RANDALL & QUILTER CAPTIVE HOLDINGS LIMITED
LONDON

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

Company number 07650726
Status Active
Incorporation Date 27 May 2011
Company Type Private Limited Company
Address 71 FENCHURCH STREET, LONDON, UNITED KINGDOM, EC3M 4BS
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Termination of appointment of Timothy Roger Riddell as a director on 30 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of RANDALL & QUILTER CAPTIVE HOLDINGS LIMITED are www.randallquiltercaptiveholdings.co.uk, and www.randall-quilter-captive-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five 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.Randall Quilter Captive Holdings Limited is a Private Limited Company. The company registration number is 07650726. Randall Quilter Captive Holdings Limited has been working since 27 May 2011. The present status of the company is Active. The registered address of Randall Quilter Captive Holdings Limited is 71 Fenchurch Street London United Kingdom Ec3m 4bs. . R&Q CENTRAL SERVICES LIMITED is a Secretary of the company. BOOTH, Thomas Alexander is a Director of the company. GLOVER, Michael Logan is a Director of the company. QUILTER, Alan Kevin is a Director of the company. Secretary R&Q SECRETARIES LIMITED has been resigned. Director CORVER, Paul Raymond has been resigned. Director RANDALL, Kenneth Edward has been resigned. Director RIDDELL, Timothy Roger has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
R&Q CENTRAL SERVICES LIMITED
Appointed Date: 26 November 2013

Director
BOOTH, Thomas Alexander
Appointed Date: 27 May 2011
50 years old

Director
GLOVER, Michael Logan
Appointed Date: 14 October 2011
67 years old

Director
QUILTER, Alan Kevin
Appointed Date: 27 May 2011
74 years old

Resigned Directors

Secretary
R&Q SECRETARIES LIMITED
Resigned: 26 November 2013
Appointed Date: 27 May 2011

Director
CORVER, Paul Raymond
Resigned: 20 August 2015
Appointed Date: 27 May 2011
60 years old

Director
RANDALL, Kenneth Edward
Resigned: 14 October 2011
Appointed Date: 27 May 2011
77 years old

Director
RIDDELL, Timothy Roger
Resigned: 30 September 2016
Appointed Date: 14 October 2011
67 years old

Persons With Significant Control

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

RANDALL & QUILTER CAPTIVE HOLDINGS LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
17 Oct 2016
Termination of appointment of Timothy Roger Riddell as a director on 30 September 2016
09 Oct 2016
Full accounts made up to 31 December 2015
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
05 Feb 2016
Director's details changed for Mr Thomas Alexander Booth on 1 August 2015
...
... and 28 more events
22 Oct 2011
Particulars of a mortgage or charge / charge no: 1
07 Jul 2011
Director's details changed for Kenneth Edward Randall on 7 July 2011
07 Jul 2011
Director's details changed for Mr Alan Kevin Quilter on 7 July 2011
10 Jun 2011
Current accounting period shortened from 31 May 2012 to 31 December 2011
27 May 2011
Incorporation

RANDALL & QUILTER CAPTIVE HOLDINGS LIMITED Charges

3 July 2014
Charge code 0765 0726 0003
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Th Beneficiaries)
Description: Contains fixed charge…
3 July 2014
Charge code 0765 0726 0002
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
11 October 2011
Debenture
Delivered: 22 October 2011
Status: Satisfied on 9 July 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…