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

R&Q Reinsurance Company (UK) Limited LONDON


R&Q Reinsurance Company (UK) started in year 1977 as Private Limited Company with registration number 01315641. The R&Q Reinsurance Company (UK) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in London at 71 Fenchurch Street. Postal code: EC3M 4BS. Since Tuesday 11th July 2006 R&Q Reinsurance Company (UK) Limited is no longer carrying the name Brandywine Reinsurance Company (UK).

The company has 2 directors, namely Mark T., Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 1 December 2021 and Mark T. has been with the company for the least time - from 9 January 2023. Currently 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 Reinsurance Company (UK) Limited Address / Contact

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

Company Information / Profile

Registration Number 01315641
Date of Incorporation Tue, 31st May 1977
Industry Non-life insurance
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Mark T.

Position: Director

Appointed: 09 January 2023

Richard F.

Position: Director

Appointed: 01 December 2021

R&q Central Services Limited

Position: Corporate Secretary

Appointed: 26 November 2013

Gregg J.

Position: Director

Appointed: 08 October 2019

Resigned: 16 September 2022

Thomas B.

Position: Director

Appointed: 18 January 2013

Resigned: 05 January 2018

Michael G.

Position: Director

Appointed: 24 October 2011

Resigned: 31 December 2019

Robin M.

Position: Director

Appointed: 21 May 2009

Resigned: 10 November 2010

R&q Secretaries Limited

Position: Corporate Secretary

Appointed: 11 December 2008

Resigned: 26 November 2013

Mark L.

Position: Director

Appointed: 01 October 2008

Resigned: 17 December 2021

Jeremy W.

Position: Secretary

Appointed: 20 February 2008

Resigned: 11 December 2008

James W.

Position: Secretary

Appointed: 22 August 2007

Resigned: 20 February 2008

Rodney T.

Position: Director

Appointed: 10 November 2006

Resigned: 10 July 2009

Peter M.

Position: Director

Appointed: 04 July 2006

Resigned: 21 May 2009

Charles S.

Position: Director

Appointed: 04 July 2006

Resigned: 09 September 2011

Jeremy W.

Position: Secretary

Appointed: 04 July 2006

Resigned: 22 August 2007

Riaz G.

Position: Director

Appointed: 04 July 2006

Resigned: 17 September 2007

Kenneth R.

Position: Director

Appointed: 03 July 2006

Resigned: 30 June 2019

Alan Q.

Position: Director

Appointed: 03 July 2006

Resigned: 22 April 2014

Philippa C.

Position: Director

Appointed: 17 October 2001

Resigned: 05 September 2005

Ace London Services Limited

Position: Corporate Secretary

Appointed: 17 October 2001

Resigned: 04 July 2006

Gary S.

Position: Director

Appointed: 17 October 2001

Resigned: 01 December 2004

Michael G.

Position: Director

Appointed: 17 October 2001

Resigned: 28 February 2003

Christopher M.

Position: Director

Appointed: 01 February 2000

Resigned: 03 July 2006

Peter B.

Position: Secretary

Appointed: 09 December 1999

Resigned: 17 October 2001

Peter B.

Position: Director

Appointed: 03 May 1995

Resigned: 28 March 2006

Michael F.

Position: Director

Appointed: 21 September 1993

Resigned: 03 May 1995

Michael S.

Position: Director

Appointed: 03 March 1993

Resigned: 22 April 2005

Michael D.

Position: Director

Appointed: 19 September 1991

Resigned: 03 July 2006

John E.

Position: Secretary

Appointed: 19 September 1991

Resigned: 06 October 1999

John M.

Position: Director

Appointed: 19 September 1991

Resigned: 21 September 1993

Thomas M.

Position: Director

Appointed: 19 September 1991

Resigned: 03 March 1993

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Randall & Quilter Ii Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kenneth R. This PSC has significiant influence or control over the company,. Moving on, there is Randall & Quilter Investment Holdings, Ltd., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Randall & Quilter Ii Holdings Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07659577
Notified on 26 July 2018
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

Randall & Quilter Investment Holdings, Ltd.

Clarendon House 2 Church Street, Hamilton, Bermuda

Legal authority Bermuda
Legal form Limited Company
Country registered Bermuda
Place registered Bermuda Registrar Of Companies (Roc)
Registration number 47341
Notified on 6 April 2016
Ceased on 26 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brandywine Reinsurance Company (UK) July 11, 2006
Cigna Reinsurance Company (UK) September 3, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, August 2023
Free Download (30 pages)

Company search

Advertisements