Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R&Q ALPHA COMPANY PLC
Company Information for

R&Q ALPHA COMPANY PLC

71 FENCHURCH STREET, LONDON, EC3M 4BS,
Company Registration Number
00218497
Public Limited Company
Active

Company Overview

About R&q Alpha Company Plc
R&Q ALPHA COMPANY PLC was founded on 1926-12-28 and has its registered office in London. The organisation's status is listed as "Active". R&q Alpha Company Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R&Q ALPHA COMPANY PLC
 
Legal Registered Office
71 FENCHURCH STREET
LONDON
EC3M 4BS
Other companies in W2
 
Previous Names
IC INSURANCE LIMITED24/06/2016
Filing Information
Company Number 00218497
Company ID Number 00218497
Date formed 1926-12-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/06/2019
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2018-09-06 16:03:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R&Q ALPHA COMPANY PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name R&Q ALPHA COMPANY PLC
The following companies were found which have the same name as R&Q ALPHA COMPANY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R&Q ALPHA COMPANY SE 71 FENCHURCH STREET LONDON EC3M 4BS Active Company formed on the 2019-01-08

Company Officers of R&Q ALPHA COMPANY PLC

Current Directors
Officer Role Date Appointed
R&Q CENTRAL SERVICES LIMITED
Company Secretary 2015-09-25
MICHAEL LOGAN GLOVER
Director 2015-09-25
MARK ANDREW LANGRIDGE
Director 2015-09-25
KENNETH EDWARD RANDALL
Director 2015-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ALEXANDER BOOTH
Director 2015-09-25 2018-01-05
ADRIAN CHARLES NOEL KEMP
Company Secretary 2009-03-25 2015-09-25
IAN MARTIN DAVID BRIMICOMBE
Director 2014-11-04 2015-09-25
RONALDUS FRANCISCUS HUITINK
Director 2008-11-06 2015-09-25
KEITH STUART DARLINGTON
Director 2006-05-16 2014-11-27
IAN MARTIN DAVID BRIMICOMBE
Director 2013-03-26 2014-08-29
LAURENCE WILLIAM BROADHURST
Director 2011-10-19 2014-08-29
MAAIKE ADRIANA MAIJS-GELDERLAND
Director 2011-10-19 2014-01-01
JOHN HOWARD COLE
Director 2000-02-07 2010-03-31
DAVID TAYLOR
Company Secretary 1994-08-10 2008-12-12
IAN NICHOLAS CANHAM
Director 2007-04-19 2008-10-31
PHILIP JOHN GILLETT
Director 2007-10-05 2008-04-25
IAN NICHOLAS CANHAM
Director 1999-10-12 2007-03-13
DAVID JOHN GEE
Director 1998-08-03 2007-03-13
ADRIAN ROSS THOMAS MARSH
Director 2005-03-24 2006-03-31
NEIL DAVID CAMPBELL
Director 2000-03-15 2004-10-15
NEIL DAVID CAMPBELL
Director 1998-03-25 1999-12-10
ANGUS CHARLES RUSSELL
Director 1997-05-15 1999-12-10
DAVID THOMAS ANDERSON
Director 1998-12-12 1999-08-31
DAVID THOMAS ANDERSON
Director 1998-03-25 1998-08-03
JOHN MICHAEL CHARLTON
Director 1996-04-15 1998-08-03
GRAEME MARK CONNELL
Director 1992-05-24 1998-03-25
NORMAN LYLE
Director 1994-08-10 1997-05-15
JAMES CARRUTHERS
Director 1995-03-15 1997-01-31
JOHN RAYMOND HIRST
Director 1995-04-01 1996-04-01
DAVID ARTHUR SEARLES
Director 1994-08-10 1995-04-01
ALAN JAMES FLEMING
Director 1992-05-24 1995-03-15
STUART WILLIAM KEAN
Company Secretary 1992-05-24 1994-08-10
THOMAS HEYES
Director 1992-05-24 1994-07-30
IAN MCCABE
Director 1992-05-24 1993-04-30
IMPERIAL CHEMICAL INDUSTRIES PLC
Director 1992-05-24 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
R&Q CENTRAL SERVICES LIMITED R&Q MUNRO SERVICES COMPANY LIMITED Company Secretary 2018-03-29 CURRENT 2000-02-25 Active
