R&Q MUNRO SERVICES COMPANY LIMITED

R&Q MUNRO SERVICES COMPANY LIMITED

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

    Company NameR&Q MUNRO SERVICES COMPANY LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03937013
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of R&Q MUNRO SERVICES COMPANY LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is R&Q MUNRO SERVICES COMPANY LIMITED located?

    Registered Office Address
    The Mermaid 2 Puddle Dock
    Blackfriars
    EC4V 3DB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of R&Q MUNRO SERVICES COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROSIGHT SPECIALTY UNDERWRITERS LTD.Dec 02, 2011Dec 02, 2011
    TSM AGENCIES LIMITEDSep 06, 2000Sep 06, 2000
    TECH-SURE MANAGEMENT AGENCIES LIMITEDFeb 25, 2000Feb 25, 2000

    What are the latest accounts for R&Q MUNRO SERVICES COMPANY LIMITED?

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

    What is the status of the latest confirmation statement for R&Q MUNRO SERVICES COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 06, 2025
    Next Confirmation Statement DueMar 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2024
    OverdueYes

    What are the latest filings for R&Q MUNRO SERVICES COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for R&Q Central Services Limited on Jul 25, 2024

    1 pagesCH04

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Registered office address changed from 71 Fenchurch Street London EC3M 4BS England to The Mermaid 2 Puddle Dock Blackfriars London EC4V 3DB on Apr 01, 2025

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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

    Appointment of Mr Christopher Riseborough as a director on Jul 09, 2024

    2 pagesAP01

    Termination of appointment of John Bryan King as a director on Jul 09, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Director Paul Richard Bradbrook as a director on Apr 22, 2024

    2 pagesAP01

    Termination of appointment of Matthew Alan Metcalf as a director on Apr 22, 2024

    1 pagesTM01

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Mar 06, 2022 with updates

    5 pagesCS01

    Statement of capital on Jan 18, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of R&Q MUNRO SERVICES COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    R&Q CENTRAL SERVICES LIMITED
    c/o Teneo Financial Advisory Limited
    Colmore Circus Queensway
    The Colmore Building
    B4 6AT Birmingham
    20
    England
    Secretary
    c/o Teneo Financial Advisory Limited
    Colmore Circus Queensway
    The Colmore Building
    B4 6AT Birmingham
    20
    England
    Identification TypeUK Limited Company
    Registration Number04179375
    183686520001
    BRUCE-GARDNER, Robin Digby
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    United Kingdom
    Secretary
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    United Kingdom
    English47867130002
    GADSDEN, Robert Michael, Managing Director
    Willow Cottage Old Domewood
    Copthorne
    RH10 3HD Crawley
    West Sussex
    Secretary
    Willow Cottage Old Domewood
    Copthorne
    RH10 3HD Crawley
    West Sussex
    British48491240001
    MATTHEWS, Gillian Anne
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    Secretary
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    206422120001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    AHERNE, Gerald Paul
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    Director
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    United KingdomBritish33969610004
    ARNOLD, Anthony Michael
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    United Kingdom
    Director
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    United Kingdom
    UsaBritish166254870001
    BAILEY, Robert William
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    United Kingdom
    Director
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    United Kingdom
    UsaAmerican165284490001
    BALE, Marcus James
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    Director
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    EnglandBritish238523120003
    BENEDUCCI, Joseph John
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    United StatesAmerican165285600001
    BRADBROOK, Paul Richard
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish148983260001
    BROWN, Roger Stewart
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    Director
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    United KingdomBritish31524860001
    CUSITION, Paul Michael
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    United Kingdom
    Director
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    United Kingdom
    United KingdomBritish198579570001
    DUNNING, David Victor
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    Director
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    EnglandBritish86147200001
    ENOIZI, Julian Antony Peter
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    United Kingdom
    Director
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    United Kingdom
    United KingdomBritish162017260002
    FITZGERALD, Neil Graham
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    Director
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    EnglandBritish27127370002
    FURGUESON, Michael Graham
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    Director
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    EnglandAmerican204865720001
    GADSDEN, Robert Michael, Managing Director
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    United Kingdom
    Director
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    United Kingdom
    EnglandBritish48491240001
    GLOVER, Michael Logan
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    United KingdomBritish94249710005
    GODDARD, Mary Edith Lancaster
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    Director
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    United KingdomBritish45946240002
    GODDARD, Peter John
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    Director
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    EnglandBritish73067120003
    GREEN, Philip James
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    Director
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    EnglandBritish291543160001
    HEWETT, Mark James
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    Director
    Minster Court
    EC3R 7AA London
    7th Floor, 1
    England
    EnglandBritish27791370002
    HOPE, Alastair Robert
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    Director
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    EnglandBritish120018880001
    HURSTHOUSE, Trevoe George
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    Director
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    United KingdomBritish138919350001
    JANZARIK, Malte Johannes
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    United Kingdom
    Director
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    United Kingdom
    United KingdomGerman147641540002
    JARVIS, Gregg Daniel
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandBritish269942180001
    KING, John Bryan
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandBritish261883440001
    LANGRIDGE, Mark Andrew
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    United KingdomBritish74401960003
    LUXTON, Jack Reginald Wynne
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    Director
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    United KingdomBritish125632370002
    MAGEEAN, Bernard
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    Director
    Floor
    3 Minster Court
    EC3R 7DD London
    7th
    EnglandBritish171821890001
    MARLOW, Timothy
    Brighton Road
    N2 8JU London
    3
    Director
    Brighton Road
    N2 8JU London
    3
    British77439450002
    MCKENZIE, Malcolm Gordon
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    Director
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    EnglandBritish6817630004
    METCALF, Matthew Alan
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    England
    EnglandBritish300625080001
    NELSON, James Jonathan, The Hon
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    Director
    Vantage House, 4th Floor
    78 Leadenhall Street
    EC3A 3DH London
    United KingdomBritish113284780001

    Who are the persons with significant control of R&Q MUNRO SERVICES COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Edward Randall
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Mar 29, 2018
    Fenchurch Street
    EC3M 4BS London
    71
    England
    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.
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Mar 29, 2018
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7504909
    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 MUNRO SERVICES COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 25, 2017Mar 29, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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