UKBizDB.co.uk

QUILTER CHEVIOT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Quilter Cheviot Limited. The company was founded 39 years ago and was given the registration number 01923571. The firm's registered office is in LONDON. You can find them at Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:QUILTER CHEVIOT LIMITED
Company Number:01923571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Corporate Secretary29 September 2017Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director17 June 2020Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director08 August 2018Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director01 February 2023Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director24 January 2019Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director03 September 2018Active
Old Mutual House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ

Secretary25 February 2015Active
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY

Secretary28 February 2007Active
Crown Cottage 11 Crown Hill, Ropsley, Grantham, NG33 4BH

Secretary24 April 2001Active
4 Ashurst Mansions, 90 Nightingale Lane, London, SW12 8NP

Secretary18 June 2003Active
St Helen's, 1 Undershaft, London, EC3A 8BB

Secretary01 June 2009Active
15 Wolfington Road, London, SE27 0JF

Secretary24 April 2001Active
36 Wyeths Road, Epsom, KT17 4EB

Secretary01 June 2008Active
19 Heath Drive, London, NW3 7SL

Secretary13 March 2001Active
34 Winterbrook Road, London, SE24 9JA

Secretary15 June 2004Active
St Helen's, 1 Undershaft, London, England, EC3A 8BB

Secretary02 April 2012Active
St. Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Secretary-Active
Coles Oak House, Dedham, Colchester, CO7 6DN

Director-Active
One Kingsway, London, WC2B 6AN

Director01 April 1998Active
45 Melrose Road, London, SW18 1LX

Director05 June 1995Active
St Helen's, 1 Undershaft, London, EC3A 8BB

Director06 September 2011Active
One Kingsway, London, United Kingdom, WC2B 6AN

Director05 April 2012Active
Wildernesse Chase, Wildernesse Avenue, Sevenoaks, TN15 0ED

Director27 June 2007Active
33 King Edwards Gardens, Acton, London, W3 9RF

Director15 April 1996Active
St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8BB

Director01 April 1999Active
426 Westhorne Avenue, Eltham, London, SE9 5LT

Director-Active
Old Mutual House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ

Director25 February 2015Active
4th, Floor, Sutton House, 28-30 The Parade St Helier, Jersey, Channel Islands, JE4 8TA

Director01 April 1999Active
16 De Mauley Road, Canford Cliffs, Poole, BH13 7HE

Director-Active
60 Daws Heath Road, Benfleet, SS7 2TA

Director-Active
La Petite Lande, Corbiere, Jersey, CHANNEL

Director-Active
Long Cottage, Marston St Lawrence, Banbury, OX17 2DA

Director-Active
Haldish Farm, Shamley Green, Guildford, GU5 0RD

Director-Active
One Kingsway, London, United Kingdom, WC2B 6AN

Director17 December 2013Active
35 Norroton Avenue, Darien, Usa,

Director29 June 2005Active

People with Significant Control

Quilter Cheviot Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-07-13Capital

Capital allotment shares.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Address

Change sail address company with old address new address.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Second filing of director appointment with name.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-03-29Resolution

Resolution.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-05Address

Move registers to registered office company with new address.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-05-11Capital

Capital allotment shares.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.