QUILTER PRIVATE CLIENT ADVISERS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025 Statement of capital on 2025-04-17

View Document

31/08/2431 August 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

24/03/2324 March 2023 Register inspection address has been changed from Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

20/01/2220 January 2022 Appointment of Mr Andrew Iain Mcglone as a director on 2022-01-19

View Document

03/12/213 December 2021 Termination of appointment of Andrew Paul Moore as a director on 2021-12-01

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Notification of Quilter Cheviot Holdings Limited as a person with significant control on 2021-07-30

View Document

03/08/213 August 2021 Cessation of Blueprint Organisation Limited as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Stephen Charles Gazard as a director on 2021-07-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

07/01/207 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 88561000

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOHN WYNYARD ROSE / 08/08/2019

View Document

04/09/194 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 78861000

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 SECOND FILING OF CH04 FOR OMW COSEC SERVICES LIMITED

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR DOMINIC JOHN WYNYARD ROSE

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUILTER COSEC SERVICES LIMITED / 03/04/2019

View Document

03/04/193 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMW COSEC SERVICES LIMITED / 03/04/2019

View Document

19/03/1919 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMW COSEC SERVICES LIMITED / 14/03/2019

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL SPEIRS

View Document

09/01/199 January 2019 27/12/18 STATEMENT OF CAPITAL GBP 78401000

View Document

08/01/198 January 2019 14/11/18 STATEMENT OF CAPITAL GBP 56471000

View Document

16/10/1816 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/04/2017

View Document

07/09/187 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/187 September 2018 ADOPT ARTICLES 23/08/2018

View Document

30/08/1830 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG

View Document

30/08/1830 August 2018 COMPANY NAME CHANGED OLD MUTUAL WEALTH PRIVATE CLIENT ADVISERS LIMITED CERTIFICATE ISSUED ON 30/08/18

View Document

28/08/1828 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 48141000.00

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE BURKE

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 17/05/2018

View Document

02/05/182 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

26/01/1826 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 38201000

View Document

26/01/1826 January 2018 CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 27/05/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIN

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR STEVEN EDWARD BURKE

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BERNARD THOMPSON / 25/09/2015

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR NIGEL SPEIRS

View Document

01/10/151 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR ANDREW PAUL MOORE

View Document

01/10/151 October 2015 COMPANY NAME CHANGED IFPG LIMITED CERTIFICATE ISSUED ON 01/10/15

View Document

01/10/151 October 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM MILLENIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG

View Document

17/04/1517 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM WAKEFIELD HOUSE ASPECT PARK PIPERS WAY SWINDON WILTSHIRE SN3 1SA

View Document

09/02/159 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/02/159 February 2015 SAIL ADDRESS CREATED

View Document

14/11/1414 November 2014 SECTION 519

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 ADOPT ARTICLES 01/07/2014

View Document

04/07/144 July 2014 SECRETARY APPOINTED DEAN LEONARD CLARKE

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM DOBBIN

View Document

29/04/1429 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 SECT 519

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 SECOND FILING WITH MUD 03/04/12 FOR FORM AR01

View Document

10/07/1310 July 2013 SECOND FILING WITH MUD 03/04/13 FOR FORM AR01

View Document

18/04/1318 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM, 51 MOORGATE, LONDON, EC2R 6PB

View Document

15/01/1315 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CAPEL

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR RICHARD DAVID FREEMAN

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR WILLIAM WALLACE DOBBIN

View Document

10/04/1210 April 2012 SECRETARY APPOINTED WILLIAM WALLACE DOBBIN

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR DAVID CAPEL

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY JASPER HYNES

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY JUNE CARPENTER

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR JUNE CARPENTER

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY JUNE CARPENTER

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM, 10 BORELLI YARD, FARNHAM, SURREY, GU9 7NU

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR ANDREW THOMPSON

View Document

09/01/129 January 2012 SECRETARY APPOINTED JASPER HYNES

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY JUNE CARPENTER

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MUFTI

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITEHOUSE

View Document

08/01/128 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/1114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: ALMEDA HOUSE, 90-100 SYDNEY, STREET, CHELSEA, LONDON, SW3 6NJ

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