R&Q CENTRAL SERVICES LIMITED R&Q MUNRO MA LIMITED Company Secretary 2018-03-29 CURRENT 2013-06-19 Active
R&Q CENTRAL SERVICES LIMITED R&Q CAPITAL NO. 6 LIMITED Company Secretary 2017-10-27 CURRENT 2009-11-04 Active
R&Q CENTRAL SERVICES LIMITED R&Q CAPITAL NO. 7 LIMITED Company Secretary 2017-10-27 CURRENT 2009-11-04 Active
R&Q CENTRAL SERVICES LIMITED R&Q BETA COMPANY PLC Company Secretary 2017-06-30 CURRENT 1993-12-17 Active
R&Q CENTRAL SERVICES LIMITED R&Q DELTA COMPANY LIMITED Company Secretary 2016-08-24 CURRENT 2016-08-24 Active
R&Q CENTRAL SERVICES LIMITED MILESTONE RISK SOLUTIONS LIMITED Company Secretary 2016-02-12 CURRENT 2013-02-11 Active
R&Q CENTRAL SERVICES LIMITED R&QUIEM FINANCIAL SERVICES LIMITED Company Secretary 2014-06-30 CURRENT 1987-11-11 Active
R&Q CENTRAL SERVICES LIMITED PRINCIPLE INSURANCE COMPANY LIMITED Company Secretary 2014-03-13 CURRENT 2007-04-04 Dissolved
R&Q CENTRAL SERVICES LIMITED R&Q SIS LIMITED Company Secretary 2013-11-28 CURRENT 2003-08-27 Active - Proposal to Strike off
R&Q CENTRAL SERVICES LIMITED R&Q LIQUIDITY MANAGEMENT LIMITED Company Secretary 2013-11-26 CURRENT 2001-10-12 Dissolved 2018-01-09
R&Q CENTRAL SERVICES LIMITED R&Q CALSOL LIMITED Company Secretary 2013-11-26 CURRENT 2003-12-03 Dissolved 2018-01-09
R&Q CENTRAL SERVICES LIMITED R&Q CG LIMITED Company Secretary 2013-11-26 CURRENT 2007-10-03 Active - Proposal to Strike off
R&Q CENTRAL SERVICES LIMITED R&Q ARCHIVE SERVICES LIMITED Company Secretary 2013-11-26 CURRENT 2011-03-31 Dissolved 2018-01-09
R&Q CENTRAL SERVICES LIMITED R&Q KMS MANAGEMENT LIMITED Company Secretary 2013-11-26 CURRENT 2005-01-19 Dissolved 2018-02-13
R&Q CENTRAL SERVICES LIMITED R&Q BROKER SERVICES LIMITED Company Secretary 2013-11-26 CURRENT 2007-07-27 Active - Proposal to Strike off
R&Q CENTRAL SERVICES LIMITED REINSURANCE SOLUTIONS LIMITED Company Secretary 2013-11-26 CURRENT 1975-02-05 Dissolved 2018-04-24
R&Q CENTRAL SERVICES LIMITED R&Q UK HOLDINGS LIMITED Company Secretary 2013-11-26 CURRENT 1998-11-20 Active
R&Q CENTRAL SERVICES LIMITED R&Q MGA LIMITED Company Secretary 2013-11-26 CURRENT 2005-01-19 Active - Proposal to Strike off
R&Q CENTRAL SERVICES LIMITED MI SPECIALTY LTD Company Secretary 2013-11-26 CURRENT 2010-07-13 Active
R&Q CENTRAL SERVICES LIMITED R&Q CAPITAL NO. 1 LIMITED Company Secretary 2013-11-26 CURRENT 2010-09-21 Active
R&Q CENTRAL SERVICES LIMITED RANDALL & QUILTER IS HOLDINGS LIMITED Company Secretary 2013-11-26 CURRENT 2011-06-07 Active
R&Q CENTRAL SERVICES LIMITED COVERYS CAPITAL NO. 2 LIMITED Company Secretary 2013-11-26 CURRENT 2012-11-22 Active
R&Q CENTRAL SERVICES LIMITED COVERYS CAPITAL NO. 3 LIMITED Company Secretary 2013-11-26 CURRENT 2013-07-10 Active
R&Q CENTRAL SERVICES LIMITED R&Q REINSURANCE COMPANY (UK) LIMITED Company Secretary 2013-11-26 CURRENT 1977-05-31 Active
R&Q CENTRAL SERVICES LIMITED R&Q OAST LIMITED Company Secretary 2013-11-26 CURRENT 1998-07-06 Active
R&Q CENTRAL SERVICES LIMITED RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED Company Secretary 2013-11-26 CURRENT 2011-01-25 Active
R&Q CENTRAL SERVICES LIMITED RANDALL & QUILTER CAPTIVE HOLDINGS LIMITED Company Secretary 2013-11-26 CURRENT 2011-05-27 Active - Proposal to Strike off
R&Q CENTRAL SERVICES LIMITED RANDALL & QUILTER II HOLDINGS LIMITED Company Secretary 2013-11-26 CURRENT 2011-06-07 Active
