Background WavePink WaveYellow Wave

QUILTER NOMINEES LIMITED (00326331)

QUILTER NOMINEES LIMITED (00326331) is an active UK company. incorporated on 5 April 1937. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. QUILTER NOMINEES LIMITED has been registered for 88 years. Current directors include BARNACLE, Paul Patrick, RUSSELL, Robert.

Company Number
00326331
Status
active
Type
ltd
Incorporated
5 April 1937
Age
88 years
Address
Senator House, London, EC4V 4AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARNACLE, Paul Patrick, RUSSELL, Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUILTER NOMINEES LIMITED

QUILTER NOMINEES LIMITED is an active company incorporated on 5 April 1937 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. QUILTER NOMINEES LIMITED was registered 88 years ago.(SIC: 99999)

Status

active

Active since 88 years ago

Company No

00326331

LTD Company

Age

88 Years

Incorporated 5 April 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

MORGAN STANLEY QUILTER NOMINEES LIMITED
From: 23 July 2001To: 25 January 2007
COMMERCIAL UNION QUILTER NOMINEES LIMITED
From: 4 August 1993To: 23 July 2001
WILLIAM H. HART & CO. (NOMINEES) LIMITED
From: 5 April 1937To: 4 August 1993
Contact
Address

Senator House 85 Queen Victoria Street London, EC4V 4AB,

Previous Addresses

One Kingsway London WC2B 6AN
From: 11 November 2013To: 14 September 2020
St Helen's 1 Undershaft London EC3A 8BB
From: 5 April 2012To: 11 November 2013
20 Bank Street Canary Wharf London E14 4AD
From: 5 April 1937To: 5 April 2012
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

QUILTER COSEC SERVICES LIMITED

Active
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 29 Sept 2017

BARNACLE, Paul Patrick

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born March 1968
Director
Appointed 26 Mar 2013

RUSSELL, Robert

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born November 1977
Director
Appointed 02 Dec 2024

CLARKE, Dean

Resigned
Portland Terrace, SouthamptonSO14 7EJ
Secretary
Appointed 25 Feb 2015
Resigned 29 Sept 2017

GLEDHILL, Mary Elizabeth

Resigned
Crown Cottage 11 Crown Hill, GranthamNG33 4BH
Secretary
Appointed 13 Mar 2001
Resigned 17 Jun 2003

MACNAUGHTON, Alistair David

Resigned
4 Ashurst Mansions, LondonSW12 8NP
Secretary
Appointed 11 Jul 2001
Resigned 21 May 2004

MARVIN, Lisa Anne

Resigned
1 Undershaft, LondonEC3A 8BB
Secretary
Appointed 01 Jun 2009
Resigned 02 Apr 2012

MARVIN, Lisa Anne

Resigned
15 Wolfington Road, LondonSE27 0JF
Secretary
Appointed 11 Jul 2001
Resigned 28 Feb 2007

ROBSON, Jill Denise

Resigned
36 Wyeths Road, EpsomKT17 4EB
Secretary
Appointed 28 Feb 2007
Resigned 01 Jun 2009

SAH, Monica, Dr

Resigned
34 Winterbrook Road, LondonSE24 9JA
Secretary
Appointed 21 May 2004
Resigned 28 Feb 2007

TAYLOR, Duncan Aird

Resigned
1 Undershaft, LondonEC3A 8BB
Secretary
Appointed 02 Apr 2012
Resigned 25 Feb 2014

CGNU COMPANY SECRETARIAL SERVICES LIMITED

Resigned
St. Helen's, LondonEC3P 3DQ
Corporate secretary
Appointed N/A
Resigned 13 Mar 2001

ALLSOPP, Mark Ranulph

Resigned
Coles Oak House, ColchesterCO7 6DN
Born September 1938
Director
Appointed N/A
Resigned 19 Jul 1994

CASTIGLIONE, Salvatore

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born June 1965
Director
Appointed 05 Mar 2020
Resigned 02 Dec 2024

