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

QUILTER WEALTH LIMITED

SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4AB,
Company Registration Number
04500273
Private Limited Company
Active

Company Overview

About Quilter Wealth Ltd
QUILTER WEALTH LIMITED was founded on 2002-07-31 and has its registered office in London. The organisation's status is listed as "Active". Quilter Wealth 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 WEALTH LIMITED
 
Legal Registered Office
SENATOR HOUSE
85 QUEEN VICTORIA STREET
LONDON
EC4V 4AB
Other companies in SN3
 
Previous Names
INTRINSIC WEALTH LIMITED27/06/2019
INTRINSIC INDEPENDENT LIMITED20/03/2015
MINT FINANCIAL SERVICES LIMITED29/03/2012
Filing Information
Company Number 04500273
Company ID Number 04500273
Date formed 2002-07-31
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 26/08/2015
Return next due 23/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 11:17:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUILTER WEALTH 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 WEALTH LIMITED
The following companies were found which have the same name as QUILTER WEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUILTER WEALTH SOLUTIONS LIMITED Senator House 85 Queen Victoria Street London EC4V 4AB Active - Proposal to Strike off Company formed on the 2017-11-15

Company Officers of QUILTER WEALTH LIMITED

Current Directors
Officer Role Date Appointed
DEAN LEONARD CLARKE
Company Secretary 2014-07-01
DARREN WILLIAM JOHN SHARKEY
Director 2017-02-09
ANDREW BERNARD THOMPSON
Director 2017-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER PARK LEITCH
Director 2012-04-01 2017-03-31
WILLIAM WALLACE DOBBIN
Director 2012-04-01 2017-02-03
SIMON ROGERSON BRUNT
Director 2013-01-01 2017-01-31
RICHARD DAVID FREEMAN
Director 2012-04-01 2016-02-19
KENNETH GRAEHAM ASHDOWN
Company Secretary 2007-11-23 2014-07-01
DAVID CAPEL
Director 2012-04-01 2012-12-31
KEVIN HUGH RONALDSON
Director 2010-08-31 2012-04-18
STEPHEN PAUL FRYETT
Director 2010-01-27 2012-04-01
SHAUN PROUDLOVE
Director 2010-01-27 2012-04-01
EDWARD STUART-BROWN
Director 2010-11-22 2012-04-01
STEPHEN LAWRENCE ATWELL
Director 2006-08-01 2011-08-08
GEORGE HIGGINSON
Director 2008-02-27 2010-08-20
PAUL STUART GAINS
Director 2002-07-31 2010-04-15
RICHARD DAVID FREEMAN
Director 2008-02-27 2010-01-27
MINT FINANCIAL SERVICES LTD
Director 2010-01-27 2010-01-27
MINT FINANCIAL SERVICES LTD
Director 2010-01-27 2010-01-27
STEPHEN PETER CHADWICK
Director 2007-03-26 2008-06-11
JOHN TREVOR NEWHAM
Director 2004-05-10 2008-04-30
ANDY ADEMOLA ADEWALE
Company Secretary 2002-07-31 2007-11-23
ANDY ADEMOLA ADEWALE
Director 2002-07-31 2007-11-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-07-31 2002-07-31
COMPANY DIRECTORS LIMITED
Nominated Director 2002-07-31 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN WILLIAM JOHN SHARKEY INTRINSIC FINANCIAL SOLUTIONS LIMITED Director 2017-02-03 CURRENT 2008-11-17 Active - Proposal to Strike off
DARREN WILLIAM JOHN SHARKEY QUILTER FINANCIAL PLANNING LIMITED Director 2017-02-01 CURRENT 2005-02-22 Active
DARREN WILLIAM JOHN SHARKEY BEAUMONT ROBINSON LTD. Director 2016-11-30 CURRENT 2003-07-29 Dissolved 2018-01-09
DARREN WILLIAM JOHN SHARKEY MICHAEL WAITE INDEPENDANT FINANCIAL ADVICE LTD Director 2016-10-18 CURRENT 2000-04-26 Dissolved 2018-01-09
ANDREW BERNARD THOMPSON QUILTER MORTGAGE PLANNING LIMITED Director 2017-02-09 CURRENT 2005-06-30 Active
ANDREW BERNARD THOMPSON QUILTER FINANCIAL SERVICES LIMITED Director 2017-02-09 CURRENT 2005-07-13 Active
ANDREW BERNARD THOMPSON THINK SYNERGY LIMITED Director 2017-02-03 CURRENT 2004-04-27 Liquidation
ANDREW BERNARD THOMPSON INTRINSIC VALUATION SERVICES LIMITED Director 2017-02-03 CURRENT 2009-06-07 Active - Proposal to Strike off
ANDREW BERNARD THOMPSON QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Director 2017-02-03 CURRENT 1996-11-12 Active
ANDREW BERNARD THOMPSON INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED Director 2015-09-25 CURRENT 2000-07-13 Liquidation
ANDREW BERNARD THOMPSON QUILTER FINANCIAL PLANNING LIMITED Director 2014-04-16 CURRENT 2005-02-22 Active
ANDREW BERNARD THOMPSON BLUEPRINT DISTRIBUTION LIMITED Director 2004-07-22 CURRENT 2004-07-22 Liquidation
ANDREW BERNARD THOMPSON BLUEPRINT ORGANISATION LIMITED Director 2004-07-19 CURRENT 2003-07-04 Liquidation
ANDREW BERNARD THOMPSON BLUEPRINT FINANCIAL SERVICES LIMITED Director 2003-06-19 CURRENT 2003-04-16 Liquidation

