Background WavePink WaveYellow Wave

RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED (07504909)

RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED (07504909) is an active UK company. incorporated on 25 January 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED has been registered for 15 years.

Company Number
07504909
Status
active
Type
ltd
Incorporated
25 January 2011
Age
15 years
Address
The Mermaid 2 Puddle Dock, London, EC4V 3DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED

RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 25 January 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED was registered 15 years ago.(SIC: 64205)

Status

active

Active since 15 years ago

Company No

07504909

LTD Company

Age

15 Years

Incorporated 25 January 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 July 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 February 2024 (2 years ago)
Submitted on 20 February 2024 (2 years ago)

Next Due

Due by 22 February 2025
For period ending 8 February 2025

Previous Company Names

RANDALL & QUILTER MANAGEMENT HOLDINGS LIMITED
From: 25 January 2011To: 24 October 2011
Contact
Address

The Mermaid 2 Puddle Dock Blackfriars London, EC4V 3DB,

Previous Addresses

71 Fenchurch Street London EC3M 4BS United Kingdom
From: 13 June 2016To: 1 April 2025
2 Minster Court London EC3R 7BB United Kingdom
From: 5 June 2015To: 13 June 2016
110 Fenchurch Street London EC3M 5JT
From: 26 April 2011To: 5 June 2015
9-13 Fenchurch Street London EC3M 5HR
From: 25 January 2011To: 26 April 2011
Timeline

43 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Funding Round
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Joined
Dec 12
Director Joined
Feb 14
Loan Secured
Jul 14
Director Left
Mar 15
Director Left
Aug 15
Director Left
Jan 16
Director Left
Jul 16
Director Left
Oct 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Director Left
Jun 19
Owner Exit
Jul 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Jun 21
Capital Update
Jan 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Nov 24
Director Left
Nov 24
2
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 February 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 January 2022
SH19Statement of Capital
Legacy
6 January 2022
SH20SH20
Legacy
6 January 2022
CAP-SSCAP-SS
Resolution
6 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
3 April 2020
MR05Certification of Charge
Court Order
2 March 2020
OCOC
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Legacy
13 November 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Memorandum Articles
17 July 2014
MAMA
Resolution
17 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 December 2013
AP04Appointment of Corporate Secretary
Resolution
12 December 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Memorandum Articles
14 February 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 January 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Certificate Change Of Name Company
24 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2011
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
24 October 2011
NM06NM06
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 August 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Resolution
7 June 2011
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
6 May 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Incorporation Company
25 January 2011
NEWINCIncorporation