About

Registered Number: 08300436
Date of Incorporation: 20/11/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

 

Qbe Group Shared Services Ltd was founded on 20 November 2012 and are based in London, it's status is listed as "Active". The company has 23 directors listed as Meautis, Ondine Aurelia De, Regalado, Maria Concepcion Laserna, Smiles, Peter, Kingma, Peter John, Parks, Melanie Jayne, Scobie, Carolyn Lois, Storie, Catherine Louise, Boland, Sharon Maria, Davies, John, Batungbacal, Karen Viaplana, Candotti, Peter John, Cleary, Joan, Drabsch, Neil Gregory, Emmett, Michael Patrick Cheere, Fagen, Colin, Felton, Esther, Gouldstone, Matthew Tony, Hollingsworth, Damian, Horton, Peter John, James, Robert, Morton, Cara Jane, Walter, Victor John, Woolfrey, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGMA, Peter John 31 July 2019 - 1
PARKS, Melanie Jayne 12 April 2019 - 1
SCOBIE, Carolyn Lois 30 March 2016 - 1
STORIE, Catherine Louise 31 July 2019 - 1
BATUNGBACAL, Karen Viaplana 03 February 2014 11 August 2017 1
CANDOTTI, Peter John 13 May 2014 19 February 2016 1
CLEARY, Joan 28 November 2012 09 May 2013 1
DRABSCH, Neil Gregory 09 May 2013 13 May 2014 1
EMMETT, Michael Patrick Cheere 09 May 2013 06 June 2013 1
FAGEN, Colin 30 March 2016 16 February 2017 1
FELTON, Esther 03 February 2014 13 May 2014 1
GOULDSTONE, Matthew Tony 20 November 2012 06 June 2013 1
HOLLINGSWORTH, Damian 13 May 2014 30 May 2014 1
HORTON, Peter John 11 June 2014 27 November 2015 1
JAMES, Robert 01 May 2017 01 March 2019 1
MORTON, Cara Jane 01 May 2017 31 January 2018 1
WALTER, Victor John 01 May 2017 28 February 2018 1
WOOLFREY, Mark 31 July 2019 17 January 2020 1
Secretary Name Appointed Resigned Total Appointments
MEAUTIS, Ondine Aurelia De 06 October 2016 - 1
REGALADO, Maria Concepcion Laserna 29 August 2017 - 1
SMILES, Peter 13 May 2014 - 1
BOLAND, Sharon Maria 18 September 2013 29 June 2015 1
DAVIES, John 20 November 2012 02 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 17 February 2020
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 05 July 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 25 May 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 14 February 2018
CH01 - Change of particulars for director 07 December 2017
AA - Annual Accounts 03 October 2017
AP03 - Appointment of secretary 21 September 2017
TM01 - Termination of appointment of director 14 August 2017
CS01 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
CH01 - Change of particulars for director 25 May 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 14 October 2016
AP03 - Appointment of secretary 13 October 2016
AR01 - Annual Return 06 July 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 23 February 2016
RP04 - N/A 06 January 2016
TM02 - Termination of appointment of secretary 09 December 2015
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 19 August 2015
AR01 - Annual Return 17 December 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 29 May 2014
AP03 - Appointment of secretary 27 May 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 02 December 2013
AP03 - Appointment of secretary 25 September 2013
TM02 - Termination of appointment of secretary 13 August 2013
RESOLUTIONS - N/A 19 July 2013
SH01 - Return of Allotment of shares 19 July 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
AP01 - Appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 11 December 2012
AA01 - Change of accounting reference date 11 December 2012
NEWINC - New incorporation documents 20 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.