Q UNDERWRITING SERVICES LIMITED

Q UNDERWRITING SERVICES LIMITED

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

    Company NameQ UNDERWRITING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08946569
    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 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 AddressNo

    What were the previous names of Q UNDERWRITING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TFP SCHEMES LIMITEDJan 17, 2017Jan 17, 2017
    PIB LIMITEDMar 19, 2014Mar 19, 2014

    What are the latest accounts for Q UNDERWRITING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for Q UNDERWRITING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2027
    Next Confirmation Statement DueMay 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2026
    OverdueNo

    What are the latest filings for Q UNDERWRITING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2026 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 19, 2026 with no updates

    3 pagesCS01

    Appointment of Duncan James Scott as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Charles Anthony Edward Burgess as a director on Mar 31, 2026

    1 pagesTM01

    Termination of appointment of Ryan Christopher Brown as a director on Jan 15, 2026

    1 pagesTM01

    Director's details changed for Mr William Charles Allen Bulleid on Dec 12, 2025

    2 pagesCH01

    legacy

    2 pagesSH20

    Statement of capital on Oct 27, 2025

    • Capital: GBP 100,000
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That, the share premium account of the company be reduced 22/10/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Matthew Richard Schofield as a director on Sep 29, 2025

    1 pagesTM01

    Director's details changed for Mr William Charles Allen Bulleid on Aug 15, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    28 pagesAA

    legacy

    167 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Mar 19, 2025 with updates

    4 pagesCS01

    Director's details changed for Charles Anthony Edward Burgess on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr Michael Steven Hudson on Nov 22, 2024

    2 pagesCH01

    Director's details changed for Roy John Clark on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew Richard Schofield on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr William Charles Allen Bulleid on Nov 21, 2024

    2 pagesCH01

    Director's details changed for Mr Ryan Christopher Brown on Nov 20, 2024

    2 pagesCH01

    Appointment of Mr William Charles Allen Bulleid as a director on Nov 09, 2024

    2 pagesAP01

    Appointment of Mr Michael Steven Hudson as a director on Nov 06, 2024

    2 pagesAP01

    Who are the officers of Q UNDERWRITING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLEID, William Charles Allen
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish329221300003
    CLARK, Roy John
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish141291090002
    HUDSON, Michael Steven
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish329054980001
    SCOTT, Duncan James
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish347978840001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    ANDREWS, Fiona
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish264342050001
    BROOKE THOM, Timothy Tracy, Mr.
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish166626820005
    BROWN, Ryan Christopher
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish287066760001
    BURGESS, Charles Anthony Edward
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish194240240001
    CHADWICK, Timothy John
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish192340400002
    COLOSSO, Adrian
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish244520240001
    CRANE, Matthew Francis
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish107829410002
    DRISCOLL, Daniel
    Potato Wharf
    M3 4NB Manchester
    Giants Basin
    England
    Director
    Potato Wharf
    M3 4NB Manchester
    Giants Basin
    England
    EnglandBritish182139210001
    FLETCHER, Michael James
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    United KingdomBritish150451330001
    FOREMAN, David Christopher
    Liverpool Road
    M3 4SB Manchester
    3rd Floor, Castlefield House
    England
    Director
    Liverpool Road
    M3 4SB Manchester
    3rd Floor, Castlefield House
    England
    United KingdomBritish160473280002
    GILES, Christopher Michael
    Lombard Street
    EC3V 9LJ London
    68
    England
    Director
    Lombard Street
    EC3V 9LJ London
    68
    England
    EnglandBritish44474540003
    HARVEY, Simon John
    Potato Wharf
    M3 4NB Manchester
    Giants Basin
    England
    Director
    Potato Wharf
    M3 4NB Manchester
    Giants Basin
    England
    EnglandBritish93953260002
    JOHNSON, Paul Mark
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish213094470001
    MAGEEAN, Bernard
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish171821890001
    MCMANUS, Brendan James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish128122260002
    O'REILLY, Peadar James
    Liverpool Road
    M3 4SB Manchester
    3rd Floor, Castlefield House
    England
    Director
    Liverpool Road
    M3 4SB Manchester
    3rd Floor, Castlefield House
    England
    EnglandIrish168468400001
    PAYNE, Joanne
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish293466220001
    SCHOFIELD, Matthew Richard
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish327274760001
    STANLEY, Jonathan Paul
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish125945880001
    WALSH, Damian Francis Peter
    Cathedral Road
    CF11 9LL Cardiff
    40
    Wales
    Director
    Cathedral Road
    CF11 9LL Cardiff
    40
    Wales
    United KingdomBritish94294720001
    WARD, Michael James
    Potato Wharf
    M3 4NB Manchester
    Giants Basin
    England
    Director
    Potato Wharf
    M3 4NB Manchester
    Giants Basin
    England
    EnglandBritish7966270004
    WINKETT, David James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish73175560004
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Who are the persons with significant control of Q UNDERWRITING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Apr 21, 2016
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number09900466
    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.

    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