This company is commonly known as Quilter Mortgage Planning Limited. The company was founded 18 years ago and was given the registration number 05495327. The firm's registered office is in SWINDON. You can find them at Wiltshire Court, Farnsby Street, Swindon, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | QUILTER MORTGAGE PLANNING LIMITED |
---|---|---|
Company Number | : | 05495327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH |
---|---|---|
Country Origin | : | ENGLAND |
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 | 12 January 2018 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 03 July 2020 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 03 July 2020 | Active |
Skandia House, Portland Terrace, Southampton, England, SO14 7EJ | Secretary | 01 July 2014 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 30 June 2005 | Active |
Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH | Director | 31 December 2012 | Active |
1, Church Lane, Mildenhall, Marlborough, SN8 2LU | Director | 01 March 2006 | Active |
Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH | Director | 04 November 2005 | Active |
17 Cleveland Walk, Bath, BA2 6JW | Director | 01 March 2006 | Active |
20a, Alisa Road Cultra, Holywood, Co Down, Northern Ireland, BT18 0AS | Director | 01 March 2006 | Active |
25, Gresham Street, London, EC2V 7HN | Director | 23 August 2005 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 30 June 2005 | Active |
20 Herondale Avenue, London, SW18 3JL | Nominee Director | 30 June 2005 | Active |
The Old Rectory, Edgeworth, Stroud, GL6 7JQ | Director | 23 August 2005 | Active |
Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH | Director | 09 February 2017 | Active |
Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH | Director | 09 February 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Officers | Change person director company with change date. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Capital | Capital allotment shares. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-09-22 | Address | Change sail address company with old address new address. | Download |
2020-09-21 | Officers | Change corporate secretary company with change date. | Download |
2020-09-10 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Address | Move registers to sail company with new address. | Download |
2019-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Officers | Second filing of change of secretary details with name. | Download |
2019-06-27 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.