QUILTER NOMINEES LIMITED
Overview
| Company Name | QUILTER NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00326331 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUILTER NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is QUILTER NOMINEES LIMITED located?
| Registered Office Address | Senator House 85 Queen Victoria Street EC4V 4AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUILTER NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORGAN STANLEY QUILTER NOMINEES LIMITED | Jul 23, 2001 | Jul 23, 2001 |
| COMMERCIAL UNION QUILTER NOMINEES LIMITED | Aug 04, 1993 | Aug 04, 1993 |
| WILLIAM H. HART & CO. (NOMINEES) LIMITED | Apr 05, 1937 | Apr 05, 1937 |
What are the latest accounts for QUILTER NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUILTER NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for QUILTER NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Robert Russell as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Salvatore Castiglione as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB | 1 pages | AD04 | ||||||||||
Change of details for Quilter Cheviot Limited as a person with significant control on Sep 14, 2020 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from One Kingsway London WC2B 6AN to Senator House 85 Queen Victoria Street London EC4V 4AB on Sep 14, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2020 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Ian Macleod as a director on Mar 05, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Salvatore Castiglione as a director on Mar 05, 2020 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Second filing to change the details of Omw Cosec Services Limited as a secretary | 6 pages | RP04CH04 | ||||||||||
Secretary's details changed for Omw Cosec Services Limited on Apr 03, 2019 | 1 pages | CH04 | ||||||||||
Who are the officers of QUILTER NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| QUILTER COSEC SERVICES LIMITED | Secretary | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom |
| 238710730002 | ||||||||||
| BARNACLE, Paul Patrick | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 142029740004 | |||||||||
| RUSSELL, Robert | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 330373470001 | |||||||||
| CLARKE, Dean | Secretary | Portland Terrace SO14 7EJ Southampton Old Mutual House United Kingdom | 195887240001 | |||||||||||
| GLEDHILL, Mary Elizabeth | Secretary | Crown Cottage 11 Crown Hill Ropsley NG33 4BH Grantham Lincolnshire | British | 60726470001 | ||||||||||
| MACNAUGHTON, Alistair David | Secretary | 4 Ashurst Mansions 90 Nightingale Lane SW12 8NP London | British | 76046650001 | ||||||||||
| MARVIN, Lisa Anne | Secretary | 1 Undershaft EC3A 8BB London St Helen's | British | 74669600002 | ||||||||||
| MARVIN, Lisa Anne | Secretary | 15 Wolfington Road SE27 0JF London | British | 74669600002 | ||||||||||
| ROBSON, Jill Denise | Secretary | 36 Wyeths Road KT17 4EB Epsom Surrey | British | 76243490002 | ||||||||||
| SAH, Monica, Dr | Secretary | 34 Winterbrook Road SE24 9JA London | British | 98483040002 | ||||||||||
| TAYLOR, Duncan Aird | Secretary | 1 Undershaft EC3A 8BB London St Helen's England | British | 168157870001 | ||||||||||
| CGNU COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St. Helen's 1 Undershaft EC3P 3DQ London | 1278390003 | |||||||||||
| ALLSOPP, Mark Ranulph | Director | Coles Oak House Dedham CO7 6DN Colchester Essex | British | 8678350001 | ||||||||||
| CASTIGLIONE, Salvatore | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 140962830001 | |||||||||
| COSGROVE, John David | Director | 60 Daws Heath Road SS7 2TA Benfleet Essex | British | 8856030005 | ||||||||||
| GILLESPIE, David John | Director | The Red House Mill Hill, CM15 8EU Shenfield Essex | United Kingdom | British | 106088960001 | |||||||||
| LLOYD, James Godfrey | Director | 12 Castellan Avenue RM2 6EL Gidea Park Essex | British | 51478280001 | ||||||||||
| MACLEOD, Mark Ian | Director | WC2B 6AN London One Kingsway United Kingdom | England | British | 170142170001 | |||||||||
| ROBERTS, David Edward Glyn | Director | Briery Mount Briery Close Holbeck Lane LA23 1NB Windermere Cumbria | United Kingdom | British | 8856020002 | |||||||||
| SANDILANDS, James Sebastian | Director | 58 Doneraile Street SW6 6EP London | British | 1206550001 | ||||||||||
| WADE, Terence James Alexander | Director | 64 Beech Trees Downswood KT18 5UL Epsom Surrey | England | British | 49408050001 |
Who are the persons with significant control of QUILTER NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quilter Cheviot Limited | Apr 06, 2016 | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0