London
EC4V 4AB
Director Name | Mr Philip George Tew |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Andrew Iain McGlone |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Paul Patrick Barnacle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(35 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Ms Moira Kilcoyne |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2023(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Secretary Name | Quilter Cosec Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Barrie Catchpole |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2004) |
Role | Stockbroker |
Correspondence Address | 426 Westhorne Avenue Eltham London SE9 5LT |
Director Name | Mr Alan Henry Clifton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 13 March 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 De Mauley Road Canford Cliffs Poole Dorset BH13 7HE |
Director Name | Mr John David Cosgrove |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 February 2009) |
Role | Stockbroker |
Correspondence Address | 60 Daws Heath Road Benfleet Essex SS7 2TA |
Director Name | Richard Meredith Crockatt |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Stockbroker |
Correspondence Address | La Petite Lande Corbiere Channel |
Director Name | Mr Mark Ranulph Allsopp |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 1994) |
Role | Finance & Operations Director- |
Correspondence Address | Coles Oak House Dedham Colchester Essex CO7 6DN |
Director Name | Michael William Cuddigan |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 September 2001) |
Role | Stockbroker |
Correspondence Address | Long Cottage Marston St Lawrence Banbury Oxfordshire OX17 2DA |
Director Name | Mr Peter Jared Derby |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2004) |
Role | Stockbroker |
Correspondence Address | Haldish Farm Shamley Green Guildford Surrey GU5 0RD |
Director Name | Timothy John Barker |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 March 1996) |
Role | Investment Manager |
Correspondence Address | 45 Melrose Road London SW18 1LX |
Director Name | Mrs Karen Elisabeth Bond |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 King Edwards Gardens Acton London W3 9RF |
Director Name | Mr Martin Howard Baines |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 13 December 2018) |
Role | Stockbroker Investment Manager |
Country of Residence | England |
Correspondence Address | One Kingsway London WC2B 6AN |
Director Name | Timothy Edmund Michael Childe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 02 April 2012) |
Role | Fund Manager |
Correspondence Address | 4th Floor Sutton House, 28-30 The Parade St Helier Jersey JE4 8TA |
Director Name | Guy Charles Breeden |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(13 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 17 April 2012) |
Role | Fund Manager |
Correspondence Address | St. Helen's 1 Undershaft London EC3A 8BB |
Secretary Name | Richard Scott Rosenthal |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 March 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | 19 Heath Drive London NW3 7SL |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Secretary Name | Lisa Anne Marvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 15 Wolfington Road London SE27 0JF |
Secretary Name | Alistair David Macnaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(18 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 4 Ashurst Mansions 90 Nightingale Lane London SW12 8NP |
Secretary Name | Dr Monica Sah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 34 Winterbrook Road London SE24 9JA |
Director Name | Michael Ross Durbin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2005(20 years after company formation) |
Appointment Duration | 10 months (resigned 01 May 2006) |
Role | Chief Administrative Officer |
Correspondence Address | 35 Norroton Avenue Darien Ct 06820 United States |
Secretary Name | Mr Andrew Martin Gaulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willows End 39 Linden Grove Walton On Thames Surrey KT12 1EY |
Director Name | Ernest Paul Boles |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 27 June 2007(22 years after company formation) |
Appointment Duration | 3 months (resigned 28 September 2007) |
Role | Banking Investment Advice |
Correspondence Address | Wildernesse Chase Wildernesse Avenue Sevenoaks Kent TN15 0ED |
Secretary Name | Jill Denise Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(22 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Wyeths Road Epsom Surrey KT17 4EB |
Secretary Name | Lisa Anne Marvin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8BB |
Director Name | Mr Jonathan David Bendall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(26 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 02 April 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8BB |
Secretary Name | Duncan Aird Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 2014) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8BB |
Director Name | Mr Michael Norman Black |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2012(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Kingsway London WC2B 6AN |
Director Name | Matthieu Duncan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Usa/French |
Status | Resigned |
Appointed | 17 December 2013(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2015) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | One Kingsway London WC2B 6AN |
