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

R&Q INSURANCE SERVICES LIMITED

71 FENCHURCH STREET, LONDON, EC3M 4BS,
Company Registration Number
01097308
Private Limited Company
Active

Company Overview

About R&q Insurance Services Ltd
R&Q INSURANCE SERVICES LIMITED was founded on 1973-02-20 and has its registered office in London. The organisation's status is listed as "Active". R&q Insurance Services Limited is a Private 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 INSURANCE SERVICES LIMITED
 
Legal Registered Office
71 FENCHURCH STREET
LONDON
EC3M 4BS
Other companies in EC3M
 
Previous Names
CAVELL MANAGEMENT SERVICES LIMITED04/03/2010
Filing Information
Company Number 01097308
Company ID Number 01097308
Date formed 1973-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 11:15:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R&Q INSURANCE SERVICES LIMITED
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.

Company Officers of R&Q INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
R&Q CENTRAL SERVICES LIMITED
Company Secretary 2013-11-26
MICHAEL LOGAN GLOVER
Director 2013-08-02
STEVEN JOHN PETCH
Director 2011-08-15
ALAN KEVIN QUILTER
Director 2003-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DAVID JOHNSON
Director 2011-03-07 2018-05-10
MARK ANDREW LANGRIDGE
Director 2009-12-22 2015-01-29
RICHARD JAMES FINNEY
Director 2011-02-22 2014-11-05
MARK JOHN OBORNE
Director 2012-07-05 2014-11-05
R&Q SECRETARIES LIMITED
Company Secretary 2009-02-10 2013-11-26
JOHN CHRISTOPHER SHAW
Director 2011-03-24 2012-05-22
DAVID JAMES GOODLEY
Director 2011-03-07 2012-03-20
STEPHEN THOMAS CLARKE
Director 2005-01-18 2011-11-08
PETER JOHN MCCANN
Director 2009-05-01 2009-12-02
JOHN GERARD FRANCIS O'NEILL
Director 2008-01-09 2009-12-02
PETER ALEXANDER GEORGE GREEN
Director 2001-11-01 2009-05-01
ROBIN EDWARD MCCOY
Director 2004-02-12 2009-05-01
JAMES ANDREW WILLSHER
Company Secretary 2007-07-02 2009-02-10
JEREMY WATT
Company Secretary 2006-04-10 2007-07-02
JAMES ANDREW WILLSHER
Company Secretary 2004-07-29 2006-04-10
MAYUR PIYUSH PATEL
Director 2003-01-28 2006-03-01
CHARLES WESLEY SINGH
Director 2004-12-16 2006-01-10
ANDREW PAUL BAYTON
Company Secretary 2001-11-01 2004-07-29
PETER JOHN MCCANN
Director 2003-01-28 2003-12-17
STEPHEN JOHN BLEASE
Director 2001-11-01 2003-01-28
MARK STEVEN HODGES
Director 2001-02-21 2003-01-28
OTTO WILHELM HULA
Director 1998-02-01 2003-01-28
JOSEPH SCOLLEN
Director 2001-09-14 2003-01-28
MERVYN GEORGE FLATMAN
Company Secretary 1995-07-01 2001-12-31
ROY EDWARD TOWNSEND
Company Secretary 1992-07-16 2001-10-31
THOMAS AIRD FRASER
Director 1999-01-28 2001-01-12
STEPHEN JOHN BLEASE
Director 1994-04-20 1999-01-27
JOHN JOSEPH MCLEAN
Company Secretary 1993-11-01 1995-07-16
PHILIP OGILVIE SHERIDAN
Director 1992-07-16 1994-12-31
ANDREAS KARL ISELIN
Director 1992-07-16 1994-02-24
LESLIE DAVID LUCAS
Director 1992-07-16 1993-11-30

