Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUILTER NOMINEES LIMITED
Company Information for

QUILTER NOMINEES LIMITED

SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4AB,
Company Registration Number
00326331
Private Limited Company
Active

Company Overview

About Quilter Nominees Ltd
QUILTER NOMINEES LIMITED was founded on 1937-04-05 and has its registered office in London. The organisation's status is listed as "Active". Quilter Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUILTER NOMINEES LIMITED
 
Legal Registered Office
SENATOR HOUSE
85 QUEEN VICTORIA STREET
LONDON
EC4V 4AB
Other companies in WC2B
 
Previous Names
MORGAN STANLEY QUILTER NOMINEES LIMITED25/01/2007
Filing Information
Company Number 00326331
Company ID Number 00326331
Date formed 1937-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 11:17:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUILTER NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUILTER NOMINEES LIMITED
The following companies were found which have the same name as QUILTER NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUILTER NOMINEES PTY. LTD. Active Company formed on the 1997-04-07

Company Officers of QUILTER NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
OMW COSEC SERVICES LIMITED
Company Secretary 2017-09-29
PAUL PATRICK BARNACLE
Director 2013-03-26
MARK IAN MACLEOD
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN CLARKE
Company Secretary 2015-02-25 2017-09-29
DUNCAN AIRD TAYLOR
Company Secretary 2012-04-02 2014-02-25
JAMES GODFREY LLOYD
Director 1997-02-07 2013-03-26
TERENCE JAMES ALEXANDER WADE
Director 2000-03-23 2012-07-06
LISA ANNE MARVIN
Company Secretary 2009-06-01 2012-04-02
JILL DENISE ROBSON
Company Secretary 2007-02-28 2009-06-01
JOHN DAVID COSGROVE
Director 1992-03-19 2009-02-27
LISA ANNE MARVIN
Company Secretary 2001-07-11 2007-02-28
MONICA SAH
Company Secretary 2004-05-21 2007-02-28
ALISTAIR DAVID MACNAUGHTON
Company Secretary 2001-07-11 2004-05-21
MARY ELIZABETH GLEDHILL
Company Secretary 2001-03-13 2003-06-17
CGNU COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 1992-03-19 2001-03-13
DAVID JOHN GILLESPIE
Director 1994-11-01 2000-03-23
JAMES SEBASTIAN SANDILANDS
Director 1992-03-19 1995-05-31
DAVID EDWARD GLYN ROBERTS
Director 1992-03-19 1994-10-31
MARK RANULPH ALLSOPP
Director 1992-03-19 1994-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMW COSEC SERVICES LIMITED DODD MURRAY LIMITED Company Secretary 2018-04-26 CURRENT 2006-07-03 Active
OMW COSEC SERVICES LIMITED D G PRYDE LIMITED Company Secretary 2018-04-25 CURRENT 2004-02-06 Liquidation
OMW COSEC SERVICES LIMITED OMW BUSINESS SERVICES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER PENSION TRUSTEES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 2 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 1 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED Company Secretary 2018-02-27 CURRENT 1995-05-16 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER HOLDINGS LIMITED Company Secretary 2018-01-31 CURRENT 1995-08-04 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER UK LIMITED Company Secretary 2018-01-31 CURRENT 1977-07-06 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PERIMETER (GGP) LIMITED Company Secretary 2018-01-31 CURRENT 1986-05-12 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER LIMITED Company Secretary 2018-01-31 CURRENT 1997-10-28 Active
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL LIMITED Company Secretary 2018-01-23 CURRENT 2009-01-07 Active
OMW COSEC SERVICES LIMITED CAERUS BUREAU SERVICES LIMITED Company Secretary 2018-01-23 CURRENT 2014-10-24 Liquidation
OMW COSEC SERVICES LIMITED CAERUS HOLDINGS LIMITED Company Secretary 2018-01-23 CURRENT 2015-03-11 Active
OMW COSEC SERVICES LIMITED QUILTER PRIVATE CLIENT ADVISERS LIMITED Company Secretary 2018-01-23 CURRENT 2007-04-03 Active
OMW COSEC SERVICES LIMITED CAERUS CAPITAL GROUP LIMITED Company Secretary 2018-01-23 CURRENT 2009-11-08 Active
OMW COSEC SERVICES LIMITED CAERUS WEALTH SOLUTIONS LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-28 Active
OMW COSEC SERVICES LIMITED CAERUS WEALTH LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-25 Active
OMW COSEC SERVICES LIMITED INTRINSIC FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2008-11-17 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED DQS FINANCIAL MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2002-11-25 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER MORTGAGE PLANNING LIMITED Company Secretary 2018-01-12 CURRENT 2005-06-30 Active
OMW COSEC SERVICES LIMITED PREMIER WEALTH LIMITED Company Secretary 2018-01-12 CURRENT 2008-02-12 Dissolved 2018-06-26
OMW COSEC SERVICES LIMITED THINK SYNERGY LIMITED Company Secretary 2018-01-12 CURRENT 2004-04-27 Active
OMW COSEC SERVICES LIMITED MAESTRO FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 1984-11-15 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2000-07-13 Liquidation
