Advanced company searchLink opens in new window

R&Q CAPITAL NO. 1 LIMITED

Company number 07382921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2018 PSC07 Cessation of Randall & Quilter Investment Holdings, Ltd. as a person with significant control on 1 October 2018
02 Oct 2018 PSC02 Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 1 October 2018
03 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
26 Jul 2018 AA Full accounts made up to 31 December 2017
19 Jan 2018 AP01 Appointment of Mr Michael Logan Glover as a director on 19 January 2018
08 Jan 2018 TM01 Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018
19 Sep 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
13 Jun 2016 AD01 Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016
05 Feb 2016 CH01 Director's details changed for Mr Thomas Alexander Booth on 1 August 2015
23 Sep 2015 CH01 Director's details changed for Kenneth Edward Randall on 23 September 2015
14 Sep 2015 SH10 Particulars of variation of rights attached to shares
14 Sep 2015 SH08 Change of share class name or designation
10 Sep 2015 TM01 Termination of appointment of Heather Roberta Mckinlay Verzin as a director on 10 September 2015
10 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 111,099
27 Jul 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AD01 Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015
14 Jan 2015 AP01 Appointment of Heather Roberta Mckinlay Verzin as a director on 14 January 2015
13 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 111,099
24 Jul 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 MA Memorandum and Articles of Association
17 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
17 Dec 2013 AP04 Appointment of R&Q Central Services Limited as a secretary