R&Q CAPITAL NO. 6 LIMITED
Overview
| Company Name | R&Q CAPITAL NO. 6 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07066541 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of R&Q CAPITAL NO. 6 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROSIGHT SPECIALTY (ECUCM) LIMITED | Nov 11, 2014 | Nov 11, 2014 |
| PROSIGHT SPECIALITY (ECUCM) LIMITED | Jan 04, 2013 | Jan 04, 2013 |
| EC UNDERWRITING CORPORATE MEMBER LIMITED | Nov 04, 2009 | Nov 04, 2009 |
What are the latest accounts for R&Q CAPITAL NO. 6 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for R&Q CAPITAL NO. 6 LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for R&Q CAPITAL NO. 6 LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Randall & Quilter Ii Holdings Limited as a person with significant control on Sep 18, 2024 | 2 pages | PSC05 | ||||||
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 pages | AD01 | ||||||
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||
Secretary's details changed for R&Q Central Services Limited on Jul 31, 2024 | 1 pages | CH04 | ||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||
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 pages | AD01 | ||||||
Appointment of Mr John Bryan King as a director on Mar 11, 2025 | 2 pages | AP01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Appointment of Mr Henry Nicholas Almroth Colthurst as a director on Nov 29, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Christopher Riseborough as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Mark John Tilney as a director on Aug 09, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Christopher Riseborough as a director on Jul 30, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of John Bryan King as a director on Jul 09, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Mark John Tilney on Sep 16, 2022 | 2 pages | CH01 | ||||||
Termination of appointment of Gregg Daniel Jarvis as a director on Sep 16, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Mark John Tilney as a director on Sep 16, 2022 | 2 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||||||
Who are the officers of R&Q CAPITAL NO. 6 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 | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited England |
| 183686520001 | ||||||||||
| COLTHURST, Henry Nicholas Almroth | Director | St. Ann Street SP1 2DR Salisbury Windover House England | England | British | 168690530001 | |||||||||
| KING, John Bryan | Director | St. Ann Street SP1 2DR Salisbury Windover House England | England | British | 326360730001 | |||||||||
| ARGENTA SECRETARIAT LIMITED | Secretary | 70 Gracechurch Street EC3V 0XL London 5th Floor England |
| 78047240009 | ||||||||||
| BALE, Marcus James | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | England | British | 238523120003 | |||||||||
| BOOTH, Thomas Alexander | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 156884580013 | |||||||||
| BURNLEY, Martyn James | Director | 14 Rectory Road BR3 1HW Beckenham Flat 12 Kent England | England | British | 155149100001 | |||||||||
| DUNNING, David Victor | Director | Edinburgh Close Southwater RH13 9XB Horsham 12 West Sussex England | England | British | 86147200001 | |||||||||
| ENOIZI, Julian Antony Peter | Director | 130 Fenchurch Street EC3M 5DJ London Fountain House | United Kingdom | British | 162017260001 | |||||||||
| FURGUESON, Michael Graham | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | England | American | 204865720001 | |||||||||
| GADSDEN, Robert Michael, Managing Director | Director | 130 Fenchurch Street EC3M 5DJ London Fountain House | England | British | 48491240001 | |||||||||
| GLOVER, Michael Logan | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 94249710005 | |||||||||
| HURSTHOUSE, Trevoe George | Director | Lingwood Lane NG14 6DX Woodborough The Old Vicarage Nottinghamshire | United Kingdom | British | 138919350001 | |||||||||
| JARVIS, Gregg Daniel | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 252432630002 | |||||||||
| KING, John Bryan | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | 261883440001 | |||||||||
| LANGRIDGE, Mark Andrew | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 74401960003 | |||||||||
| LUXTON, Jack Reginald Wynne | Director | Temple Mill Island SL7 1SQ Marlow 43 Buckinghamshire | United Kingdom | British | 125632370002 | |||||||||
| MAGEEAN, Bernard | Director | Scarcroft LS14 3LD Leeds 27 The Meadow England | England | British | 171821890001 | |||||||||
| O'DONNELL, Ciaran | Director | Netherton Road TW1 1LZ Twickenham 9 England | United Kingdom | Irish | 111832500001 | |||||||||
| 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 | |||||||||
| RISEBOROUGH, Christopher | Director | Galveston Road SW15 2RZ London 1 United States | United Kingdom | British | 268705870002 | |||||||||
| SCHNITZER, Bruce William | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United States | American | 238190700001 | |||||||||
| SELLEK, Roger, Dr | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | Bermuda | British | 262967700001 | |||||||||
| SYAL, Vivek | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | United Kingdom | British | 214061600001 | |||||||||
| TILNEY, Mark John | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | 166063340002 | |||||||||
| WARREN, Ryan Richard | Director | 29 Wray Lane RH2 0HU Reigate Coneyhurst Surrey England | England | British | 197633840001 |
Who are the persons with significant control of R&Q CAPITAL NO. 6 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Kenneth Edward Randall | Oct 27, 2017 | Fenchurch Street EC3M 4BS London 71 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Bermuda | |||||||||||||
Natures of Control
| |||||||||||||
| Randall & Quilter Ii Holdings Limited | Oct 27, 2017 | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for R&Q CAPITAL NO. 6 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 08, 2016 | Oct 27, 2017 | 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 |
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