About

Registered Number: 01064228
Date of Incorporation: 04/08/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

 

Based in London, Qbe European Services Ltd was setup in 1972, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are Smith, Alexandra Jane, Felton Smith, Esther, Thomas, Christopher David, Bayliss, Brian John, Bayliss, Christine Mary, Bowen, Michael, Butterworth, Mohamed Rafiq, Chetwynd-talbot, Charles Henry John Benedict Crofton, Cooke, Alison, Cooke, Robert, Lockyer, Brian Frederick, Pages-marchais, Jean-philippe Henri, Pickford, John Linnis, Wheeldon, James Rodney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Brian John N/A 14 August 2001 1
BAYLISS, Christine Mary N/A 14 August 2001 1
BOWEN, Michael 14 August 2001 01 December 2008 1
BUTTERWORTH, Mohamed Rafiq 09 October 1995 11 December 2002 1
CHETWYND-TALBOT, Charles Henry John Benedict Crofton 01 November 1997 14 August 2001 1
COOKE, Alison N/A 14 August 2001 1
COOKE, Robert N/A 14 August 2001 1
LOCKYER, Brian Frederick 01 August 1999 30 June 2001 1
PAGES-MARCHAIS, Jean-Philippe Henri 20 February 2012 31 March 2014 1
PICKFORD, John Linnis 01 November 1997 01 December 2008 1
WHEELDON, James Rodney 01 November 1997 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Alexandra Jane 26 June 2017 - 1
FELTON SMITH, Esther 29 June 2015 26 June 2017 1
THOMAS, Christopher David 24 October 2002 07 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
AP03 - Appointment of secretary 12 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 08 July 2016
AR01 - Annual Return 06 October 2015
AP03 - Appointment of secretary 10 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 09 June 2014
TM01 - Termination of appointment of director 09 April 2014
AR01 - Annual Return 25 September 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 16 July 2013
CH01 - Change of particulars for director 28 March 2013
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 24 July 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 05 March 2012
RESOLUTIONS - N/A 02 March 2012
CC04 - Statement of companies objects 02 March 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 05 May 2011
CH01 - Change of particulars for director 29 December 2010
CERTNM - Change of name certificate 12 October 2010
CONNOT - N/A 12 October 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 09 August 2010
TM01 - Termination of appointment of director 14 January 2010
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
353 - Register of members 03 December 2008
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
287 - Change in situation or address of Registered Office 02 May 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 24 July 2007
MEM/ARTS - N/A 16 July 2007
CERTNM - Change of name certificate 09 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 05 November 2006
AUD - Auditor's letter of resignation 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
363a - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
AA - Annual Accounts 27 October 2005
RESOLUTIONS - N/A 20 October 2005
225 - Change of Accounting Reference Date 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2005
287 - Change in situation or address of Registered Office 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 20 November 2003
363s - Annual Return 28 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
RESOLUTIONS - N/A 30 December 2002
AA - Annual Accounts 24 December 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
AA - Annual Accounts 14 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288c - Notice of change of directors or secretaries or in their particulars 09 January 2002
363a - Annual Return 09 January 2002
353 - Register of members 09 January 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 August 2001
MEM/ARTS - N/A 23 August 2001
395 - Particulars of a mortgage or charge 16 August 2001
169 - Return by a company purchasing its own shares 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2001
AA - Annual Accounts 25 May 2001
288c - Notice of change of directors or secretaries or in their particulars 08 May 2001
225 - Change of Accounting Reference Date 08 May 2001
225 - Change of Accounting Reference Date 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
363s - Annual Return 10 January 2001
395 - Particulars of a mortgage or charge 12 June 2000
288c - Notice of change of directors or secretaries or in their particulars 06 June 2000
AA - Annual Accounts 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 22 December 1999
363s - Annual Return 06 December 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
AA - Annual Accounts 10 March 1999
288c - Notice of change of directors or secretaries or in their particulars 08 February 1999
363s - Annual Return 04 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1998
RESOLUTIONS - N/A 05 August 1998
AA - Annual Accounts 19 May 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
363s - Annual Return 06 January 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
287 - Change in situation or address of Registered Office 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
AA - Annual Accounts 06 May 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
288c - Notice of change of directors or secretaries or in their particulars 10 March 1997
363s - Annual Return 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
395 - Particulars of a mortgage or charge 02 August 1996
363s - Annual Return 23 February 1996
CERTNM - Change of name certificate 12 October 1995
288 - N/A 09 October 1995
AA - Annual Accounts 09 October 1995
CERTNM - Change of name certificate 21 September 1995
363s - Annual Return 18 December 1994
395 - Particulars of a mortgage or charge 01 November 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 22 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1993
395 - Particulars of a mortgage or charge 23 August 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 06 January 1993
RESOLUTIONS - N/A 08 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1992
123 - Notice of increase in nominal capital 08 December 1992
395 - Particulars of a mortgage or charge 21 April 1992
395 - Particulars of a mortgage or charge 21 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1992
363b - Annual Return 16 December 1991
AA - Annual Accounts 09 December 1991
288 - N/A 08 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1991
AA - Annual Accounts 04 February 1991
363a - Annual Return 07 January 1991
395 - Particulars of a mortgage or charge 14 December 1990
395 - Particulars of a mortgage or charge 14 December 1990
395 - Particulars of a mortgage or charge 02 February 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 17 January 1989
AA - Annual Accounts 22 December 1988
AA - Annual Accounts 23 February 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
AA - Annual Accounts 29 September 1984
AA - Annual Accounts 28 September 1984
CERTNM - Change of name certificate 16 June 1982
CERTNM - Change of name certificate 01 May 1980
MISC - Miscellaneous document 04 August 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2001 Fully Satisfied

N/A

Debenture 06 June 2000 Fully Satisfied

N/A

Guarantee & debenture 29 July 1996 Fully Satisfied

N/A

Legal charge 26 October 1994 Fully Satisfied

N/A

Assignment 05 August 1993 Fully Satisfied

N/A

Legal charge 09 April 1992 Fully Satisfied

N/A

Legal charge 09 April 1992 Fully Satisfied

N/A

Debenture 03 December 1990 Fully Satisfied

N/A

Legal charge 03 December 1990 Fully Satisfied

N/A

Legal charge 24 January 1990 Fully Satisfied

N/A

Legal charge 15 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.