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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Corporate Secretary | 06 October 2017 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 01 September 2020 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 01 August 2020 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 01 April 2021 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 19 October 2021 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4AJ | Secretary | 29 August 2014 | Active |
Skandia House, Portland Terrace, Southampton, England, SO14 7EJ | Secretary | 05 October 2010 | Active |
28, Hazeleigh Avenue, Woolston, Southampton, SO19 9DF | Secretary | 27 October 2008 | Active |
Down Barn 2 Old Standlynch Farm, Downton, Salisbury, SP5 3QR | Secretary | 24 August 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 04 June 2001 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ | Director | 22 October 2015 | Active |
Skandia House, Portland Terrace, Southampton, SO14 7EJ | Director | 21 December 2009 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 09 March 2020 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4AJ | Director | 18 February 2016 | Active |
Skandia House, Portland Terrace, Southampton, England, SO14 7EJ | Director | 07 June 2010 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ | Director | 05 October 2015 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4AJ | Director | 22 August 2013 | Active |
1, Acorn Drive, Rownhams, Southampton, SO16 8AT | Director | 08 June 2009 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4AJ | Director | 01 January 2013 | Active |
Wyndhams Braishfield Road, Braishfield, Romsey, SO51 0PR | Director | 17 June 2003 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4AJ | Director | 22 August 2013 | Active |
The Covey, Over Wallop, Stockbridge, SO20 8JA | Director | 23 August 2001 | Active |
Skandia House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ | Director | 06 September 2012 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 14 February 2018 | Active |
8 Gillespie Road, Colinton, EH13 0LL | Director | 18 March 2005 | Active |
Tudor Lodge, Upper Street, Breamore, SP6 2BY | Director | 14 August 2002 | Active |
Hilltop, Church Lane, Guilden Sutton, Chester, CH3 7EW | Director | 07 December 2009 | Active |
Skandia House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ | Director | 19 June 2009 | Active |
Skandia House, Portland Terrace, Southampton, SO14 7EJ | Director | 18 June 2009 | Active |
Skandia House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ | Director | 28 August 2012 | Active |
Down Barn 2 Old Standlynch Farm, Downton, Salisbury, SP5 3QR | Director | 24 August 2001 | Active |
The Old Farmhouse Woodgreen Road, Godshill, Fordingbridge, SP6 2LP | Director | 15 September 2006 | Active |
Flat 3, 11 Airlie Gardens Kensington, London, W8 7AL | Director | 23 August 2001 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 18 February 2016 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 01 March 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-06-01 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Address | Move registers to registered office company with new address. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Officers | Change corporate secretary company with change date. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.