R&Q GAMMA COMPANY LIMITED

71 Fenchurch Street, London, EC3M 4BS
StatusACTIVE
Company No.01335239
CategoryPrivate Limited Company
Incorporated24 Oct 1977
Age46 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

R&Q GAMMA COMPANY LIMITED is an active private limited company with number 01335239. It was incorporated 46 years, 6 months, 28 days ago, on 24 October 1977. The company address is 71 Fenchurch Street, London, EC3M 4BS.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Jun 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Christopher Riseborough

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Riseborough, Christopher

Appointment date: 2023-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-28

Officer name: Paul Raymond Corver

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Tilney

Appointment date: 2023-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregg Daniel Jarvis

Termination date: 2022-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Raymond Corver

Appointment date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Mark Andrew Langridge

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-18

Officer name: Michael Steven Walker

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-03

Officer name: Michael Steven Walker

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Francois-Xavier Bernard Boisseau

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Graham Mccaig

Appointment date: 2020-02-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 29 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-29

Psc name: Randall & Quilter Investment Holdings Ltd.

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Michael Logan Glover

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-30

Officer name: Mr Richard James Finney

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Alan Craig Pollard

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Rigaudbarrett

Termination date: 2019-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-10

Psc name: Kenneth Edward Randall

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Kenneth Edward Randall

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-07

Officer name: Mr Michael Logan Glover

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregg Daniel Jarvis

Change date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregg Daniel Jarvis

Appointment date: 2018-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Charles Wesley Singh

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Ian James Rigaudbarrett

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Craig Pollard

Appointment date: 2018-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Alexander Booth

Termination date: 2018-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Auditors resignation company

Date: 02 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Feb 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Wesley Singh

Appointment date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Logan Glover

Appointment date: 2016-12-29

Documents

View document PDF

Resolution

Date: 19 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-12

Old address: 55 Gracechurch Street London EC3V 0RL

New address: 71 Fenchurch Street London EC3M 4BS

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-29

Officer name: Timothy Walter Harris

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Alexander Booth

Appointment date: 2016-12-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-12-29

Officer name: R & Q Central Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-29

Officer name: Mr Mark Andrew Langridge

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-29

Officer name: Martin Pierce Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Edward Randall

Appointment date: 2016-12-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Royal London Management Services Limited

Termination date: 2016-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2015

Action Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Walter Harris

Appointment date: 2014-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Capital

Type: SH19

Capital : 5,000,000 GBP

Date: 2014-06-04

Documents

View document PDF

Legacy

Date: 22 May 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 22 May 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 07/05/14

Documents

View document PDF

Resolution

Date: 22 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerr Luscombe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kerr Luscombe

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Shone

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerr Luscombe

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Shone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with made up date

Date: 20 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kerr Luscombe

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Shone

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Lewis

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with made up date

Date: 26 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with made up date

Date: 15 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2011

Action Date: 03 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-04-03

Officer name: Royal London Management Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Richard Harrison

Change date: 2010-04-03

Documents

View document PDF

Accounts with made up date

Date: 01 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Miscellaneous

Date: 19 Jun 2009

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital 19/06/09

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 11/06/09

Documents

View document PDF

Resolution

Date: 19 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CARRIGMORE UK LTD

A AND L, SUITE 1-3 HOP EXCHANGE,LONDON,SE1 1TY

Number:10116267
Status:ACTIVE
Category:Private Limited Company

D K EASTMENT GROUNDWORKS LTD

23A WORTHINGTON CRESCENT,POOLE,BH14 8BW

Number:08950036
Status:ACTIVE
Category:Private Limited Company

GUTMANN LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05379820
Status:ACTIVE
Category:Private Limited Company

LUNA & CURIOUS LIMITED

24-26 CALVERT AVENUE,LONDON,E2 7JP

Number:07375806
Status:ACTIVE
Category:Private Limited Company

PERPETUAL LIMITED

PERPETUAL PARK,HENLEY-ON-THAMES,RG9 1HH

Number:01101042
Status:ACTIVE
Category:Private Limited Company

RBV ENERGY LIMITED

UNIT 3 CENTURION HOUSE,NEWCASTLE UPON TYNE,NE27 0QF

Number:03906468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source