QUILTER FINANCIAL LIMITED

Senator House Senator House, London, EC4V 4AB, United Kingdom
StatusACTIVE
Company No.06784783
CategoryPrivate Limited Company
Incorporated07 Jan 2009
Age15 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

QUILTER FINANCIAL LIMITED is an active private limited company with number 06784783. It was incorporated 15 years, 5 months, 9 days ago, on 07 January 2009. The company address is Senator House Senator House, London, EC4V 4AB, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 14 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Geard

Appointment date: 2024-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-09

Officer name: Mr Mitchell Dean

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Caerus Holdings Limited

Change date: 2021-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Old address: Wiltshire Court Farnsby Street Swindon SN1 5AH England

Documents

View document PDF

Capital allotment shares

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-30

Capital : 6,290,100 GBP

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-03

Officer name: Mr Stephen Charles Gazard

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: David Rance

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Sep 2020

Category: Address

Type: AD02

New address: Senator House 85 Queen Victoria Street London EC4V 4AB

Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-09-14

Officer name: Quilter Cosec Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr Mitchell Dean

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr Stephen Charles Gazard

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren William John Sharkey

Termination date: 2020-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed caerus financial LIMITED\certificate issued on 27/06/19

Documents

View document PDF

Second filing of change of secretary details with name

Date: 10 Jun 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04CH04

Officer name: Omw Cosec Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Omw Cosec Services Limited

Change date: 2019-04-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Omw Cosec Services Limited

Change date: 2019-03-14

Documents

View document PDF

Second filing notification of a person with significant control

Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Caerus Holdings Limited

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Aug 2018

Category: Address

Type: AD02

Old address: Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom

New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-13

Officer name: Steve Edward Burke

Documents

View document PDF

Change person director company with change date

Date: 23 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren William John Sharkey

Change date: 2018-05-17

Documents

View document PDF

Statement of companys objects

Date: 02 May 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-01-23

Officer name: Omw Cosec Services Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Dec 2017

Category: Address

Type: AD03

New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4GG

Documents

View document PDF

Change sail address company with new address

Date: 19 Dec 2017

Category: Address

Type: AD02

New address: Millennium Bridge House 2 Lambeth Hill London EC4V 4GG

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-29

Officer name: Dean Leonard Clarke

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Caerus Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren William John Sharkey

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dean Leonard Clarke

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Edward Burke

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Ferns

Termination date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Arthur Carby

Termination date: 2017-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Old address: Trident 3 Trident Business Park Styal Road Manchester M22 5XB United Kingdom

Change date: 2017-06-07

New address: Wiltshire Court Farnsby Street Swindon SN1 5AH

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-03

Officer name: Mr Michael Andrew Ferns

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-03

Officer name: Mr Keith Arthur Carby

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Rance

Change date: 2016-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Old address: Building 120 Windmill Hill Business Park Swindon Wiltshire SN5 6NX

Change date: 2016-11-03

New address: Trident 3 Trident Business Park Styal Road Manchester M22 5XB

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Nov 2016

Action Date: 07 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-22

Capital : 2,290,100 GBP

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Arthur Carby

Change date: 2015-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2014

Action Date: 18 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-18

Capital : 1,840,100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Old address: , Building 120 Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6NX, England

Change date: 2014-01-06

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paradigm financial advisers LIMITED\certificate issued on 20/12/13

Documents

View document PDF

Resolution

Date: 25 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 25 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Arthur Carby

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Ferns

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Morrow

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Morrow

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Morrow

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-18

Old address: , Paradigm House Brooke Court, Wilmslow, SK9 3nd

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rance

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2013

Action Date: 24 May 2013

Category: Capital

Type: SH01

Capital : 840,100 GBP

Date: 2013-05-24

Documents

View document PDF

Resolution

Date: 06 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 May 2012

Action Date: 30 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-30

Capital : 120,100.00 GBP

Documents

View document PDF

Resolution

Date: 14 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2012

Action Date: 02 Feb 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-02-02

Documents

View document PDF

Resolution

Date: 06 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthony Jackson Morrow

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Jackson Morrow

Change date: 2009-12-01

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul hogarth

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/03/2010

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paradigm network services LIMITED\certificate issued on 14/01/09

Documents

View document PDF


Some Companies

CAROLINE URSELL CARE LTD

12 ROUNDRIDGE ROAD,IPSWICH,IP9 2UG

Number:11728922
Status:ACTIVE
Category:Private Limited Company

CONDECOR LTD

14 VALLEY ROAD,HARROGATE,HG2 0JQ

Number:11576571
Status:ACTIVE
Category:Private Limited Company

DFH PROPERTY LIMITED

33 OSBALDESTON ROAD,LONDON,N16 7DJ

Number:11742940
Status:ACTIVE
Category:Private Limited Company

MAYFIELD HOUSE MANAGEMENT LIMITED

STILTZ BUILDING LEDSON ROAD,MANCHESTER,M23 9GP

Number:02551096
Status:ACTIVE
Category:Private Limited Company

RP INTERIM SOLUTIONS LIMITED

69 HOLMFIELD ROAD,LEICESTER,LE2 1SE

Number:09075745
Status:ACTIVE
Category:Private Limited Company

S.R.H CATERING LIMITED

11 LONGRIDGE HEATH,NELSON,BB9 0YE

Number:11439199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source