R&Q CAPITAL NO. 6 LIMITED

R&Q CAPITAL NO. 6 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 CAPITAL NO. 6 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07066541
    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 CAPITAL NO. 6 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is R&Q CAPITAL NO. 6 LIMITED located?

    Registered Office Address
    Windover House
    St. Ann Street
    SP1 2DR Salisbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of R&Q CAPITAL NO. 6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROSIGHT SPECIALTY (ECUCM) LIMITEDNov 11, 2014Nov 11, 2014
    PROSIGHT SPECIALITY (ECUCM) LIMITEDJan 04, 2013Jan 04, 2013
    EC UNDERWRITING CORPORATE MEMBER LIMITEDNov 04, 2009Nov 04, 2009

    What are the latest accounts for R&Q CAPITAL NO. 6 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for R&Q CAPITAL NO. 6 LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for R&Q CAPITAL NO. 6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Change of details for Randall & Quilter Ii Holdings Limited as a person with significant control on Sep 18, 2024

    2 pagesPSC05

    Registered office address changed from The Mermaid 2 Puddle Dock Blackfriars London EC4V 3DB England to Windover House St. Ann Street Salisbury SP1 2DR on Oct 02, 2025

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Secretary's details changed for R&Q Central Services Limited on Jul 31, 2024

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    42 pagesAA

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

    1 pagesAD01

    Appointment of Mr John Bryan King as a director on Mar 11, 2025

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Henry Nicholas Almroth Colthurst as a director on Nov 29, 2024

    2 pagesAP01

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Termination of appointment of Mark John Tilney as a director on Aug 09, 2024

    1 pagesTM01

    Appointment of Mr Christopher Riseborough as a director on Jul 30, 2024

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark John Tilney on Sep 16, 2022

    2 pagesCH01

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

    1 pagesTM01

    Appointment of Mr Mark John Tilney as a director on Sep 16, 2022

    2 pagesAP01
    Annotations
    DateAnnotation
    Nov 18, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18th November 2022 under section 1088 of the Companies Act 2006

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Who are the officers of R&Q CAPITAL NO. 6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    R&Q CENTRAL SERVICES LIMITED
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    England
    Secretary
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    England
    Identification TypeUK Limited Company
    Registration Number04179375
    183686520001
    COLTHURST, Henry Nicholas Almroth
    St. Ann Street
    SP1 2DR Salisbury
    Windover House
    England
    Director
    St. Ann Street
    SP1 2DR Salisbury
    Windover House
    England
    EnglandBritish168690530001
    KING, John Bryan
    St. Ann Street
    SP1 2DR Salisbury
    Windover House
    England
    Director
    St. Ann Street
    SP1 2DR Salisbury
    Windover House
    England
    EnglandBritish326360730001
    ARGENTA SECRETARIAT LIMITED
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Secretary
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number1499228
    78047240009
    BALE, Marcus James
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish238523120003
    BOOTH, Thomas Alexander
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish156884580013
    BURNLEY, Martyn James
    14 Rectory Road
    BR3 1HW Beckenham
    Flat 12
    Kent
    England
    Director
    14 Rectory Road
    BR3 1HW Beckenham
    Flat 12
    Kent
    England
    EnglandBritish155149100001
    DUNNING, David Victor
    Edinburgh Close
    Southwater
    RH13 9XB Horsham
    12
    West Sussex
    England
    Director
    Edinburgh Close
    Southwater
    RH13 9XB Horsham
    12
    West Sussex
    England
    EnglandBritish86147200001
    ENOIZI, Julian Antony Peter
    130 Fenchurch Street
    EC3M 5DJ London
    Fountain House
    Director
    130 Fenchurch Street
    EC3M 5DJ London
    Fountain House
    United KingdomBritish162017260001
    FURGUESON, Michael Graham
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandAmerican204865720001
    GADSDEN, Robert Michael, Managing Director
    130 Fenchurch Street
    EC3M 5DJ London
    Fountain House
    Director
    130 Fenchurch Street
    EC3M 5DJ London
    Fountain House
    EnglandBritish48491240001
    GLOVER, Michael Logan
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish94249710005
    HURSTHOUSE, Trevoe George
    Lingwood Lane
    NG14 6DX Woodborough
    The Old Vicarage
    Nottinghamshire
    Director
    Lingwood Lane
    NG14 6DX Woodborough
    The Old Vicarage
    Nottinghamshire
    United KingdomBritish138919350001
    JARVIS, Gregg Daniel
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish252432630002
    KING, John Bryan
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritish261883440001
    LANGRIDGE, Mark Andrew
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish74401960003
    LUXTON, Jack Reginald Wynne
    Temple Mill Island
    SL7 1SQ Marlow
    43
    Buckinghamshire
    Director
    Temple Mill Island
    SL7 1SQ Marlow
    43
    Buckinghamshire
    United KingdomBritish125632370002
    MAGEEAN, Bernard
    Scarcroft
    LS14 3LD Leeds
    27 The Meadow
    England
    Director
    Scarcroft
    LS14 3LD Leeds
    27 The Meadow
    England
    EnglandBritish171821890001
    O'DONNELL, Ciaran
    Netherton Road
    TW1 1LZ Twickenham
    9
    England
    Director
    Netherton Road
    TW1 1LZ Twickenham
    9
    England
    United KingdomIrish111832500001
    QUILTER, Alan Kevin
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritish13145680001
    RANDALL, Kenneth Edward
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    BermudaBritish142663950002
    RISEBOROUGH, Christopher
    Galveston Road
    SW15 2RZ London
    1
    United States
    Director
    Galveston Road
    SW15 2RZ London
    1
    United States
    United KingdomBritish268705870002
    SCHNITZER, Bruce William
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United StatesAmerican238190700001
    SELLEK, Roger, Dr
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    BermudaBritish262967700001
    SYAL, Vivek
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    United KingdomBritish214061600001
    TILNEY, Mark John
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritish166063340002
    WARREN, Ryan Richard
    29 Wray Lane
    RH2 0HU Reigate
    Coneyhurst
    Surrey
    England
    Director
    29 Wray Lane
    RH2 0HU Reigate
    Coneyhurst
    Surrey
    England
    EnglandBritish197633840001

    Who are the persons with significant control of R&Q CAPITAL NO. 6 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Edward Randall
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Oct 27, 2017
    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.
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    England
    Oct 27, 2017
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07659577
    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 CAPITAL NO. 6 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016Oct 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or 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