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

R&Q LIQUIDITY MANAGEMENT LIMITED

LONDON, UNITED KINGDOM, EC3M,
Company Registration Number
04304002
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About R&q Liquidity Management Ltd
R&Q LIQUIDITY MANAGEMENT LIMITED was founded on 2001-10-12 and had its registered office in London. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
R&Q LIQUIDITY MANAGEMENT LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
REINSURANCE FINANCE MANAGEMENT LIMITED04/03/2010
R SOLUTIONS LIMITED14/07/2005
EC3 SOLUTIONS LIMITED21/12/2001
Filing Information
Company Number 04304002
Date formed 2001-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts FULL
Last Datalog update: 2018-01-12 11:58:35
Primary Source:Companies House
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 LIQUIDITY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
R&Q CENTRAL SERVICES LIMITED
Company Secretary 2013-11-26
THOMAS ALEXANDER BOOTH
Director 2012-02-27
MARK ANDREW LANGRIDGE
Director 2013-01-01
JAMES GERALD MORAN
Director 2007-07-10
KENNETH EDWARD RANDALL
Director 2005-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN PHILLIP WATSON
Director 2007-07-10 2014-11-24
R&Q SECRETARIES LIMITED
Company Secretary 2008-12-11 2013-11-26
ANDREW WILLIAM MCCARTHY
Director 2007-07-10 2013-01-01
ALAN KEVIN QUILTER
Director 2001-10-12 2012-02-27
ROBIN EDWARD MCCOY
Director 2009-08-03 2010-04-30
JEREMY WATT
Company Secretary 2005-07-06 2008-12-11
KATHRYN JANE SKOYLES
Company Secretary 2001-10-12 2005-07-06

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 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
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 In Administration
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 In Administration
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 Liquidation
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 In Administration
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 ALPHA COMPANY PLC Director 2015-09-25 CURRENT 1926-12-28 Active
MARK ANDREW LANGRIDGE RANDALL & QUILTER II HOLDINGS LIMITED Director 2011-10-14 CURRENT 2011-06-07 In Administration
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 R&Q ALPHA COMPANY PLC Director 2015-09-25 CURRENT 1926-12-28 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 In Administration
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 (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 In Administration
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
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-25SH1925/10/17 STATEMENT OF CAPITAL GBP 1
2017-10-25CAP-SSSOLVENCY STATEMENT DATED 29/09/17
2017-10-25SH20STATEMENT BY DIRECTORS
2017-10-25RES06REDUCE ISSUED CAPITAL 25/09/2017
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-11DS01APPLICATION FOR STRIKING-OFF
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043040020002
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW LANGRIDGE / 07/12/2016
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 2 MINSTER COURT LONDON EC3R 7BB
2016-06-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&Q CENTRAL SERVICES LIMITED / 13/06/2016
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER BOOTH / 01/08/2015
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD RANDALL / 23/09/2015
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-10AR0127/07/15 FULL LIST
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 110 FENCHURCH STREET LONDON EC3M 5JT
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN WATSON
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-12AR0127/07/14 FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17MEM/ARTSARTICLES OF ASSOCIATION
2014-07-17RES01ALTER ARTICLES 30/06/2014
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043040020002
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY R&Q SECRETARIES LIMITED
2013-12-17AP04CORPORATE SECRETARY APPOINTED R&Q CENTRAL SERVICES LIMITED
2013-12-12CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-12RES01ADOPT ARTICLES 29/11/2013
2013-08-12AR0127/07/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER BOOTH / 08/07/2013
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD RANDALL / 23/05/2013
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCARTHY
2013-01-02AP01DIRECTOR APPOINTED MARK ANDREW LANGRIDGE
2012-08-17AR0127/07/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER BOOTH
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN QUILTER
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-08AR0112/10/11 FULL LIST
2011-11-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&Q SECRETARIES LIMITED / 14/04/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PHILLIP WATSON / 10/10/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MCCARTHY / 07/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PHILLIP WATSON / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD RANDALL / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEVIN QUILTER / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERALD MORAN / 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
2010-11-05AR0112/10/10 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MCCOY
2010-03-18MEM/ARTSARTICLES OF ASSOCIATION
2010-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-04RES15CHANGE OF NAME 04/03/2010
2010-03-04CERTNMCOMPANY NAME CHANGED REINSURANCE FINANCE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/03/10
2010-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-16AR0112/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MCCARTHY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN PHILLIP WATSON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERALD MORAN / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD MCCOY / 15/10/2009
2009-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&Q SECRETARIES LIMITED / 15/10/2009
2009-08-04288aDIRECTOR APPOINTED MR ROBIN EDWARD MCCOY
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS; AMEND
2009-03-05363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS; AMEND
2008-12-23RES01ADOPT ARTICLES 12/12/2008
2008-12-16288aSECRETARY APPOINTED R&Q SECRETARIES LIMITED
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY JEREMY WATT
2008-11-07363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-19363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-23363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to R&Q LIQUIDITY MANAGEMENT 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 LIQUIDITY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2010-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of R&Q LIQUIDITY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R&Q LIQUIDITY MANAGEMENT LIMITED
Trademarks
We have not found any records of R&Q LIQUIDITY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R&Q LIQUIDITY MANAGEMENT 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 (64999 - Financial intermediation not elsewhere classified) as R&Q LIQUIDITY MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where R&Q LIQUIDITY MANAGEMENT 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 LIQUIDITY MANAGEMENT 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 LIQUIDITY MANAGEMENT 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.