QUILTER NOMINEES LIMITED

QUILTER NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUILTER NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00326331
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUILTER NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORGAN STANLEY QUILTER NOMINEES LIMITEDJul 23, 2001Jul 23, 2001
    COMMERCIAL UNION QUILTER NOMINEES LIMITEDAug 04, 1993Aug 04, 1993
    WILLIAM H. HART & CO. (NOMINEES) LIMITEDApr 05, 1937Apr 05, 1937

    What are the latest accounts for QUILTER NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUILTER NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for QUILTER NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Appointment of Robert Russell as a director on Dec 02, 2024

    2 pagesAP01

    Termination of appointment of Salvatore Castiglione as a director on Dec 02, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB

    1 pagesAD04

    Change of details for Quilter Cheviot Limited as a person with significant control on Sep 14, 2020

    2 pagesPSC05

    Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020

    1 pagesCH04

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 19, 2020 with updates

    3 pagesCS01

    Termination of appointment of Mark Ian Macleod as a director on Mar 05, 2020

    1 pagesTM01

    Appointment of Salvatore Castiglione as a director on Mar 05, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Second filing to change the details of Omw Cosec Services Limited as a secretary

    6 pagesRP04CH04

    Secretary's details changed for Omw Cosec Services Limited on Apr 03, 2019

    1 pagesCH04

    Who are the officers of QUILTER NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUILTER COSEC SERVICES LIMITED
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Secretary
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10987658
    238710730002
    BARNACLE, Paul Patrick
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish142029740004
    RUSSELL, Robert
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish330373470001
    CLARKE, Dean
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United Kingdom
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United Kingdom
    195887240001
    GLEDHILL, Mary Elizabeth
    Crown Cottage 11 Crown Hill
    Ropsley
    NG33 4BH Grantham
    Lincolnshire
    Secretary
    Crown Cottage 11 Crown Hill
    Ropsley
    NG33 4BH Grantham
    Lincolnshire
    British60726470001
    MACNAUGHTON, Alistair David
    4 Ashurst Mansions
    90 Nightingale Lane
    SW12 8NP London
    Secretary
    4 Ashurst Mansions
    90 Nightingale Lane
    SW12 8NP London
    British76046650001
    MARVIN, Lisa Anne
    1 Undershaft
    EC3A 8BB London
    St Helen's
    Secretary
    1 Undershaft
    EC3A 8BB London
    St Helen's
    British74669600002
    MARVIN, Lisa Anne
    15 Wolfington Road
    SE27 0JF London
    Secretary
    15 Wolfington Road
    SE27 0JF London
    British74669600002
    ROBSON, Jill Denise
    36 Wyeths Road
    KT17 4EB Epsom
    Surrey
    Secretary
    36 Wyeths Road
    KT17 4EB Epsom
    Surrey
    British76243490002
    SAH, Monica, Dr
    34 Winterbrook Road
    SE24 9JA London
    Secretary
    34 Winterbrook Road
    SE24 9JA London
    British98483040002
    TAYLOR, Duncan Aird
    1 Undershaft
    EC3A 8BB London
    St Helen's
    England
    Secretary
    1 Undershaft
    EC3A 8BB London
    St Helen's
    England
    British168157870001
    CGNU COMPANY SECRETARIAL SERVICES LIMITED
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390003
    ALLSOPP, Mark Ranulph
    Coles Oak House
    Dedham
    CO7 6DN Colchester
    Essex
    Director
    Coles Oak House
    Dedham
    CO7 6DN Colchester
    Essex
    British8678350001
    CASTIGLIONE, Salvatore
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish140962830001
    COSGROVE, John David
    60 Daws Heath Road
    SS7 2TA Benfleet
    Essex
    Director
    60 Daws Heath Road
    SS7 2TA Benfleet
    Essex
    British8856030005
    GILLESPIE, David John
    The Red House
    Mill Hill,
    CM15 8EU Shenfield
    Essex
    Director
    The Red House
    Mill Hill,
    CM15 8EU Shenfield
    Essex
    United KingdomBritish106088960001
    LLOYD, James Godfrey
    12 Castellan Avenue
    RM2 6EL Gidea Park
    Essex
    Director
    12 Castellan Avenue
    RM2 6EL Gidea Park
    Essex
    British51478280001
    MACLEOD, Mark Ian
    WC2B 6AN London
    One Kingsway
    United Kingdom
    Director
    WC2B 6AN London
    One Kingsway
    United Kingdom
    EnglandBritish170142170001
    ROBERTS, David Edward Glyn
    Briery Mount Briery Close
    Holbeck Lane
    LA23 1NB Windermere
    Cumbria
    Director
    Briery Mount Briery Close
    Holbeck Lane
    LA23 1NB Windermere
    Cumbria
    United KingdomBritish8856020002
    SANDILANDS, James Sebastian
    58 Doneraile Street
    SW6 6EP London
    Director
    58 Doneraile Street
    SW6 6EP London
    British1206550001
    WADE, Terence James Alexander
    64 Beech Trees
    Downswood
    KT18 5UL Epsom
    Surrey
    Director
    64 Beech Trees
    Downswood
    KT18 5UL Epsom
    Surrey
    EnglandBritish49408050001

    Who are the persons with significant control of QUILTER NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Apr 06, 2016
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01923571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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