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&Q ALPHA COMPANY PLC Company Secretary 2015-09-25 CURRENT 1926-12-28 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
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&Q ALPHA COMPANY PLC Director 2015-09-25 CURRENT 1926-12-28 Active
MICHAEL LOGAN GLOVER R&QUIEM FINANCIAL SERVICES LIMITED Director 2014-06-30 CURRENT 1987-11-11 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
STEVEN JOHN PETCH R&Q MGA LIMITED Director 2017-11-30 CURRENT 2005-01-19 Active - Proposal to Strike off
STEVEN JOHN PETCH MI SPECIALTY LTD Director 2017-11-16 CURRENT 2010-07-13 Active
STEVEN JOHN PETCH MILESTONE RISK SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2013-02-11 Active
STEVEN JOHN PETCH R&Q SIS LIMITED Director 2017-06-14 CURRENT 2003-08-27 Active - Proposal to Strike off
STEVEN JOHN PETCH R&Q CENTRAL SERVICES LIMITED Director 2013-07-24 CURRENT 2001-03-14 Active
ALAN KEVIN QUILTER MI SPECIALTY LTD Director 2017-11-16 CURRENT 2010-07-13 Active
ALAN KEVIN QUILTER R&Q CAPITAL NO. 6 LIMITED Director 2017-10-27 CURRENT 2009-11-04 Active
ALAN KEVIN QUILTER R&Q CAPITAL NO. 7 LIMITED Director 2017-10-27 CURRENT 2009-11-04 Active
ALAN KEVIN QUILTER MILESTONE RISK SOLUTIONS LIMITED Director 2017-10-20 CURRENT 2013-02-11 Active
ALAN KEVIN QUILTER R&Q SIS LIMITED Director 2017-06-14 CURRENT 2003-08-27 Active - Proposal to Strike off
ALAN KEVIN QUILTER R&Q CAPITAL NO. 4 LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
ALAN KEVIN QUILTER COVERYS CAPITAL NO. 3 LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
ALAN KEVIN QUILTER COVERYS CAPITAL NO. 2 LIMITED Director 2012-11-23 CURRENT 2012-11-22 Active
ALAN KEVIN QUILTER RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED Director 2012-01-23 CURRENT 2011-01-25 Active
ALAN KEVIN QUILTER RANDALL & QUILTER IS HOLDINGS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
ALAN KEVIN QUILTER RANDALL & QUILTER II HOLDINGS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
ALAN KEVIN QUILTER RANDALL & QUILTER CAPTIVE HOLDINGS LIMITED Director 2011-05-27 CURRENT 2011-05-27 Active - Proposal to Strike off
ALAN KEVIN QUILTER R&Q CAPITAL NO. 1 LIMITED Director 2011-03-07 CURRENT 2010-09-21 Active
ALAN KEVIN QUILTER REINSURANCE SOLUTIONS LIMITED Director 2010-11-01 CURRENT 1975-02-05 Dissolved 2018-04-24
ALAN KEVIN QUILTER R&Q CG LIMITED Director 2010-03-29 CURRENT 2007-10-03 Active - Proposal to Strike off
ALAN KEVIN QUILTER R&Q KMS MANAGEMENT LIMITED Director 2008-09-16 CURRENT 2005-01-19 Dissolved 2018-02-13
ALAN KEVIN QUILTER R&Q BROKER SERVICES LIMITED Director 2007-08-20 CURRENT 2007-07-27 Active - Proposal to Strike off
ALAN KEVIN QUILTER R&Q NO 1 LIMITED Director 2007-02-08 CURRENT 2000-06-30 Dissolved 2015-01-20
ALAN KEVIN QUILTER R&Q (EC3) LIMITED Director 2002-03-12 CURRENT 2001-12-06 Dissolved 2015-01-13
ALAN KEVIN QUILTER R&Q SECRETARIES LIMITED Director 2001-05-23 CURRENT 2001-05-23 Dissolved 2018-02-13
ALAN KEVIN QUILTER R&Q UK HOLDINGS LIMITED Director 1998-12-18 CURRENT 1998-11-20 Active
ALAN KEVIN QUILTER R&Q OAST LIMITED Director 1998-10-16 CURRENT 1998-07-06 Active
ALAN KEVIN QUILTER 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
2024-04-26DIRECTOR APPOINTED MR PAUL RICHARD BRADBROOK
2024-02-27Second filing of director appointment of Christopher Riseborough
2023-12-28APPOINTMENT TERMINATED, DIRECTOR ALAN KEVIN QUILTER
2023-12-28DIRECTOR APPOINTED MR CHRISTOPHER, RISEBOROUGH
2023-08-11CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-30APPOINTMENT TERMINATED, DIRECTOR GREGG DANIEL JARVIS
2022-09-30DIRECTOR APPOINTED MATTHEW ALAN METCALF
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-13AP01DIRECTOR APPOINTED MR ALAN KEVIN QUILTER
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SANGEETA JOHNSON
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30AP01DIRECTOR APPOINTED MS SANGEETA JOHNSON
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN PETCH
2020-05-21AP01DIRECTOR APPOINTED MR GREGG DANIEL JARVIS
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOGAN GLOVER
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-07-22PSC07CESSATION OF KENNETH EDWARD RANDALL AS A PERSON OF SIGNIFICANT CONTROL
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-21CH01Director's details changed for Mr Michael Logan Glover on 2019-03-07
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEVIN QUILTER
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 400000
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID JOHNSON
2017-08-10RP04CS01Second filing of Confirmation Statement dated 16/07/2016
2017-08-10ANNOTATIONClarification
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 400000
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-06-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23CH01Director's details changed for Steven John Petch on 2016-09-22
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 400000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM 2 Minster Court London EC3R 7BB
