R&Q SIS LIMITED
LONDON SYNERGY INSURANCE SERVICES (UK) LIMITED

Hellopages » City of London » City of London » EC3M 4BS

Company number 04878761
Status Active
Incorporation Date 27 August 2003
Company Type Private Limited Company
Address 71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Satisfaction of charge 1 in full; Full accounts made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of R&Q SIS LIMITED are www.rqsis.co.uk, and www.r-q-sis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R Q Sis Limited is a Private Limited Company. The company registration number is 04878761. R Q Sis Limited has been working since 27 August 2003. The present status of the company is Active. The registered address of R Q Sis Limited is 71 Fenchurch Street London United Kingdom Ec3m 4bs. . R&Q CENTRAL SERVICES LIMITED is a Secretary of the company. BELL, Michael is a Director of the company. MCCOY, Robin Edward is a Director of the company. SLOAN, Philippe Michel is a Director of the company. Secretary STEINBERG, Nathan Anthony has been resigned. Secretary STEINBERG, Nathan Anthony has been resigned. Secretary WASILEWSKI, Stefan Michal has been resigned. Secretary MANTEL SECRETARIES LIMITED has been resigned. Secretary R&Q SECRETARIES LIMITED has been resigned. Director BEGLEY, James Martin Timothy has been resigned. Director BENNETT, Emma has been resigned. Director CHOPOURIAN, Arthur Giragos has been resigned. Director DORAN, Amanda has been resigned. Director GINARLIS, John Emmanuel has been resigned. Director HALES, Nicholas John has been resigned. Director JAMES, Sebastian Richard Edward Cuthbert, The Honourable has been resigned. Director KAVANAUGH, John Lawrence has been resigned. Director MENZIES, Colin James Anderson has been resigned. Director MONKS, Christopher Simon has been resigned. Director OLIVER, David has been resigned. Director REYNOLDS, David Ian Wishart has been resigned. Director WARD, Graham has been resigned. Director WASILEWSKI, Stefan Michal has been resigned. Director WEINBERG, Mark Aubrey, Sir has been resigned. Director WESTON, John Pix has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
R&Q CENTRAL SERVICES LIMITED
Appointed Date: 28 November 2013

Director
BELL, Michael
Appointed Date: 03 January 2012
63 years old

Director
MCCOY, Robin Edward
Appointed Date: 03 January 2012
59 years old

Director
SLOAN, Philippe Michel
Appointed Date: 15 March 2013
70 years old

Resigned Directors

Secretary
STEINBERG, Nathan Anthony
Resigned: 19 January 2012
Appointed Date: 06 December 2011

Secretary
STEINBERG, Nathan Anthony
Resigned: 30 November 2011
Appointed Date: 07 July 2006

Secretary
WASILEWSKI, Stefan Michal
Resigned: 07 July 2006
Appointed Date: 01 October 2003

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 01 October 2003
Appointed Date: 27 August 2003

Secretary
R&Q SECRETARIES LIMITED
Resigned: 28 November 2013
Appointed Date: 30 November 2011

Director
BEGLEY, James Martin Timothy
Resigned: 30 November 2011
Appointed Date: 02 December 2009
57 years old

Director
BENNETT, Emma
Resigned: 29 February 2016
Appointed Date: 10 October 2012
48 years old

Director
CHOPOURIAN, Arthur Giragos
Resigned: 29 August 2012
Appointed Date: 20 January 2012
68 years old

Director
DORAN, Amanda
Resigned: 04 November 2009
Appointed Date: 22 May 2007
59 years old

Director
GINARLIS, John Emmanuel
Resigned: 22 February 2006
Appointed Date: 01 October 2003
80 years old

Director
HALES, Nicholas John
Resigned: 27 February 2015
Appointed Date: 08 February 2012
68 years old

Director
JAMES, Sebastian Richard Edward Cuthbert, The Honourable
Resigned: 17 March 2008
Appointed Date: 18 September 2006
59 years old

Director
KAVANAUGH, John Lawrence
Resigned: 30 November 2011
Appointed Date: 27 January 2009
81 years old

Director
MENZIES, Colin James Anderson
Resigned: 14 August 2008
Appointed Date: 01 December 2006
65 years old

Director
MONKS, Christopher Simon
Resigned: 31 December 2015
Appointed Date: 11 February 2013
57 years old

Director
OLIVER, David
Resigned: 31 December 2008
Appointed Date: 01 October 2003
68 years old

Director
REYNOLDS, David Ian Wishart
Resigned: 30 November 2011
Appointed Date: 21 February 2007
82 years old

Director
WARD, Graham
Resigned: 30 June 2010
Appointed Date: 19 July 2007
63 years old

Director
WASILEWSKI, Stefan Michal
Resigned: 02 October 2007
Appointed Date: 01 October 2003
73 years old

Director
WEINBERG, Mark Aubrey, Sir
Resigned: 19 January 2012
Appointed Date: 19 September 2006
94 years old

Director
WESTON, John Pix
Resigned: 12 October 2009
Appointed Date: 12 February 2007
74 years old

Director
MANTEL NOMINEES LIMITED
Resigned: 01 October 2003
Appointed Date: 27 August 2003

Persons With Significant Control

R&Q Mga Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Kenneth Edward Randall
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

R&Q SIS LIMITED Events

08 Mar 2017
Satisfaction of charge 1 in full
10 Jan 2017
Full accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
13 Jun 2016
Secretary's details changed for R&Q Central Services Limited on 13 June 2016
13 Jun 2016
Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016
...
... and 110 more events
18 Feb 2004
New secretary appointed;new director appointed
18 Feb 2004
Registered office changed on 18/02/04 from: 16 winchester walk london SE1 9AQ
22 Dec 2003
New director appointed
29 Nov 2003
New director appointed
27 Aug 2003
Incorporation

R&Q SIS LIMITED Charges

18 November 2011
Debenture
Delivered: 19 November 2011
Status: Satisfied on 8 March 2017
Persons entitled: R&Q Mga Limited
Description: Fixed and floating charge over the undertaking and all…