Director Name | Jeremy Douglas Charles |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7EJ |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 25 February 2015(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7EJ |
Secretary Name | CGNU Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 13 March 2001) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Website | quiltercheviot.com |
---|
Registered Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
21.4m at £1 | Quilter Cheviot Holdings LTD 154.75% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £135,945,000 |
Gross Profit | £127,811,000 |
Net Worth | £82,557,000 |
Cash | £80,300,000 |
Current Liabilities | £111,926,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
1 May 2012 | Delivered on: 12 May 2012 Satisfied on: 31 March 2015 Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Mortgage of deposit account with third party bank Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the account, the mortgaged balance and the debts represented thereby see image for full details. Fully Satisfied |
---|---|
13 April 2012 | Delivered on: 20 April 2012 Satisfied on: 31 March 2015 Persons entitled: Ge Corporate Finance Bank Sas, London Branch Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H properties k/a lease of 1ST floor 39 bennetts hill birmingham, lease of 2ND floor 39 bennetts hill birmingham and lease of queens quay 33-35 queen square bristol (for details of further properties charged please refer to form MG01) fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 June 2010 | Delivered on: 6 July 2010 Satisfied on: 31 March 2015 Persons entitled: Fortis Bank Global Clearing N.V. Classification: Master clearing agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By the way of first fixed charge and pledge over all securities document of or entering title to property cash or other assets the benefit of all contractual rights and obligations and any proceeds of sale and any securities or other assets see image for full details. Fully Satisfied |
29 May 2009 | Delivered on: 2 June 2009 Satisfied on: 31 March 2015 Persons entitled: Euroclear Bank S.A./N.V. Classification: Supplement to collateral agreement governing pledges of additional cash collateral by participants in the euroclear system Secured details: All monies due or to become due from the borrower to the chargee and to any other office of the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Additional cash collateral being the company's right title and interest in and to account 42 000 1X 000/yyy..... Including any credit balance which may appear therein see image for full details. Fully Satisfied |
30 July 1998 | Delivered on: 14 August 1998 Satisfied on: 2 April 2012 Persons entitled: Sanwa International PLC Classification: Rent deposit deed Secured details: The rents and other sums due from the company to the chargee under a sub-underlease dated 16TH april 1996 (as defined). Particulars: £460,000 with all interest thereon. Fully Satisfied |
9 June 1993 | Delivered on: 11 June 1993 Satisfied on: 22 December 2006 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All monies due or to become under the terms of the charge. Particulars: All shares, stock and other securities designated by the stock exchange as talisman securities. See the mortgage charge document for full details. Fully Satisfied |
9 July 1987 | Delivered on: 17 July 1987 Satisfied on: 19 April 1990 Persons entitled: Morgan Guaranty Trust Company of New York. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All adr's which were at the date of the security agreement, might at any time thereafter be in, or which might at any time be delivered into the possession of the chargee (see form 395 for further details). Fully Satisfied |
16 December 1986 | Delivered on: 19 December 1986 Satisfied on: 22 December 2006 Persons entitled: The International Stock Exchange of the United Kingdom & the Republic of I Reland Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All shares stock and other securities of any description which are for the time being designated by the stock exchange as talisman securtiies (see doc M395 for furthr details). Fully Satisfied |
12 November 2012 | Delivered on: 23 November 2012 Satisfied on: 31 March 2015 Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Mortgage of deposit account with third party bank Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest in and to the account. Account means the account or accounts with the deposit bank. See image for full details. Fully Satisfied |
12 November 2012 | Delivered on: 23 November 2012 Satisfied on: 31 March 2015 Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 May 2012 | Delivered on: 12 May 2012 Satisfied on: 31 March 2015 Persons entitled: Ge Corporate Finance Bank Sas, London Branch (Security Agent) Classification: Security interest agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority security interest in the collateral see image for full details. Fully Satisfied |
29 September 1986 | Delivered on: 8 October 1986 Satisfied on: 2 April 2012 Persons entitled: Morgan Guaranty Trust Company of New York. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All "collateral" including in particular cash and securities clearence accounts opened in correction with the euro-doar system by the brussels office of morgan guaranty on its books in the name of the company. Fully Satisfied |
6 October 2020 | Director's details changed for Mr Philip George Tew on 14 September 2020 (2 pages) |
---|---|
5 October 2020 | Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB (1 page) |
28 September 2020 | Termination of appointment of Paul Jonathan Hucknall as a director on 24 September 2020 (1 page) |
21 September 2020 | Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 (1 page) |
21 September 2020 | Change of details for Quilter Cheviot Holdings Limited as a person with significant control on 14 September 2020 (2 pages) |
14 September 2020 | Registered office address changed from One Kingsway London WC2B 6AN to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 September 2020 (1 page) |
10 August 2020 | Full accounts made up to 31 December 2019 (60 pages) |
23 June 2020 | Appointment of Mr Paul Patrick Barnacle as a director on 17 June 2020 (2 pages) |
11 May 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
18 March 2020 | Confirmation statement made on 13 March 2020 with updates (3 pages) |
19 December 2019 | Termination of appointment of Mark Ian Macleod as a director on 18 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Paul Jonathan Hucknall as a director on 6 December 2019 (2 pages) |
22 August 2019 | Second filing for the appointment of Andrew Iain Mcglone as a director (6 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (56 pages) |
10 June 2019 | Second filing to change the details of Omw Cosec Services Limited as a secretary (6 pages) |
17 April 2019 | Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 (1 page) |
19 March 2019 | Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
|
13 March 2019 | Termination of appointment of Mark Oscar Satchel as a director on 13 March 2019 (1 page) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
25 January 2019 | Appointment of Andrew Iain Mcglone as a director on 24 January 2019
|
14 December 2018 | Termination of appointment of Martin Howard Baines as a director on 13 December 2018 (1 page) |
27 November 2018 | Resolutions
|
6 November 2018 | Second filing of Confirmation Statement dated 19/03/2017 (9 pages) |
21 September 2018 | Termination of appointment of Kevin Stephen Lee-Crossett as a director on 21 September 2018 (1 page) |
18 September 2018 | Director's details changed for Mr Martin Howard Baines on 29 May 2015 (2 pages) |
18 September 2018 | Director's details changed for Kevin Stephen Lee-Crossett on 28 February 2018 (2 pages) |
12 September 2018 | Director's details changed for Mr Martin Howard Baines on 29 May 2015 (2 pages) |
10 September 2018 | Appointment of Mr Philip George Tew as a director on 3 September 2018 (2 pages) |
17 August 2018 | Appointment of Mr Ian Michael Buckley as a director on 8 August 2018 (2 pages) |
1 August 2018 | Register inspection address has been changed from Old Mutual House Portland Terrace Southampton SO14 7EJ England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page) |
31 July 2018 | Register(s) moved to registered inspection location Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page) |
6 July 2018 | Full accounts made up to 31 December 2017 (56 pages) |
5 April 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
30 January 2018 | Register(s) moved to registered inspection location Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page) |
4 January 2018 | Director's details changed for Kevin Stephen Lee-Crossett on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Kevin Stephen Lee-Crossett on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Kevin Stephen Lee-Crossett on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Kevin Stephen Lee-Crossett on 4 January 2018 (2 pages) |
20 November 2017 | Director's details changed for Mrs Rosemary Harris on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mrs Rosemary Harris on 20 November 2017 (2 pages) |
6 October 2017 | Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Dean Clarke as a secretary on 29 September 2017 (1 page) |
6 October 2017 | Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Dean Clarke as a secretary on 29 September 2017 (1 page) |
21 September 2017 | Appointment of Rosemary Harris as a director on 20 September 2017 (2 pages) |
21 September 2017 | Appointment of Rosemary Harris as a director on 20 September 2017 (2 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (52 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (52 pages) |
3 July 2017 | Termination of appointment of John David Loudon as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of John David Loudon as a director on 30 June 2017 (1 page) |
17 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates
|
21 September 2016 | Annual return made up to 19 March 2015 with a full list of shareholders
|
21 September 2016 | Annual return made up to 19 March 2015 with a full list of shareholders
|
19 August 2016 | Full accounts made up to 31 December 2015 (50 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (50 pages) |
1 July 2016 | Termination of appointment of Jeremy Douglas Charles as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Jeremy Douglas Charles as a director on 30 June 2016 (1 page) |
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
3 December 2015 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page) |
3 December 2015 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page) |
15 September 2015 | Full accounts made up to 31 December 2014 (49 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (49 pages) |
15 May 2015 | Termination of appointment of Matthieu Duncan as a director on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Matthieu Duncan as a director on 15 May 2015 (1 page) |
23 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
31 March 2015 | Satisfaction of charge 9 in full (6 pages) |
31 March 2015 | Satisfaction of charge 11 in full (13 pages) |