R&Q CENTRAL SERVICES LIMITED R&Q CAPITAL NO. 4 LIMITED Company Secretary 2013-11-26 CURRENT 2013-07-15 Active - Proposal to Strike off
R&Q CENTRAL SERVICES LIMITED R&Q INSURANCE SERVICES LIMITED Company Secretary 2013-11-26 CURRENT 1973-02-20 Active
MICHAEL LOGAN GLOVER R&Q MUNRO SERVICES COMPANY LIMITED Director 2018-03-29 CURRENT 2000-02-25 Active
MICHAEL LOGAN GLOVER R&Q CAPITAL NO. 4 LIMITED Director 2018-01-29 CURRENT 2013-07-15 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER R&Q CAPITAL NO. 6 LIMITED Director 2018-01-19 CURRENT 2009-11-04 Active
MICHAEL LOGAN GLOVER R&Q CAPITAL NO. 7 LIMITED Director 2018-01-19 CURRENT 2009-11-04 Active
MICHAEL LOGAN GLOVER R&Q CAPITAL NO. 1 LIMITED Director 2018-01-19 CURRENT 2010-09-21 Active
MICHAEL LOGAN GLOVER COVERYS CAPITAL NO. 2 LIMITED Director 2018-01-19 CURRENT 2012-11-22 Active
MICHAEL LOGAN GLOVER COVERYS CAPITAL NO. 3 LIMITED Director 2018-01-19 CURRENT 2013-07-10 Active
MICHAEL LOGAN GLOVER MENA RE SPECIALTY LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
MICHAEL LOGAN GLOVER R&Q MGA LIMITED Director 2017-11-30 CURRENT 2005-01-19 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER MI SPECIALTY LTD Director 2017-11-16 CURRENT 2010-07-13 Active
MICHAEL LOGAN GLOVER MILESTONE RISK SOLUTIONS LIMITED Director 2017-09-30 CURRENT 2013-02-11 Active
MICHAEL LOGAN GLOVER R&Q BETA COMPANY PLC Director 2017-06-30 CURRENT 1993-12-17 Active
MICHAEL LOGAN GLOVER CLEVEREST INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 2015-08-21 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER CHP LEGAL LIMITED Director 2017-03-01 CURRENT 2010-08-27 Active
MICHAEL LOGAN GLOVER R&Q GAMMA COMPANY LIMITED Director 2016-12-29 CURRENT 1977-10-24 Active
MICHAEL LOGAN GLOVER R&Q DELTA COMPANY LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
MICHAEL LOGAN GLOVER CALLIDUS SOLUTIONS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MICHAEL LOGAN GLOVER TERTIA ADVISORY LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MICHAEL LOGAN GLOVER R&QUIEM FINANCIAL SERVICES LIMITED Director 2014-06-30 CURRENT 1987-11-11 Active
MICHAEL LOGAN GLOVER R&Q INSURANCE SERVICES LIMITED Director 2013-08-02 CURRENT 1973-02-20 Active
MICHAEL LOGAN GLOVER R&Q CENTRAL SERVICES LIMITED Director 2013-07-24 CURRENT 2001-03-14 Active
MICHAEL LOGAN GLOVER R&Q SECRETARIES LIMITED Director 2013-06-12 CURRENT 2001-05-23 Dissolved 2018-02-13
MICHAEL LOGAN GLOVER RITCHELL AND RIGHT HOLDINGS LIMITED Director 2012-10-22 CURRENT 2012-05-04 Dissolved 2014-01-28
MICHAEL LOGAN GLOVER PRINCIPLE INSURANCE COMPANY LIMITED Director 2012-07-09 CURRENT 2007-04-04 Dissolved
MICHAEL LOGAN GLOVER R&Q REINSURANCE COMPANY (UK) LIMITED Director 2011-10-24 CURRENT 1977-05-31 Active
MICHAEL LOGAN GLOVER CHEVANSTELL LIMITED Director 2011-10-17 CURRENT 1975-04-18 Dissolved 2014-05-23
MICHAEL LOGAN GLOVER RANDALL & QUILTER IS HOLDINGS LIMITED Director 2011-10-14 CURRENT 2011-06-07 Active
MICHAEL LOGAN GLOVER RANDALL & QUILTER CAPTIVE HOLDINGS LIMITED Director 2011-10-14 CURRENT 2011-05-27 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER RANDALL & QUILTER II HOLDINGS LIMITED Director 2011-10-14 CURRENT 2011-06-07 Active
MICHAEL LOGAN GLOVER RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED Director 2011-10-11 CURRENT 2011-01-25 Active
MICHAEL LOGAN GLOVER BRW BROKERS HOLDINGS LIMITED Director 2010-03-26 CURRENT 2010-03-26 Active
