About

Registered Number: 04550386
Date of Incorporation: 01/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Walbrook Building, 25, Walbrook, London, EC4N 8AW,

 

Founded in 2002, Quantum Underwriting Solutions Ltd are based in London, it's status at Companies House is "Active". We do not know the number of employees at Quantum Underwriting Solutions Ltd.

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.