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

QUILTER PLC

SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4AB,
Company Registration Number
06404270
Public Limited Company
Active

Company Overview

About Quilter Plc
QUILTER PLC was founded on 2007-10-19 and has its registered office in London. The organisation's status is listed as "Active". Quilter Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
QUILTER PLC
 
Legal Registered Office
SENATOR HOUSE
85 QUEEN VICTORIA STREET
LONDON
EC4V 4AB
Other companies in SO14
 
Previous Names
QUILTER LIMITED27/03/2018
OLD MUTUAL WEALTH MANAGEMENT LIMITED27/03/2018
SKANDIA UK HOLDINGS LIMITED08/07/2010
Filing Information
Company Number 06404270
Company ID Number 06404270
Date formed 2007-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts GROUP
Last Datalog update: 2023-07-05 11:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUILTER PLC
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 PLC
The following companies were found which have the same name as QUILTER PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUILTER & CO. LIMITED ARTHUR HOUSE 41 ARTHUR STREET 41 ARTHUR STREET BELFAST BT1 4GB Converted / Closed Company formed on the 2008-11-25
QUILTER AGRICULTURAL SERVICES LIMITED KILFEIGHNY CO. KERRY. LIXNAW, KERRY, IRELAND Active Company formed on the 2000-03-25
QUILTER BUSINESS SERVICES LIMITED SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4AB Active Company formed on the 1981-08-11
Quilter By Design, LLC 9346 Tovito Drive Fairfax VA 22031 Active Company formed on the 2015-06-02
QUILTER BY DESIGN LLC Georgia Unknown
QUILTER CHEVIOT HOLDINGS LIMITED SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4AB Active Company formed on the 2012-10-17
QUILTER CHEVIOT LIMITED Senator House 85 Queen Victoria Street London EC4V 4AB Active Company formed on the 1985-06-18
QUILTER CHEVIOT INVESTMENT MANAGEMENT LIMITED MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4AJ Active - Proposal to Strike off Company formed on the 2017-11-15
QUILTER CHEVIOT LIMITED SECOND FLOOR HAMBLEDEN HOUSE 19/26 LOWER PEMBROKE STREET DUBLIN 2 DUBLIN 2, DUBLIN, D02WV96, IRELAND D02WV96 Active Company formed on the 1985-06-18
QUILTER CHEVIOT EUROPE LIMITED HAMBLEDEN HOUSE 19-26 LOWER PEMBROKE STREET DUBLIN 2, DUBLIN, D02 WV96, IRELAND D02 WV96 Active Company formed on the 2019-02-08
QUILTER CONSULTING LIMITED GALLIONS 33 FAIR GREEN REACH CAMBRIDGE CB25 0JD Active - Proposal to Strike off Company formed on the 2007-12-06
QUILTER COTTAGE, LLC 315 S HYDE PARK AVE TAMPA FL 33606 Active Company formed on the 2010-03-29
QUILTER COSEC SERVICES LIMITED SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4AB Active Company formed on the 2017-09-29
QUILTER CONSULTING SERVICES LLC 27 SHERWOOD HEIGHTS Dutchess WAPPINGERS FALLS NY 12590 Active Company formed on the 2019-11-15
QUILTER CUSTODIAN PTY LTD Active Company formed on the 2016-11-01
QUILTER DRINKS LIMITED GLEBE HOUSE GLEBE PLACE KILLARNEY CO KERRY Dissolved Company formed on the 1997-04-23
QUILTER ESTATES LIMITED HALL FARM SAUNDBY RETFORD NOTTINGHAMSHIRE DN22 9ER Active Company formed on the 2014-07-09
Quilter Exchange and Fiber Art Studio, LLC 10 Laughing Valley Ranch Rd Idaho Springs CO 80452 Voluntarily Dissolved Company formed on the 2015-04-09
QUILTER FINANCIAL ADVISERS LIMITED SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4AB Active Company formed on the 2006-01-31
QUILTER FINANCIAL SERVICES LIMITED SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4AB Active Company formed on the 2005-07-13

Company Officers of QUILTER PLC

Current Directors
Officer Role Date Appointed
PATRICK ANTHONY GONSALVES
Company Secretary 2017-01-17
PAUL WILLIAM FEENEY
Director 2012-07-27
ROSEMARY HARRIS
Director 2017-04-03
GLYN PARRY JONES
Director 2016-11-07
MOIRA KILCOYNE
Director 2016-12-31
JONATHAN MICHAEL LITTLE
Director 2017-05-05
RUTH MARKLAND
Director 2018-06-25
GEORGE MCGRIMMON REID
Director 2017-02-08
TIMOTHY JAMES WILLIAM TOOKEY
Director 2017-02-10
CATHERINE LUCY TURNER
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BRUCE HEMPHILL
Director 2015-11-13 2018-04-19
INGRID GAIL JOHNSON
Director 2014-07-23 2018-04-19
CHARLES HENRY EPPINGER
Director 2013-10-16 2017-09-30
ALEXANDER PARK LEITCH
Director 2014-09-19 2017-03-31
