You are here: bizstats.co.uk > a-z index > R list

R&Q Central Services Limited LONDON


R&Q Central Services started in year 2001 as Private Limited Company with registration number 04179375. The R&Q Central Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 71 Fenchurch Street. Postal code: EC3M 4BS. Since 2013-07-25 R&Q Central Services Limited is no longer carrying the name R&Q Consultants.

At the moment there are 2 directors in the the company, namely Paul B. and Christopher R.. In addition one secretary - David G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R&Q Central Services Limited Address / Contact

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

Company Information / Profile

Registration Number 04179375
Date of Incorporation Wed, 14th Mar 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (113 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

Paul B.

Position: Director

Appointed: 18 April 2024

Christopher R.

Position: Director

Appointed: 20 December 2023

David G.

Position: Secretary

Appointed: 19 April 2022

Matthew M.

Position: Director

Appointed: 16 September 2022

Resigned: 18 April 2024

Thomas D.

Position: Secretary

Appointed: 15 October 2021

Resigned: 19 April 2022

Alan Q.

Position: Director

Appointed: 14 May 2021

Resigned: 20 December 2023

Gregg J.

Position: Director

Appointed: 27 September 2019

Resigned: 16 September 2022

Sangeeta J.

Position: Director

Appointed: 18 June 2018

Resigned: 14 May 2021

Beverley M.

Position: Secretary

Appointed: 11 June 2015

Resigned: 15 October 2021

Miranda C.

Position: Secretary

Appointed: 26 November 2013

Resigned: 11 June 2015

Michael G.

Position: Secretary

Appointed: 26 November 2013

Resigned: 03 January 2014

Steven P.

Position: Director

Appointed: 24 July 2013

Resigned: 31 May 2020

Michael G.

Position: Director

Appointed: 24 July 2013

Resigned: 31 December 2019

R&q Secretaries Limited

Position: Corporate Secretary

Appointed: 11 December 2008

Resigned: 26 November 2013

Jeremy W.

Position: Secretary

Appointed: 23 November 2005

Resigned: 11 December 2008

Kenneth R.

Position: Director

Appointed: 21 March 2001

Resigned: 24 July 2013

Alan Q.

Position: Director

Appointed: 21 March 2001

Resigned: 18 June 2018

Alan Q.

Position: Secretary

Appointed: 21 March 2001

Resigned: 23 November 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2001

Resigned: 21 March 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 March 2001

Resigned: 21 March 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Randall & Quilter Is Holdings 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 persons with significant control register is Kenneth R. This PSC has significiant influence or control over the company,.

Randall & Quilter Is Holdings 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 07659581
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 previous names

R&Q Consultants July 25, 2013
Randall & Quilter Consultants March 4, 2010
Copcrest Consultants March 22, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 30th, August 2023
Free Download (30 pages)

Company search

Advertisements