OMW COSEC SERVICES LIMITED BLUEPRINT FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2003-04-16 Active
OMW COSEC SERVICES LIMITED INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2007-12-14 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC VALUATION SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2009-06-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2012-03-28 Active
OMW COSEC SERVICES LIMITED NPL FINANCIAL LIMITED Company Secretary 2018-01-12 CURRENT 2013-08-01 Liquidation
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 1996-11-12 Active
OMW COSEC SERVICES LIMITED BLUEPRINT ORGANISATION LIMITED Company Secretary 2018-01-12 CURRENT 2003-07-04 Active
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2005-07-13 Active
OMW COSEC SERVICES LIMITED QUILTER LIFE ASSURANCE LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO1 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INTERNATIONAL LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO3 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER GROUP LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER WEALTH SOLUTIONS LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING LIMITED Company Secretary 2017-11-09 CURRENT 2005-02-22 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTORS LIMITED Company Secretary 2017-10-06 CURRENT 2001-06-04 Active
OMW COSEC SERVICES LIMITED SELESTIA INVESTMENTS LIMITED Company Secretary 2017-09-29 CURRENT 2001-01-23 Dissolved 2018-05-01
OMW COSEC SERVICES LIMITED VIOLET NO.2 LIMITED Company Secretary 2017-09-29 CURRENT 2005-08-26 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 2012-10-17 Active
OMW COSEC SERVICES LIMITED QUILTER UK HOLDING LIMITED Company Secretary 2017-09-29 CURRENT 1983-09-12 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1987-04-21 Active
OMW COSEC SERVICES LIMITED COMMSALE 2000 LIMITED Company Secretary 2017-09-29 CURRENT 2000-01-10 Liquidation
OMW COSEC SERVICES LIMITED QUILTER LIFE & PENSIONS LIMITED Company Secretary 2017-09-29 CURRENT 2001-02-20 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT LIMITED Company Secretary 2017-09-29 CURRENT 1985-06-18 Active
OMW COSEC SERVICES LIMITED QUILPEP NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1986-08-15 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE LIMITED Company Secretary 2017-09-29 CURRENT 1978-04-19 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE PENSION TRUSTEES LIMITED Company Secretary 2017-09-29 CURRENT 1981-01-09 Active
OMW COSEC SERVICES LIMITED QUILTER BUSINESS SERVICES LIMITED Company Secretary 2017-09-29 CURRENT 1981-08-11 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 1982-01-05 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM LIMITED Company Secretary 2017-09-29 CURRENT 1982-11-22 Active
OMW COSEC SERVICES LIMITED CHEVIOT CAPITAL (NOMINEES) LIMITED Company Secretary 2017-09-29 CURRENT 1984-11-27 Active
OMW COSEC SERVICES LIMITED QC 102 LIMITED Company Secretary 2017-09-29 CURRENT 2011-05-18 Active - Proposal to Strike off
PAUL PATRICK BARNACLE VIOLET NO.2 LIMITED Director 2017-03-29 CURRENT 2005-08-26 Active
PAUL PATRICK BARNACLE CHEVIOT CAPITAL (NOMINEES) LIMITED Director 2016-04-18 CURRENT 1984-11-27 Active
PAUL PATRICK BARNACLE HAWKSHEAD TRUST NOMINEES LIMITED Director 2013-03-26 CURRENT 1929-03-19 Dissolved 2013-11-05
PAUL PATRICK BARNACLE COASTAL NOMINEES (INTERNATIONAL) LIMITED Director 2013-03-26 CURRENT 1985-11-08 Dissolved 2013-11-05
PAUL PATRICK BARNACLE COASTAL NOMINEES LIMITED Director 2013-03-26 CURRENT 1957-06-24 Dissolved 2013-11-05
PAUL PATRICK BARNACLE QUILPEP NOMINEES LIMITED Director 2013-03-26 CURRENT 1986-08-15 Active
MARK IAN MACLEOD VIOLET NO.2 LIMITED Director 2017-03-29 CURRENT 2005-08-26 Active
MARK IAN MACLEOD QUILTER FUND MANAGEMENT LTD Director 2013-02-28 CURRENT 1988-07-11 Dissolved 2017-01-24
MARK IAN MACLEOD EUROPEAN STOCKBROKERS LIMITED Director 2013-01-18 CURRENT 1997-06-27 Dissolved 2013-10-29
MARK IAN MACLEOD CHEVIOT ASSET MANAGEMENT LIMITED Director 2013-01-18 CURRENT 1983-09-20 Dissolved 2017-01-24
MARK IAN MACLEOD CHEVIOT CAPITAL (NOMINEES) LIMITED Director 2013-01-18 CURRENT 1984-11-27 Active
MARK IAN MACLEOD QC 102 LIMITED Director 2013-01-18 CURRENT 2011-05-18 Active - Proposal to Strike off
MARK IAN MACLEOD QUILTER CHEVIOT HOLDINGS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
MARK IAN MACLEOD HAWKSHEAD TRUST NOMINEES LIMITED Director 2012-09-03 CURRENT 1929-03-19 Dissolved 2013-11-05
MARK IAN MACLEOD COASTAL NOMINEES (INTERNATIONAL) LIMITED Director 2012-09-03 CURRENT 1985-11-08 Dissolved 2013-11-05
MARK IAN MACLEOD COASTAL NOMINEES LIMITED Director 2012-09-03 CURRENT 1957-06-24 Dissolved 2013-11-05
MARK IAN MACLEOD QUILPEP NOMINEES LIMITED Director 2012-09-03 CURRENT 1986-08-15 Active
MARK IAN MACLEOD QUILTER & CO. LIMITED Director 2012-06-11 CURRENT 2008-11-25 Converted / Closed
MARK IAN MACLEOD QUILTER CHEVIOT LIMITED Director 2012-06-11 CURRENT 1985-06-18 Active
MARK IAN MACLEOD YOUNG PEOPLE IN FOCUS LIMITED Director 2006-05-10 CURRENT 1988-09-27 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-22Register inspection address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
2023-03-22Register inspection address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
2023-03-22CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2018-08-01AD02SAIL ADDRESS CHANGED FROM: OLD MUTUAL HOUSE PORTLAND TERRACE SOUTHAMPTON SO14 7EJ ENGLAND
2018-07-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2018-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-10-13AP04CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED
2017-10-13TM02APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE
2017-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-11AR0119/03/16 FULL LIST
2015-12-03AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2015-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0119/03/15 FULL LIST
2015-03-16RES01ADOPT ARTICLES 25/02/2015
2015-03-16AP03SECRETARY APPOINTED DEAN CLARKE
2014-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0119/03/14 FULL LIST
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN MACLEOD / 11/11/2013
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK BARNACLE / 11/11/2013
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN TAYLOR
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM ST HELEN'S 1 UNDERSHAFT LONDON EC3A 8BB
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WADE
2013-04-18AR0119/03/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LLOYD
2013-04-12AP01DIRECTOR APPOINTED MR PAUL PATRICK BARNACLE
2013-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-03-21AD02SAIL ADDRESS CREATED
2012-10-15RES01ADOPT ARTICLES 21/09/2012
2012-10-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-21AP01DIRECTOR APPOINTED MR MARK IAN MACLEOD
2012-04-05AP03SECRETARY APPOINTED DUNCAN AIRD TAYLOR
2012-04-05TM02APPOINTMENT TERMINATED, SECRETARY LISA MARVIN
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 20 BANK STREET CANARY WHARF LONDON E14 4AD
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-22AR0119/03/12 FULL LIST
2012-01-06AUDAUDITOR'S RESIGNATION
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-07AR0119/03/11 FULL LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0119/03/10 FULL LIST
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / LISA ANNE MARVIN / 04/03/2010
2009-08-10AUDAUDITOR'S RESIGNATION
2009-07-28AUDAUDITOR'S RESIGNATION
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM, CITIGROUP CENTRE, CANADA SQUARE CANARY WHARF, LONDON, E14 5LB
2009-06-05288aSECRETARY APPOINTED LISA ANNE MARVIN
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY JILL ROBSON
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN COSGROVE
2008-04-16AA31/12/07 TOTAL EXEMPTION FULL
2008-04-11363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-07-11225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-03363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-21288bSECRETARY RESIGNED
2007-03-21288bSECRETARY RESIGNED
2007-03-20288aNEW SECRETARY APPOINTED
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 25 CABOT SQUARE, LNCS/5 CANARY WHARF LONDON, E14 4QA
2007-03-02AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-25CERTNMCOMPANY NAME CHANGED MORGAN STANLEY QUILTER NOMINEES LIMITED CERTIFICATE ISSUED ON 25/01/07
2006-04-28363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-04-10288cSECRETARY'S PARTICULARS CHANGED
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-05-06363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-06-22288aNEW SECRETARY APPOINTED
2004-05-28288bSECRETARY RESIGNED
2004-04-01363aRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-09-09288cSECRETARY'S PARTICULARS CHANGED
2003-06-26288bSECRETARY RESIGNED
2003-06-19AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-05-04288cDIRECTOR'S PARTICULARS CHANGED
2003-03-25363aRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-05-16363aRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to QUILTER NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUILTER NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUILTER NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUILTER NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of QUILTER NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUILTER NOMINEES LIMITED
Trademarks
We have not found any records of QUILTER NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUILTER NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as QUILTER NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where QUILTER NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUILTER NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUILTER NOMINEES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.