Randall & Quilter Ii Holdings Limited LONDON


Randall & Quilter Ii Holdings started in year 2011 as Private Limited Company with registration number 07659577. The Randall & Quilter Ii Holdings company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 71 Fenchurch Street. Postal code: EC3M 4BS.

The firm has 2 directors, namely Matthew M., Alan Q.. Of them, Alan Q. has been with the company the longest, being appointed on 7 June 2011 and Matthew M. has been with the company for the least time - from 16 September 2022. As of 1 May 2024, there were 9 ex directors - Gregg J., Sangeeta J. and others listed below. There were no ex secretaries.

Randall & Quilter Ii Holdings Limited Address / Contact

Office Address 71 Fenchurch Street
Town London
Post code EC3M 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07659577
Date of Incorporation Tue, 7th Jun 2011
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Matthew M.

Position: Director

Appointed: 16 September 2022

R&q Central Services Limited

Position: Corporate Secretary

Appointed: 26 November 2013

Alan Q.

Position: Director

Appointed: 07 June 2011

Gregg J.

Position: Director

Appointed: 31 May 2021

Resigned: 16 September 2022

Sangeeta J.

Position: Director

Appointed: 16 December 2019

Resigned: 01 June 2021

Roger S.

Position: Director

Appointed: 30 September 2019

Resigned: 14 January 2020

Mark L.

Position: Director

Appointed: 14 October 2011

Resigned: 13 December 2019

Stefan W.

Position: Director

Appointed: 14 October 2011

Resigned: 24 November 2014

Michael G.

Position: Director

Appointed: 14 October 2011

Resigned: 31 December 2019

Paul C.

Position: Director

Appointed: 14 October 2011

Resigned: 05 March 2018

Kenneth R.

Position: Director

Appointed: 07 June 2011

Resigned: 10 June 2019

Thomas B.

Position: Director

Appointed: 07 June 2011

Resigned: 05 January 2018

R&q Secretaries Limited

Position: Corporate Secretary

Appointed: 07 June 2011

Resigned: 26 November 2013

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Rqih Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Kenneth R. This PSC has significiant influence or control over the company,.

Rqih Limited

71 Fenchurch Street, London, EC3M 4BS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03671097
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth R.

Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
On Wed, 20th Dec 2023 new director was appointed.
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements