Company NameQuilter Cheviot Limited
Company StatusActive
Company Number01923571
CategoryPrivate Limited Company
Incorporation Date18 June 1985(38 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Ian Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(33 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Philip George Tew
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(33 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Andrew Iain McGlone
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(33 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Paul Patrick Barnacle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(35 years after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMs Moira Kilcoyne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2023(37 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Secretary NameQuilter Cosec Services Limited (Corporation)
StatusCurrent
Appointed29 September 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Barrie Catchpole
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2004)
RoleStockbroker
Correspondence Address426 Westhorne Avenue
Eltham
London
SE9 5LT
Director NameMr Alan Henry Clifton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 13 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 De Mauley Road
Canford Cliffs
Poole
Dorset
BH13 7HE
Director NameMr John David Cosgrove
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 27 February 2009)
RoleStockbroker
Correspondence Address60 Daws Heath Road
Benfleet
Essex
SS7 2TA
Director NameRichard Meredith Crockatt
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleStockbroker
Correspondence AddressLa Petite Lande
Corbiere
Channel
Director NameMr Mark Ranulph Allsopp
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 1994)
RoleFinance & Operations Director-
Correspondence AddressColes Oak House
Dedham
Colchester
Essex
CO7 6DN
Director NameMichael William Cuddigan
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 September 2001)
RoleStockbroker
Correspondence AddressLong Cottage
Marston St Lawrence
Banbury
Oxfordshire
OX17 2DA
Director NameMr Peter Jared Derby
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(6 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2004)
RoleStockbroker
Correspondence AddressHaldish Farm
Shamley Green
Guildford
Surrey
GU5 0RD
Director NameTimothy John Barker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(9 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 March 1996)
RoleInvestment Manager
Correspondence Address45 Melrose Road
London
SW18 1LX
Director NameMrs Karen Elisabeth Bond
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(10 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 King Edwards Gardens
Acton
London
W3 9RF
Director NameMr Martin Howard Baines
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 13 December 2018)
RoleStockbroker Investment Manager
Country of ResidenceEngland
Correspondence AddressOne Kingsway
London
WC2B 6AN
Director NameTimothy Edmund Michael Childe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 9 months after company formation)
Appointment Duration13 years (resigned 02 April 2012)
RoleFund Manager
Correspondence Address4th Floor
Sutton House, 28-30 The Parade St Helier
Jersey
JE4 8TA
Director NameGuy Charles Breeden
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 9 months after company formation)
Appointment Duration13 years (resigned 17 April 2012)
RoleFund Manager
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3A 8BB
Secretary NameRichard Scott Rosenthal
NationalityAmerican
StatusResigned
Appointed13 March 2001(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2003)
RoleCompany Director
Correspondence Address19 Heath Drive
London
NW3 7SL
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed24 April 2001(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2003)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Secretary NameLisa Anne Marvin
NationalityBritish
StatusResigned
Appointed24 April 2001(15 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address15 Wolfington Road
London
SE27 0JF
Secretary NameAlistair David Macnaughton
NationalityBritish
StatusResigned
Appointed18 June 2003(18 years after company formation)
Appointment Duration11 months, 1 week (resigned 21 May 2004)
RoleCompany Director
Correspondence Address4 Ashurst Mansions
90 Nightingale Lane
London
SW12 8NP
Secretary NameDr Monica Sah
NationalityBritish
StatusResigned
Appointed15 June 2004(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address34 Winterbrook Road
London
SE24 9JA
Director NameMichael Ross Durbin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2005(20 years after company formation)
Appointment Duration10 months (resigned 01 May 2006)
RoleChief Administrative Officer
Correspondence Address35 Norroton Avenue
Darien
Ct 06820
United States
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusResigned
Appointed28 February 2007(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameErnest Paul Boles
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish/American
StatusResigned
Appointed27 June 2007(22 years after company formation)
Appointment Duration3 months (resigned 28 September 2007)
RoleBanking Investment Advice
Correspondence AddressWildernesse Chase
Wildernesse Avenue
Sevenoaks
Kent
TN15 0ED
Secretary NameJill Denise Robson
NationalityBritish
StatusResigned
Appointed01 June 2008(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wyeths Road
Epsom
Surrey
KT17 4EB
Secretary NameLisa Anne Marvin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2012)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8BB
Director NameMr Jonathan David Bendall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(26 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 April 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8BB
Secretary NameDuncan Aird Taylor
NationalityBritish
StatusResigned
Appointed02 April 2012(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2014)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3A 8BB
Director NameMr Michael Norman Black
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2012(26 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Kingsway
London
WC2B 6AN
Director NameMatthieu Duncan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityUsa/French
StatusResigned
Appointed17 December 2013(28 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2015)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingsway
London
WC2B 6AN
Director NameJeremy Douglas Charles
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Secretary NameDean Clarke
StatusResigned
Appointed25 February 2015(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressOld Mutual House
Portland Terrace
Southampton
SO14 7EJ
Secretary NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1992(6 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 13 March 2001)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websitequiltercheviot.com

Location

Registered AddressSenator House
85 Queen Victoria Street
London
EC4V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

21.4m at £1Quilter Cheviot Holdings LTD
154.75%
Ordinary

Financials

Year2014
Turnover£135,945,000
Gross Profit£127,811,000
Net Worth£82,557,000
Cash£80,300,000
Current Liabilities£111,926,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

1 May 2012Delivered 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 2012Delivered 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 2010Delivered 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 2009Delivered 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 1998Delivered 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 1993Delivered 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 1987Delivered 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 1986Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 1986Delivered 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

Filing History

6 October 2020Director's details changed for Mr Philip George Tew on 14 September 2020 (2 pages)
5 October 2020Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB (1 page)
28 September 2020Termination of appointment of Paul Jonathan Hucknall as a director on 24 September 2020 (1 page)
21 September 2020Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 (1 page)
21 September 2020Change of details for Quilter Cheviot Holdings Limited as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Registered 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 2020Full accounts made up to 31 December 2019 (60 pages)
23 June 2020Appointment of Mr Paul Patrick Barnacle as a director on 17 June 2020 (2 pages)
11 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 76,390,715
(3 pages)
18 March 2020Confirmation statement made on 13 March 2020 with updates (3 pages)
19 December 2019Termination of appointment of Mark Ian Macleod as a director on 18 December 2019 (1 page)
12 December 2019Appointment of Mr Paul Jonathan Hucknall as a director on 6 December 2019 (2 pages)
22 August 2019Second filing for the appointment of Andrew Iain Mcglone as a director (6 pages)
23 July 2019Full accounts made up to 31 December 2018 (56 pages)
10 June 2019Second filing to change the details of Omw Cosec Services Limited as a secretary (6 pages)
17 April 2019Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 (1 page)
19 March 2019Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 10/06/2019.
(2 pages)
13 March 2019Termination of appointment of Mark Oscar Satchel as a director on 13 March 2019 (1 page)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
25 January 2019Appointment of Andrew Iain Mcglone as a director on 24 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 22/08/2019.
(3 pages)
14 December 2018Termination of appointment of Martin Howard Baines as a director on 13 December 2018 (1 page)
27 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 November 2018Second filing of Confirmation Statement dated 19/03/2017 (9 pages)
21 September 2018Termination of appointment of Kevin Stephen Lee-Crossett as a director on 21 September 2018 (1 page)
18 September 2018Director's details changed for Mr Martin Howard Baines on 29 May 2015 (2 pages)
18 September 2018Director's details changed for Kevin Stephen Lee-Crossett on 28 February 2018 (2 pages)
12 September 2018Director's details changed for Mr Martin Howard Baines on 29 May 2015 (2 pages)
10 September 2018Appointment of Mr Philip George Tew as a director on 3 September 2018 (2 pages)
17 August 2018Appointment of Mr Ian Michael Buckley as a director on 8 August 2018 (2 pages)
1 August 2018Register 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 2018Register(s) moved to registered inspection location Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page)
6 July 2018Full accounts made up to 31 December 2017 (56 pages)
5 April 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
30 January 2018Register(s) moved to registered inspection location Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page)
4 January 2018Director's details changed for Kevin Stephen Lee-Crossett on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Kevin Stephen Lee-Crossett on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Kevin Stephen Lee-Crossett on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Kevin Stephen Lee-Crossett on 4 January 2018 (2 pages)
20 November 2017Director's details changed for Mrs Rosemary Harris on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mrs Rosemary Harris on 20 November 2017 (2 pages)
6 October 2017Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages)
6 October 2017Termination of appointment of Dean Clarke as a secretary on 29 September 2017 (1 page)
6 October 2017Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages)
6 October 2017Termination of appointment of Dean Clarke as a secretary on 29 September 2017 (1 page)
21 September 2017Appointment of Rosemary Harris as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Rosemary Harris as a director on 20 September 2017 (2 pages)
13 September 2017Full accounts made up to 31 December 2016 (52 pages)
13 September 2017Full accounts made up to 31 December 2016 (52 pages)
3 July 2017Termination of appointment of John David Loudon as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of John David Loudon as a director on 30 June 2017 (1 page)
17 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 64,390,715
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 64,390,715
(3 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & people with significant control was registered on 06/11/2018
(6 pages)
21 September 2016Annual return made up to 19 March 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/04/2015 as it was not properly delivered
(23 pages)
21 September 2016Annual return made up to 19 March 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/04/2015 as it was not properly delivered
(23 pages)
19 August 2016Full accounts made up to 31 December 2015 (50 pages)
19 August 2016Full accounts made up to 31 December 2015 (50 pages)
1 July 2016Termination of appointment of Jeremy Douglas Charles as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Jeremy Douglas Charles as a director on 30 June 2016 (1 page)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 21,390,715
(9 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 21,390,715
(9 pages)
3 December 2015Register 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 2015Register 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 2015Full accounts made up to 31 December 2014 (49 pages)
15 September 2015Full accounts made up to 31 December 2014 (49 pages)
15 May 2015Termination of appointment of Matthieu Duncan as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Matthieu Duncan as a director on 15 May 2015 (1 page)
23 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 13,822,734
  • ANNOTATION Replaced a replacement AR01 was registered on 21/09/2016
(11 pages)
23 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 13,822,734
  • ANNOTATION Replaced a replacement AR01 was registered on 21/09/2016
(11 pages)
23 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 13,822,734
(10 pages)
31 March 2015Satisfaction of charge 9 in full (6 pages)
31 March 2015Satisfaction of charge 11 in full (13 pages)
31 March 2015Satisfaction of charge 6 in full (5 pages)
31 March 2015Satisfaction of charge 6 in full (5 pages)
31 March 2015Satisfaction of charge 8 in full (12 pages)
31 March 2015Satisfaction of charge 11 in full (13 pages)
31 March 2015Satisfaction of charge 10 in full (6 pages)
31 March 2015Satisfaction of charge 9 in full (6 pages)
31 March 2015Satisfaction of charge 12 in full (6 pages)
31 March 2015Satisfaction of charge 8 in full (12 pages)
31 March 2015Satisfaction of charge 10 in full (6 pages)
31 March 2015Satisfaction of charge 7 in full (7 pages)
31 March 2015Satisfaction of charge 7 in full (7 pages)
31 March 2015Satisfaction of charge 12 in full (6 pages)
16 March 2015Appointment of Jeremy Douglas Charles as a director on 25 February 2015 (4 pages)
16 March 2015Appointment of Kevin Stephen Lee-Crossett as a director on 25 February 2015 (3 pages)
16 March 2015Termination of appointment of Michael Norman Black as a director on 25 February 2015 (2 pages)
16 March 2015Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages)
16 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 21,390,715
(4 pages)
16 March 2015Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages)
16 March 2015Appointment of Mark Oscar Satchel as a director on 25 February 2015 (3 pages)
16 March 2015Termination of appointment of Michael Norman Black as a director on 25 February 2015 (2 pages)
16 March 2015Termination of appointment of Stephen Nathaniel Green as a director on 25 February 2015 (2 pages)
16 March 2015Appointment of Mark Oscar Satchel as a director on 25 February 2015 (3 pages)
16 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 21,390,715
(4 pages)
16 March 2015Appointment of John David Loudon as a director on 25 February 2015 (3 pages)
16 March 2015Appointment of Jeremy Douglas Charles as a director on 25 February 2015 (4 pages)
16 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 March 2015Termination of appointment of Stephen Nathaniel Green as a director on 25 February 2015 (2 pages)
16 March 2015Appointment of John David Loudon as a director on 25 February 2015 (3 pages)
16 March 2015Appointment of Kevin Stephen Lee-Crossett as a director on 25 February 2015 (3 pages)
10 March 2015Termination of appointment of Christopher Martin Meares as a director on 25 February 2015 (2 pages)
10 March 2015Termination of appointment of Christopher Martin Meares as a director on 25 February 2015 (2 pages)
17 October 2014Full accounts made up to 31 December 2013 (52 pages)
17 October 2014Full accounts made up to 31 December 2013 (52 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 13,822,734
(6 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 13,822,734
(6 pages)
1 April 2014Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages)
1 April 2014Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages)
1 April 2014Director's details changed for Stephen Nathaniel Green on 11 November 2013 (2 pages)
1 April 2014Director's details changed for Stephen Nathaniel Green on 11 November 2013 (2 pages)
1 April 2014Director's details changed for Mr Christopher Martin Meares on 11 November 2013 (2 pages)
1 April 2014Director's details changed for Mr Christopher Martin Meares on 11 November 2013 (2 pages)
28 March 2014Director's details changed for Martin Howard Baines on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Martin Howard Baines on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Michael Norman Black on 11 November 2013 (2 pages)
28 March 2014Director's details changed for Mr Michael Norman Black on 11 November 2013 (2 pages)
24 March 2014Termination of appointment of Duncan Taylor as a secretary (1 page)
24 March 2014Termination of appointment of Duncan Taylor as a secretary (1 page)
10 February 2014Appointment of Matthieu Duncan as a director (2 pages)
10 February 2014Appointment of Matthieu Duncan as a director (2 pages)
30 December 2013Director's details changed for Stephen Nathaniel Green on 30 December 2013 (2 pages)
30 December 2013Director's details changed for Mr Michael Norman Black on 30 December 2013 (2 pages)
30 December 2013Director's details changed for Stephen Nathaniel Green on 30 December 2013 (2 pages)
30 December 2013Director's details changed for Mr Michael Norman Black on 30 December 2013 (2 pages)
15 November 2013Termination of appointment of Stephen Vakil as a director (1 page)
15 November 2013Termination of appointment of Stephen Vakil as a director (1 page)
11 November 2013Registered office address changed from , St Helen's 1 Undershaft, London, EC3A 8BB on 11 November 2013 (1 page)
11 November 2013Registered office address changed from , St Helen's 1 Undershaft, London, EC3A 8BB on 11 November 2013 (1 page)
11 November 2013Registered office address changed from St Helen's 1 Undershaft London EC3A 8BB on 11 November 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (52 pages)
4 October 2013Full accounts made up to 31 December 2012 (52 pages)
10 July 2013Company name changed quilter & co. LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
(2 pages)
10 July 2013Change of name notice (2 pages)
10 July 2013Company name changed quilter & co. LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
(2 pages)
10 July 2013Change of name notice (2 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (10 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (10 pages)
22 March 2013Register(s) moved to registered inspection location (1 page)
22 March 2013Register(s) moved to registered inspection location (1 page)
22 March 2013Register inspection address has been changed (1 page)
22 March 2013Register inspection address has been changed (1 page)
5 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 13,822,734
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 13,822,734
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 13,822,734
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 13,579,241
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 13,579,241
(3 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 August 2012Termination of appointment of Jane Roskill as a director (1 page)
8 August 2012Termination of appointment of Jane Roskill as a director (1 page)
23 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 9,579,241
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 9,579,241
(3 pages)
13 July 2012Termination of appointment of Terence Wade as a director (1 page)
13 July 2012Termination of appointment of Terence Wade as a director (1 page)
25 June 2012Appointment of Mark Ian Macleod as a director (2 pages)
25 June 2012Appointment of Mark Ian Macleod as a director (2 pages)
20 June 2012Termination of appointment of Guy Breeden as a director (1 page)
20 June 2012Termination of appointment of Guy Breeden as a director (1 page)
20 June 2012Appointment of Mr Christopher Martin Meares as a director (2 pages)
20 June 2012Appointment of Mr Christopher Martin Meares as a director (2 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
17 April 2012Appointment of Stephen Nathaniel Green as a director (3 pages)
17 April 2012Appointment of Michael Norman Black as a director (3 pages)
17 April 2012Appointment of Michael Norman Black as a director (3 pages)
17 April 2012Appointment of Stephen Nathaniel Green as a director (3 pages)
16 April 2012Termination of appointment of Peter Norton as a director (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2012Termination of appointment of Timothy Maile as a director (2 pages)
16 April 2012Termination of appointment of Timothy Childe as a director (2 pages)
16 April 2012Termination of appointment of Duncan Gwyther as a director (2 pages)
16 April 2012Termination of appointment of Benjamin Harwood as a director (2 pages)
16 April 2012Termination of appointment of James Lloyd as a director (2 pages)
16 April 2012Termination of appointment of John Lofts as a director (2 pages)
16 April 2012Termination of appointment of James Lloyd as a director (2 pages)
16 April 2012Termination of appointment of Timothy Childe as a director (2 pages)
16 April 2012Termination of appointment of Timos Timotheou as a director (2 pages)
16 April 2012Termination of appointment of Duncan Gwyther as a director (2 pages)
16 April 2012Memorandum and Articles of Association (27 pages)
16 April 2012Termination of appointment of Peter Norton as a director (2 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2012Termination of appointment of Timothy Maile as a director (2 pages)
16 April 2012Termination of appointment of Timos Timotheou as a director (2 pages)
16 April 2012Termination of appointment of Nicholas Morel-Orchard as a director (2 pages)
16 April 2012Termination of appointment of John Lofts as a director (2 pages)
16 April 2012Termination of appointment of Nicholas Morel-Orchard as a director (2 pages)
16 April 2012Memorandum and Articles of Association (27 pages)
16 April 2012Termination of appointment of Benjamin Harwood as a director (2 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 April 2012Appointment of Duncan Aird Taylor as a secretary (3 pages)
5 April 2012Termination of appointment of Jonathan Bendall as a director (2 pages)
5 April 2012Appointment of Duncan Aird Taylor as a secretary (3 pages)
5 April 2012Termination of appointment of Lisa Marvin as a secretary (2 pages)
5 April 2012Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 5 April 2012 (2 pages)
5 April 2012Termination of appointment of Lisa Marvin as a secretary (2 pages)
5 April 2012Registered office address changed from , 20 Bank Street, Canary Wharf, London, E14 4AD on 5 April 2012 (2 pages)
5 April 2012Termination of appointment of Jonathan Bendall as a director (2 pages)
5 April 2012Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from , 20 Bank Street, Canary Wharf, London, E14 4AD on 5 April 2012 (2 pages)
3 April 2012Full accounts made up to 31 December 2011 (54 pages)
3 April 2012Full accounts made up to 31 December 2011 (54 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (17 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (17 pages)
19 September 2011Appointment of Jonathan David Bendall as a director (2 pages)
19 September 2011Appointment of Jonathan David Bendall as a director (2 pages)
22 July 2011Termination of appointment of Michael Hall as a director (1 page)
22 July 2011Termination of appointment of Michael Hall as a director (1 page)
11 May 2011Full accounts made up to 31 December 2010 (52 pages)
11 May 2011Full accounts made up to 31 December 2010 (52 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (17 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (17 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 May 2010Director's details changed for Timothy Edmund Michael Childe on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Timothy Edmund Michael Childe on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Timothy Edmund Michael Childe on 7 May 2010 (2 pages)
4 May 2010Director's details changed for Peter Charles Kester Norton on 29 April 2010 (2 pages)
4 May 2010Full accounts made up to 31 December 2009 (51 pages)
4 May 2010Director's details changed for Benjamin Maximilian Henry Harwood on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Timos George Timotheou on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Michael James Hall on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Benjamin Maximilian Henry Harwood on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Peter Charles Kester Norton on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Michael James Hall on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Timos George Timotheou on 29 April 2010 (2 pages)
4 May 2010Full accounts made up to 31 December 2009 (51 pages)
29 April 2010Director's details changed for Mr Stephen John Vakil on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Stephen John Vakil on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Guy Charles Breeden on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Guy Charles Breeden on 29 April 2010 (2 pages)
28 April 2010Director's details changed for John Anthony Lofts on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Martin Howard Baines on 28 April 2010 (2 pages)
28 April 2010Director's details changed for John Anthony Lofts on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Martin Howard Baines on 28 April 2010 (2 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (11 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (11 pages)
8 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
