Active
Company Information for QBE MANAGEMENT SERVICES (UK) LIMITED
30 FENCHURCH STREET, LONDON, EC3M 3BD,
|
Company Registration Number
03153567
Private Limited Company
Active |
Company Name | ||
---|---|---|
QBE MANAGEMENT SERVICES (UK) LIMITED | ||
Legal Registered Office | ||
30 FENCHURCH STREET LONDON EC3M 3BD Other companies in EC3M | ||
Previous Names | ||
|
Company Number | 03153567 | |
---|---|---|
Company ID Number | 03153567 | |
Date formed | 1996-01-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB524723652 |
Last Datalog update: | 2023-10-07 20:40:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDRA JANE SMITH |
||
JOE GORDON |
||
RICHARD VAUGHAN PRYCE |
||
NIGEL JOSEPH DOUTY TERRY |
||
DAVID JAMES WINKETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ESTHER FELTON SMITH |
Company Secretary | ||
PHILIP ANDREW DODRIDGE |
Director | ||
SHARON MARIA BOLAND |
Company Secretary | ||
CHERYL KAREN CURTIS |
Director | ||
STEFAN JAMES BEAVIS |
Director | ||
IAN DAVID BECKERSON |
Director | ||
JAMES DOUGLAS BUNTINE |
Director | ||
DAVID EDWARD COONEY |
Director | ||
ESTHER FELTON |
Director | ||
STEVEN PAUL BURNS |
Director | ||
MATTHEW TONY GOULDSTONE |
Director | ||
GREGORY FLEMING |
Director | ||
PETER ERNEST GROVE |
Director | ||
PETER ERNEST GROVE |
Director | ||
JOANNE BAILEY |
Director | ||
ADAM JON GOLDING |
Director | ||
ADRIAN CHARLES HAROLD WILLIAMS |
Company Secretary | ||
HUGH GLEN PALLOT |
Company Secretary | ||
PAUL EDWARD GLEN |
Director | ||
DESMOND FOGARTY |
Director | ||
MARTIN ANDREW BOWER |
Director | ||
ROBERT MICHAEL GRANT |
Director | ||
BRIAN RAYMOND COTTERILL |
Director | ||
GORDON LESLIE BROWN |
Director | ||
RICHARD JAMES MACGREGOR |
Company Secretary | ||
EDWIN JOHN CLONEY |
Director | ||
MARY DENISE GREENHALGH |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Director | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QBE SERVICES (EUROPE) LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
QBE SERVICES (EUROPE) LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
QBE UK FINANCE III LIMITED | Director | 2013-01-08 | CURRENT | 2009-05-27 | Dissolved 2017-02-28 | |
QBE UK FINANCE IV LIMITED | Director | 2013-01-08 | CURRENT | 2009-05-27 | Active | |
QBE CORPORATE LIMITED | Director | 2012-12-21 | CURRENT | 1995-10-18 | Active | |
QBE HOLDINGS (EO) LIMITED | Director | 2012-12-21 | CURRENT | 2008-10-09 | Active | |
QBE RE (EUROPE) LIMITED | Director | 2012-09-30 | CURRENT | 1978-07-17 | Active | |
QBE EUROPEAN OPERATIONS PLC | Director | 2012-09-03 | CURRENT | 1991-08-29 | Active | |
QBE UK LIMITED | Director | 2012-09-03 | CURRENT | 1983-10-14 | Active | |
QBE UNDERWRITING LIMITED | Director | 2012-09-03 | CURRENT | 1971-12-17 | Active | |
QBE SERVICES (EUROPE) LIMITED | Director | 2017-01-23 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
QBE HOLDINGS (EO) LIMITED | Director | 2016-12-19 | CURRENT | 2008-10-09 | Active | |
QBE UK LIMITED | Director | 2016-12-19 | CURRENT | 1983-10-14 | Active | |
QBE UNDERWRITING LIMITED | Director | 2016-12-19 | CURRENT | 1971-12-17 | Active | |
QBE RE (EUROPE) LIMITED | Director | 2016-12-19 | CURRENT | 1978-07-17 | Active | |
QBE CORPORATE LIMITED | Director | 2016-12-05 | CURRENT | 1995-10-18 | Active | |
QBE SERVICES (EUROPE) LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
QBE FINANCE HOLDINGS (EO) LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active | |
QBE UK FINANCE III LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Dissolved 2017-02-28 | |
QBE UK FINANCE IV LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Active | |
QBE HOLDINGS (EO) LIMITED | Director | 2008-11-18 | CURRENT | 2008-10-09 | Active | |
QBE INSURANCE SERVICES (REGIONAL) LIMITED | Director | 2005-11-07 | CURRENT | 2003-12-22 | Active - Proposal to Strike off | |
QBE EUROPEAN SERVICES LIMITED | Director | 2005-11-07 | CURRENT | 1972-08-04 | Active | |
QBE EUROPEAN OPERATIONS PLC | Director | 2004-09-17 | CURRENT | 1991-08-29 | Active | |
QBE UK LIMITED | Director | 2004-09-17 | CURRENT | 1983-10-14 | Active | |
QBE RE (EUROPE) LIMITED | Director | 2004-09-17 | CURRENT | 1978-07-17 | Active | |
QBE HOLDINGS (EUROPE) LIMITED | Director | 2000-12-15 | CURRENT | 1993-08-10 | Dissolved 2017-06-21 | |
LIMIT CORPORATE MEMBERS LIMITED | Director | 2000-11-01 | CURRENT | 1993-09-16 | Dissolved 2014-01-07 | |
LIMIT HOLDINGS LIMITED | Director | 2000-11-01 | CURRENT | 1993-09-13 | Dissolved 2014-01-21 | |
QBE CORPORATE LIMITED | Director | 2000-11-01 | CURRENT | 1995-10-18 | Active | |
QBE UNDERWRITING LIMITED | Director | 2000-11-01 | CURRENT | 1971-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR NATHAN FULLER | ||
APPOINTMENT TERMINATED, DIRECTOR JOE GORDON | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS KILLOURHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WINKETT | |
PSC05 | Change of details for Qbe European Operations Plc as a person with significant control on 2020-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/20 FROM Plantation Place 30 Fenchurch Street London EC3M 3BD | |
