QUILTER INVESTMENT PLATFORM NOMINEES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN CLARKE

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE

View Document

16/10/1716 October 2017 CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEONARD CLARKE / 21/04/2017

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR DUNCAN JOHN LANE EARDLEY

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HINE

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/12/1514 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HINE / 16/11/2015

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 ARTICLES OF ASSOCIATION

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
SKANDIA HOUSE
PORTLAND TERRACE
SOUTHAMPTON
SO14 7EJ

View Document

19/09/1419 September 2014 COMPANY NAME CHANGED SKANDIA MULTIFUNDS (NOMINEES) LIMITED
CERTIFICATE ISSUED ON 19/09/14

View Document

19/09/1419 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY SARAH DAVEY

View Document

09/09/149 September 2014 SECRETARY APPOINTED MR DEAN LEONARD CLARKE

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR DEAN LEONARD CLARKE

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MANN

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY DUNCAN EARDLEY

View Document

14/04/1414 April 2014 SECRETARY APPOINTED MISS SARAH LOUISE DAVEY

View Document

20/11/1320 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY

View Document

24/01/1324 January 2013 SECRETARY APPOINTED DUNCAN JOHN LANE EARDLEY

View Document

12/12/1212 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN MCKELVEY / 15/11/2010

View Document

14/12/1014 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 DIRECTOR APPOINTED PAUL ROBERT THOMAS MILLER

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PONTZ WRIGHT

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR PETER MANN

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TOMLINS

View Document

01/04/101 April 2010 DIRECTOR APPOINTED JOHN PHILIP HINE

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD

View Document

14/12/0914 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED JOHN TOMLINS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDRE OSZMANN

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 DIRECTOR APPOINTED SIMON TREVOR LLOYD

View Document

23/09/0823 September 2008 SECRETARY APPOINTED PENELOPE ANN MCKELVEY

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY ROGER PHILLIPS

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 AUDITOR'S RESIGNATION

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 AUDITOR'S RESIGNATION

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/018 November 2001 S366A DISP HOLDING AGM 29/10/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9819 October 1998 COMPANY NAME CHANGED SKANDIA LIFE PEP (NOMINEES) LIMI TED CERTIFICATE ISSUED ON 19/10/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/977 August 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/09/942 September 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: SKANDIA HOUSE PORTLAND TERRACE SOUTHAMPTON HAMPSHIRE SO9 7BX

View Document

05/04/945 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9315 October 1993 COMPANY NAME CHANGED ENTMART LIMITED CERTIFICATE ISSUED ON 18/10/93

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/08/9321 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9115 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91 FROM: HULTON HOUSE 161/166 FLEET STREET LONDON EC4A 2DY

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/08/883 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/08/882 August 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ADOPT MEM AND ARTS 070587

View Document

01/10/871 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 REGISTERED OFFICE CHANGED ON 15/07/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

15/07/8715 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8721 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company