8 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
8 March 2010Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page)
10 August 2009Auditor's resignation (3 pages)
10 August 2009Auditor's resignation (3 pages)
28 July 2009Auditor's resignation (2 pages)
28 July 2009Auditor's resignation (2 pages)
24 July 2009Director appointed michael james hall (2 pages)
24 July 2009Director appointed michael james hall (2 pages)
6 June 2009Registered office changed on 06/06/2009 from, citigroup centre, canada square canary wharf, london, E14 5LB (1 page)
6 June 2009Registered office changed on 06/06/2009 from citigroup centre canada square canary wharf london E14 5LB (1 page)
6 June 2009Registered office changed on 06/06/2009 from, citigroup centre, canada square canary wharf, london, E14 5LB (1 page)
5 June 2009Appointment terminated director michael schlein (1 page)
5 June 2009Appointment terminated director catherine weir (1 page)
5 June 2009Secretary appointed lisa anne marvin (2 pages)
5 June 2009Secretary appointed lisa anne marvin (2 pages)
5 June 2009Appointment terminated director catherine weir (1 page)
5 June 2009Appointment terminated secretary jill robson (1 page)
5 June 2009Appointment terminated director michael schlein (1 page)
5 June 2009Appointment terminated secretary jill robson (1 page)
2 June 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 April 2009Full accounts made up to 31 December 2008 (49 pages)
7 April 2009Full accounts made up to 31 December 2008 (49 pages)
31 March 2009Return made up to 19/03/09; full list of members (13 pages)
31 March 2009Return made up to 19/03/09; full list of members (13 pages)
6 March 2009Appointment terminated director john cosgrove (1 page)
6 March 2009Appointment terminated director john cosgrove (1 page)
9 June 2008Secretary appointed jill denise robson (2 pages)
9 June 2008Appointment terminated secretary andrew gaulter (1 page)
9 June 2008Secretary appointed jill denise robson (2 pages)
9 June 2008Appointment terminated secretary andrew gaulter (1 page)
3 June 2008Appointment terminated director michael meaney (1 page)
3 June 2008Appointment terminated director michael meaney (1 page)
7 May 2008Full accounts made up to 31 December 2007 (42 pages)
7 May 2008Full accounts made up to 31 December 2007 (42 pages)
30 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
30 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
2 April 2008Return made up to 19/03/08; full list of members (13 pages)
2 April 2008Return made up to 19/03/08; full list of members (13 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 April 2007Return made up to 19/03/07; full list of members (12 pages)
2 April 2007Return made up to 19/03/07; full list of members (12 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 25 cabot square lncs/5 canary wharf london E14 4QA (1 page)
13 March 2007Registered office changed on 13/03/07 from: 25 cabot square, lncs/5 canary wharf london, E14 4QA (1 page)
8 March 2007Full accounts made up to 30 November 2006 (30 pages)
8 March 2007Full accounts made up to 30 November 2006 (30 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
27 June 2006New director appointed (3 pages)
27 June 2006New director appointed (3 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 19/03/06; full list of members (15 pages)
23 May 2006Return made up to 19/03/06; full list of members (15 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
7 March 2006Full accounts made up to 30 November 2005 (24 pages)
7 March 2006Full accounts made up to 30 November 2005 (24 pages)
20 July 2005New director appointed (3 pages)
20 July 2005New director appointed (3 pages)
10 July 2005Director resigned (1 page)
10 July 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
18 April 2005Return made up to 19/03/05; full list of members (16 pages)
18 April 2005Return made up to 19/03/05; full list of members (16 pages)
3 March 2005Full accounts made up to 30 November 2004 (24 pages)
3 March 2005Full accounts made up to 30 November 2004 (24 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
24 September 2004Secretary's particulars changed (1 page)
24 September 2004Secretary's particulars changed (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
20 April 2004Return made up to 19/03/04; full list of members (18 pages)
20 April 2004Return made up to 19/03/04; full list of members (18 pages)
3 March 2004Full accounts made up to 30 November 2003 (25 pages)
3 March 2004Full accounts made up to 30 November 2003 (25 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
9 September 2003Secretary's particulars changed (1 page)
9 September 2003Secretary's particulars changed (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
4 May 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
8 April 2003Return made up to 19/03/03; full list of members (21 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Return made up to 19/03/03; full list of members (21 pages)
8 April 2003Director's particulars changed (1 page)
24 March 2003Full accounts made up to 30 November 2002 (25 pages)
24 March 2003Full accounts made up to 30 November 2002 (25 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
29 May 2002New director appointed (3 pages)
29 May 2002New director appointed (3 pages)
16 May 2002Return made up to 19/03/02; full list of members (20 pages)
16 May 2002Return made up to 19/03/02; full list of members (20 pages)
11 March 2002Full accounts made up to 30 November 2001 (25 pages)
11 March 2002Full accounts made up to 30 November 2001 (25 pages)
30 January 2002Auditor's resignation (1 page)
30 January 2002Auditor's resignation (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
3 November 2001Accounting reference date shortened from 24/12/01 to 30/11/01 (1 page)
3 November 2001Accounting reference date shortened from 24/12/01 to 30/11/01 (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
19 April 2001Return made up to 19/03/01; full list of members (19 pages)
19 April 2001Return made up to 19/03/01; full list of members (19 pages)
3 April 2001Director resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: st helens, 1 undershaft, london, EC3A 8BB (1 page)
3 April 2001Registered office changed on 03/04/01 from: st helens 1 undershaft london EC3A 8BB (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
16 March 2001Director's particulars changed (1 page)
16 March 2001Director's particulars changed (1 page)
15 March 2001Full accounts made up to 31 December 2000 (25 pages)
15 March 2001Full accounts made up to 31 December 2000 (25 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
20 March 2000Return made up to 19/03/00; full list of members (10 pages)
20 March 2000Return made up to 19/03/00; full list of members (10 pages)
14 March 2000Full accounts made up to 31 December 1999 (20 pages)
14 March 2000Full accounts made up to 31 December 1999 (20 pages)
10 September 1999Full accounts made up to 31 December 1998 (20 pages)
10 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1999Full accounts made up to 31 December 1998 (20 pages)
10 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
29 April 1999Return made up to 19/03/99; full list of members (26 pages)
29 April 1999Return made up to 19/03/99; full list of members (26 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
20 April 1999Director's particulars changed (1 page)
20 April 1999Director's particulars changed (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
31 December 1998Secretary's particulars changed (1 page)
31 December 1998Secretary's particulars changed (1 page)
14 December 1998Auditor's resignation (3 pages)
14 December 1998Auditor's resignation (3 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
3 April 1998Full accounts made up to 31 December 1997 (19 pages)
3 April 1998Full accounts made up to 31 December 1997 (19 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
17 July 1997Reduction of iss capital and minute (oc) £ ic 16900000/ 9508000 (2 pages)
17 July 1997Reduction of iss capital and minute (oc) £ ic 16900000/ 9508000 (2 pages)
17 July 1997Certificate of reduction of issued capital (1 page)
17 July 1997Certificate of reduction of issued capital (1 page)
16 July 1997New director appointed (3 pages)
16 July 1997New director appointed (3 pages)
24 June 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
24 June 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
9 May 1997New director appointed (3 pages)
9 May 1997New director appointed (3 pages)
9 May 1997New director appointed (3 pages)
9 May 1997New director appointed (3 pages)
9 May 1997New director appointed (3 pages)
9 May 1997New director appointed (3 pages)
27 April 1997Return made up to 19/03/97; no change of members (33 pages)
27 April 1997Return made up to 19/03/97; no change of members (33 pages)
11 April 1997Full accounts made up to 31 December 1996 (21 pages)
11 April 1997Full accounts made up to 31 December 1996 (21 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
20 June 1996Director's particulars changed (3 pages)
20 June 1996Director's particulars changed (3 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1996Company name changed quilter goodison company LIMITED\certificate issued on 30/04/96 (2 pages)
30 April 1996Company name changed quilter goodison company LIMITED\certificate issued on 30/04/96 (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
16 April 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
16 April 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
14 March 1996Full group accounts made up to 31 December 1995 (22 pages)
14 March 1996Full group accounts made up to 31 December 1995 (22 pages)
16 February 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
12 April 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
12 April 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
6 April 1995Full group accounts made up to 31 December 1994 (22 pages)
6 April 1995Full group accounts made up to 31 December 1994 (22 pages)
22 April 1994Full group accounts made up to 31 December 1993 (21 pages)
22 April 1994Full group accounts made up to 31 December 1993 (21 pages)
3 November 1993Memorandum and Articles of Association (16 pages)
3 November 1993Memorandum and Articles of Association (16 pages)
18 August 1987Return made up to 02/07/87; full list of members (17 pages)
18 August 1987Return made up to 02/07/87; full list of members (17 pages)
23 February 1987Company type changed from pri to UNLTD (2 pages)
23 February 1987Company type changed from pri to UNLTD (2 pages)
20 November 1986Return made up to 13/10/86; full list of members (20 pages)
20 November 1986Return made up to 13/10/86; full list of members (20 pages)
18 June 1985Incorporation (27 pages)
18 June 1985Incorporation (27 pages)