AP01 | DIRECTOR APPOINTED MR JASON RICHARD HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD VAUGHAN PRYCE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Richard Vaughan Pryce on 2020-09-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 50040000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC02 | Notification of Qbe European Operations Plc as a person with significant control on 2016-04-06 | |
AP03 | Appointment of Alexandra Jane Smith as company secretary on 2017-06-26 | |
TM02 | Termination of appointment of Esther Felton Smith on 2017-06-26 | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOSEPH DOUTY TERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW DODRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN PURVIS | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 50040000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN PURVIS | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 50040000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Esther Felton Smith as company secretary on 2015-06-29 | |
TM02 | Termination of appointment of Sharon Maria Boland on 2015-06-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL KAREN CURTIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 50040000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JOE GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN BEAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTHER FELTON-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BECKERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BUNTINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MENEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NIAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TURNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ESTHER FELTON-SMITH / 08/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VAUGHAN PRYCE / 01/10/2013 | |
AR01 | 30/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SIESKO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BECKERSON / 27/03/2013 | |
AP01 | DIRECTOR APPOINTED DAVID MARTIN SIESKO | |
AP01 | DIRECTOR APPOINTED MR IAN ANDREW TURNER | |
AP01 | DIRECTOR APPOINTED STEFAN JAMES BEAVIS | |
AP01 | DIRECTOR APPOINTED ROBERT CHARLES STONE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/12/12 STATEMENT OF CAPITAL GBP 50040000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SPRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOULDSTONE | |
AP01 | DIRECTOR APPOINTED MS ESTHER FELTON-SMITH | |
AP01 | DIRECTOR APPOINTED MR RICHARD VAUGHAN PRYCE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WINKETT / 06/07/2012 | |
AR01 | 30/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHINDER KANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCBRIDE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL KAREN CURTIS / 28/03/2012 | |
AP01 | DIRECTOR APPOINTED CHERYL KAREN CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE WHITTAKER | |
AP01 | DIRECTOR APPOINTED TERENCE JAMES WHITTAKER | |
AR01 | 30/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED NICHOLAS LEYLAND MENEAR | |
AP01 | DIRECTOR APPOINTED JAMES DOUGLAS BUNTINE | |
AP01 | DIRECTOR APPOINTED DR JUSTIN MICHAEL EDWARD SKINNER | |
AP01 | DIRECTOR APPOINTED MATTHEW GOULDSTONE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN LISSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEAL / 23/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW DODRIDGE / 20/10/2010 | |
RES01 | ADOPT ARTICLES 01/09/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 30/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED IAN DAVID BECKERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY FLEMING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BURNS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WINKETT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEAL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SPRUCE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES NIAS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARY LISSON / 01/10/2009 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT ACCOUNT CHARGE | Satisfied | CX REINSURANCE COMPANY LIMITED |
QBE MANAGEMENT SERVICES (UK) LIMITED owns 2 domain names.
legaladvance.co.uk mc-am.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as QBE MANAGEMENT SERVICES (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85189000 | Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s. | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
39181090 | Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride") | |||
39181090 | Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride") | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
56079020 | Twine, cordage, ropes and cables, of abaca "Manila hemp or Musa textilis Nee" or other hard "leaf" fibres and of jute or other textile bast fibres of heading 5303, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics | |||
97030000 | Original sculptures and statuary, in any material | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. | |||
84734011 | Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | |||
94033011 | Desks for offices, with wooden frames | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |