This company is commonly known as Quilter Investors Portfolio Management Limited. The company was founded 29 years ago and was given the registration number 03056894. 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 66120 - Security and commodity contracts dealing activities.
Name | : | QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03056894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1995 |
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 | 27 February 2018 | Active |
Ernst & Young Llp, 1 More London Place, London, SE1 2AF | Director | 16 September 2022 | Active |
Ernst & Young Llp, 1 More London Place, London, SE1 2AF | Director | 26 October 2020 | Active |
3 St. Margaretsbury House, Stanstead Abbotts, Ware, SG12 8EH | Secretary | 01 December 2009 | Active |
Castleford Lodge, Castleford Hill, Tutshill, Chepstow, Wales, NP16 7LE | Secretary | 31 December 2007 | Active |
Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH | Secretary | 01 June 2017 | Active |
46, Horse Street, Chipping Sodbury, Bristol, United Kingdom, BS37 6DB | Secretary | 01 September 2008 | Active |
136 Hookhills Road, Paignton, TQ4 7NH | Secretary | 16 May 1995 | Active |
Silver Birches, Stinchcombe Hill, Dursley, GL11 6AQ | Secretary | 11 November 2005 | Active |
7 Pine Mansions, Vale Road, Bournemouth, BH1 3TB | Secretary | 31 January 2000 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 16 May 1995 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 18 December 2019 | Active |
May Cottage, Dauntsey, Wiltshire, SN15 4JH | Director | 01 August 2002 | Active |
Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH | Director | 01 June 2017 | Active |
Trident 3, Trident Business Park, Styal Road, Manchester, United Kingdom, M22 5XB | Director | 03 February 2011 | Active |
Castleford Lodge, Castleford Hill, Chepstow, NP16 7LE | Director | 02 October 2007 | Active |
2 Bissex Mead, Emersons Green, Bristol, BS16 7DY | Director | 01 August 2002 | Active |
Castle Ridge 40 Castle Road, Clevedon, BS21 7DE | Director | 24 August 2004 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 16 May 1995 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 01 July 2022 | Active |
98, Taybridge Road, London, SW11 5PZ | Director | 01 December 2009 | Active |
Rockford Cottage, Highwood, Ringwood, BH24 3LZ | Director | 12 November 2001 | Active |
High Meadow, College Road, Bath, BA1 5RR | Director | 11 November 2005 | Active |
Woodcote House, Gosford Road, Ottery St Mary, EX11 1NS | Director | 12 November 2001 | Active |
136 Hookhills Road, Paignton, TQ4 7NH | Director | 16 May 1995 | Active |
Boundary House Pillar Avenue, Brixham, TQ5 8LF | Director | 16 May 1995 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9HT | Director | 03 February 2011 | Active |
38 Clarendon Avenue, Trowbridge, BA14 7BN | Director | 30 June 1995 | Active |
3 Stoke Mead, Limpley Stoke, Bath, BA2 7GX | Director | 24 February 2009 | Active |
Trident 3, Trident Business Park, Styal Road, Manchester, United Kingdom, M22 5XB | Director | 01 March 2011 | Active |
Silver Birches, Stinchcombe Hill, Dursley, GL11 6AQ | Director | 11 November 2005 | Active |
Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4AJ | Director | 01 June 2017 | Active |
13, Hawthorn Close, Royston, SG8 7JR | Director | 01 December 2009 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 18 December 2019 | Active |
High Trees, The Glen Saltford, Bath, BS31 3JP | Director | 12 November 2001 | Active |
Quilter Plc | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB |
Nature of control | : |
|
Caerus Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Trident 3, Trident Business Park, Manchester, United Kingdom, M22 5XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2024-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-26 | Resolution | Resolution. | Download |
2024-03-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-06 | Capital | Legacy. | Download |
2023-12-06 | Resolution | Resolution. | Download |
2023-12-06 | Insolvency | Legacy. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Address | Change sail address company with old address new address. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Address | Move registers to registered office company with new address. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.