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

Q UNDERWRITING SERVICES LIMITED

ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
08946569
Private Limited Company
Active

Company Overview

About Q Underwriting Services Ltd
Q UNDERWRITING SERVICES LIMITED was founded on 2014-03-19 and has its registered office in Retford. The organisation's status is listed as "Active". Q Underwriting Services Limited is a Private Limited Company registered in ENGLAND 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
Q UNDERWRITING SERVICES LIMITED
 
Legal Registered Office
ROSSINGTON'S BUSINESS PARK
WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
Other companies in M3
 
Previous Names
TFP SCHEMES LIMITED15/01/2019
PIB LIMITED17/01/2017
Filing Information
Company Number 08946569
Company ID Number 08946569
Date formed 2014-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:10:29
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 Q UNDERWRITING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY TRACY BROOKE
Director 2018-04-09
RYAN CHRISTOPHER BROWN
Director 2016-04-21
ADRIAN COLOSSO
Director 2018-03-22
BERNARD MAGEEAN
Director 2017-02-21
BRENDAN JAMES MCMANUS
Director 2015-07-15
JONATHAN PAUL STANLEY
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL GILES
Director 2014-11-28 2017-03-21
DAMIAN FRANCIS PETER WALSH
Director 2017-02-21 2017-02-21
DANIEL DRISCOLL
Director 2014-07-04 2016-04-21
MICHAEL JAMES FLETCHER
Director 2014-05-14 2016-04-21
SIMON JOHN HARVEY
Director 2014-11-28 2016-04-21
DAVID CHRISTOPHER FOREMAN
Director 2014-05-14 2014-07-04
PEADAR JAMES O'REILLY
Director 2014-05-14 2014-07-04
GATELEY SECRETARIES LIMITED
Company Secretary 2014-03-19 2014-05-14
GATELEY INCORPORATIONS LIMITED
Director 2014-03-19 2014-05-14
MICHAEL JAMES WARD
Director 2014-03-19 2014-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY TRACY BROOKE PIB RISK SERVICES LIMITED Director 2018-04-09 CURRENT 1992-01-30 Active
TIMOTHY TRACY BROOKE THISTLE INSURANCE SERVICES LIMITED Director 2018-04-09 CURRENT 1938-03-31 Active
TIMOTHY TRACY BROOKE CAPITA PENSION SOLUTIONS LIMITED Director 2015-10-21 CURRENT 1988-05-20 Active
TIMOTHY TRACY BROOKE MONZO BANK LIMITED Director 2015-09-15 CURRENT 2015-02-18 Active
TIMOTHY TRACY BROOKE VALIAMO LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
RYAN CHRISTOPHER BROWN ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
RYAN CHRISTOPHER BROWN I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
RYAN CHRISTOPHER BROWN PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
RYAN CHRISTOPHER BROWN PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
RYAN CHRISTOPHER BROWN LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
RYAN CHRISTOPHER BROWN CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
RYAN CHRISTOPHER BROWN AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
RYAN CHRISTOPHER BROWN MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
RYAN CHRISTOPHER BROWN PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
RYAN CHRISTOPHER BROWN ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
RYAN CHRISTOPHER BROWN D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
RYAN CHRISTOPHER BROWN CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
RYAN CHRISTOPHER BROWN PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
RYAN CHRISTOPHER BROWN PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
RYAN CHRISTOPHER BROWN XCENTA LIMITED Director 2016-04-21 CURRENT 2007-08-22 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN XCENTA SOLUTIONS LIMITED Director 2016-04-21 CURRENT 2012-05-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
RYAN CHRISTOPHER BROWN FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
RYAN CHRISTOPHER BROWN CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
RYAN CHRISTOPHER BROWN PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
RYAN CHRISTOPHER BROWN STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
RYAN CHRISTOPHER BROWN KRM SIGERSON LIMITED Director 2016-04-21 CURRENT 2013-05-03 Active
ADRIAN COLOSSO PIB RISK SERVICES LIMITED Director 2018-03-22 CURRENT 1992-01-30 Active
BERNARD MAGEEAN NPA INSURANCE LIMITED Director 2016-10-06 CURRENT 1899-11-23 Active
BERNARD MAGEEAN MAGEEAN CONSULTING LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON HOLDINGS LIMITED Director 2015-11-25 CURRENT 2010-11-10 Active
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23
JONATHAN PAUL STANLEY PIB RISK SERVICES LIMITED Director 2018-03-22 CURRENT 1992-01-30 Active
JONATHAN PAUL STANLEY THISTLE INSURANCE SERVICES LIMITED Director 2018-03-22 CURRENT 1938-03-31 Active
JONATHAN PAUL STANLEY STANLEY TITHE LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active