MICHAEL LOGAN GLOVER BRW BROKERS LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
MICHAEL LOGAN GLOVER FURNESS UNDERWRITING LIMITED Director 2008-04-01 CURRENT 2007-07-10 Active
MICHAEL LOGAN GLOVER R&Q CG LIMITED Director 2008-02-13 CURRENT 2007-10-03 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER INTERNATIONAL PROFESSIONAL RISKS LIMITED Director 2008-01-03 CURRENT 2003-10-17 Active
MICHAEL LOGAN GLOVER MANDERLEY HOLDINGS LIMITED Director 2007-12-05 CURRENT 2007-06-19 Dissolved 2015-02-24
MICHAEL LOGAN GLOVER CALLIDUS SECRETARIES LIMITED Director 2007-07-27 CURRENT 2007-07-27 Active
MICHAEL LOGAN GLOVER R&Q CALSOL LIMITED Director 2003-12-03 CURRENT 2003-12-03 Dissolved 2018-01-09
MARK ANDREW LANGRIDGE R&Q MUNRO SERVICES COMPANY LIMITED Director 2018-03-29 CURRENT 2000-02-25 Active
MARK ANDREW LANGRIDGE R&Q MUNRO MA LIMITED Director 2018-03-29 CURRENT 2013-06-19 Active
MARK ANDREW LANGRIDGE R&Q UK HOLDINGS LIMITED Director 2018-01-11 CURRENT 1998-11-20 Active
MARK ANDREW LANGRIDGE R&Q BETA COMPANY PLC Director 2017-06-30 CURRENT 1993-12-17 Active
MARK ANDREW LANGRIDGE R&Q GAMMA COMPANY LIMITED Director 2016-12-29 CURRENT 1977-10-24 Active
MARK ANDREW LANGRIDGE R&Q DELTA COMPANY LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
MARK ANDREW LANGRIDGE R&Q LIQUIDITY MANAGEMENT LIMITED Director 2013-01-01 CURRENT 2001-10-12 Dissolved 2018-01-09
MARK ANDREW LANGRIDGE RANDALL & QUILTER II HOLDINGS LIMITED Director 2011-10-14 CURRENT 2011-06-07 Active
MARK ANDREW LANGRIDGE R&Q CALSOL LIMITED Director 2010-03-29 CURRENT 2003-12-03 Dissolved 2018-01-09
MARK ANDREW LANGRIDGE R&Q CG LIMITED Director 2010-03-29 CURRENT 2007-10-03 Active - Proposal to Strike off
MARK ANDREW LANGRIDGE R&Q REINSURANCE COMPANY (UK) LIMITED Director 2008-10-01 CURRENT 1977-05-31 Active
MARK ANDREW LANGRIDGE R&Q KMS MANAGEMENT LIMITED Director 2005-06-28 CURRENT 2005-01-19 Dissolved 2018-02-13
KENNETH EDWARD RANDALL R&Q MUNRO MA LIMITED Director 2018-03-29 CURRENT 2013-06-19 Active
KENNETH EDWARD RANDALL R&Q CAPITAL NO. 6 LIMITED Director 2017-10-27 CURRENT 2009-11-04 Active
KENNETH EDWARD RANDALL R&Q CAPITAL NO. 7 LIMITED Director 2017-10-27 CURRENT 2009-11-04 Active
KENNETH EDWARD RANDALL R&Q BETA COMPANY PLC Director 2017-06-30 CURRENT 1993-12-17 Active
KENNETH EDWARD RANDALL R&Q GAMMA COMPANY LIMITED Director 2016-12-29 CURRENT 1977-10-24 Active
KENNETH EDWARD RANDALL R&Q DELTA COMPANY LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
KENNETH EDWARD RANDALL RANDALL CANTERBURY LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
KENNETH EDWARD RANDALL RANDALL LONDON LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
KENNETH EDWARD RANDALL COVERYS MANAGING AGENCY LIMITED Director 2014-11-20 CURRENT 2003-03-07 Active
KENNETH EDWARD RANDALL R&Q CAPITAL NO. 4 LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
KENNETH EDWARD RANDALL COVERYS CAPITAL NO. 3 LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
KENNETH EDWARD RANDALL COVERYS CAPITAL NO. 2 LIMITED Director 2013-07-04 CURRENT 2012-11-22 Active
KENNETH EDWARD RANDALL R&Q CAPITAL NO. 1 LIMITED Director 2012-12-20 CURRENT 2010-09-21 Active
KENNETH EDWARD RANDALL RANDALL & QUILTER II HOLDINGS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
KENNETH EDWARD RANDALL RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED Director 2011-03-25 CURRENT 2011-01-25 Active
