Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUILTER INVESTMENT PLATFORM LIMITED
Company Information for

QUILTER INVESTMENT PLATFORM LIMITED

SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4AB,
Company Registration Number
01680071
Private Limited Company
Active

Company Overview

About Quilter Investment Platform Ltd
QUILTER INVESTMENT PLATFORM LIMITED was founded on 1982-11-22 and has its registered office in London. The organisation's status is listed as "Active". Quilter Investment Platform Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUILTER INVESTMENT PLATFORM LIMITED
 
Legal Registered Office
SENATOR HOUSE
85 QUEEN VICTORIA STREET
LONDON
EC4V 4AB
Other companies in SO14
 
Previous Names
OLD MUTUAL WEALTH LIMITED08/06/2021
SKANDIA MULTIFUNDS LIMITED19/09/2014
Filing Information
Company Number 01680071
Company ID Number 01680071
Date formed 1982-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 15:19:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUILTER INVESTMENT PLATFORM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUILTER INVESTMENT PLATFORM LIMITED
The following companies were found which have the same name as QUILTER INVESTMENT PLATFORM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUILTER INVESTMENT PLATFORM NOMINEES LIMITED SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4AB Active Company formed on the 1987-04-21

Company Officers of QUILTER INVESTMENT PLATFORM LIMITED

Current Directors
Officer Role Date Appointed
OMW COSEC SERVICES LIMITED
Company Secretary 2017-09-29
STEVEN ISIDORE MOISE BRAUDO
Director 2017-07-18
JOHN EASTON GILL
Director 2018-07-10
SCOTT KILGOUR GOODSIR
Director 2014-07-14
STEVEN DAVID LEVIN
Director 2015-10-29
GEORGE MCGRIMMON REID
Director 2017-11-08
SIMON VINCENT WOOD
Director 2017-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID FREEMAN
Director 2016-09-30 2017-11-08
DEAN LEONARD CLARKE
Company Secretary 2014-09-03 2017-09-29
JOHN PHILIP HINE
Director 2010-04-28 2017-04-14
MARK KEVIN LEATHER
Director 2011-09-13 2016-08-23
JEREMY DOUGLAS CHARLES
Director 2015-11-16 2016-06-30
CARLTON JAMES HOOD
Director 2014-07-14 2016-04-15
PAUL WILLIAM FEENEY
Director 2013-03-26 2015-10-29
SARAH LOUISE DAVEY
Company Secretary 2014-04-01 2014-09-03
DUNCAN JOHN LANE EARDLEY
Company Secretary 2013-02-05 2014-03-31
NICHOLAS RAMSAY DIXON
Director 2008-12-18 2013-02-05
PENELOPE ANN MCKELVEY
Company Secretary 2008-11-05 2013-01-14
ROBERT EDWARD HORNBY
Director 2010-04-22 2011-06-30
MICHELLE ANN CRACKNELL
Director 2008-12-03 2010-07-06
SIMON TREVOR LLOYD
Director 2009-01-23 2010-02-12
DAVID JAMES CHESSELL
Director 2008-12-05 2009-12-02
ANDREW JOHN VICKERS
Company Secretary 2006-07-14 2008-11-05
PAULINE JANE COLVIN
Director 2008-02-21 2008-06-17
MARK CHRISTIAN ALLEN
Director 2008-02-13 2008-05-31
RUSSELL DOUGLAS JOHN FARRINGTON
Director 2006-08-10 2008-01-28
ROGER QUENTIN PHILLIPS
Company Secretary 1998-04-07 2006-07-14
MICHAEL JONATHAN EVANS
Director 1997-03-07 2006-04-30
SIMON JOHN BURGESS
Director 2002-06-11 2006-03-31
DAVID ALAN CRANSTON
Director 2002-05-28 2004-11-25
SIMON PETER LUIS GORDON
Director 1996-02-27 2003-06-20
JAN-MIKAEL BEXHED
Director 2000-12-20 2003-03-06
KENNETH ERIC NYE
Company Secretary 1992-01-02 1998-04-07
JAN RICHARD CARENDI
Director 1991-10-29 1993-09-22
EDWARD HUGHES
Company Secretary 1991-10-29 1992-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMW COSEC SERVICES LIMITED DODD MURRAY LIMITED Company Secretary 2018-04-26 CURRENT 2006-07-03 Active
OMW COSEC SERVICES LIMITED D G PRYDE LIMITED Company Secretary 2018-04-25 CURRENT 2004-02-06 Liquidation