ROGER MICHAEL JAMES MARSHALL
Director 2016-11-10 2017-03-31
DEAN LEONARD CLARKE
Company Secretary 2014-01-08 2017-01-17
JANE CAROLYN HANSON
Director 2013-07-24 2016-11-02
SIMON HOWARD DAVIES
Director 2013-08-20 2016-10-13
PAUL BRENDAN HANRATTY
Director 2010-07-22 2015-11-01
ASHOK KUMAR GUPTA
Director 2013-08-01 2014-07-31
PHILIP ARTHUR JOHN BROADLEY
Director 2010-07-22 2014-07-23
JEREMY DOUGLAS CHARLES
Director 2013-02-15 2014-07-23
MARK HAROLD BAXTER
Director 2012-02-20 2014-04-14
DUNCAN JOHN LANE EARDLEY
Company Secretary 2008-11-25 2014-01-08
ANDREW SEATON BIRRELL
Director 2010-07-22 2012-01-10
ROBERT MICHAEL HEAD
Director 2009-02-12 2011-10-31
RONALD BAXTER
Director 2008-02-27 2010-07-22
IAN ANDREW GOLDIN
Director 2008-02-27 2010-07-22
ASHOK KUMAR GUPTA
Director 2008-02-27 2010-07-22
SIMON TREVOR LLOYD
Director 2007-11-21 2010-02-12
MICHAEL HENRY NEWMAN
Director 2008-02-27 2009-02-12
ROGER QUENTIN PHILLIPS
Company Secretary 2007-11-21 2008-08-20
DAVID ALAN CRANSTON
Director 2008-02-27 2008-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-10-19 2007-11-21
INSTANT COMPANIES LIMITED
Nominated Director 2007-10-19 2007-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY HARRIS ROBERT HARRIS ENGINEERING LIMITED Director 2017-11-16 CURRENT 2005-04-01 Active
JONATHAN MICHAEL LITTLE QUILTER INVESTORS LIMITED Director 2018-02-14 CURRENT 2001-06-04 Active
JONATHAN MICHAEL LITTLE VANTAGE INFRASTRUCTURE HOLDINGS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
RUTH MARKLAND GOUDIES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
GEORGE MCGRIMMON REID QUILTER LIFE & PENSIONS LIMITED Director 2017-11-08 CURRENT 2001-02-20 Active
GEORGE MCGRIMMON REID REASSURE LIFE LIMITED Director 2017-11-08 CURRENT 1978-04-19 Active
GEORGE MCGRIMMON REID QUILTER INVESTMENT PLATFORM LIMITED Director 2017-11-08 CURRENT 1982-11-22 Active
CATHERINE LUCY TURNER QUILTER INVESTORS LIMITED Director 2018-02-14 CURRENT 2001-06-04 Active
CATHERINE LUCY TURNER GWT TRADING LIMITED Director 2016-11-04 CURRENT 1994-11-04 Active
CATHERINE LUCY TURNER THE GURKHA WELFARE TRUST Director 2016-05-11 CURRENT 2004-04-08 Active
CATHERINE LUCY TURNER ALDERMORE BANK PLC Director 2014-05-28 CURRENT 1969-02-10 Active
CATHERINE LUCY TURNER ALDERMORE GROUP PLC Director 2014-05-28 CURRENT 2008-12-03 Active
CATHERINE LUCY TURNER COUNTRYWIDE LIMITED Director 2013-07-31 CURRENT 2012-12-21 Active

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
2024-03-15DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK HILL
2023-12-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,266,371.142192 on 2023-11-27</ul>
2023-12-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,290,194.012718 on 2023-11-27</ul>
2023-12-28Sale or transfer of treasury shares on 2023-11-27<ul><li>GBP 0</ul>
2023-06-28Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution Co business 18/05/2023</ul>
2023-06-28Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution Co business 18/05/2023<li>Resolution purchase number of shares</ul>
2023-06-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-06-08Memorandum articles filed
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GLYN ANTHONY BARKER
2022-11-15APPOINTMENT TERMINATED, DIRECTOR GLYN ANTHONY BARKER
2022-08-12AP01DIRECTOR APPOINTED MS NEETA AVNASH KAUR ATKAR
2022-08-02AP03Appointment of Mrs Clare Frances Barrett as company secretary on 2022-08-01
2022-08-02TM02Termination of appointment of Patrick Anthony Gonsalves on 2022-07-31
2022-07-01Consolidation of shares on
2022-07-01SH02Consolidation of shares on 2022-05-23
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-06-23SH02Statement of capital on 2022-05-24 GBP114,668,615.67
2022-06-16SH0123/05/22 STATEMENT OF CAPITAL GBP 442293231.87
2022-06-09AP01DIRECTOR APPOINTED MR GLYN ANTHONY BARKER
2022-06-06Purchase of own shares
2022-06-06SH03Purchase of own shares
2022-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Share consolidation 12/05/2022
  • Resolution of adoption of Articles of Association
2022-05-27MEM/ARTSARTICLES OF ASSOCIATION
2022-05-24Cancellation of shares by a PLC. Statement of capital on 2022-05-12. Capital GBP114,668,615.67
2022-05-24SH07Cancellation of shares by a PLC. Statement of capital on 2022-05-12. Capital GBP114,668,615.67
2022-05-20RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution to purchase shares
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GLYN PARRY JONES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HARRIS
2022-03-03SH03Purchase of own shares
2022-03-02SH03Purchase of own shares
2022-03-01SH07Cancellation of shares by a PLC. Statement of capital on 2022-01-26. Capital GBP114,737,999.74
2022-02-08Purchase of own shares
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2021-12-17. Capital GBP116,492,824.21
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2021-12-30. Capital GBP115,912,124.51
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2021-12-14. Capital GBP116,805,644.69
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2021-12-24. Capital GBP116,029,483.99
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2022-01-07. Capital GBP115,472,302.26
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2021-12-15. Capital GBP116,685,715.16
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2021-12-28. Capital GBP116,018,173.32
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2022-01-10. Capital GBP115,386,948.18
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2021-12-16. Capital GBP116,619,225.03
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2021-12-29. Capital GBP115,926,377.70
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2021-12-21. Capital GBP116,218,041.87
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2022-01-04. Capital GBP115,808,594.44
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2022-01-14. Capital GBP115,109,916.95
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2021-12-13. Capital GBP116,923,521.61
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2021-12-23. Capital GBP116,055,920.33
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2022-01-06. Capital GBP115,580,026.10
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2021-12-20. Capital GBP116,355,551.76
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2021-12-31. Capital GBP115,907,905.19
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2022-01-13. Capital GBP115,150,545.86
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2021-12-22. Capital GBP116,114,557.44
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2022-01-05. Capital GBP115,695,526.10
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2022-01-11. Capital GBP115,316,717.25
2022-02-08Cancellation of shares by a PLC. Statement of capital on 2022-01-12. Capital GBP115,207,845.06
2022-02-03Cancellation of shares by a PLC. Statement of capital on 2021-10-25. Capital GBP118,004,248.67
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-10-05. Capital GBP118,323,889.04
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-10-04. Capital GBP118,387,187.38
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-10-18. Capital GBP118,027,073.22
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-10-13. Capital GBP118,079,567.48
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-10-06. Capital GBP118,267,179.52
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-10-19. Capital GBP118,026,582.31
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-10-15. Capital GBP118,047,627.39
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-09-29. Capital GBP118,597,665.34
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-10-08. Capital GBP118,092,198.70
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-09-28. Capital GBP11,861,271.09
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-10-01. Capital GBP114,419,233.17
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-10-22. Capital GBP118,007,558.83
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-10-11. Capital GBP118,091,045.94
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-10-20. Capital GBP118,024,712.17
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-11-19. Capital GBP117,306,265.58
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-11-23. Capital GBP117,220,587.89
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-11-15. Capital GBP117,513,885.16
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-11-01. Capital GBP117,952,048.13
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-11-16. Capital GBP117,457,175.64
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-11-26. Capital GBP117,050,535.28
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-11-25. Capital GBP117,124,957.39
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-11-17. Capital GBP117,446,791.77
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-11-18. Capital GBP117,426,243.13
2022-02-02Cancellation of shares by a PLC. Statement of capital on 2021-11-24. Capital GBP117,219,477.62
2022-02-01Purchase of own shares
2022-02-01Purchase of own shares
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-05. Capital GBP117,781,909.21
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-05. Capital GBP117,781,909.21
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-09-30. Capital GBP118,585,577.81
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-09-30. Capital GBP118,585,577.81
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-10-12. Capital GBP118,080,459.91
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-10-12. Capital GBP118,080,459.91
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-10-26. Capital GBP118,002,271.38
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-10-26. Capital GBP118,002,271.38
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-10-29. Capital GBP11,790,757.65
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-10-29. Capital GBP11,790,757.65
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-10-07. Capital GBP118,239,988.44
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-09-27. Capital GBP118,672,895.60
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-09-27. Capital GBP118,672,895.60
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-04. Capital GBP117,878,598.67
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-04. Capital GBP117,878,598.67
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-02. Capital GBP117,928,698.13
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-02. Capital GBP117,928,698.13
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-12. Capital GBP117,529,944.35
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-12. Capital GBP117,529,944.35
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-03. Capital GBP117,910,620.66
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-03. Capital GBP117,910,620.66
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-08. Capital GBP11,757,913.00
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-08. Capital GBP11,757,913.00
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-09. Capital GBP117,720,305.43
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-09. Capital GBP117,720,305.43
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-22. Capital GBP117,269,878.74
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-22. Capital GBP117,269,878.74
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-10. Capital GBP117,701,249.68
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-10. Capital GBP117,701,249.68
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-11. Capital GBP117,672,616.39
2022-02-01Cancellation of shares by a PLC. Statement of capital on 2021-11-11. Capital GBP117,672,616.39
2021-12-31Purchase of own shares
2021-12-31Cancellation of shares by a PLC. Statement of capital on 2021-09-16. Capital GBP119,206,198.72
2021-12-31Cancellation of shares by a PLC. Statement of capital on 2021-09-15. Capital GBP119,244,107.36
2021-12-31Cancellation of shares by a PLC. Statement of capital on 2021-09-20. Capital GBP118,922,880.16
2021-12-31Cancellation of shares by a PLC. Statement of capital on 2021-09-21. Capital GBP118,878,581.22
2021-12-31Cancellation of shares by a PLC. Statement of capital on 2021-09-13. Capital GBP119,391,811.63
2021-12-31Cancellation of shares by a PLC. Statement of capital on 2021-09-23. Capital GBP118,757,243.43
2021-12-31Cancellation of shares by a PLC. Statement of capital on 2021-09-14. Capital GBP119,302,377.53
2021-12-31Cancellation of shares by a PLC. Statement of capital on 2021-09-24. Capital GBP118,695,691.10
2021-12-31Cancellation of shares by a PLC. Statement of capital on 2021-09-17. Capital GBP118,997,249.91
2021-07-23SH07Cancellation of shares by a PLC. Statement of capital on 2021-04-15. Capital GBP123,556,101.48
2021-07-23SH03Purchase of own shares
2021-03-14SH07Cancellation of shares by a PLC. Statement of capital on 2020-11-27. Capital GBP124,977,178.06
2021-03-14SH03Purchase of own shares
2020-10-16SH03Purchase of own shares
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL LITTLE
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
2020-08-12SH03Purchase of own shares
2020-08-12SH04Sale or transfer of treasury shares on 2020-06-01
  • GBP 0
2020-08-07SH07Cancellation of shares by a PLC. Statement of capital on 2020-06-04. Capital GBP130,132,345.28
2020-08-06SH07Cancellation of shares by a PLC. Statement of capital on 2020-06-03. Capital GBP130,196,691.31
2020-08-06SH03Purchase of own shares
2020-07-27SH03Purchase of own shares
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-06-11CH01Director's details changed for Mr. Paul William Feeney on 2020-06-01
2020-06-10AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BREEDON
2020-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-05RP04AP01Second filing of director appointment of Glyn Parry Jones
2020-06-03RES09Resolution of authority to purchase a number of shares
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SURESH PARBHOO KANA
2020-04-24ODLTLondon Stock Exchange corporate action. Odd Lot Sale/Purchase of ORD GBP0.07 for COAF: UK600122116Y2019 ASIN: GB00BDCXV269
2020-03-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.07 for COAF: UK600129657Y2020 ASIN: GB00BDCXV269
2020-03-11ODLTLondon Stock Exchange corporate action. Odd Lot Sale/Purchase of ORD GBP0.07 for COAF: UK600122116Y2019 ASIN: GB00BDCXV269
2020-01-02CAPDLondon Stock Exchange corporate action. Capital Distribution of ORD GBP0.07 for COAF: UK600127841Y2020 ASIN: GB00BDCXV269
2019-10-01CH01Director's details changed for Mr. Paul William Feeney on 2019-09-27
2019-08-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.07 for COAF: UK600123958Y2019 ASIN: GB00BDCXV269
2019-06-20RP04AP01Second filing of director appointment of Paul William Feeney
2019-06-20RP04AP01Second filing of director appointment of Paul William Feeney
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-06-03RES09Resolution of authority to purchase a number of shares
2019-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-16ODLTLondon Stock Exchange corporate action. Odd Lot Sale/Purchase of ORD GBP0.07 for COAF: UK600122116Y2019 ASIN: GB00BDCXV269
2019-03-13AP01DIRECTOR APPOINTED MARK OSCAR SATCHEL
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES WILLIAM TOOKEY
2019-03-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.07 for COAF: UK600119253Y2019 ASIN: GB00BDCXV269
2018-12-11MISCAD06 - notice of opening of overseas branch register.
2018-11-07CH01Director's details changed for Ms Moira Kilcoyne on 2018-11-01
2018-10-15RP04AP01Second filing of director appointment of Paul Stephen Matthews
2018-09-24PSC07CESSATION OF OLD MUTUAL PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-09-24CH01Director's details changed for Mr. Paul William Feeney on 2018-05-01
2018-08-21AP01DIRECTOR APPOINTED DR SURESH PARBHOO KANA
2018-08-09AP01DIRECTOR APPOINTED MR PAUL STEPHEN MATTHEWS
2018-08-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.07 for COAF: UK600113613Y2018 ASIN: GB00BDCXV269
2018-07-09AP01DIRECTOR APPOINTED MS RUTH MARKLAND
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 133157576.86
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-07-05AD03Registers moved to registered inspection location of Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA
2018-07-05AD02Register inspection address changed to Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA
2018-07-04MEM/ARTSARTICLES OF ASSOCIATION
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 133157576.86
2018-06-20SH0108/06/18 STATEMENT OF CAPITAL GBP 133157576.86
2018-06-20SH0108/06/18 STATEMENT OF CAPITAL GBP 133157576.86
2018-06-20SH02SUB-DIVISION 08/06/18
2018-06-20SH02CONSOLIDATION 08/06/18
2018-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-18RES01ADOPT ARTICLES 06/06/2018
2018-06-18RES10Resolutions passed:Resolution of allotment of securitiesSubdivision and consolidation, authority to make political donations 06/06/2018Resolution of removal of pre-emption rightsResolution to purchase sharesResolution of adoption of Articles of Associa...
2018-05-19RP04AP01Second filing of director appointment of George Mcgrimmon Reid
2018-05-19ANNOTATIONClarification
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR INGRID JOHNSON
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEMPHILL
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK SATCHEL
2018-03-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-03-27RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2018-03-27AUDRAUDITORS' REPORT
2018-03-27CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2018-03-27AUDSAUDITORS' STATEMENT
2018-03-27BSBALANCE SHEET
2018-03-27RES02REREG PRI TO PLC; RES02 PASS DATE:2018-03-20
2018-03-27RES15CHANGE OF NAME 20/03/2018
2018-03-27CERTNMCOMPANY NAME CHANGED OLD MUTUAL WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/03/18
2018-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2018 FROM OLD MUTUAL HOUSE PORTLAND TERRACE SOUTHAMPTON SO14 7EJ
2018-02-26CC04STATEMENT OF COMPANY'S OBJECTS
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 130000258
2018-02-19RP04SH01SECOND FILED SH01 - 31/01/18 STATEMENT OF CAPITAL GBP 130000258
2018-02-19RP04SH01SECOND FILED SH01 - 17/01/18 STATEMENT OF CAPITAL GBP 130000257
2018-02-19ANNOTATIONClarification
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 130000258
2018-01-31SH0131/01/18 STATEMENT OF CAPITAL GBP 130000258
2018-01-31SH0131/01/18 STATEMENT OF CAPITAL GBP 130000258
2018-01-19SH0121/12/17 STATEMENT OF CAPITAL GBP 130000257
2018-01-19SH0121/12/17 STATEMENT OF CAPITAL GBP 130000257
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-28PSC05PSC'S CHANGE OF PARTICULARS / OLD MUTUAL PLC / 06/04/2016
2017-11-27SH20STATEMENT BY DIRECTORS
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 130000256
2017-11-27SH1927/11/17 STATEMENT OF CAPITAL GBP 130000256
2017-11-27CAP-SSSOLVENCY STATEMENT DATED 21/11/17
2017-11-27RES06REDUCE ISSUED CAPITAL 27/11/2017
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EPPINGER
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 330000256
2017-08-17SH0103/05/17 STATEMENT OF CAPITAL GBP 330000256
2017-05-16AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL LITTLE
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MARSHALL
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEITCH
2017-04-04AP01DIRECTOR APPOINTED MRS ROSEMARY HARRIS
2017-02-15AP01DIRECTOR APPOINTED MR GEORGE MCGRIMMON REID
2017-02-15AP01DIRECTOR APPOINTED MR TIMOTHY JAMES WILLIAM TOOKEY
2017-02-15AP01DIRECTOR APPOINTED MR GEORGE MCGRIMMON REID
2017-01-25AP03SECRETARY APPOINTED MR PATRICK ANTHONY GONSALVES
2017-01-24TM02APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE
2017-01-13AP01DIRECTOR APPOINTED MS MOIRA KILCOYNE
2017-01-12AP01DIRECTOR APPOINTED MS CATHERINE LUCY TURNER
2017-01-12RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/11/13
2017-01-12ANNOTATIONClarification
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POMFRET
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED ROGER MICHAEL JAMES MARSHALL
2016-11-16AP01DIRECTOR APPOINTED MR GLYN PARRY JONES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE HANSON
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES
2016-10-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/11/14
2016-10-05ANNOTATIONClarification
2016-10-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/11/14
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 130000256
2015-12-22AR0116/11/15 FULL LIST
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OSCAR SATCHEL / 16/11/2015
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL WILLIAM FEENEY / 16/11/2015
2015-11-16AP01DIRECTOR APPOINTED MR JONATHAN BRUCE HEMPHILL
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANRATTY
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-16SH0125/02/15 STATEMENT OF CAPITAL GBP 130000217
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 130000256
2015-03-16SH0125/02/15 STATEMENT OF CAPITAL GBP 130000256
2014-12-12AR0116/11/14 FULL LIST
2014-12-12AR0116/11/14 FULL LIST
2014-11-28MISCSECTION 519
2014-11-27AUDAUDITOR'S RESIGNATION
2014-10-06AP01DIRECTOR APPOINTED LORD ALEXANDER PARK LEITCH
2014-10-03AP01DIRECTOR APPOINTED MR ANDREW DAVID POMFRET
