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

QUILTER PRIVATE CLIENT ADVISERS LIMITED

Senator House, 85 Queen Victoria Street, London, EC4V 4AB,
Company Registration Number
06201261
Private Limited Company
Active

Company Overview

About Quilter Private Client Advisers Ltd
QUILTER PRIVATE CLIENT ADVISERS LIMITED was founded on 2007-04-03 and has its registered office in London. The organisation's status is listed as "Active". Quilter Private Client Advisers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUILTER PRIVATE CLIENT ADVISERS LIMITED
 
Legal Registered Office
Senator House
85 Queen Victoria Street
London
EC4V 4AB
Other companies in SN3
 
Previous Names
OLD MUTUAL WEALTH PRIVATE CLIENT ADVISERS LIMITED30/08/2018
IFPG LIMITED01/10/2015
Filing Information
Company Number 06201261
Company ID Number 06201261
Date formed 2007-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts FULL
Last Datalog update: 2024-04-15 11:21:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUILTER PRIVATE CLIENT ADVISERS 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.

Company Officers of QUILTER PRIVATE CLIENT ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
OMW COSEC SERVICES LIMITED
Company Secretary 2018-01-23
ANDREW PAUL MOORE
Director 2015-09-23
DARREN WILLIAM JOHN SHARKEY
Director 2017-02-03
NIGEL SPEIRS
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE EDWARD BURKE
Director 2016-10-25 2018-06-13
DEAN LEONARD CLARKE
Company Secretary 2014-07-01 2017-09-29
WILLIAM WALLACE DOBBIN
Director 2012-04-04 2017-02-03
ANDREW BERNARD THOMPSON
Director 2011-12-15 2016-10-25
RICHARD DAVID FREEMAN
Director 2012-04-04 2016-02-19
WILLIAM WALLACE DOBBIN
Company Secretary 2012-04-04 2014-07-01
DAVID CAPEL
Director 2012-04-04 2013-01-01
JASPER HYNES
Company Secretary 2011-12-15 2012-04-04
JUNE CARPENTER
Company Secretary 2007-04-03 2011-12-15
JUNE CARPENTER
Director 2007-04-03 2011-12-15
STEVEN MUFTI
Director 2007-05-01 2011-12-15
PAUL ROBERT WHITEHOUSE
Director 2007-04-03 2011-12-15
PEMEX SERVICES LIMITED
Company Secretary 2007-04-03 2007-04-03
AMERSHAM SERVICES LIMITED
Nominated Director 2007-04-03 2007-04-03
PEMEX SERVICES LIMITED
Director 2007-04-03 2007-04-03