OMW COSEC SERVICES LIMITED OMW BUSINESS SERVICES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER PENSION TRUSTEES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 2 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 1 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED Company Secretary 2018-02-27 CURRENT 1995-05-16 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PERIMETER HOLDINGS LIMITED Company Secretary 2018-01-31 CURRENT 1995-08-04 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER UK LIMITED Company Secretary 2018-01-31 CURRENT 1977-07-06 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PERIMETER (GGP) LIMITED Company Secretary 2018-01-31 CURRENT 1986-05-12 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER LIMITED Company Secretary 2018-01-31 CURRENT 1997-10-28 Active
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL LIMITED Company Secretary 2018-01-23 CURRENT 2009-01-07 Active
OMW COSEC SERVICES LIMITED CAERUS BUREAU SERVICES LIMITED Company Secretary 2018-01-23 CURRENT 2014-10-24 Liquidation
OMW COSEC SERVICES LIMITED CAERUS HOLDINGS LIMITED Company Secretary 2018-01-23 CURRENT 2015-03-11 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PRIVATE CLIENT ADVISERS LIMITED Company Secretary 2018-01-23 CURRENT 2007-04-03 Active
OMW COSEC SERVICES LIMITED CAERUS CAPITAL GROUP LIMITED Company Secretary 2018-01-23 CURRENT 2009-11-08 Liquidation
OMW COSEC SERVICES LIMITED CAERUS WEALTH SOLUTIONS LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-28 Liquidation
OMW COSEC SERVICES LIMITED CAERUS WEALTH LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-25 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2008-11-17 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED DQS FINANCIAL MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2002-11-25 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER MORTGAGE PLANNING LIMITED Company Secretary 2018-01-12 CURRENT 2005-06-30 Active
OMW COSEC SERVICES LIMITED PREMIER WEALTH LIMITED Company Secretary 2018-01-12 CURRENT 2008-02-12 Dissolved 2018-06-26
OMW COSEC SERVICES LIMITED THINK SYNERGY LIMITED Company Secretary 2018-01-12 CURRENT 2004-04-27 Liquidation
OMW COSEC SERVICES LIMITED MAESTRO FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 1984-11-15 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2000-07-13 Liquidation
OMW COSEC SERVICES LIMITED BLUEPRINT FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2003-04-16 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2007-12-14 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC VALUATION SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2009-06-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2012-03-28 Active
OMW COSEC SERVICES LIMITED NPL FINANCIAL LIMITED Company Secretary 2018-01-12 CURRENT 2013-08-01 Liquidation
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 1996-11-12 Active
OMW COSEC SERVICES LIMITED BLUEPRINT ORGANISATION LIMITED Company Secretary 2018-01-12 CURRENT 2003-07-04 Liquidation
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2005-07-13 Active
OMW COSEC SERVICES LIMITED QUILTER LIFE ASSURANCE LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO1 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INTERNATIONAL LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO3 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER GROUP LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER WEALTH SOLUTIONS LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING LIMITED Company Secretary 2017-11-09 CURRENT 2005-02-22 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTORS LIMITED Company Secretary 2017-10-06 CURRENT 2001-06-04 Active
OMW COSEC SERVICES LIMITED SELESTIA INVESTMENTS LIMITED Company Secretary 2017-09-29 CURRENT 2001-01-23 Dissolved 2018-05-01
OMW COSEC SERVICES LIMITED VIOLET NO.2 LIMITED Company Secretary 2017-09-29 CURRENT 2005-08-26 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 2012-10-17 Active
OMW COSEC SERVICES LIMITED QUILTER UK HOLDING LIMITED Company Secretary 2017-09-29 CURRENT 1983-09-12 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1987-04-21 Active
OMW COSEC SERVICES LIMITED COMMSALE 2000 LIMITED Company Secretary 2017-09-29 CURRENT 2000-01-10 Liquidation