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM SKANDIA HOUSE, PORTLAND TERRACE SOUTHAMPTON HAMPSHIRE SO14 7EJ
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM, SKANDIA HOUSE, PORTLAND TERRACE, SOUTHAMPTON, HAMPSHIRE, SO14 7EJ
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12AP01DIRECTOR APPOINTED MS INGRID GAIL JOHNSON
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK GUPTA
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROADLEY
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAXTER
2014-01-16TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN EARDLEY
2014-01-15AP03SECRETARY APPOINTED MR DEAN LEONARD CLARKE
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 130000100
2013-11-21AR0116/11/13 FULL LIST
2013-11-21AR0116/11/13 FULL LIST
2013-10-21AP01DIRECTOR APPOINTED MR CHARLES HENRY EPPINGER
2013-08-21AP01DIRECTOR APPOINTED MR SIMON HOWARD DAVIES
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13AP01DIRECTOR APPOINTED MR ASHOK KUMAR GUPTA
2013-07-25AP01DIRECTOR APPOINTED MRS JANE HANSON
2013-02-19AP01DIRECTOR APPOINTED MR JEREMY DOUGLAS CHARLES
2012-12-12AR0117/11/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08AP01DIRECTOR APPOINTED MR PAUL WILLIAM FEENEY
2012-02-24AP01DIRECTOR APPOINTED MARK HAROLD BAXTER
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRRELL
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK OSCAR SATCHEL / 09/01/2012
2011-12-07AR0117/11/11 FULL LIST
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEAD
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23RES01ADOPT ARTICLES 18/05/2011
2011-03-31SH0125/03/11 STATEMENT OF CAPITAL GBP 100
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRENDAN HANRATTY / 08/12/2010
2011-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-14AR0117/11/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL HEAD / 15/11/2010
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN LANE EARDLEY / 15/11/2010
2010-11-29SH1929/11/10 STATEMENT OF CAPITAL GBP 100
2010-11-29SH20STATEMENT BY DIRECTORS
2010-11-29CAP-SSSOLVENCY STATEMENT DATED 15/11/10
2010-11-29RES13SHARE PREMIUM 17/11/2010
2010-07-30AP01DIRECTOR APPOINTED MARK OSCAR SATCHEL
2010-07-30AP01DIRECTOR APPOINTED PAUL BRENDAN HANRATTY
2010-07-30AP01DIRECTOR APPOINTED PHILIP ARTHUR JOHN BROADLEY
2010-07-30AP01DIRECTOR APPOINTED ANDREW SEATON BIRRELL
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK GUPTA
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOLDIN
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BAXTER
2010-07-30RES04NC INC ALREADY ADJUSTED 13/07/2010
2010-07-22AR0117/11/09 FULL LIST
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POYNTZ WRIGHT
2010-07-08RES15CHANGE OF NAME 05/07/2010
2010-07-08CERTNMCOMPANY NAME CHANGED SKANDIA UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/07/10
2010-07-08NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD
2009-12-14AR0116/11/09 FULL LIST
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27225PREVEXT FROM 31/10/2008 TO 31/12/2008
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR JULIAN ROBERTS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NEWMAN
2009-02-23288aDIRECTOR APPOINTED ROBERT MICHAEL HEAD
2008-12-17363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-10288aSECRETARY APPOINTED DUNCAN JOHN LANE EARDLEY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to QUILTER PLC 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 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUILTER PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of QUILTER PLC registering or being granted any patents
Domain Names
We do not have the domain name information for QUILTER PLC
Trademarks
We have not found any records of QUILTER PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUILTER PLC. 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 (64205 - Activities of financial services holding companies) as QUILTER PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where QUILTER PLC 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 PLC 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 PLC 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.