R&Q UK HOLDINGS LIMITED

R&Q UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameR&Q UK HOLDINGS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 03671097
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of R&Q UK HOLDINGS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is R&Q UK HOLDINGS LIMITED located?

    Registered Office Address
    C/O The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of R&Q UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RQIH LIMITEDJul 12, 2013Jul 12, 2013
    RANDALL & QUILTER INVESTMENT HOLDINGS LTDJul 05, 2013Jul 05, 2013
    RANDALL & QUILTER INVESTMENT HOLDINGS PLCDec 04, 2007Dec 04, 2007
    RANDALL & QUILTER INVESTMENT HOLDINGS LIMITEDJan 06, 1999Jan 06, 1999
    LAW 1005 LIMITEDNov 20, 1998Nov 20, 1998

    What are the latest accounts for R&Q UK HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for R&Q UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2025
    Next Confirmation Statement DueAug 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2024
    OverdueNo

    What are the latest filings for R&Q UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Richard Bradbrook as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Christopher Riseborough as a director on Nov 01, 2024

    1 pagesTM01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA/AM02SOC

    9 pagesAM02

    Statement of administrator's proposal

    37 pagesAM03

    Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to C/O the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Sep 18, 2024

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Richard Bradbrook as a director on Apr 19, 2024

    2 pagesAP01

    Director's details changed

    2 pagesCH01

    Termination of appointment of Matthew Alan Metcalf as a director on Apr 16, 2024

    1 pagesTM01

    Second filing for the appointment of Christopher Riseborough as a director

    6 pagesRP04AP01

    Termination of appointment of Alan Kevin Quilter as a director on Dec 20, 2023

    1 pagesTM01

    Appointment of Mr Christopher, Riseborough as a director on Dec 20, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 29, 2024Clarification A second filed ap01 was registered on 29/02/2024.

    Part of the property or undertaking no longer forms part of charge 036710970005

    1 pagesMR05

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Certificate of change of name

    Company name changed rqih LIMITED\certificate issued on 27/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 27, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 25, 2023

    RES15

    Termination of appointment of Gregg Daniel Jarvis as a director on Sep 16, 2022

    1 pagesTM01

    Appointment of Matthew Alan Metcalf as a director on Sep 16, 2022

    2 pagesAP01

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jul 27, 2021 with updates

    7 pagesCS01

    Registration of charge 036710970010, created on Jul 21, 2021

    6 pagesMR01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Who are the officers of R&Q UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    R&Q CENTRAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Identification TypeUK Limited Company
    Registration Number04179375
    183686520001
    GLOVER, Michael
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Secretary
    Fenchurch Street
    EC3M 5JT London
    110
    England
    British132072650001
    MCCANN, Peter John
    14 Ross Way
    Langdon Hills
    SS16 6LX Basildon
    Essex
    Secretary
    14 Ross Way
    Langdon Hills
    SS16 6LX Basildon
    Essex
    British39976250001
    QUILTER, Alan Kevin
    Badgers Rest
    Lee Chapel Lane, Langdon Hills
    SS16 5PW Basildon
    Essex
    Secretary
    Badgers Rest
    Lee Chapel Lane, Langdon Hills
    SS16 5PW Basildon
    Essex
    BritishCompany Director13145680001
    WATT, Jeremy
    12 Magpie Close
    CO12 4WG Harwich
    Essex
    Secretary
    12 Magpie Close
    CO12 4WG Harwich
    Essex
    British78458600001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    BOOTH, Thomas Alexander
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritishExecutive Director156884580013
    BRADBROOK, Paul Richard
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritishAccountant148983260001
    JARVIS, Gregg Daniel
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritishChartered Accountant252432630002
    LANGRIDGE, Mark Andrew
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritishDirector74401960003
    MCNAMARA, Kevin Paul
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    United KingdomBritishDirector126707810001
    METCALF, Matthew Alan
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritishChartered Accountant300625080001
    QUILTER, Alan Kevin
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritishCompany Director13145680001
    RANDALL, Kenneth Edward
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    BermudaBritishCompany Director142663950002
    RANDALL, Mark Edward
    1 Niagara Close
    Kings Hill
    ME19 4HR West Malling
    Kent
    Director
    1 Niagara Close
    Kings Hill
    ME19 4HR West Malling
    Kent
    BritishDirector80884570002
    RISEBOROUGH, Christopher
    71 Fenchurch Street
    EC3M 4BS London
    R&Q Central Services Limited
    United Kingdom
    Director
    71 Fenchurch Street
    EC3M 4BS London
    R&Q Central Services Limited
    United Kingdom
    United KingdomBritishInsurance Executive268705870002
    SELLEK, Roger, Dr
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    BermudaBritishChief Executive Officer262987580001
    SMITH, Michael Gordon
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    United KingdomBritishSolicitor58386920009
    WELMAN, Jo Mark Pole
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    United KingdomBritishDirector54461140001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Who are the persons with significant control of R&Q UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Edward Randall
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    May 06, 2016
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Bermuda
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Randall & Quilter Investment Holdings Ltd.
    2 Church Street
    Hamilton
    Clarendon House
    Bermuda Hm11
    Apr 06, 2016
    2 Church Street
    Hamilton
    Clarendon House
    Bermuda Hm11
    Yes
    Legal FormLimited Company
    Country RegisteredBermuda
    Legal AuthorityBermuda
    Place RegisteredBermuda Registrar Of Companies (Roc)
    Registration Number47341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for R&Q UK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does R&Q UK HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Philip Soden
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    Michael John Summersgill
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0