R&Q SYNDICATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

R&Q SYNDICATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05957729

Incorporation date

05/10/2006

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2006)
dot icon16/09/2025
Statement of affairs
dot icon16/09/2025
Resolutions
dot icon16/09/2025
Appointment of a voluntary liquidator
dot icon16/09/2025
Registered office address changed from The Mermaid 2 Puddle Dock Blackfriars London EC4V 3DB England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-09-16
dot icon10/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon16/05/2025
Appointment of Mr Henry Nicholas Almroth Colthurst as a director on 2025-05-13
dot icon16/05/2025
Secretary's details changed for R&Q Central Services Limited on 2024-07-31
dot icon14/05/2025
Appointment of Mr John Bryan King as a director on 2025-05-13
dot icon01/04/2025
Registered office address changed from , 71 Fenchurch Street, London, EC3M 4BS, England to The Mermaid 2 Puddle Dock Blackfriars London EC4V 3DB on 2025-04-01
dot icon01/04/2025
Registered office address changed from , the Mermaid 2 Puddle Dock, Blackfriars, London, EC4V 3DB, England to The Mermaid 2 Puddle Dock Blackfriars London EC4V 3DB on 2025-04-01
dot icon14/11/2024
Termination of appointment of Christopher Riseborough as a director on 2024-11-01
dot icon14/11/2024
Termination of appointment of Malcolm Graham Mccaig as a director on 2024-10-31
dot icon14/11/2024
Termination of appointment of Francois-Xavier Bernard Boisseau as a director on 2024-10-31
dot icon02/09/2024
Termination of appointment of Andrew Mcfarland as a director on 2024-08-23
dot icon30/08/2024
Termination of appointment of Paul Stephen Donovan as a director on 2024-08-23
dot icon05/08/2024
Director's details changed for Mr Christopher Riseborough on 2024-07-31
dot icon31/07/2024
Appointment of Mr Christopher Riseborough as a director on 2024-07-31
dot icon10/07/2024
Termination of appointment of John Bryan King as a director on 2024-07-09
dot icon01/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon22/04/2024
Full accounts made up to 2023-12-31
dot icon04/07/2023
Termination of appointment of Timothy James Leggett as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Peter Alan Flamank as a director on 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon29/06/2023
Appointment of Mr Francois-Xavier Bernard Boisseau as a director on 2023-05-04
dot icon29/06/2023
Appointment of Malcolm Graham Mccaig as a director on 2023-05-04
dot icon22/05/2023
Full accounts made up to 2022-12-31
dot icon23/11/2022
Certificate of change of name
dot icon05/10/2022
Appointment of Mr Andrew Mcfarland as a director on 2022-10-03
dot icon03/06/2021
Registered office address changed from , 71 Fenchurch Street Fenchurch Street, London, EC3M 4BS, England to The Mermaid 2 Puddle Dock Blackfriars London EC4V 3DB on 2021-06-03
dot icon24/05/2021
Registered office address changed from , New London House London Street, London, EC3R 7AD, England to The Mermaid 2 Puddle Dock Blackfriars London EC4V 3DB on 2021-05-24
dot icon15/02/2021
Registered office address changed from , 90 Fenchurch Street, London, EC3M 4st to The Mermaid 2 Puddle Dock Blackfriars London EC4V 3DB on 2021-02-15
dot icon07/04/2014
Registered office address changed from , 3rd Floor, 117 Fenchurch Street, London, EC3M 5DY on 2014-04-07
dot icon15/06/2007
Registered office changed on 15/06/07 from:\penthouse 10, regent court, wrights lane, london W8 5SJ
dot icon15/01/2007
Registered office changed on 15/01/07 from:\2 minster court, mincing lane, london, EC3R 7YN
dot icon02/11/2006
Registered office changed on 02/11/06 from:\1 fetter lane, london, EC4A 1JB

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Gregg Daniel
Director
12/11/2021 - 16/09/2022
16
Riseborough, Christopher
Director
31/07/2024 - 01/11/2024
22
Kirk, Nicholas George
Director
19/12/2019 - 23/08/2021
12
Mccaig, Malcolm Graham
Director
04/05/2023 - 31/10/2024
35
King, John Bryan
Director
19/05/2021 - 09/07/2024
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R&Q SYNDICATE MANAGEMENT LIMITED

R&Q SYNDICATE MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 05/10/2006 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R&Q SYNDICATE MANAGEMENT LIMITED?

toggle

R&Q SYNDICATE MANAGEMENT LIMITED is currently Liquidation. It was registered on 05/10/2006 .

Where is R&Q SYNDICATE MANAGEMENT LIMITED located?

toggle

R&Q SYNDICATE MANAGEMENT LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham B4 6AT.

What does R&Q SYNDICATE MANAGEMENT LIMITED do?

toggle

R&Q SYNDICATE MANAGEMENT LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for R&Q SYNDICATE MANAGEMENT LIMITED?

toggle

The latest filing was on 16/09/2025: Statement of affairs.