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 Liquidation
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 Liquidation
OMW COSEC SERVICES LIMITED CAERUS CAPITAL GROUP LIMITED Company Secretary 2018-01-23 CURRENT 2009-11-08 Liquidation
OMW COSEC SERVICES LIMITED CAERUS WEALTH SOLUTIONS LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-28 Liquidation
OMW COSEC SERVICES LIMITED CAERUS WEALTH LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-25 Liquidation
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 Liquidation
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 Liquidation
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 Liquidation
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 QUILTER NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1937-04-05 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
DARREN WILLIAM JOHN SHARKEY D G PRYDE LIMITED Director 2018-04-25 CURRENT 2004-02-06 Liquidation
DARREN WILLIAM JOHN SHARKEY DODD MURRAY LIMITED Director 2017-10-02 CURRENT 2006-07-03 Active
DARREN WILLIAM JOHN SHARKEY QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED Director 2017-06-01 CURRENT 1995-05-16 Liquidation
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL LIMITED Director 2017-06-01 CURRENT 2009-01-07 Active
DARREN WILLIAM JOHN SHARKEY CAERUS BUREAU SERVICES LIMITED Director 2017-06-01 CURRENT 2014-10-24 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS HOLDINGS LIMITED Director 2017-06-01 CURRENT 2015-03-11 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS CAPITAL GROUP LIMITED Director 2017-06-01 CURRENT 2009-11-08 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS WEALTH SOLUTIONS LIMITED Director 2017-06-01 CURRENT 2010-06-28 Liquidation
DARREN WILLIAM JOHN SHARKEY CAERUS WEALTH LIMITED Director 2017-06-01 CURRENT 2010-06-25 Liquidation
DARREN WILLIAM JOHN SHARKEY MAESTRO FINANCIAL SERVICES LIMITED Director 2017-04-28 CURRENT 1984-11-15 Liquidation
DARREN WILLIAM JOHN SHARKEY NPL FINANCIAL LIMITED Director 2017-04-28 CURRENT 2013-08-01 Liquidation
DARREN WILLIAM JOHN SHARKEY INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Director 2017-03-24 CURRENT 2012-03-28 Active
DARREN WILLIAM JOHN SHARKEY PREMIER WEALTH LIMITED Director 2017-02-28 CURRENT 2008-02-12 Dissolved 2018-06-26
DARREN WILLIAM JOHN SHARKEY QUILTER MORTGAGE PLANNING LIMITED Director 2017-02-09 CURRENT 2005-06-30 Active
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL SERVICES LIMITED Director 2017-02-09 CURRENT 2005-07-13 Active
DARREN WILLIAM JOHN SHARKEY BLUEPRINT DISTRIBUTION LIMITED Director 2017-02-03 CURRENT 2004-07-22 Liquidation
DARREN WILLIAM JOHN SHARKEY THINK SYNERGY LIMITED Director 2017-02-03 CURRENT 2004-04-27 Liquidation
DARREN WILLIAM JOHN SHARKEY INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED Director 2017-02-03 CURRENT 2000-07-13 Liquidation
DARREN WILLIAM JOHN SHARKEY BLUEPRINT FINANCIAL SERVICES LIMITED Director 2017-02-03 CURRENT 2003-04-16 Liquidation
DARREN WILLIAM JOHN SHARKEY INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED Director 2017-02-03 CURRENT 2007-12-14 Liquidation
DARREN WILLIAM JOHN SHARKEY INTRINSIC VALUATION SERVICES LIMITED Director 2017-02-03 CURRENT 2009-06-07 Active - Proposal to Strike off
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1996-11-12 Active
DARREN WILLIAM JOHN SHARKEY BLUEPRINT ORGANISATION LIMITED Director 2017-02-03 CURRENT 2003-07-04 Liquidation
DARREN WILLIAM JOHN SHARKEY DQS FINANCIAL MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2002-11-25 Active - Proposal to Strike off
NIGEL SPEIRS D G PRYDE LIMITED Director 2018-04-25 CURRENT 2004-02-06 Liquidation
NIGEL SPEIRS DODD MURRAY LIMITED Director 2017-10-02 CURRENT 2006-07-03 Active
NIGEL SPEIRS MAESTRO FINANCIAL SERVICES LIMITED Director 2017-04-28 CURRENT 1984-11-15 Liquidation
NIGEL SPEIRS NPL FINANCIAL LIMITED Director 2017-04-28 CURRENT 2013-08-01 Liquidation
NIGEL SPEIRS INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Director 2017-03-24 CURRENT 2012-03-28 Active
NIGEL SPEIRS PREMIER WEALTH LIMITED Director 2017-02-28 CURRENT 2008-02-12 Dissolved 2018-06-26
NIGEL SPEIRS PREMIER PLANNING LIMITED Director 2017-02-28 CURRENT 1983-08-05 Liquidation
NIGEL SPEIRS BEAUMONT ROBINSON LTD. Director 2016-11-30 CURRENT 2003-07-29 Dissolved 2018-01-09
NIGEL SPEIRS DQS FINANCIAL MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2002-11-25 Active - Proposal to Strike off
NIGEL SPEIRS MICHAEL WAITE INDEPENDANT FINANCIAL ADVICE LTD Director 2016-10-18 CURRENT 2000-04-26 Dissolved 2018-01-09

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
2024-03-2020/12/23 STATEMENT OF CAPITAL GBP 105061000
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-2525/05/23 STATEMENT OF CAPITAL GBP 101061000
2023-04-06CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-03-24Register inspection address changed from Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to Senator House 85 Queen Victoria Street London EC4V 4AB
2023-03-24Register inspection address changed from Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to Senator House 85 Queen Victoria Street London EC4V 4AB
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-0606/10/22 STATEMENT OF CAPITAL GBP 95061000
2022-10-06SH0106/10/22 STATEMENT OF CAPITAL GBP 95061000
2022-01-20DIRECTOR APPOINTED MR ANDREW IAIN MCGLONE
2022-01-20DIRECTOR APPOINTED MR ANDREW IAIN MCGLONE
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BURKE
2018-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 17/05/2018
2018-05-02CC04STATEMENT OF COMPANY'S OBJECTS
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 38201000
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-01-26AP04CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 38201000
2018-01-26SH0128/12/17 STATEMENT OF CAPITAL GBP 38201000
2017-10-13TM02APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 27/05/2017
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIN
2017-02-13AP01DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY
2016-11-09AP01DIRECTOR APPOINTED MR STEVEN EDWARD BURKE
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-18AR0103/04/16 FULL LIST
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERNARD THOMPSON / 25/09/2015
2015-10-02AP01DIRECTOR APPOINTED MR NIGEL SPEIRS
2015-10-01RES15CHANGE OF NAME 23/09/2015
2015-10-01CERTNMCOMPANY NAME CHANGED IFPG LIMITED CERTIFICATE ISSUED ON 01/10/15
2015-10-01NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-10-01AP01DIRECTOR APPOINTED MR ANDREW PAUL MOORE
2015-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-17AR0103/04/15 FULL LIST
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM MILLENIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM WAKEFIELD HOUSE ASPECT PARK PIPERS WAY SWINDON WILTSHIRE SN3 1SA
2015-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-02-09AD02SAIL ADDRESS CREATED
2014-11-14MISCSECTION 519
2014-11-14MISCSECTION 519
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16RES01ADOPT ARTICLES 01/07/2014
2014-07-04AP03SECRETARY APPOINTED DEAN LEONARD CLARKE
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DOBBIN
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-29AR0103/04/14 FULL LIST
2013-11-05MISCSECT 519
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10RP04SECOND FILING WITH MUD 03/04/13 FOR FORM AR01
2013-07-10RP04SECOND FILING WITH MUD 03/04/12 FOR FORM AR01
2013-07-10ANNOTATIONClarification
2013-04-18AR0103/04/13 FULL LIST
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM, 51 MOORGATE, LONDON, EC2R 6PB
2013-01-15AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAPEL
2012-09-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-08AR0103/04/12 FULL LIST
2012-04-18AP01DIRECTOR APPOINTED MR RICHARD DAVID FREEMAN
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY JASPER HYNES
2012-04-10AP03SECRETARY APPOINTED WILLIAM WALLACE DOBBIN
2012-04-10AP01DIRECTOR APPOINTED MR DAVID CAPEL
2012-04-10AP01DIRECTOR APPOINTED MR WILLIAM WALLACE DOBBIN
2012-04-03ANNOTATIONClarification
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JUNE CARPENTER
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY JUNE CARPENTER
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY JUNE CARPENTER
2012-01-09AP03SECRETARY APPOINTED JASPER HYNES
2012-01-09AP01DIRECTOR APPOINTED MR ANDREW THOMPSON
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY JUNE CARPENTER
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITEHOUSE
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MUFTI
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM, 10 BORELLI YARD, FARNHAM, SURREY, GU9 7NU
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-14AR0103/04/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-05-18AR0103/04/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-04-23363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2009-01-28225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-04-08363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-2288(2)RAD 01/05/07--------- £ SI 998@1=998 £ IC 2/1000
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: ALMEDA HOUSE, 90-100 SYDNEY, STREET, CHELSEA, LONDON, SW3 6NJ
2007-04-03288bDIRECTOR RESIGNED
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03288bSECRETARY RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to QUILTER PRIVATE CLIENT ADVISERS 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 PRIVATE CLIENT ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-06 Satisfied IDRIS NAGATY
Intangible Assets
Patents
We have not found any records of QUILTER PRIVATE CLIENT ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUILTER PRIVATE CLIENT ADVISERS LIMITED
Trademarks
We have not found any records of QUILTER PRIVATE CLIENT ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUILTER PRIVATE CLIENT ADVISERS 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 (64999 - Financial intermediation not elsewhere classified) as QUILTER PRIVATE CLIENT ADVISERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where QUILTER PRIVATE CLIENT ADVISERS 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 PRIVATE CLIENT ADVISERS 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 PRIVATE CLIENT ADVISERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.