UKBizDB.co.uk

QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED

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

This company is commonly known as Quilter Financial Planning Solutions Limited. The company was founded 27 years ago and was given the registration number 03276760. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Riverside House, The Waterfront, Newcastle Upon Tyne, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED
Company Number:03276760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY
Country Origin:
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 Secretary12 January 2018Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director03 July 2020Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director03 July 2020Active
33 Valley Drive, Low Fell, Gateshead, NE9 5DJ

Secretary14 March 2007Active
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

Secretary19 December 2012Active
Old Mutual House, Portland Terrace, Southampton, England, SO14 7AY

Secretary01 July 2014Active
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

Secretary01 July 2010Active
Higham Dykes Hall Milbourne, Ponteland, Newcastle Upon Tyne, NE20 0DH

Secretary30 July 1999Active
23 Bemersyde Drive, Jesmond, Newcastle Upon Tyne, NE2 2HL

Secretary25 February 2000Active
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

Secretary11 October 2010Active
12 Gosforth Terrace, Newcastle Upon Tyne, NE3 1RT

Secretary28 November 1996Active
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

Secretary19 October 2011Active
30 Lennox Row, Edinburgh, EH5 3LT

Secretary31 December 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 1996Active
Newfield Farm Cottage, Kiln Pit Hill, Consett, DH8 9RS

Director11 May 2004Active
33 Valley Drive, Low Fell, Gateshead, NE9 5DJ

Director14 March 2007Active
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

Director05 May 2010Active
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

Director09 November 2010Active
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

Director26 July 2011Active
Riverside House, The Waterfront, Newcastle Upon Tyne, Uk, NE15 8NY

Director30 August 2013Active
68 Brantwood Avenue, Whitley Bay, NE25 8NJ

Director14 February 2006Active
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

Director08 November 2011Active
Lancashire House Howards Lane, St Helens, WA10 5QB

Director23 June 1998Active
25 Park Grove, Knaresborough, HG3 9ET

Director25 September 2000Active
Riverside House, The Waterfront, Newcastle Upon Tyne, Uk, NE15 8NY

Director30 August 2013Active
2 Hopetoun Park, Gullane, EH31 2EP

Director14 January 2003Active
Derby House 12 Merchiston Avenue, Edinburgh, EH10 4NY

Director01 June 2006Active
Mattingley Green Cottage, Mattingley Green, RG27 8LA

Director01 June 2001Active
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

Director21 April 2011Active
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

Director12 February 2010Active
Cliffe Lodge North, Cliffe Hotham, York, YO43 4XE

Director24 May 2006Active
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

Director09 July 2010Active
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

Director15 April 2011Active
Riverside House, The Waterfront, Newcastle Upon Tyne, NE15 8NY

Director14 August 2009Active
The Bothy, Lintzford Grange, Rowlands Gill, NE39 1HL

Director31 December 1997Active

People with Significant Control

Quilter Financial Planning 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Address

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

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-22Address

Change sail address company with old address new address.

Download
2020-09-22Officers

Change corporate secretary company with change date.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-02-21Change of name

Certificate change of name company.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-06-12Officers

Second filing of change of secretary details with name.

Download
2019-04-18Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.