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
2023-10-09Director's details changed for Mr Mitchell Dean on 2023-10-09
2023-08-29CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-31CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEITCH
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAM JOHN SHARKEY / 27/05/2017
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIN
2017-02-13AP01DIRECTOR APPOINTED MR ANDREW BERNARD THOMPSON
2017-02-13AP01DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRUNT
2016-10-11RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/08/15
2016-10-11ANNOTATIONClarification
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 24431.612
2016-09-30SH0121/09/16 STATEMENT OF CAPITAL GBP 24431.612
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 24427.612
2015-09-02AR0126/08/15 FULL LIST
2015-09-02AR0126/08/15 FULL LIST
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM WAKEFIELD HOUSE ASPECT PARK PIPERS WAY SWINDON SN3 1SA
2015-09-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM, WAKEFIELD HOUSE ASPECT PARK, PIPERS WAY, SWINDON, SN3 1SA
2015-03-20RES15CHANGE OF NAME 19/03/2015
2015-03-20CERTNMCOMPANY NAME CHANGED INTRINSIC INDEPENDENT LIMITED CERTIFICATE ISSUED ON 20/03/15
2015-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-02-09AD02SAIL ADDRESS CREATED
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 24427.61
2014-12-22SH0122/12/14 STATEMENT OF CAPITAL GBP 24427.61
2014-11-14MISCSECTION 519
2014-11-11AR0126/08/14 FULL LIST
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16RES01ADOPT ARTICLES 01/07/2014
2014-07-09AP03SECRETARY APPOINTED DEAN LEONARD CLARKE
2014-07-09TM02APPOINTMENT TERMINATED, SECRETARY KENNETH ASHDOWN
2014-05-23SH0123/05/14 STATEMENT OF CAPITAL GBP 24425.61
2014-01-29SH0129/01/14 STATEMENT OF CAPITAL GBP 24423.11
2013-09-25SH0125/09/13 STATEMENT OF CAPITAL GBP 24422.112
2013-09-06AR0126/08/13 FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AP01DIRECTOR APPOINTED SIMON BRUNT
2013-01-09AP01DIRECTOR APPOINTED MR SIMON BRUNT
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAPEL
2012-12-21SH0121/12/12 STATEMENT OF CAPITAL GBP 24419.112
2012-08-28AR0126/08/12 FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02ANNOTATIONPart Rectified
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RONALDSON
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RONALDSON
2012-05-03SH0131/03/12 STATEMENT OF CAPITAL GBP 24419.112
2012-04-04AP01DIRECTOR APPOINTED ALEXANDER PARK LEITCH
2012-04-02AP01DIRECTOR APPOINTED MR RICHARD DAVID FREEMAN
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STUART-BROWN
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN PROUDLOVE
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRYETT
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 10 GANDER LANE BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4PZ ENGLAND
2012-04-02AP01DIRECTOR APPOINTED MR WILLIAM WALLACE DOBBIN
2012-04-02AP01DIRECTOR APPOINTED MR DAVID CAPEL
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM, 10 GANDER LANE, BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, S43 4PZ, ENGLAND
2012-03-29RES15CHANGE OF NAME 15/03/2012
2012-03-29CERTNMCOMPANY NAME CHANGED MINT FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 29/03/12
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30AR0126/08/11 FULL LIST
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATWELL
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STUART-BROWN / 18/01/2011
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HUGH RONALDSON / 18/01/2011
2010-12-07AP01DIRECTOR APPOINTED MR ED STUART-BROWN
2010-11-26ANNOTATIONPart Rectified
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HIGGINSON
2010-09-30AUDAUDITOR'S RESIGNATION
2010-09-21AP01DIRECTOR APPOINTED MR KEVIN HUGH RONALDSON
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HIGGINSON
2010-08-26AR0126/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PROUDLOVE / 26/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL FRYETT / 26/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWRENCE ATWELL / 26/08/2010
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM UNITS 10 AND 11 GANDER LANE BARLBOROUGH LINKS CHESTERFIELD DERBYSHIRE S43 4PZ
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM, UNITS 10 AND 11, GANDER LANE BARLBOROUGH LINKS, CHESTERFIELD, DERBYSHIRE, S43 4PZ
2010-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GAINS
2010-04-19RES01ADOPT ARTICLES 07/04/2010
2010-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-04AP01DIRECTOR APPOINTED MR SHAUN PROUDLOVE
2010-02-04AP01DIRECTOR APPOINTED MR STEPHEN PAUL FRYETT
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MINT FINANCIAL SERVICES LTD
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MINT FINANCIAL SERVICES LTD
2010-02-01AP02CORPORATE DIRECTOR APPOINTED MINT FINANCIAL SERVICES LTD
2010-02-01AP02CORPORATE DIRECTOR APPOINTED MINT FINANCIAL SERVICES LTD
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN
2009-09-02363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-11363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CHADWICK
2008-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN NEWHAM
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE HIGGINSON / 19/03/2008
2008-03-07288aDIRECTOR APPOINTED MR GEORGE HIGGINSON
2008-03-07288aDIRECTOR APPOINTED MR RICHARD DAVID FREEMAN
2007-11-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to QUILTER WEALTH 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 WEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-18 Outstanding BANK OF SCOTLAND PLC
DEBENTURE DEED 2005-10-05 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of QUILTER WEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUILTER WEALTH LIMITED
Trademarks
We have not found any records of QUILTER WEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUILTER WEALTH 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 (64999 - Financial intermediation not elsewhere classified) as QUILTER WEALTH LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where QUILTER WEALTH 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 WEALTH 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 WEALTH 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.