UKBizDB.co.uk

QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 66120 - Security and commodity contracts dealing 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 Secretary27 February 2018Active
Ernst & Young Llp, 1 More London Place, London, SE1 2AF

Director16 September 2022Active
Ernst & Young Llp, 1 More London Place, London, SE1 2AF

Director26 October 2020Active
3 St. Margaretsbury House, Stanstead Abbotts, Ware, SG12 8EH

Secretary01 December 2009Active
Castleford Lodge, Castleford Hill, Tutshill, Chepstow, Wales, NP16 7LE

Secretary31 December 2007Active
Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH

Secretary01 June 2017Active
46, Horse Street, Chipping Sodbury, Bristol, United Kingdom, BS37 6DB

Secretary01 September 2008Active
136 Hookhills Road, Paignton, TQ4 7NH

Secretary16 May 1995Active
Silver Birches, Stinchcombe Hill, Dursley, GL11 6AQ

Secretary11 November 2005Active
7 Pine Mansions, Vale Road, Bournemouth, BH1 3TB

Secretary31 January 2000Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary16 May 1995Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director18 December 2019Active
May Cottage, Dauntsey, Wiltshire, SN15 4JH

Director01 August 2002Active
Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH

Director01 June 2017Active
Trident 3, Trident Business Park, Styal Road, Manchester, United Kingdom, M22 5XB

Director03 February 2011Active
Castleford Lodge, Castleford Hill, Chepstow, NP16 7LE

Director02 October 2007Active
2 Bissex Mead, Emersons Green, Bristol, BS16 7DY

Director01 August 2002Active
Castle Ridge 40 Castle Road, Clevedon, BS21 7DE

Director24 August 2004Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director16 May 1995Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director01 July 2022Active
98, Taybridge Road, London, SW11 5PZ

Director01 December 2009Active
Rockford Cottage, Highwood, Ringwood, BH24 3LZ

Director12 November 2001Active
High Meadow, College Road, Bath, BA1 5RR

Director11 November 2005Active
Woodcote House, Gosford Road, Ottery St Mary, EX11 1NS

Director12 November 2001Active
136 Hookhills Road, Paignton, TQ4 7NH

Director16 May 1995Active
Boundary House Pillar Avenue, Brixham, TQ5 8LF

Director16 May 1995Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9HT

Director03 February 2011Active
38 Clarendon Avenue, Trowbridge, BA14 7BN

Director30 June 1995Active
3 Stoke Mead, Limpley Stoke, Bath, BA2 7GX

Director24 February 2009Active
Trident 3, Trident Business Park, Styal Road, Manchester, United Kingdom, M22 5XB

Director01 March 2011Active
Silver Birches, Stinchcombe Hill, Dursley, GL11 6AQ

Director11 November 2005Active
Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4AJ

Director01 June 2017Active
13, Hawthorn Close, Royston, SG8 7JR

Director01 December 2009Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director18 December 2019Active
High Trees, The Glen Saltford, Bath, BS31 3JP

Director12 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-03-26Address

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

Download
2024-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Capital

Capital statement capital company with date currency figure.

Download
2023-12-06Capital

Legacy.

Download
2023-12-06Resolution

Resolution.

Download
2023-12-06Insolvency

Legacy.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-03-22Address

Change sail address company with old address new address.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-05Address

Move registers to registered office company with new address.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.