QUILTER FINANCIAL PLANNING LIMITED

QUILTER FINANCIAL PLANNING LIMITED

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

    Company NameQUILTER FINANCIAL PLANNING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05372217
    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 FINANCIAL PLANNING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is QUILTER FINANCIAL PLANNING 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 FINANCIAL PLANNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTRINSIC FINANCIAL SERVICES LIMITEDNov 17, 2005Nov 17, 2005
    CLEARHURST LIMITEDFeb 22, 2005Feb 22, 2005

    What are the latest accounts for QUILTER FINANCIAL PLANNING 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 FINANCIAL PLANNING LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for QUILTER FINANCIAL PLANNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew John Shirley Ross as a director on Jan 01, 2026

    2 pagesAP01

    Director's details changed for Mr Steven David Levin on Nov 04, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Statement of capital following an allotment of shares on Jun 12, 2025

    • Capital: GBP 375,072,594
    3 pagesSH01

    Confirmation statement made on Apr 23, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 27, 2025

    • Capital: GBP 349,072,594
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 03, 2025

    • Capital: GBP 339,072,594
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 18, 2025

    • Capital: GBP 272,072,594
    3 pagesSH01

    Appointment of Mrs Alison Clare Munro Morris as a director on Sep 09, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 25, 2024

    • Capital: GBP 268,072,594
    3 pagesSH01

    Termination of appointment of Timothy James Breedon as a director on Sep 11, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    47 pagesAA

    Statement of capital following an allotment of shares on Aug 29, 2024

    • Capital: GBP 255,072,594
    3 pagesSH01

    Director's details changed for Ms Neeta Avnash Kaur Atkar on Jun 25, 2024

    2 pagesCH01

    Termination of appointment of Tazim Essani as a director on May 23, 2024

    1 pagesTM01

    Termination of appointment of Paul Stephen Matthews as a director on May 23, 2024

    1 pagesTM01

    Confirmation statement made on Apr 23, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 232,072,594
    3 pagesSH01

    Appointment of Mr Christopher Frederick Hill as a director on Mar 07, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 06, 2023

    • Capital: GBP 191,072,594
    3 pagesSH01

    Appointment of Mr Mark Oscar Satchel as a director on Sep 14, 2023

    2 pagesAP01

    Termination of appointment of Mitchell Dean as a director on Sep 13, 2023

    1 pagesTM01

    Appointment of Mr Timothy James Breedon as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr George Mcgrimmon Reid as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Ms Ruth Markland as a director on Sep 01, 2023

    2 pagesAP01

    Who are the officers of QUILTER FINANCIAL PLANNING 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
    ATKAR, Neeta Avnash Kaur
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    EnglandBritish210109460003
    HILL, Christopher Frederick
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish113901470002
    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 StatesAmerican222421650002
    LEVIN, Steven David
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish154628170002
    MARKLAND, Ruth
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish110579470001
    MORRIS, Alison Clare Munro
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish328085520001
    REID, George Mcgrimmon
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish313241560001
    ROSS, Andrew John Shirley
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish328094130001
    SAMUEL, Christopher John Loraine
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    EnglandBritish50729210001
    SATCHEL, Mark Oscar
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish,South African71956170006
    CLARKE, Dean Leonard
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    England
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    England
    189099320001
    DOBBIN, William Wallace
    Woodlands Farm
    Rushley Lane
    GL54 5JE Winchcombe
    Gloucestershire
    Secretary
    Woodlands Farm
    Rushley Lane
    GL54 5JE Winchcombe
    Gloucestershire
    British96597590001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BALDWIN, Keith Reginald
    Farnsby Street
    SN1 5AH Swindon
    Wiltshire Court
    England
    Director
    Farnsby Street
    SN1 5AH Swindon
    Wiltshire Court
    England
    EnglandBritish262477150001
    BREEDON, Timothy James
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish313241420001
    BRUNT, Simon Rogerson
    Farnsby Street
    SN1 5AH Swindon
    Wiltshire Court
    England
    Director
    Farnsby Street
    SN1 5AH Swindon
    Wiltshire Court
    England
    EnglandBritish168053470002
    BURKE, Steve Edward
    Farnsby Street
    SN1 5AH Swindon
    Wiltshire Court
    England
    Director
    Farnsby Street
    SN1 5AH Swindon
    Wiltshire Court
    England
    EnglandBritish233643610001
    CAPEL, David
    Church Lane
    Mildenhall
    SN8 2LU Marlborough
    1
    Wiltshire
    Director
    Church Lane
    Mildenhall
    SN8 2LU Marlborough
    1
    Wiltshire
    EnglandBritish108436230002
    CHARLES, Jeremy Douglas
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    England
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    England
    EnglandBritish19690700002
    CHRISTODOULOU, Nicholas Theodoro
    4075 Valley Road
    Hout Bay
    FOREIGN Cape Town
    7872
    South Africa
    Director
    4075 Valley Road
    Hout Bay
    FOREIGN Cape Town
    7872
    South Africa
    South African95584120001
    COLSELL, Steven James
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish278258750001
    COOK, Karin Alexandra
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish262363780001
    DAVIES, Simon Howard
    Wakefield House Aspect Park
    Pipers Way
    SN3 1SA Swindon
    Director
    Wakefield House Aspect Park
    Pipers Way
    SN3 1SA Swindon
    United KingdomBritish45228940003
    DEAN, Mitchell
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish269886840002
    DOBBIN, William Wallace
    Farnsby Street
    SN1 5AH Swindon
    Wiltshire Court
    England
    Director
    Farnsby Street
    SN1 5AH Swindon
    Wiltshire Court
    England
    EnglandBritish96597590001
    DOBBIN, William Wallace
    Farnsby Street
    SN1 5AH Swindon
    Wiltshire Court
    England
    Director
    Farnsby Street
    SN1 5AH Swindon
    Wiltshire Court
    England
    EnglandBritish96597590001
    ESSANI, Tazim
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish,Irish156232500001
    FALZON SANT MANDUCA, Paul Victor
    22 Rutland Gate
    SW7 1BB London
    Director
    22 Rutland Gate
    SW7 1BB London
    British109114980001
    FREEMAN, Richard David
    17 Cleveland Walk
    BA2 6JW Bath
    Avon
    Director
    17 Cleveland Walk
    BA2 6JW Bath
    Avon
    EnglandBritish63466660002
    GAMEDZE, Bhekithemba Thabo Phumula Karl
    3 Connel Road
    Blairgowrie
    Randburg
    Gauteng 2194
    South Africa
    Director
    3 Connel Road
    Blairgowrie
    Randburg
    Gauteng 2194
    South Africa
    South African119088220001
    GAZARD, Stephen Charles
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish245764960001
    GRACE, Adrian Thomas
    Wakefield House Aspect Park
    Pipers Way
    SN3 1SA Swindon
    Director
    Wakefield House Aspect Park
    Pipers Way
    SN3 1SA Swindon
    United KingdomBritish125518930001
    HIGGINSON, George
    16 Crawford House
    Old Windmill Road
    BT19 1XL Crawfordsburn
    County Down
    Northern Ireland
    Director
    16 Crawford House
    Old Windmill Road
    BT19 1XL Crawfordsburn
    County Down
    Northern Ireland
    Northern IrelandBritish74690950002
    ISMAIL, Marianne Laing
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    EnglandBritish67635140006

    Who are the persons with significant control of QUILTER FINANCIAL PLANNING 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 RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01606702
    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