31 March 2015 | Satisfaction of charge 6 in full (5 pages) |
31 March 2015 | Satisfaction of charge 6 in full (5 pages) |
31 March 2015 | Satisfaction of charge 8 in full (12 pages) |
31 March 2015 | Satisfaction of charge 11 in full (13 pages) |
31 March 2015 | Satisfaction of charge 10 in full (6 pages) |
31 March 2015 | Satisfaction of charge 9 in full (6 pages) |
31 March 2015 | Satisfaction of charge 12 in full (6 pages) |
31 March 2015 | Satisfaction of charge 8 in full (12 pages) |
31 March 2015 | Satisfaction of charge 10 in full (6 pages) |
31 March 2015 | Satisfaction of charge 7 in full (7 pages) |
31 March 2015 | Satisfaction of charge 7 in full (7 pages) |
31 March 2015 | Satisfaction of charge 12 in full (6 pages) |
16 March 2015 | Appointment of Jeremy Douglas Charles as a director on 25 February 2015 (4 pages) |
16 March 2015 | Appointment of Kevin Stephen Lee-Crossett as a director on 25 February 2015 (3 pages) |
16 March 2015 | Termination of appointment of Michael Norman Black as a director on 25 February 2015 (2 pages) |
16 March 2015 | Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages) |
16 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
16 March 2015 | Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages) |
16 March 2015 | Appointment of Mark Oscar Satchel as a director on 25 February 2015 (3 pages) |
16 March 2015 | Termination of appointment of Michael Norman Black as a director on 25 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of Stephen Nathaniel Green as a director on 25 February 2015 (2 pages) |
16 March 2015 | Appointment of Mark Oscar Satchel as a director on 25 February 2015 (3 pages) |
16 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
16 March 2015 | Appointment of John David Loudon as a director on 25 February 2015 (3 pages) |
16 March 2015 | Appointment of Jeremy Douglas Charles as a director on 25 February 2015 (4 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Termination of appointment of Stephen Nathaniel Green as a director on 25 February 2015 (2 pages) |
16 March 2015 | Appointment of John David Loudon as a director on 25 February 2015 (3 pages) |
16 March 2015 | Appointment of Kevin Stephen Lee-Crossett as a director on 25 February 2015 (3 pages) |
10 March 2015 | Termination of appointment of Christopher Martin Meares as a director on 25 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Christopher Martin Meares as a director on 25 February 2015 (2 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (52 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (52 pages) |
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 April 2014 | Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages) |
1 April 2014 | Director's details changed for Stephen Nathaniel Green on 11 November 2013 (2 pages) |
1 April 2014 | Director's details changed for Stephen Nathaniel Green on 11 November 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Christopher Martin Meares on 11 November 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Christopher Martin Meares on 11 November 2013 (2 pages) |
28 March 2014 | Director's details changed for Martin Howard Baines on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Martin Howard Baines on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Michael Norman Black on 11 November 2013 (2 pages) |
28 March 2014 | Director's details changed for Mr Michael Norman Black on 11 November 2013 (2 pages) |
24 March 2014 | Termination of appointment of Duncan Taylor as a secretary (1 page) |
24 March 2014 | Termination of appointment of Duncan Taylor as a secretary (1 page) |
10 February 2014 | Appointment of Matthieu Duncan as a director (2 pages) |
10 February 2014 | Appointment of Matthieu Duncan as a director (2 pages) |
30 December 2013 | Director's details changed for Stephen Nathaniel Green on 30 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Michael Norman Black on 30 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Stephen Nathaniel Green on 30 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Michael Norman Black on 30 December 2013 (2 pages) |
15 November 2013 | Termination of appointment of Stephen Vakil as a director (1 page) |
15 November 2013 | Termination of appointment of Stephen Vakil as a director (1 page) |
11 November 2013 | Registered office address changed from , St Helen's 1 Undershaft, London, EC3A 8BB on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from , St Helen's 1 Undershaft, London, EC3A 8BB on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8BB on 11 November 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (52 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (52 pages) |
10 July 2013 | Company name changed quilter & co. LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Change of name notice (2 pages) |
10 July 2013 | Company name changed quilter & co. LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Change of name notice (2 pages) |
18 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (10 pages) |
18 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (10 pages) |
22 March 2013 | Register(s) moved to registered inspection location (1 page) |
22 March 2013 | Register(s) moved to registered inspection location (1 page) |
22 March 2013 | Register inspection address has been changed (1 page) |
22 March 2013 | Register inspection address has been changed (1 page) |
5 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
3 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
3 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
23 November 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Resolutions