OMW COSEC SERVICES LIMITED QUILTER LIFE & PENSIONS LIMITED Company Secretary 2017-09-29 CURRENT 2001-02-20 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT LIMITED Company Secretary 2017-09-29 CURRENT 1985-06-18 Active
OMW COSEC SERVICES LIMITED QUILPEP NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1986-08-15 Active
OMW COSEC SERVICES LIMITED QUILTER NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1937-04-05 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE LIMITED Company Secretary 2017-09-29 CURRENT 1978-04-19 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE PENSION TRUSTEES LIMITED Company Secretary 2017-09-29 CURRENT 1981-01-09 Active
OMW COSEC SERVICES LIMITED QUILTER BUSINESS SERVICES LIMITED Company Secretary 2017-09-29 CURRENT 1981-08-11 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 1982-01-05 Active
OMW COSEC SERVICES LIMITED CHEVIOT CAPITAL (NOMINEES) LIMITED Company Secretary 2017-09-29 CURRENT 1984-11-27 Active
OMW COSEC SERVICES LIMITED QC 102 LIMITED Company Secretary 2017-09-29 CURRENT 2011-05-18 Active - Proposal to Strike off
STEVEN ISIDORE MOISE BRAUDO COMMSALE 2000 LIMITED Director 2017-09-29 CURRENT 2000-01-10 Liquidation
STEVEN ISIDORE MOISE BRAUDO QUILTER LIFE & PENSIONS LIMITED Director 2017-07-18 CURRENT 2001-02-20 Active
STEVEN ISIDORE MOISE BRAUDO REASSURE LIFE LIMITED Director 2017-07-18 CURRENT 1978-04-19 Active
STEVEN ISIDORE MOISE BRAUDO GLOBAL EDGE TECHNOLOGIES (PTY) LIMITED Director 2017-02-28 CURRENT 2001-05-01 Active
JOHN EASTON GILL QUILTER LIFE & PENSIONS LIMITED Director 2018-07-10 CURRENT 2001-02-20 Active
JOHN EASTON GILL REASSURE LIFE LIMITED Director 2018-07-10 CURRENT 1978-04-19 Active
JOHN EASTON GILL LINK SCHEME LTD Director 2018-06-01 CURRENT 2013-11-13 Active
JOHN EASTON GILL LINK SCHEME HOLDINGS LTD Director 2018-06-01 CURRENT 2016-12-21 Active
JOHN EASTON GILL CHETWOOD FINANCIAL LIMITED Director 2018-04-17 CURRENT 2016-01-22 Active
SCOTT KILGOUR GOODSIR QUILTER LIFE & PENSIONS LIMITED Director 2014-07-14 CURRENT 2001-02-20 Active
SCOTT KILGOUR GOODSIR REASSURE LIFE LIMITED Director 2014-07-14 CURRENT 1978-04-19 Active
STEVEN DAVID LEVIN CIRCUMJACENT LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
STEVEN DAVID LEVIN QUILTER LIFE & PENSIONS LIMITED Director 2015-10-29 CURRENT 2001-02-20 Active
STEVEN DAVID LEVIN REASSURE LIFE LIMITED Director 2015-10-29 CURRENT 1978-04-19 Active
GEORGE MCGRIMMON REID QUILTER LIFE & PENSIONS LIMITED Director 2017-11-08 CURRENT 2001-02-20 Active
GEORGE MCGRIMMON REID REASSURE LIFE LIMITED Director 2017-11-08 CURRENT 1978-04-19 Active
GEORGE MCGRIMMON REID QUILTER PLC Director 2017-02-08 CURRENT 2007-10-19 Active
SIMON VINCENT WOOD QUILTER LIFE & PENSIONS LIMITED Director 2017-09-12 CURRENT 2001-02-20 Active
SIMON VINCENT WOOD REASSURE LIFE LIMITED Director 2017-09-12 CURRENT 1978-04-19 Active
SIMON VINCENT WOOD WOODSIDE PARTNERS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN MATTHEWS
2024-05-24APPOINTMENT TERMINATED, DIRECTOR TAZIM ESSANI
2024-03-15DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK HILL
2023-11-30CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-09-18DIRECTOR APPOINTED MR MARK OSCAR SATCHEL
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-15APPOINTMENT TERMINATED, DIRECTOR LOUISE HANNAH WILLIAMS
2023-09-07DIRECTOR APPOINTED MR TIMOTHY JAMES BREEDON
2023-09-06APPOINTMENT TERMINATED, DIRECTOR JOHN EASTON GILL
2023-09-06APPOINTMENT TERMINATED, DIRECTOR ANNETTE MARIE BARNES
2023-09-06DIRECTOR APPOINTED MS NEETA AVNASH KAUR ATKAR
2023-09-06DIRECTOR APPOINTED MR CHRISTOPHER JOHN LORAINE SAMUEL
2023-09-06DIRECTOR APPOINTED MR PAUL STEPHEN MATTHEWS
2023-09-06DIRECTOR APPOINTED MS MOIRA KILCOYNE
2023-09-06DIRECTOR APPOINTED MS TAZIM ESSANI
2023-09-06DIRECTOR APPOINTED MS RUTH MARKLAND
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-09AP01DIRECTOR APPOINTED MISS LOUISE HANNAH WILLIAMS
