QUILTER PRIVATE CLIENT ADVISERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
QUILTER PRIVATE CLIENT ADVISERS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
QUILTER PRIVATE CLIENT ADVISERS LIMITED was incorporated 17 years ago on 03/04/2007 and has the registered number: 06201261. The accounts status is FULL and accounts are next due on 30/09/2024.
QUILTER PRIVATE CLIENT ADVISERS LIMITED was incorporated 17 years ago on 03/04/2007 and has the registered number: 06201261. The accounts status is FULL and accounts are next due on 30/09/2024.
QUILTER PRIVATE CLIENT ADVISERS LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SENATOR HOUSE
LONDON
EC4V 4AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
OLD MUTUAL WEALTH PRIVATE CLIENT ADVISERS LIMITED (until 30/08/2018)
OLD MUTUAL WEALTH PRIVATE CLIENT ADVISERS LIMITED (until 30/08/2018)
IFPG LIMITED (until 01/10/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
QUILTER COSEC SERVICES LIMITED | Corporate Secretary | 2018-01-23 | CURRENT | ||
MR PAUL PATRICK BARNACLE | Mar 1968 | British | Director | 2022-02-14 | CURRENT |
ANDREW IAIN MCGLONE | Dec 1971 | British | Director | 2022-01-19 | CURRENT |
MICHELLE ANDREWS | Feb 1970 | British | Director | 2021-01-01 | CURRENT |
DEAN LEONARD CLARKE | Secretary | 2014-07-01 UNTIL 2017-09-29 | RESIGNED | ||
JUNE CARPENTER | Aug 1943 | British | Secretary | 2007-04-03 UNTIL 2011-12-15 | RESIGNED |
WILLIAM WALLACE DOBBIN | Secretary | 2012-04-04 UNTIL 2014-07-01 | RESIGNED | ||
JASPER HYNES | Secretary | 2011-12-15 UNTIL 2012-04-04 | RESIGNED | ||
MR MITCHELL DEAN | Oct 1968 | British | Director | 2020-07-03 UNTIL 2022-04-06 | RESIGNED |
MR WILLIAM WALLACE DOBBIN | May 1958 | British | Director | 2012-04-04 UNTIL 2017-02-03 | RESIGNED |
DARREN WILLIAM JOHN SHARKEY | Jul 1970 | Irish | Director | 2017-02-03 UNTIL 2020-12-31 | RESIGNED |
MR DOMINIC JOHN WYNYARD ROSE | Nov 1984 | British | Director | 2019-04-10 UNTIL 2020-07-31 | RESIGNED |
STEVEN MUFTI | Oct 1963 | British | Director | 2007-05-01 UNTIL 2011-12-15 | RESIGNED |
MR ANDREW PAUL MOORE | May 1972 | British | Director | 2015-09-23 UNTIL 2021-12-01 | RESIGNED |
MR STEPHEN CHARLES GAZARD | Jul 1976 | British | Director | 2020-07-03 UNTIL 2021-07-30 | RESIGNED |
MR RICHARD DAVID FREEMAN | Jul 1954 | British | Director | 2012-04-04 UNTIL 2016-02-19 | RESIGNED |
DAVID CAPEL | Nov 1953 | British | Director | 2012-04-04 UNTIL 2013-01-01 | RESIGNED |
JUNE CARPENTER | Oct 1963 | British | Director | 2007-04-03 UNTIL 2011-12-15 | RESIGNED |
MR ANDREW BERNARD THOMPSON | Nov 1968 | British | Director | 2011-12-15 UNTIL 2016-10-25 | RESIGNED |
MR STEVE EDWARD BURKE | Nov 1967 | British | Director | 2016-10-25 UNTIL 2018-06-13 | RESIGNED |
MR PAUL ROBERT WHITEHOUSE | Apr 1946 | British | Director | 2007-04-03 UNTIL 2011-12-15 | RESIGNED |
MR NIGEL SPEIRS | May 1957 | British | Director | 2015-09-23 UNTIL 2019-02-21 | RESIGNED |
PEMEX SERVICES LIMITED | Corporate Secretary | 2007-04-03 UNTIL 2007-04-03 | RESIGNED | ||
PEMEX SERVICES LIMITED | Corporate Director | 2007-04-03 UNTIL 2007-04-03 | RESIGNED | ||
AMERSHAM SERVICES LIMITED | Corporate Nominee Director | 2007-04-03 UNTIL 2007-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Quilter Cheviot Holdings Limited | 2021-07-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Blueprint Organisation Limited | 2016-04-06 - 2021-07-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |