UKBizDB.co.uk

QUILTER INVESTORS LIMITED

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

This company is commonly known as Quilter Investors Limited. The company was founded 22 years ago and was given the registration number 04227837. 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 INVESTORS LIMITED
Company Number:04227837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2001
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 Secretary06 October 2017Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director01 September 2020Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director01 August 2020Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director01 April 2021Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director19 October 2021Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4AJ

Secretary29 August 2014Active
Skandia House, Portland Terrace, Southampton, England, SO14 7EJ

Secretary05 October 2010Active
28, Hazeleigh Avenue, Woolston, Southampton, SO19 9DF

Secretary27 October 2008Active
Down Barn 2 Old Standlynch Farm, Downton, Salisbury, SP5 3QR

Secretary24 August 2001Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary04 June 2001Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ

Director22 October 2015Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director21 December 2009Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director09 March 2020Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4AJ

Director18 February 2016Active
Skandia House, Portland Terrace, Southampton, England, SO14 7EJ

Director07 June 2010Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ

Director05 October 2015Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4AJ

Director22 August 2013Active
1, Acorn Drive, Rownhams, Southampton, SO16 8AT

Director08 June 2009Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4AJ

Director01 January 2013Active
Wyndhams Braishfield Road, Braishfield, Romsey, SO51 0PR

Director17 June 2003Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ

Director22 August 2013Active
The Covey, Over Wallop, Stockbridge, SO20 8JA

Director23 August 2001Active
Skandia House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ

Director06 September 2012Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director14 February 2018Active
8 Gillespie Road, Colinton, EH13 0LL

Director18 March 2005Active
Tudor Lodge, Upper Street, Breamore, SP6 2BY

Director14 August 2002Active
Hilltop, Church Lane, Guilden Sutton, Chester, CH3 7EW

Director07 December 2009Active
Skandia House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ

Director19 June 2009Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director18 June 2009Active
Skandia House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ

Director28 August 2012Active
Down Barn 2 Old Standlynch Farm, Downton, Salisbury, SP5 3QR

Director24 August 2001Active
The Old Farmhouse Woodgreen Road, Godshill, Fordingbridge, SP6 2LP

Director15 September 2006Active
Flat 3, 11 Airlie Gardens Kensington, London, W8 7AL

Director23 August 2001Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director18 February 2016Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director01 March 2020Active

People with Significant Control

Quilter Plc
Notified on:25 April 2018
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
Old Mutual Global Investors Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4GG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Address

Move registers to registered office company with new address.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-09-14Address

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

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.