Advanced company searchLink opens in new window

QUILTER FINANCIAL SERVICES LIMITED

Company number 05506637

Filter by category

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)
09 Oct 2023 CH01 Director's details changed for Mr Mitchell Dean on 9 October 2023
22 Aug 2023 AA Full accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
14 May 2021 AD01 Registered office address changed from Wiltshire Court Farnsby Street Swindon SN1 5AH England to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 May 2021
22 Feb 2021 CH01 Director's details changed for Mr Stephen Charles Gazard on 3 July 2020
22 Sep 2020 AD02 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
21 Sep 2020 CH04 Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020
10 Sep 2020 AA Full accounts made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
07 Jul 2020 AP01 Appointment of Mr Mitchell Dean as a director on 3 July 2020
07 Jul 2020 AP01 Appointment of Mr Stephen Charles Gazard as a director on 3 July 2020
07 Jul 2020 TM01 Termination of appointment of Darren William John Sharkey as a director on 3 July 2020
07 Jul 2020 TM01 Termination of appointment of Andrew Bernard Thompson as a director on 30 June 2020
19 Dec 2019 AD03 Register(s) moved to registered inspection location Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
04 Sep 2019 PSC05 Change of details for Intrinsic Financial Services Limited as a person with significant control on 27 June 2019
09 Aug 2019 AR01 Annual return
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/07/2015 as it was not properly delivered.
09 Aug 2019 AR01 Annual return
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/09/2014 as it was not properly delivered.
22 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
09 Jul 2019 RP04CH04 Second filing to change the details of Omw Cosec Services Limited as a secretary
04 Jul 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CERTNM Company name changed intrinsic financial planning LIMITED\certificate issued on 27/06/19
  • CONNOT ‐ Change of name notice