|
8 August 2012 | Termination of appointment of Jane Roskill as a director (1 page) |
8 August 2012 | Termination of appointment of Jane Roskill as a director (1 page) |
23 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
13 July 2012 | Termination of appointment of Terence Wade as a director (1 page) |
13 July 2012 | Termination of appointment of Terence Wade as a director (1 page) |
25 June 2012 | Appointment of Mark Ian Macleod as a director (2 pages) |
25 June 2012 | Appointment of Mark Ian Macleod as a director (2 pages) |
20 June 2012 | Termination of appointment of Guy Breeden as a director (1 page) |
20 June 2012 | Termination of appointment of Guy Breeden as a director (1 page) |
20 June 2012 | Appointment of Mr Christopher Martin Meares as a director (2 pages) |
20 June 2012 | Appointment of Mr Christopher Martin Meares as a director (2 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
17 April 2012 | Appointment of Stephen Nathaniel Green as a director (3 pages) |
17 April 2012 | Appointment of Michael Norman Black as a director (3 pages) |
17 April 2012 | Appointment of Michael Norman Black as a director (3 pages) |
17 April 2012 | Appointment of Stephen Nathaniel Green as a director (3 pages) |
16 April 2012 | Termination of appointment of Peter Norton as a director (2 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Termination of appointment of Timothy Maile as a director (2 pages) |
16 April 2012 | Termination of appointment of Timothy Childe as a director (2 pages) |
16 April 2012 | Termination of appointment of Duncan Gwyther as a director (2 pages) |
16 April 2012 | Termination of appointment of Benjamin Harwood as a director (2 pages) |
16 April 2012 | Termination of appointment of James Lloyd as a director (2 pages) |
16 April 2012 | Termination of appointment of John Lofts as a director (2 pages) |
16 April 2012 | Termination of appointment of James Lloyd as a director (2 pages) |
16 April 2012 | Termination of appointment of Timothy Childe as a director (2 pages) |
16 April 2012 | Termination of appointment of Timos Timotheou as a director (2 pages) |
16 April 2012 | Termination of appointment of Duncan Gwyther as a director (2 pages) |
16 April 2012 | Memorandum and Articles of Association (27 pages) |
16 April 2012 | Termination of appointment of Peter Norton as a director (2 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Termination of appointment of Timothy Maile as a director (2 pages) |
16 April 2012 | Termination of appointment of Timos Timotheou as a director (2 pages) |
16 April 2012 | Termination of appointment of Nicholas Morel-Orchard as a director (2 pages) |
16 April 2012 | Termination of appointment of John Lofts as a director (2 pages) |
16 April 2012 | Termination of appointment of Nicholas Morel-Orchard as a director (2 pages) |
16 April 2012 | Memorandum and Articles of Association (27 pages) |
16 April 2012 | Termination of appointment of Benjamin Harwood as a director (2 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 April 2012 | Appointment of Duncan Aird Taylor as a secretary (3 pages) |
5 April 2012 | Termination of appointment of Jonathan Bendall as a director (2 pages) |
5 April 2012 | Appointment of Duncan Aird Taylor as a secretary (3 pages) |
5 April 2012 | Termination of appointment of Lisa Marvin as a secretary (2 pages) |
5 April 2012 | Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 5 April 2012 (2 pages) |
5 April 2012 | Termination of appointment of Lisa Marvin as a secretary (2 pages) |
5 April 2012 | Registered office address changed from , 20 Bank Street, Canary Wharf, London, E14 4AD on 5 April 2012 (2 pages) |
5 April 2012 | Termination of appointment of Jonathan Bendall as a director (2 pages) |
5 April 2012 | Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from , 20 Bank Street, Canary Wharf, London, E14 4AD on 5 April 2012 (2 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (54 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (54 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (17 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (17 pages) |
19 September 2011 | Appointment of Jonathan David Bendall as a director (2 pages) |
19 September 2011 | Appointment of Jonathan David Bendall as a director (2 pages) |
22 July 2011 | Termination of appointment of Michael Hall as a director (1 page) |
22 July 2011 | Termination of appointment of Michael Hall as a director (1 page) |
11 May 2011 | Full accounts made up to 31 December 2010 (52 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (52 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (17 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (17 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 May 2010 | Director's details changed for Timothy Edmund Michael Childe on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Timothy Edmund Michael Childe on 7 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Timothy Edmund Michael Childe on 7 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Peter Charles Kester Norton on 29 April 2010 (2 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (51 pages) |
4 May 2010 | Director's details changed for Benjamin Maximilian Henry Harwood on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Timos George Timotheou on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael James Hall on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Benjamin Maximilian Henry Harwood on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Peter Charles Kester Norton on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael James Hall on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Timos George Timotheou on 29 April 2010 (2 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (51 pages) |