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
2024-05-20DIRECTOR APPOINTED ROY JOHN CLARK
2024-05-08APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WINKETT
2024-04-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKE THOM
2024-03-20APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2024-03-20CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
2023-06-07APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANCIS CRANE
2023-05-26Director's details changed for Mr Timothy John Chadwick on 2023-03-27
2023-03-22DIRECTOR APPOINTED MRS JOANNE PAYNE
2023-03-22DIRECTOR APPOINTED MRS JOANNE PAYNE
2023-03-22DIRECTOR APPOINTED MR MATTHEW FRANCIS CRANE
2023-03-22DIRECTOR APPOINTED MR MATTHEW FRANCIS CRANE
2023-03-19CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-01-16DIRECTOR APPOINTED MR DAVID JAMES WINKETT
2023-01-03APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS
2022-12-15APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLOSSO
2022-08-30APPOINTMENT TERMINATED, DIRECTOR BERNARD MAGEEAN
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MAGEEAN
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089465690006
2022-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 089465690007
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-04-20PSC05Change of details for Pib Group Limited as a person with significant control on 2020-11-23
2021-04-19PSC05Change of details for Pib Group Limited as a person with significant control on 2016-04-21
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 089465690006
2020-11-19CH01Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-19PSC05Change of details for Pib Group Limited as a person with significant control on 2016-04-21
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-11-18AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK
2019-11-13AP01DIRECTOR APPOINTED MR PAUL MARK JOHNSON
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL STANLEY
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089465690004
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 089465690005
2019-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089465690001
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-19PSC05Change of details for Pib Group Limited as a person with significant control on 2019-03-19
2019-03-19CH01Director's details changed for Mr Bernard Mageean on 2019-03-19
2019-01-15CERTNMCompany name changed tfp schemes LIMITED\certificate issued on 15/01/19
2019-01-03NM06Change of name with request to seek comments from relevant body
2019-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-26RP04SH01Second filing of capital allotment of shares GBP26,502,682
2018-10-24RP04SH01Second filing of capital allotment of shares GBP27,822,684
2018-10-12RP04CS01Second filing of Confirmation Statement dated 19/03/2017
2018-10-10RP04SH01Second filing of capital allotment of shares GBP17,343,122
2018-10-09RP04CS01Second filing of Confirmation Statement dated 19/03/2018
2018-10-03RP04SH01Second filing of capital allotment of shares GBP11,343,122
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM , 68 Lombard Street, London, EC3V 9LJ, England
2018-04-20AP01DIRECTOR APPOINTED MR TIMOTHY TRACY BROOKE
2018-03-22AP01DIRECTOR APPOINTED MR ADRIAN COLOSSO
2018-03-22AP01DIRECTOR APPOINTED MR JONATHAN PAUL STANLEY
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 20664562
2018-03-22CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 09/10/2018.
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 089465690004
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 089465690003
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 20664562
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL GILES
2017-03-08SH0129/12/16 STATEMENT OF CAPITAL GBP 20494562.00
2017-03-08SH0129/12/16 STATEMENT OF CAPITAL GBP 20494562.00
2017-03-08SH0129/12/16 STATEMENT OF CAPITAL GBP 19174560
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN FRANCIS PETER WALSH
2017-02-21AP01DIRECTOR APPOINTED MR DAMIAN FRANCIS PETER WALSH
2017-02-21AP01DIRECTOR APPOINTED MR BERNARD MAGEEAN
