QUILTER CHEVIOT LIMITED

QUILTER CHEVIOT LIMITED

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

    Company NameQUILTER CHEVIOT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01923571
    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 CHEVIOT LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is QUILTER CHEVIOT 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 CHEVIOT LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILTER & CO. LIMITEDApr 30, 1996Apr 30, 1996
    QUILTER GOODISON COMPANY LIMITEDSep 13, 1985Sep 13, 1985
    QUILTER GOODISON & CO. (STOCKBROKERS)Jun 18, 1985Jun 18, 1985

    What are the latest accounts for QUILTER CHEVIOT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMar 13, 2025
    Next Confirmation Statement DueMar 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2024
    OverdueNo

    What are the latest filings for QUILTER CHEVIOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    70 pagesAA

    Director's details changed for Mr Ian Michael Buckley on Sep 16, 2024

    2 pagesCH01

    Confirmation statement made on Mar 13, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    71 pagesAA

    Statement of capital following an allotment of shares on Jul 10, 2023

    • Capital: GBP 136,390,715
    3 pagesSH01

    Confirmation statement made on Mar 13, 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 Queen Victoria Street London EC4V 4AB

    1 pagesAD02

    Appointment of Ms Moira Kilcoyne as a director on Feb 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    70 pagesAA

    Termination of appointment of Rosemary Harris as a director on Apr 30, 2022

    1 pagesTM01

    Director's details changed for Mr Ian Michael Buckley on Jul 09, 2020

    2 pagesCH01

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Rosemary Harris on Sep 14, 2020

    2 pagesCH01

    Second filing for the appointment of Rosemary Harris as a director

    3 pagesRP04AP01

    Full accounts made up to Dec 31, 2020

    68 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company authorised to increase ratio of fixed to variable pay 03/03/2021
    RES13

    Confirmation statement made on Mar 13, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Philip George Tew on Sep 14, 2020

    2 pagesCH01

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

    1 pagesAD04

    Termination of appointment of Paul Jonathan Hucknall as a director on Sep 24, 2020

    1 pagesTM01

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

    1 pagesCH04

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

    2 pagesPSC05

    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

    Full accounts made up to Dec 31, 2019

    60 pagesAA

    Appointment of Mr Paul Patrick Barnacle as a director on Jun 17, 2020

    2 pagesAP01

    Who are the officers of QUILTER CHEVIOT 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 KingdomBritishAccountant142029740004
    BUCKLEY, Ian Michael
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    EnglandBritishCompany Director61303010004
    KILCOYNE, Moira
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United StatesAmericanNon-Executive Director222421650002
    MCGLONE, Andrew Iain
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    EnglandBritishChief Executive Officer253490920001
    TEW, Philip George
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritishCompany Director250240970002
    CLARKE, Dean
    Old Mutual House
    Portland Terrace
    SO14 7EJ Southampton
    United Kingdom
    Secretary
    Old Mutual House
    Portland Terrace
    SO14 7EJ Southampton
    United Kingdom
    195887600001
    GAULTER, Andrew Martin
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    Secretary
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    BritishSolicitor3751650002
    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
    ROSENTHAL, Richard Scott
    19 Heath Drive
    NW3 7SL London
    Secretary
    19 Heath Drive
    NW3 7SL London
    United States63113560002
    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
    British168157380001
    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
    BritishFinance & Operations Director-8678350001
    BAINES, Martin Howard
    WC2B 6AN London
    One Kingsway
    Director
    WC2B 6AN London
    One Kingsway
    EnglandBritishStockbroker Investment Manager259382460001
    BARKER, Timothy John
    45 Melrose Road
    SW18 1LX London
    Director
    45 Melrose Road
    SW18 1LX London
    BritishInvestment Manager47653860001
    BENDALL, Jonathan David
    1 Undershaft
    EC3A 8BB London
    St Helen's
    Director
    1 Undershaft
    EC3A 8BB London
    St Helen's
    EnglandBritishBanker161371870001
    BLACK, Michael Norman
    WC2B 6AN London
    One Kingsway
    United Kingdom
    Director
    WC2B 6AN London
    One Kingsway
    United Kingdom
    EnglandEnglishNone76973430002
    BOLES, Ernest Paul
    Wildernesse Chase
    Wildernesse Avenue
    TN15 0ED Sevenoaks
    Kent
    Director
    Wildernesse Chase
    Wildernesse Avenue
    TN15 0ED Sevenoaks
    Kent
    British & AmericanBanking Investment Advice119752700001
    BOND, Karen Elisabeth
    33 King Edwards Gardens
    Acton
    W3 9RF London
    Director
    33 King Edwards Gardens
    Acton
    W3 9RF London
    EnglandBritishCompany Director173411700001
    BREEDEN, Guy Charles
    1 Undershaft
    EC3A 8BB London
    St. Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3A 8BB London
    St. Helen's
    United Kingdom
    BritishFund Manager63490960001
    CATCHPOLE, Barrie
    426 Westhorne Avenue
    Eltham
    SE9 5LT London
    Director
    426 Westhorne Avenue
    Eltham
    SE9 5LT London
    BritishStockbroker18535080001
    CHARLES, Jeremy Douglas
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United Kingdom
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United Kingdom
    United KingdomBritishNone195887150001
    CHILDE, Timothy Edmund Michael
    Floor
    Sutton House, 28-30 The Parade St Helier
    JE4 8TA Jersey
    4th
    Channel Islands
    Director
    Floor
    Sutton House, 28-30 The Parade St Helier
    JE4 8TA Jersey
    4th
    Channel Islands
    BritishFund Manager55373770002
    CLIFTON, Alan Henry
    16 De Mauley Road
    Canford Cliffs
    BH13 7HE Poole
    Dorset
    Director
    16 De Mauley Road
    Canford Cliffs
    BH13 7HE Poole
    Dorset
    EnglandBritishManaging Director76415300001
    COSGROVE, John David
    60 Daws Heath Road
    SS7 2TA Benfleet
    Essex
    Director
    60 Daws Heath Road
    SS7 2TA Benfleet
    Essex
    BritishStockbroker8856030005
    CROCKATT, Richard Meredith
    La Petite Lande
    CHANNEL Corbiere
    Jersey
    Director
    La Petite Lande
    CHANNEL Corbiere
    Jersey
    BritishStockbroker26462950001
    CUDDIGAN, Michael William
    Long Cottage
    Marston St Lawrence
    OX17 2DA Banbury
    Oxfordshire
    Director
    Long Cottage
    Marston St Lawrence
    OX17 2DA Banbury
    Oxfordshire
    BritishStockbroker26462960001
    DERBY, Peter Jared
    Haldish Farm
    Shamley Green
    GU5 0RD Guildford
    Surrey
    Director
    Haldish Farm
    Shamley Green
    GU5 0RD Guildford
    Surrey
    BritishStockbroker12208740001
    DUNCAN, Matthieu
    WC2B 6AN London
    One Kingsway
    United Kingdom
    Director
    WC2B 6AN London
    One Kingsway
    United Kingdom
    United KingdomUsa/FrenchInvestment Management183624080001
    DURBIN, Michael Ross
    35 Norroton Avenue
    Darien
    Ct 06820
    Usa
    Director
    35 Norroton Avenue
    Darien
    Ct 06820
    Usa
    AmericanChief Administrative Officer75379840002

    Who are the persons with significant control of QUILTER CHEVIOT 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 Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08257448
    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