UKBizDB.co.uk

QUILTER NOMINEES LIMITED

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

This company is commonly known as Quilter Nominees Limited. The company was founded 87 years ago and was given the registration number 00326331. 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 99999 - Dormant Company.

Company Information

Name:QUILTER NOMINEES LIMITED
Company Number:00326331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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 Secretary29 September 2017Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director26 March 2013Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director05 March 2020Active
Old Mutual House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ

Secretary25 February 2015Active
Crown Cottage 11 Crown Hill, Ropsley, Grantham, NG33 4BH

Secretary13 March 2001Active
4 Ashurst Mansions, 90 Nightingale Lane, London, SW12 8NP

Secretary11 July 2001Active
St Helen's, 1 Undershaft, London, EC3A 8BB

Secretary01 June 2009Active
15 Wolfington Road, London, SE27 0JF

Secretary11 July 2001Active
36 Wyeths Road, Epsom, KT17 4EB

Secretary28 February 2007Active
34 Winterbrook Road, London, SE24 9JA

Secretary21 May 2004Active
St Helen's, 1 Undershaft, London, England, EC3A 8BB

Secretary02 April 2012Active
St. Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Secretary-Active
Coles Oak House, Dedham, Colchester, CO7 6DN

Director-Active
60 Daws Heath Road, Benfleet, SS7 2TA

Director-Active
The Red House, Mill Hill,, Shenfield, CM15 8EU

Director01 November 1994Active
12 Castellan Avenue, Gidea Park, RM2 6EL

Director07 February 1997Active
One Kingsway, London, United Kingdom, WC2B 6AN

Director03 September 2012Active
Briery Mount Briery Close, Holbeck Lane, Windermere, LA23 1NB

Director-Active
58 Doneraile Street, London, SW6 6EP

Director-Active
64 Beech Trees, Downswood, Epsom, KT18 5UL

Director23 March 2000Active

People with Significant Control

Quilter Cheviot 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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Address

Change sail address company with old address new address.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

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
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
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2019-08-07Resolution

Resolution.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-06-11Officers

Second filing of change of secretary details with name.

Download
2019-04-17Officers

Change corporate secretary company with change date.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Change corporate secretary company with change date.

Download
2018-11-06Miscellaneous

Legacy.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-08-01Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.