UKBizDB.co.uk

QUILTER PRIVATE CLIENT ADVISERS LIMITED

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

This company is commonly known as Quilter Private Client Advisers Limited. The company was founded 17 years ago and was given the registration number 06201261. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:QUILTER PRIVATE CLIENT ADVISERS LIMITED
Company Number:06201261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2007
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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 Secretary23 January 2018Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director01 January 2021Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director14 February 2022Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director19 January 2022Active
24 Royal Huts Avenue, Hindhead, GU26 6FB

Secretary03 April 2007Active
Skandia House, Portland Terrace, Southampton, England, SO14 7EJ

Secretary01 July 2014Active
Wakefield House, Aspect Park, Pipers Way, Swindon, SN3 1SA

Secretary04 April 2012Active
76, Shoe Lane, London, EC4A 3JP

Secretary15 December 2011Active
90-100, Sydney Street, Chelsea, London, SW3 6NJ

Corporate Secretary03 April 2007Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG

Director25 October 2016Active
51, Moorgate, London, EC2R 6PB

Director04 April 2012Active
24 Royal Huts Avenue, Hindhead, Surrey, GU26 6FB

Director03 April 2007Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director03 July 2020Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4GG

Director04 April 2012Active
Millennium Bridge House, 2 Lambeth Hill, London, England, EC4V 4GG

Director04 April 2012Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director03 July 2020Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director23 September 2015Active
27 Alderside Walk, Englefield Green, TW20 0LX

Director01 May 2007Active
Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4AJ

Director10 April 2019Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director03 February 2017Active
Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4AJ

Director23 September 2015Active
Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG

Director15 December 2011Active
Little Gables, Redwood Road, Sidmouth, EX10 9AB

Director03 April 2007Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director03 April 2007Active
90-100, Sydney Street, Chelsea, London, SW3 6NJ

Corporate Director03 April 2007Active

People with Significant Control

Quilter Cheviot Holdings Limited
Notified on:30 July 2021
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
Blueprint Organisation 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 2024 (10 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (10 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (3 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (8 months remaining)

Copyright © 2025. All rights reserved.