Q UNDERWRITING SERVICES LIMITED
Overview
| Company Name | Q UNDERWRITING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08946569 |
| 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 Q UNDERWRITING SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is Q UNDERWRITING SERVICES LIMITED located?
| Registered Office Address | Rossington's Business Park West Carr Road DN22 7SW Retford Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of Q UNDERWRITING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TFP SCHEMES LIMITED | Jan 17, 2017 | Jan 17, 2017 |
| PIB LIMITED | Mar 19, 2014 | Mar 19, 2014 |
What are the latest accounts for Q UNDERWRITING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for Q UNDERWRITING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2027 |
|---|---|
| Next Confirmation Statement Due | May 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2026 |
| Overdue | No |
What are the latest filings for Q UNDERWRITING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 30, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Mar 19, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Duncan James Scott as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charles Anthony Edward Burgess as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ryan Christopher Brown as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr William Charles Allen Bulleid on Dec 12, 2025 | 2 pages | CH01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Oct 27, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Matthew Richard Schofield as a director on Sep 29, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr William Charles Allen Bulleid on Aug 15, 2025 | 2 pages | CH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||||||
legacy | 167 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Mar 19, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Charles Anthony Edward Burgess on Nov 21, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Michael Steven Hudson on Nov 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Roy John Clark on Nov 21, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Matthew Richard Schofield on Nov 21, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr William Charles Allen Bulleid on Nov 21, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ryan Christopher Brown on Nov 20, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr William Charles Allen Bulleid as a director on Nov 09, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Steven Hudson as a director on Nov 06, 2024 | 2 pages | AP01 | ||||||||||||||
Who are the officers of Q UNDERWRITING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BULLEID, William Charles Allen | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 329221300003 | |||||||||
| CLARK, Roy John | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 141291090002 | |||||||||
| HUDSON, Michael Steven | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 329054980001 | |||||||||
| SCOTT, Duncan James | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 347978840001 | |||||||||
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 93128710003 | ||||||||||
| ANDREWS, Fiona | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 264342050001 | |||||||||
| BROOKE THOM, Timothy Tracy, Mr. | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 166626820005 | |||||||||
| BROWN, Ryan Christopher | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 287066760001 | |||||||||
| BURGESS, Charles Anthony Edward | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 194240240001 | |||||||||
| CHADWICK, Timothy John | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 192340400002 | |||||||||
| COLOSSO, Adrian | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 244520240001 | |||||||||
| CRANE, Matthew Francis | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 107829410002 | |||||||||
| DRISCOLL, Daniel | Director | Potato Wharf M3 4NB Manchester Giants Basin England | England | British | 182139210001 | |||||||||
| FLETCHER, Michael James | Director | 98 King Street M2 4WU Manchester Ship Canal House United Kingdom | United Kingdom | British | 150451330001 | |||||||||
| FOREMAN, David Christopher | Director | Liverpool Road M3 4SB Manchester 3rd Floor, Castlefield House England | United Kingdom | British | 160473280002 | |||||||||
| GILES, Christopher Michael | Director | Lombard Street EC3V 9LJ London 68 England | England | British | 44474540003 | |||||||||
| HARVEY, Simon John | Director | Potato Wharf M3 4NB Manchester Giants Basin England | England | British | 93953260002 | |||||||||
| JOHNSON, Paul Mark | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 213094470001 | |||||||||
| MAGEEAN, Bernard | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 171821890001 | |||||||||
| MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 128122260002 | |||||||||
| O'REILLY, Peadar James | Director | Liverpool Road M3 4SB Manchester 3rd Floor, Castlefield House England | England | Irish | 168468400001 | |||||||||
| PAYNE, Joanne | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 293466220001 | |||||||||
| SCHOFIELD, Matthew Richard | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 327274760001 | |||||||||
| STANLEY, Jonathan Paul | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 125945880001 | |||||||||
| WALSH, Damian Francis Peter | Director | Cathedral Road CF11 9LL Cardiff 40 Wales | United Kingdom | British | 94294720001 | |||||||||
| WARD, Michael James | Director | Potato Wharf M3 4NB Manchester Giants Basin England | England | British | 7966270004 | |||||||||
| WINKETT, David James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 73175560004 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 68279000006 |
Who are the persons with significant control of Q UNDERWRITING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pib Group Limited | Apr 21, 2016 | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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