2016-06-13CH04SECRETARY'S DETAILS CHNAGED FOR R&Q CENTRAL SERVICES LIMITED on 2016-06-13
2015-11-17CH01Director's details changed for Michael Logan Glover on 2015-06-05
2015-11-17CH04SECRETARY'S DETAILS CHNAGED FOR R&Q CENTRAL SERVICES LIMITED on 2015-06-05
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 400000
2015-08-10AR0116/07/15 ANNUAL RETURN FULL LIST
2015-07-07AAMDAmended full accounts made up to 2014-12-31
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM 110 Fenchurch Street London EC3M 5JT
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW LANGRIDGE
2015-01-19CH01Director's details changed for Mr Colin David Johnson on 2013-09-14
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK OBORNE
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FINNEY
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WRAGG
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17MEM/ARTSARTICLES OF ASSOCIATION
2014-07-17RES01ALTER ARTICLES 03/07/2014
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 400000
2014-07-17AR0116/07/14 FULL LIST
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY R&Q SECRETARIES LIMITED
2013-12-17AP04CORPORATE SECRETARY APPOINTED R&Q CENTRAL SERVICES LIMITED
2013-12-12RES01ADOPT ARTICLES 29/11/2013
2013-08-02AP01DIRECTOR APPOINTED MICHAEL LOGAN GLOVER
2013-07-22AR0116/07/13 FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-23AR0116/07/12 FULL LIST
2012-07-18AP01DIRECTOR APPOINTED MARK OBORNE
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODLEY
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES FINNEY / 22/02/2011
2011-08-17AP01DIRECTOR APPOINTED STEVEN JOHN PETCH
2011-08-03AR0116/07/11 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS CLARKE / 11/07/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEVIN QUILTER / 07/07/2011
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&Q SECRETARIES LIMITED / 15/04/2011
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 9-13 FENCHURCH BUILDINGS LONDON EC3M 5HR
2011-03-25AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER SHAW
2011-03-24AP01DIRECTOR APPOINTED MR PHILIP WRAGG
2011-03-14AP01DIRECTOR APPOINTED MR RICHARD JAMES FINNEY
2011-03-10AP01DIRECTOR APPOINTED MR DAVID JAMES GOODLEY
2011-03-10AP01DIRECTOR APPOINTED MR COLIN DAVID JOHNSON
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLSHER
2010-08-10AR0116/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS CLARKE / 10/07/2010
2010-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&Q SECRETARIES LIMITED / 10/07/2010
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29RES01ADOPT ARTICLES 20/04/2010
2010-03-16MEM/ARTSARTICLES OF ASSOCIATION
2010-03-04RES15CHANGE OF NAME 04/03/2010
2010-03-04CERTNMCOMPANY NAME CHANGED CAVELL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 04/03/10
2010-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-23AP01DIRECTOR APPOINTED MR MARK ANDREW LANGRIDGE
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCANN
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL
2009-08-11363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MCCANN / 08/07/2009
2009-05-14288aDIRECTOR APPOINTED MR PETER JOHN MCCANN
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR PETER GREEN
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR ROBIN MCCOY
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY JAMES WILLSHER
2009-02-17288aSECRETARY APPOINTED R&Q SECRETARIES LIMITED
2008-08-05363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLSHER / 28/07/2008
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLSHER / 28/07/2008
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10288aNEW DIRECTOR APPOINTED
2007-07-17363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-07-02288bSECRETARY RESIGNED
2007-07-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to R&Q INSURANCE SERVICES LIMITED 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 INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of R&Q INSURANCE SERVICES LIMITED'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 INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of R&Q INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

R&Q INSURANCE SERVICES LIMITED owns 8 domain names.

cavell.co.uk   claims-net.co.uk   claims-solutions.co.uk   commutation.co.uk   commutations.co.uk   exitstrategy.co.uk   exit-strategy.co.uk   peterblem.co.uk  

Trademarks
We have not found any records of R&Q INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R&Q INSURANCE SERVICES LIMITED. 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 (66220 - Activities of insurance agents and brokers) as R&Q INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R&Q INSURANCE SERVICES LIMITED 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 INSURANCE SERVICES LIMITED 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 INSURANCE SERVICES LIMITED 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.