KENNETH EDWARD RANDALL RENAISSANCE CAPITAL PARTNERS LIMITED Director 2008-01-08 CURRENT 2007-06-29 Active
KENNETH EDWARD RANDALL CHEVANSTELL LIMITED Director 2006-11-10 CURRENT 1975-04-18 Dissolved 2014-05-23
KENNETH EDWARD RANDALL R&Q REINSURANCE COMPANY (UK) LIMITED Director 2006-07-03 CURRENT 1977-05-31 Active
KENNETH EDWARD RANDALL R&Q LIQUIDITY MANAGEMENT LIMITED Director 2005-10-19 CURRENT 2001-10-12 Dissolved 2018-01-09
KENNETH EDWARD RANDALL R&Q (EC3) LIMITED Director 2002-03-12 CURRENT 2001-12-06 Dissolved 2015-01-13
KENNETH EDWARD RANDALL R&Q SECRETARIES LIMITED Director 2001-05-23 CURRENT 2001-05-23 Dissolved 2018-02-13
KENNETH EDWARD RANDALL R&Q NO 1 LIMITED Director 2000-07-03 CURRENT 2000-06-30 Dissolved 2015-01-20
KENNETH EDWARD RANDALL R&Q UK HOLDINGS LIMITED Director 1998-12-18 CURRENT 1998-11-20 Active
KENNETH EDWARD RANDALL R&Q OAST LIMITED Director 1998-10-16 CURRENT 1998-07-06 Active
KENNETH EDWARD RANDALL R&Q LUDGATE NO. 1 LIMITED Director 1992-10-11 CURRENT 1981-10-07 Dissolved 2015-01-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-03DTOMDRAFT TERMS FOR THE FORMATION BY MERGER OF AN SE
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 20000000
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-04-13CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2018-04-13RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2018-04-13RES02REREG PRI TO PLC; RES02 PASS DATE:2018-04-09
2018-04-13AUDSAUDITORS' STATEMENT
2018-04-13BSBALANCE SHEET
2018-04-13AUDRAUDITORS' REPORT
2018-04-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOOTH
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 20000000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 002184970001
2017-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 002184970002
2016-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW LANGRIDGE / 07/12/2016
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24RES15CHANGE OF NAME 24/06/2016
2016-06-24CERTNMCOMPANY NAME CHANGED IC INSURANCE LIMITED CERTIFICATE ISSUED ON 24/06/16
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 2 MINSTER COURT LONDON EC3R 7BB UNITED KINGDOM
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 20000000
2016-06-01AR0124/05/16 FULL LIST
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER BOOTH / 25/09/2015
2015-10-21AUDAUDITOR'S RESIGNATION
2015-10-15RES01ADOPT ARTICLES 25/09/2015
2015-10-15AUDAUDITOR'S RESIGNATION
2015-10-09AP04CORPORATE SECRETARY APPOINTED R&Q CENTRAL SERVICES LIMITED
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 2 KINGDOM STREET LONDON W2 6BD
2015-09-28AP01DIRECTOR APPOINTED MARK ANDREW LANGRIDGE
2015-09-28AP01DIRECTOR APPOINTED MICHAEL LOGAN GLOVER
2015-09-28AP01DIRECTOR APPOINTED KENNETH EDWARD RANDALL
2015-09-28AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER BOOTH
2015-09-25TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN KEMP
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRIMICOMBE
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALDUS HUITINK
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STEED
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 20000000
2015-05-27AR0124/05/15 FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-29AP01DIRECTOR APPOINTED KEVIN BRIAN STEED
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DARLINGTON
2014-11-05AP01DIRECTOR APPOINTED MR IAN MARTIN DAVID BRIMICOMBE
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRIMICOMBE
