R&Q UK HOLDINGS LIMITED
Overview
| Company Name | R&Q UK HOLDINGS LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 03671097 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R&Q UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RQIH LIMITED | Jul 12, 2013 | Jul 12, 2013 |
| RANDALL & QUILTER INVESTMENT HOLDINGS LTD | Jul 05, 2013 | Jul 05, 2013 |
| RANDALL & QUILTER INVESTMENT HOLDINGS PLC | Dec 04, 2007 | Dec 04, 2007 |
| RANDALL & QUILTER INVESTMENT HOLDINGS LIMITED | Jan 06, 1999 | Jan 06, 1999 |
| LAW 1005 LIMITED | Nov 20, 1998 | Nov 20, 1998 |
What are the latest accounts for R&Q UK HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for R&Q UK HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 27, 2025 |
| Next Confirmation Statement Due | Aug 10, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2024 |
| Overdue | Yes |
What are the latest filings for R&Q UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Nov 25, 2025 | 3 pages | AD01 | ||||||||||
Administrator's progress report | 32 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 30 pages | AM10 | ||||||||||
Termination of appointment of Paul Richard Bradbrook as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Riseborough as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 9 pages | AM02 | ||||||||||
Statement of administrator's proposal | 37 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Richard Bradbrook as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Termination of appointment of Matthew Alan Metcalf as a director on Apr 16, 2024 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Christopher Riseborough as a director | 6 pages | RP04AP01 | ||||||||||
Termination of appointment of Alan Kevin Quilter as a director on Dec 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher, Riseborough as a director on Dec 20, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Part of the property or undertaking no longer forms part of charge 036710970005 | 1 pages | MR05 | ||||||||||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Certificate of change of name Company name changed rqih LIMITED\certificate issued on 27/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Gregg Daniel Jarvis as a director on Sep 16, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Matthew Alan Metcalf as a director on Sep 16, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of R&Q UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| R&Q CENTRAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BS London 71 England |
| 183686520001 | ||||||||||
| GLOVER, Michael | Secretary | Fenchurch Street EC3M 5JT London 110 England | British | 132072650001 | ||||||||||
| MCCANN, Peter John | Secretary | 14 Ross Way Langdon Hills SS16 6LX Basildon Essex | British | 39976250001 | ||||||||||
| QUILTER, Alan Kevin | Secretary | Badgers Rest Lee Chapel Lane, Langdon Hills SS16 5PW Basildon Essex | British | 13145680001 | ||||||||||
| WATT, Jeremy | Secretary | 12 Magpie Close CO12 4WG Harwich Essex | British | 78458600001 | ||||||||||
| TJG SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 61729550001 | |||||||||||
| BOOTH, Thomas Alexander | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 156884580013 | |||||||||
| BRADBROOK, Paul Richard | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 148983260001 | |||||||||
| JARVIS, Gregg Daniel | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 252432630002 | |||||||||
| LANGRIDGE, Mark Andrew | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 74401960003 | |||||||||
| MCNAMARA, Kevin Paul | Director | Fenchurch Street EC3M 5JT London 110 England | United Kingdom | British | 126707810001 | |||||||||
| METCALF, Matthew Alan | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | 300625080001 | |||||||||
| QUILTER, Alan Kevin | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | 13145680001 | |||||||||
| RANDALL, Kenneth Edward | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | Bermuda | British | 142663950002 | |||||||||
| RANDALL, Mark Edward | Director | 1 Niagara Close Kings Hill ME19 4HR West Malling Kent | British | 80884570002 | ||||||||||
| RISEBOROUGH, Christopher | Director | 71 Fenchurch Street EC3M 4BS London R&Q Central Services Limited United Kingdom | United Kingdom | British | 268705870002 | |||||||||
| SELLEK, Roger, Dr | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | Bermuda | British | 262987580001 | |||||||||
| SMITH, Michael Gordon | Director | Fenchurch Street EC3M 5JT London 110 England | United Kingdom | British | 58386920009 | |||||||||
| WELMAN, Jo Mark Pole | Director | Fenchurch Street EC3M 5JT London 110 England | United Kingdom | British | 54461140001 | |||||||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Who are the persons with significant control of R&Q UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Kenneth Edward Randall | May 06, 2016 | Fenchurch Street EC3M 4BS London 71 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Bermuda | |||||||||||||
Natures of Control
| |||||||||||||
| Randall & Quilter Investment Holdings Ltd. | Apr 06, 2016 | 2 Church Street Hamilton Clarendon House Bermuda Hm11 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for R&Q UK HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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