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON VINCENT WOOD
2021-09-28CH01Director's details changed for Mr Steven David Levin on 2021-09-28
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10PSC05Change of details for Quilter Holdings Limited as a person with significant control on 2021-06-08
2021-06-08CH01Director's details changed for Mr John Easton Gill on 2021-06-08
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM Old Mutual House Portland Terrace Southampton SO14 7EJ
2021-06-08PSC05Change of details for Old Mutual Wealth Holdings Limited as a person with significant control on 2021-06-08
2021-06-08RES15CHANGE OF COMPANY NAME 08/06/21
2021-04-09SH20Statement by Directors
2021-04-09SH19Statement of capital on 2021-04-09 GBP 66,430,000
2021-04-09CAP-SSSolvency Statement dated 18/03/21
2021-04-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT KILGOUR GOODSIR
2020-11-30SH0114/04/20 STATEMENT OF CAPITAL GBP 106430000
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-09-22CH04SECRETARY'S DETAILS CHNAGED FOR QUILTER COSEC SERVICES LIMITED on 2020-09-14
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN STILL
2019-12-13AP01DIRECTOR APPOINTED MRS ANNETTE MARIE BARNES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30SH0123/07/19 STATEMENT OF CAPITAL GBP 94430000
2018-08-03AP01DIRECTOR APPOINTED MR JOHN EASTON GILL
2018-05-19RP04AP01SECOND FILING OF AP01 FOR GEORGE MCGRIMMON REID
2018-05-19ANNOTATIONClarification
2018-01-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD MUTUAL WEALTH HOLDINGS LIMITED
2018-01-05PSC07CESSATION OF OLD MUTUAL WEALTH UK HOLDING LIMITED AS A PSC
2018-01-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD MUTUAL WEALTH HOLDINGS LIMITED
2018-01-05PSC07CESSATION OF OLD MUTUAL WEALTH UK HOLDING LIMITED AS A PSC
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-21AP01DIRECTOR APPOINTED MR GEORGE MCGRIMMON REID
2017-11-21AP01DIRECTOR APPOINTED MR GEORGE MCGRIMMON REID
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN
2017-10-17TM02APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE
2017-10-17AP04CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SHARKEY
2017-09-18AP01DIRECTOR APPOINTED MR SIMON VINCENT WOOD
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08AP01DIRECTOR APPOINTED MR STEVEN ISIDORE MOISE BRAUDO
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 27/05/2017
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 50430000
2017-05-17SH0103/05/17 STATEMENT OF CAPITAL GBP 50430000
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINE
2017-02-17SH0117/02/17 STATEMENT OF CAPITAL GBP 22430000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR RICHARD DAVID FREEMAN
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEATHER
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PENNEY
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CARLTON HOOD
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 7430000
2015-12-22AR0116/11/15 FULL LIST
2015-12-22AP01DIRECTOR APPOINTED MR STEVEN DAVID LEVIN
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAM JOHN SHARKEY / 16/11/2015
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KEVIN LEATHER / 16/11/2015
2015-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HINE / 16/11/2015
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FEENEY
2015-11-30AP01DIRECTOR APPOINTED MR JEREMY DOUGLAS CHARLES
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 7430000
2014-12-16AR0116/11/14 FULL LIST
2014-09-24MEM/ARTSARTICLES OF ASSOCIATION
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM SKANDIA HOUSE PORTLAND TERRACE SOUTHAMPTON SO14 7EJ
2014-09-19RES15CHANGE OF NAME 16/09/2014
2014-09-19CERTNMCOMPANY NAME CHANGED SKANDIA MULTIFUNDS LIMITED CERTIFICATE ISSUED ON 19/09/14
2014-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-09AP03SECRETARY APPOINTED MR DEAN LEONARD CLARKE
