Advanced company searchLink opens in new window

QUILTER INVESTMENT PLATFORM LIMITED

Company number 01680071

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 AP01 Appointment of Mr Christopher Frederick Hill as a director on 7 March 2024
30 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
18 Sep 2023 AP01 Appointment of Mr Mark Oscar Satchel as a director on 14 September 2023
15 Sep 2023 TM01 Termination of appointment of Louise Hannah Williams as a director on 13 September 2023
07 Sep 2023 AP01 Appointment of Mr Timothy James Breedon as a director on 1 September 2023
06 Sep 2023 AP01 Appointment of Ms Ruth Markland as a director on 1 September 2023
06 Sep 2023 AP01 Appointment of Ms Tazim Essani as a director on 1 September 2023
06 Sep 2023 AP01 Appointment of Ms Moira Kilcoyne as a director on 1 September 2023
06 Sep 2023 AP01 Appointment of Mr Paul Stephen Matthews as a director on 1 September 2023
06 Sep 2023 AP01 Appointment of Mr Christopher John Loraine Samuel as a director on 1 September 2023
06 Sep 2023 AP01 Appointment of Ms Neeta Avnash Kaur Atkar as a director on 1 September 2023
06 Sep 2023 TM01 Termination of appointment of Annette Marie Barnes as a director on 31 August 2023
06 Sep 2023 TM01 Termination of appointment of John Easton Gill as a director on 31 August 2023
24 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
16 Sep 2022 AA Full accounts made up to 31 December 2021
09 Dec 2021 AP01 Appointment of Miss Louise Hannah Williams as a director on 8 December 2021
19 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
01 Oct 2021 TM01 Termination of appointment of Simon Vincent Wood as a director on 30 September 2021
28 Sep 2021 CH01 Director's details changed for Mr Steven David Levin on 28 September 2021
21 Sep 2021 AA Full accounts made up to 31 December 2020
10 Jun 2021 PSC05 Change of details for Quilter Holdings Limited as a person with significant control on 8 June 2021
08 Jun 2021 CH01 Director's details changed for Mr John Easton Gill on 8 June 2021
08 Jun 2021 AD01 Registered office address changed from Old Mutual House Portland Terrace Southampton SO14 7EJ to Senator House 85 Queen Victoria Street London EC4V 4AB on 8 June 2021
08 Jun 2021 PSC05 Change of details for Old Mutual Wealth Holdings Limited as a person with significant control on 8 June 2021