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE BROADHURST
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 20000000
2014-06-03AR0124/05/14 FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MAAIKE MAIJS-GELDERLAND
2013-06-12AR0124/05/13 FULL LIST
2013-05-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AP01DIRECTOR APPOINTED MR IAN MARTIN DAVID BRIMICOMBE
2012-05-31AR0124/05/12 FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE WILLIAM BROADHURST / 19/10/2011
2011-10-25AP01DIRECTOR APPOINTED MAAIKE ADRIANA MAIJS-GELDERLAND
2011-10-25AP01DIRECTOR APPOINTED MR LAURENCE WILLIAM BROADHURST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WELCH
2011-08-25RES01ADOPT ARTICLES 04/08/2011
2011-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-10AR0124/05/11 FULL LIST
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STUART DARLINGTON / 17/09/2010
2011-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES NOEL KEMP / 20/09/2010
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM, 15 STANHOPE GATE, LONDON, W1K 1LN
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0124/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALDUS FRANCISCUS HUITINK / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WALTER WELCH / 01/10/2009
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLE
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM, 15 STANHOPEGATE, LONDON, W1K 1LN
2009-05-08288aSECRETARY APPOINTED MR ADRIAN CHARLES NOEL KEMP
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM, 1 ADAM STREET, LONDON, WC2N 6AW
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR IAN CANHAM
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY DAVID TAYLOR
2008-12-11288aDIRECTOR APPOINTED MR RONALDUS FRANCISCUS HUITINK
2008-11-20288aDIRECTOR APPOINTED MR DEREK WALTER WELCH
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GILLETT
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-21288bDIRECTOR RESIGNED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-04-21288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-23288cDIRECTOR'S PARTICULARS CHANGED
2003-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-14288cDIRECTOR'S PARTICULARS CHANGED
2003-06-25363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to R&Q ALPHA COMPANY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R&Q ALPHA COMPANY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of R&Q ALPHA COMPANY PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R&Q ALPHA COMPANY PLC

Intangible Assets
Patents
We have not found any records of R&Q ALPHA COMPANY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for R&Q ALPHA COMPANY PLC
Trademarks
We have not found any records of R&Q ALPHA COMPANY PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED RAB CAPITAL LIMITED 2002-01-22 Outstanding

We have found 1 mortgage charges which are owed to R&Q ALPHA COMPANY PLC

Income
Government Income
We have not found government income sources for R&Q ALPHA COMPANY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as R&Q ALPHA COMPANY PLC are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where R&Q ALPHA COMPANY PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R&Q ALPHA COMPANY PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R&Q ALPHA COMPANY PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.