QUILTER CHEVIOT LIMITED
Overview
Company Name | QUILTER CHEVIOT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01923571 |
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 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 Address | No |
What were the previous names of QUILTER CHEVIOT LIMITED?
Company Name | From | Until |
---|---|---|
QUILTER & CO. LIMITED | Apr 30, 1996 | Apr 30, 1996 |
QUILTER GOODISON COMPANY LIMITED | Sep 13, 1985 | Sep 13, 1985 |
QUILTER GOODISON & CO. (STOCKBROKERS) | Jun 18, 1985 | Jun 18, 1985 |
What are the latest accounts for QUILTER CHEVIOT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for QUILTER CHEVIOT LIMITED?
Last Confirmation Statement Made Up To | Mar 13, 2025 |
---|---|
Next Confirmation Statement Due | Mar 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 13, 2024 |
Overdue | No |
What are the latest filings for QUILTER CHEVIOT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 70 pages | AA | ||||||||||
Director's details changed for Mr Ian Michael Buckley on Sep 16, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 71 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 10, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 13, 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 Queen Victoria Street London EC4V 4AB | 1 pages | AD02 | ||||||||||
Appointment of Ms Moira Kilcoyne as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 70 pages | AA | ||||||||||
Termination of appointment of Rosemary Harris as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ian Michael Buckley on Jul 09, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Rosemary Harris on Sep 14, 2020 | 2 pages | CH01 | ||||||||||
Second filing for the appointment of Rosemary Harris as a director | 3 pages | RP04AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 68 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Philip George Tew on Sep 14, 2020 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB | 1 pages | AD04 | ||||||||||
Termination of appointment of Paul Jonathan Hucknall as a director on Sep 24, 2020 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020 | 1 pages | CH04 | ||||||||||
Change of details for Quilter Cheviot Holdings Limited as a person with significant control on Sep 14, 2020 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2019 | 60 pages | AA | ||||||||||
Appointment of Mr Paul Patrick Barnacle as a director on Jun 17, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of QUILTER CHEVIOT 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 | Accountant | 142029740004 | ||||||||
BUCKLEY, Ian Michael | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | England | British | Company Director | 61303010004 | ||||||||
KILCOYNE, Moira | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United States | American | Non-Executive Director | 222421650002 | ||||||||
MCGLONE, Andrew Iain | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | England | British | Chief Executive Officer | 253490920001 | ||||||||
TEW, Philip George | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | Company Director | 250240970002 | ||||||||
CLARKE, Dean | Secretary | Old Mutual House Portland Terrace SO14 7EJ Southampton United Kingdom | 195887600001 | |||||||||||
GAULTER, Andrew Martin | Secretary | Willows End 39 Linden Grove KT12 1EY Walton On Thames Surrey | British | Solicitor | 3751650002 | |||||||||
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 | ||||||||||
ROSENTHAL, Richard Scott | Secretary | 19 Heath Drive NW3 7SL London | United States | 63113560002 | ||||||||||
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 | 168157380001 | ||||||||||
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 | Finance & Operations Director- | 8678350001 | |||||||||
BAINES, Martin Howard | Director | WC2B 6AN London One Kingsway | England | British | Stockbroker Investment Manager | 259382460001 | ||||||||
BARKER, Timothy John | Director | 45 Melrose Road SW18 1LX London | British | Investment Manager | 47653860001 | |||||||||
BENDALL, Jonathan David | Director | 1 Undershaft EC3A 8BB London St Helen's | England | British | Banker | 161371870001 | ||||||||
BLACK, Michael Norman | Director | WC2B 6AN London One Kingsway United Kingdom | England | English | None | 76973430002 | ||||||||
BOLES, Ernest Paul | Director | Wildernesse Chase Wildernesse Avenue TN15 0ED Sevenoaks Kent | British & American | Banking Investment Advice | 119752700001 | |||||||||
BOND, Karen Elisabeth | Director | 33 King Edwards Gardens Acton W3 9RF London | England | British | Company Director | 173411700001 | ||||||||
BREEDEN, Guy Charles | Director | 1 Undershaft EC3A 8BB London St. Helen's United Kingdom | British | Fund Manager | 63490960001 | |||||||||
CATCHPOLE, Barrie | Director | 426 Westhorne Avenue Eltham SE9 5LT London | British | Stockbroker | 18535080001 | |||||||||
CHARLES, Jeremy Douglas | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House United Kingdom | United Kingdom | British | None | 195887150001 | ||||||||
CHILDE, Timothy Edmund Michael | Director | Floor Sutton House, 28-30 The Parade St Helier JE4 8TA Jersey 4th Channel Islands | British | Fund Manager | 55373770002 | |||||||||
CLIFTON, Alan Henry | Director | 16 De Mauley Road Canford Cliffs BH13 7HE Poole Dorset | England | British | Managing Director | 76415300001 | ||||||||
COSGROVE, John David | Director | 60 Daws Heath Road SS7 2TA Benfleet Essex | British | Stockbroker | 8856030005 | |||||||||
CROCKATT, Richard Meredith | Director | La Petite Lande CHANNEL Corbiere Jersey | British | Stockbroker | 26462950001 | |||||||||
CUDDIGAN, Michael William | Director | Long Cottage Marston St Lawrence OX17 2DA Banbury Oxfordshire | British | Stockbroker | 26462960001 | |||||||||
DERBY, Peter Jared | Director | Haldish Farm Shamley Green GU5 0RD Guildford Surrey | British | Stockbroker | 12208740001 | |||||||||
DUNCAN, Matthieu | Director | WC2B 6AN London One Kingsway United Kingdom | United Kingdom | Usa/French | Investment Management | 183624080001 | ||||||||
DURBIN, Michael Ross | Director | 35 Norroton Avenue Darien Ct 06820 Usa | American | Chief Administrative Officer | 75379840002 |
Who are the persons with significant control of QUILTER CHEVIOT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quilter Cheviot Holdings 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