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY SARAH DAVEY
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06AUDAUDITOR'S RESIGNATION
2014-08-01AUDAUDITOR'S RESIGNATION
2014-07-23AP01DIRECTOR APPOINTED MR SCOTT KILGOUR GOODSIR
2014-07-22AP01DIRECTOR APPOINTED MR CARLTON JAMES HOOD
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK SATCHEL
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANN
2014-04-01AP03SECRETARY APPOINTED MISS SARAH LOUISE DAVEY
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN EARDLEY
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 7430000
2013-11-20AR0116/11/13 FULL LIST
2013-11-01AP01DIRECTOR APPOINTED MR PAUL ROBERT PENNEY
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AP01DIRECTOR APPOINTED MR MARK OSCAR SATCHEL
2013-04-02AP01DIRECTOR APPOINTED MR PAUL WILLIAM FEENEY
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DIXON
2013-02-12AP03SECRETARY APPOINTED DUNCAN JOHN LANE EARDLEY
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY
2012-12-11AR0116/11/12 FULL LIST
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-07AR0116/11/11 FULL LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RAMSAY DIXON / 15/11/2011
2011-09-20AP01DIRECTOR APPOINTED MARK KEVIN LEATHER
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORNBY
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER
2011-04-14AP01DIRECTOR APPOINTED DARREN WILLIAM JOHN SHARKEY
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0116/11/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MANN / 15/11/2010
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN MCKELVEY / 15/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT THOMAS MILLER / 15/11/2010
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE CRACKNELL
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POYNTZ WRIGHT
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOMLINS
2010-05-11AP01DIRECTOR APPOINTED ROBERT EDWARD HORNBY
2010-05-11AP01DIRECTOR APPOINTED JOHN PHILIP HINE
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MANN
2010-01-03RES01ADOPT ARTICLES 11/12/2009
2009-12-14AR0116/11/09 FULL LIST
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHESSELL
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09288aDIRECTOR APPOINTED SIMON TREVOR LLOYD
2009-01-16288aDIRECTOR APPOINTED PETER MANN
2008-12-28288aDIRECTOR APPOINTED NICHOLAS RAMSAY DIXON
2008-12-17363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-16288aDIRECTOR APPOINTED MICHELLE ANN CRACKNELL
2008-12-15288aDIRECTOR APPOINTED DAVID JAMES CHESSELL
2008-12-02288aDIRECTOR APPOINTED PAUL ROBERT THOMAS MILLER
2008-11-12288aSECRETARY APPOINTED PENELOPE ANN MCKELVEY
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY ANDREW VICKERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR ROGER PHILLIPS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR PAULINE COLVIN
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to QUILTER INVESTMENT PLATFORM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUILTER INVESTMENT PLATFORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUILTER INVESTMENT PLATFORM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUILTER INVESTMENT PLATFORM LIMITED

Intangible Assets
Patents
We have not found any records of QUILTER INVESTMENT PLATFORM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUILTER INVESTMENT PLATFORM LIMITED
Trademarks
We have not found any records of QUILTER INVESTMENT PLATFORM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUILTER INVESTMENT PLATFORM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as QUILTER INVESTMENT PLATFORM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where QUILTER INVESTMENT PLATFORM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUILTER INVESTMENT PLATFORM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUILTER INVESTMENT PLATFORM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.