29 April 2010 | Director's details changed for Mr Stephen John Vakil on 28 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Stephen John Vakil on 28 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Guy Charles Breeden on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Guy Charles Breeden on 29 April 2010 (2 pages) |
28 April 2010 | Director's details changed for John Anthony Lofts on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Martin Howard Baines on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for John Anthony Lofts on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Martin Howard Baines on 28 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (11 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (11 pages) |
8 March 2010 | Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page) |
10 August 2009 | Auditor's resignation (3 pages) |
10 August 2009 | Auditor's resignation (3 pages) |
28 July 2009 | Auditor's resignation (2 pages) |
28 July 2009 | Auditor's resignation (2 pages) |
24 July 2009 | Director appointed michael james hall (2 pages) |
24 July 2009 | Director appointed michael james hall (2 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from, citigroup centre, canada square canary wharf, london, E14 5LB (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from citigroup centre canada square canary wharf london E14 5LB (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from, citigroup centre, canada square canary wharf, london, E14 5LB (1 page) |
5 June 2009 | Appointment terminated director michael schlein (1 page) |
5 June 2009 | Appointment terminated director catherine weir (1 page) |
5 June 2009 | Secretary appointed lisa anne marvin (2 pages) |
5 June 2009 | Secretary appointed lisa anne marvin (2 pages) |
5 June 2009 | Appointment terminated director catherine weir (1 page) |
5 June 2009 | Appointment terminated secretary jill robson (1 page) |
5 June 2009 | Appointment terminated director michael schlein (1 page) |
5 June 2009 | Appointment terminated secretary jill robson (1 page) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (49 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (49 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (13 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (13 pages) |
6 March 2009 | Appointment terminated director john cosgrove (1 page) |
6 March 2009 | Appointment terminated director john cosgrove (1 page) |
9 June 2008 | Secretary appointed jill denise robson (2 pages) |
9 June 2008 | Appointment terminated secretary andrew gaulter (1 page) |
9 June 2008 | Secretary appointed jill denise robson (2 pages) |
9 June 2008 | Appointment terminated secretary andrew gaulter (1 page) |
3 June 2008 | Appointment terminated director michael meaney (1 page) |
3 June 2008 | Appointment terminated director michael meaney (1 page) |
7 May 2008 | Full accounts made up to 31 December 2007 (42 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (42 pages) |
30 April 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
30 April 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
2 April 2008 | Return made up to 19/03/08; full list of members (13 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (13 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
2 April 2007 | Return made up to 19/03/07; full list of members (12 pages) |
2 April 2007 | Return made up to 19/03/07; full list of members (12 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned;director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned;director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 25 cabot square lncs/5 canary wharf london E14 4QA (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 25 cabot square, lncs/5 canary wharf london, E14 4QA (1 page) |
8 March 2007 | Full accounts made up to 30 November 2006 (30 pages) |
8 March 2007 | Full accounts made up to 30 November 2006 (30 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | New director appointed (3 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 19/03/06; full list of members (15 pages) |
23 May 2006 | Return made up to 19/03/06; full list of members (15 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
7 March 2006 | Full accounts made up to 30 November 2005 (24 pages) |
7 March 2006 | Full accounts made up to 30 November 2005 (24 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New director appointed (3 pages) |
10 July 2005 | Director resigned (1 page) |
10 July 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 19/03/05; full list of members (16 pages) |
18 April 2005 | Return made up to 19/03/05; full list of members (16 pages) |
3 March 2005 | Full accounts made up to 30 November 2004 (24 pages) |
3 March 2005 | Full accounts made up to 30 November 2004 (24 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
24 September 2004 | Secretary's particulars changed (1 page) |
24 September 2004 | Secretary's particulars changed (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
20 April 2004 | Return made up to 19/03/04; full list of members (18 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members (18 pages) |
3 March 2004 | Full accounts made up to 30 November 2003 (25 pages) |
3 March 2004 | Full accounts made up to 30 November 2003 (25 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
9 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Secretary's particulars changed (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
8 April 2003 | Return made up to 19/03/03; full list of members (21 pages) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Return made up to 19/03/03; full list of members (21 pages) |
8 April 2003 | Director's particulars changed (1 page) |
24 March 2003 | Full accounts made up to 30 November 2002 (25 pages) |
24 March 2003 | Full accounts made up to 30 November 2002 (25 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
29 May 2002 | New director appointed (3 pages) |
29 May 2002 | New director appointed (3 pages) |
16 May 2002 | Return made up to 19/03/02; full list of members (20 pages) |
16 May 2002 | Return made up to 19/03/02; full list of members (20 pages) |
11 March 2002 | Full accounts made up to 30 November 2001 (25 pages) |
11 March 2002 | Full accounts made up to 30 November 2001 (25 pages) |
30 January 2002 | Auditor's resignation (1 page) |
30 January 2002 | Auditor's resignation (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
3 November 2001 | Accounting reference date shortened from 24/12/01 to 30/11/01 (1 page) |
3 November 2001 | Accounting reference date shortened from 24/12/01 to 30/11/01 (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
19 April 2001 | Return made up to 19/03/01; full list of members (19 pages) |
19 April 2001 | Return made up to 19/03/01; full list of members (19 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: st helens, 1 undershaft, london, EC3A 8BB (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: st helens 1 undershaft london EC3A 8BB (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Full accounts made up to 31 December 2000 (25 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (25 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
10 July 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | Secretary's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
20 March 2000 | Return made up to 19/03/00; full list of members (10 pages) |
20 March 2000 | Return made up to 19/03/00; full list of members (10 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (20 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (20 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
10 September 1999 | Resolutions
|
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
29 April 1999 | Return made up to 19/03/99; full list of members (26 pages) |
29 April 1999 | Return made up to 19/03/99; full list of members (26 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Director's particulars changed (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
31 December 1998 | Secretary's particulars changed (1 page) |
31 December 1998 | Secretary's particulars changed (1 page) |
14 December 1998 | Auditor's resignation (3 pages) |
14 December 1998 | Auditor's resignation (3 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
17 July 1997 | Reduction of iss capital and minute (oc) £ ic 16900000/ 9508000 (2 pages) |
17 July 1997 | Reduction of iss capital and minute (oc) £ ic 16900000/ 9508000 (2 pages) |
17 July 1997 | Certificate of reduction of issued capital (1 page) |
17 July 1997 | Certificate of reduction of issued capital (1 page) |
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | New director appointed (3 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | New director appointed (3 pages) |
9 May 1997 | New director appointed (3 pages) |
27 April 1997 | Return made up to 19/03/97; no change of members (33 pages) |
27 April 1997 | Return made up to 19/03/97; no change of members (33 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
20 June 1996 | Director's particulars changed (3 pages) |
20 June 1996 | Director's particulars changed (3 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
30 April 1996 | Company name changed quilter goodison company LIMITED\certificate issued on 30/04/96 (2 pages) |
30 April 1996 | Company name changed quilter goodison company LIMITED\certificate issued on 30/04/96 (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
16 April 1996 | Return made up to 19/03/96; full list of members
|
16 April 1996 | Return made up to 19/03/96; full list of members
|
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
14 March 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
14 March 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
16 February 1996 | Director's particulars changed (1 page) |
16 February 1996 | Director's particulars changed (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
6 December 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
12 April 1995 | Return made up to 19/03/95; no change of members
|
12 April 1995 | Return made up to 19/03/95; no change of members
|
6 April 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
6 April 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
22 April 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
22 April 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
3 November 1993 | Memorandum and Articles of Association (16 pages) |
3 November 1993 | Memorandum and Articles of Association (16 pages) |
18 August 1987 | Return made up to 02/07/87; full list of members (17 pages) |
18 August 1987 | Return made up to 02/07/87; full list of members (17 pages) |
23 February 1987 | Company type changed from pri to UNLTD (2 pages) |
23 February 1987 | Company type changed from pri to UNLTD (2 pages) |
20 November 1986 | Return made up to 13/10/86; full list of members (20 pages) |
20 November 1986 | Return made up to 13/10/86; full list of members (20 pages) |
18 June 1985 | Incorporation (27 pages) |
18 June 1985 | Incorporation (27 pages) |