RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED
LONDON RANDALL & QUILTER MANAGEMENT HOLDINGS LIMITED

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

Company number 07504909
Status Active
Incorporation Date 25 January 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 sixty-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Termination of appointment of Michael Gordon Smith as a director on 20 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED are www.randallquilterunderwritingmanagementholdings.co.uk, and www.randall-quilter-underwriting-management-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine 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 Underwriting Management Holdings Limited is a Private Limited Company. The company registration number is 07504909. Randall Quilter Underwriting Management Holdings Limited has been working since 25 January 2011. The present status of the company is Active. The registered address of Randall Quilter Underwriting Management Holdings 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. BOOTH, Thomas Alexander is a Director of the company. GLOVER, Michael Logan is a Director of the company. MCCOY, Robin Edward is a Director of the company. QUILTER, Alan Kevin is a Director of the company. RANDALL, Kenneth Edward is a Director of the company. SLOAN, Philippe Michel is a Director of the company. Secretary R&Q SECRETARIES LIMITED has been resigned. Director DEENY, Michael Eunan Mclarnon has been resigned. Director GLOVER, Michael Logan has been resigned. Director HALES, Nicholas John has been resigned. Director HELSON, Susan Janet has been resigned. Director PURKISS, Dennis William has been resigned. Director QUILTER, Alan Kevin has been resigned. Director SMITH, Michael Gordon 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
BELL, Michael
Appointed Date: 11 October 2011
63 years old

Director
BOOTH, Thomas Alexander
Appointed Date: 25 March 2011
50 years old

Director
GLOVER, Michael Logan
Appointed Date: 11 October 2011
67 years old

Director
MCCOY, Robin Edward
Appointed Date: 25 January 2011
59 years old

Director
QUILTER, Alan Kevin
Appointed Date: 23 January 2012
74 years old

Director
RANDALL, Kenneth Edward
Appointed Date: 25 March 2011
77 years old

Director
SLOAN, Philippe Michel
Appointed Date: 28 August 2012
70 years old

Resigned Directors

Secretary
R&Q SECRETARIES LIMITED
Resigned: 26 November 2013
Appointed Date: 25 January 2011

Director
DEENY, Michael Eunan Mclarnon
Resigned: 31 December 2015
Appointed Date: 29 November 2012
80 years old

Director
GLOVER, Michael Logan
Resigned: 25 March 2011
Appointed Date: 25 January 2011
67 years old

Director
HALES, Nicholas John
Resigned: 27 February 2015
Appointed Date: 23 January 2012
68 years old

Director
HELSON, Susan Janet
Resigned: 31 August 2015
Appointed Date: 07 February 2014
66 years old

Director
PURKISS, Dennis William
Resigned: 31 July 2016
Appointed Date: 25 March 2011
73 years old

Director
QUILTER, Alan Kevin
Resigned: 10 October 2011
Appointed Date: 25 March 2011
74 years old

Director
SMITH, Michael Gordon
Resigned: 20 October 2016
Appointed Date: 11 October 2011
80 years old

Persons With Significant Control

Rqih Limited
Notified on: 11 July 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

RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
21 Oct 2016
Termination of appointment of Michael Gordon Smith as a director on 20 October 2016
10 Oct 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Termination of appointment of Dennis William Purkiss as a director on 31 July 2016
13 Jun 2016
Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 13 June 2016
...
... and 53 more events
21 Apr 2011
Appointment of Kenneth Edward Randall as a director
21 Apr 2011
Appointment of Mr Dennis William Purkiss as a director
21 Apr 2011
Appointment of Mr Thomas Alexander Booth as a director
21 Apr 2011
Termination of appointment of Michael Glover as a director
25 Jan 2011
Incorporation

RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED Charges

3 July 2014
Charge code 0750 4909 0001
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…