2017-01-17CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-01-17CERTNMCOMPANY NAME CHANGED PIB LIMITED CERTIFICATE ISSUED ON 17/01/17
2016-12-16SH0128/09/16 STATEMENT OF CAPITAL GBP 10315000
2016-11-17SH0112/10/16 STATEMENT OF CAPITAL GBP 1015000.00
2016-10-28SH0121/04/16 STATEMENT OF CAPITAL GBP 4015000.00
2016-10-04AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-30RES12VARYING SHARE RIGHTS AND NAMES
2016-08-30RES01ADOPT ARTICLES 30/06/2016
2016-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-30RES01ALTER ARTICLES 24/04/2016
2016-08-30RES01ADOPT ARTICLES 30/06/2016
2016-08-16SH0130/06/16 STATEMENT OF CAPITAL GBP 5043122
2016-07-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2016 FROM GIANTS BASIN POTATO WHARF MANCHESTER M3 4NB
2016-05-11AP01DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLETCHER
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARVEY
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DRISCOLL
2016-03-21AR0119/03/16 FULL LIST
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 089465690002
2015-10-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-23SH0115/07/15 STATEMENT OF CAPITAL GBP 13958
2015-09-23SH0122/07/15 STATEMENT OF CAPITAL GBP 14900
2015-09-23SH0123/07/15 STATEMENT OF CAPITAL GBP 14900
2015-09-23SH0101/07/15 STATEMENT OF CAPITAL GBP 11099.00
2015-08-28AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2015-08-28AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 11049
2015-06-17SH0130/04/15 STATEMENT OF CAPITAL GBP 11049
2015-06-17SH0129/04/15 STATEMENT OF CAPITAL GBP 11007
2015-05-21SH0107/04/15 STATEMENT OF CAPITAL GBP 10673
2015-05-21SH0104/04/15 STATEMENT OF CAPITAL GBP 10508
2015-05-21SH0103/04/15 STATEMENT OF CAPITAL GBP 10133.00
2015-05-21RES13SHARE TRANSFER OF 89 C ORDINARY SHARES 01/04/2015
2015-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-29SH0103/04/15 STATEMENT OF CAPITAL GBP 10009.000036
2015-04-17AR0119/03/15 FULL LIST
2015-02-26RES12VARYING SHARE RIGHTS AND NAMES
2015-02-26RES01ADOPT ARTICLES 13/06/2014
2015-02-05AP01DIRECTOR APPOINTED MR SIMON JOHN HARVEY
2015-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GILES
2015-01-09AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2014-12-12SH0126/11/14 STATEMENT OF CAPITAL GBP 10009.000036
2014-12-12SH0116/06/14 STATEMENT OF CAPITAL GBP 7259
2014-12-12SH0113/06/14 STATEMENT OF CAPITAL GBP 6250
2014-12-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-12SH0113/06/14 STATEMENT OF CAPITAL GBP 3000
2014-07-08AP01DIRECTOR APPOINTED MR DANIEL DRISCOLL
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PEADAR O'REILLY
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOREMAN
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 089465690001
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FLETCHER / 30/05/2014
2014-05-27SH0114/05/14 STATEMENT OF CAPITAL GBP 1500
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2014-05-21AP01DIRECTOR APPOINTED MR PEADAR JAMES O'REILLY
2014-05-21AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER FOREMAN
2014-05-21AP01DIRECTOR APPOINTED MR MICHAEL JAMES FLETCHER
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM
2014-03-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 Q UNDERWRITING 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 Q UNDERWRITING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-14 Outstanding INVESTEC BANK PLC
2015-12-09 Outstanding CGFSP II CAYMAN HOLDINGS, L.P. (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-06-27 Outstanding DAVID FOREMAN & PEADAR O'REILLY (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of Q UNDERWRITING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Q UNDERWRITING SERVICES LIMITED
Trademarks
We have not found any records of Q UNDERWRITING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q UNDERWRITING 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 Q UNDERWRITING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where Q UNDERWRITING 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 Q UNDERWRITING 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 Q UNDERWRITING 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.