About

Registered Number: 04550386
Date of Incorporation: 01/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: The Walbrook Building, 25, Walbrook, London, EC4N 8AW,

 

Quantum Underwriting Solutions Ltd was founded on 01 October 2002, it has a status of "Active". The current directors of this business are listed as Peel, Alistair, Jamieson, Iain Alexander, Wissenbach, Diana Natalie, Burgess & Associates, Rhodes, Lee Robert, Wasdell, James Hedley in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHODES, Lee Robert 31 January 2008 05 April 2019 1
WASDELL, James Hedley 14 November 2003 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair 05 April 2019 - 1
JAMIESON, Iain Alexander 31 March 2017 05 April 2019 1
WISSENBACH, Diana Natalie 21 March 2005 06 February 2008 1
BURGESS & ASSOCIATES 14 November 2003 15 March 2004 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 11 September 2019
AP01 - Appointment of director 23 August 2019
AP01 - Appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
MR04 - N/A 17 April 2019
AP03 - Appointment of secretary 12 April 2019
TM01 - Termination of appointment of director 11 April 2019
AD01 - Change of registered office address 11 April 2019
TM02 - Termination of appointment of secretary 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 04 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 09 November 2017
CC04 - Statement of companies objects 13 April 2017
MR01 - N/A 10 April 2017
AD01 - Change of registered office address 05 April 2017
AA01 - Change of accounting reference date 05 April 2017
TM02 - Termination of appointment of secretary 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP03 - Appointment of secretary 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
RESOLUTIONS - N/A 28 March 2017
SH08 - Notice of name or other designation of class of shares 28 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 28 March 2017
MAR - Memorandum and Articles - used in re-registration 28 March 2017
CERT10 - Re-registration of a company from public to private 28 March 2017
RR02 - Application by a public company for re-registration as a private limited company 28 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 02 September 2010
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
287 - Change in situation or address of Registered Office 24 February 2009
363a - Annual Return 30 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2008
353 - Register of members 29 October 2008
287 - Change in situation or address of Registered Office 29 October 2008
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 20 February 2008
RESOLUTIONS - N/A 13 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
363a - Annual Return 27 November 2007
353 - Register of members 27 November 2007
AA - Annual Accounts 22 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 17 October 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 03 October 2005
RESOLUTIONS - N/A 29 September 2005
RESOLUTIONS - N/A 29 September 2005
RESOLUTIONS - N/A 29 September 2005
MEM/ARTS - N/A 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2005
123 - Notice of increase in nominal capital 29 September 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
MEM/ARTS - N/A 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
RESOLUTIONS - N/A 20 December 2004
RESOLUTIONS - N/A 20 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 2004
225 - Change of Accounting Reference Date 19 October 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 27 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
363s - Annual Return 13 March 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.