COSGROVE, John David

Resigned
60 Daws Heath Road, BenfleetSS7 2TA
Born August 1950
Director
Appointed N/A
Resigned 27 Feb 2009

GILLESPIE, David John

Resigned
The Red House, ShenfieldCM15 8EU
Born December 1948
Director
Appointed 01 Nov 1994
Resigned 23 Mar 2000

LLOYD, James Godfrey

Resigned
12 Castellan Avenue, Gidea ParkRM2 6EL
Born January 1949
Director
Appointed 07 Feb 1997
Resigned 26 Mar 2013

MACLEOD, Mark Ian

Resigned
LondonWC2B 6AN
Born September 1967
Director
Appointed 03 Sept 2012
Resigned 05 Mar 2020

ROBERTS, David Edward Glyn

Resigned
Briery Mount Briery Close, WindermereLA23 1NB
Born February 1932
Director
Appointed N/A
Resigned 31 Oct 1994

SANDILANDS, James Sebastian

Resigned
58 Doneraile Street, LondonSW6 6EP
Born October 1944
Director
Appointed N/A
Resigned 31 May 1995

WADE, Terence James Alexander

Resigned
64 Beech Trees, EpsomKT18 5UL
Born May 1952
Director
Appointed 23 Mar 2000
Resigned 06 Jul 2012

Persons with significant control

1

85 Queen Victoria Street, LondonEC4V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 October 2020
AD04Change of Accounting Records Location
Change To A Person With Significant Control
21 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Resolution
7 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Second Filing Of Change Of Secretary Details With Name
11 June 2019
RP04CH04RP04CH04
Change Corporate Secretary Company With Change Date
17 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 March 2019
CH04Change of Corporate Secretary Details
Legacy
6 November 2018
RP04CS01RP04CS01
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
1 August 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
31 July 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 January 2018
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name Date
13 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
3 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Resolution
16 March 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Move Registers To Sail Company
22 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
21 March 2013
AD02Notification of Single Alternative Inspection Location
Resolution
15 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
15 October 2012
CC04CC04
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Auditors Resignation Company
6 January 2012
AUDAUD
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Auditors Resignation Company
10 August 2009
AUDAUD
Auditors Resignation Company
28 July 2009
AUDAUD
Legacy
6 June 2009
287Change of Registered Office
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Resolution
11 July 2007
RESOLUTIONSResolutions
Legacy
11 July 2007
225Change of Accounting Reference Date
Legacy
3 April 2007
363aAnnual Return
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
6 May 2005
363aAnnual Return
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
363aAnnual Return
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
9 September 2003
288cChange of Particulars
Legacy
26 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
4 May 2003
288cChange of Particulars
Legacy
25 March 2003
363aAnnual Return
Legacy
16 May 2002
363aAnnual Return
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Auditors Resignation Company
30 January 2002
AUDAUD
Legacy
3 November 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
363aAnnual Return
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
287Change of Registered Office
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
10 July 2000
288cChange of Particulars
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288cChange of Particulars
Legacy
20 March 2000
363aAnnual Return
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
20 April 1999
363aAnnual Return
Legacy
20 April 1999
288cChange of Particulars
Legacy
31 December 1998
288cChange of Particulars
Auditors Resignation Company
14 December 1998
AUDAUD
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
17 February 1997
288aAppointment of Director or Secretary
Resolution
12 May 1996
RESOLUTIONSResolutions
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
12 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
26 August 1994
288288
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Resolution
3 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 1992
AAAnnual Accounts
Legacy
10 April 1992
363b363b
Legacy
24 March 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Resolution
18 December 1991
RESOLUTIONSResolutions
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Resolution
1 February 1991
RESOLUTIONSResolutions
Legacy
23 July 1990
288288
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
15 May 1990
287Change of Registered Office
Memorandum Articles
28 September 1989
MEM/ARTSMEM/ARTS
Resolution
28 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
12 September 1989
288288
Legacy
27 October 1988
288288
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
225(1)225(1)
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Legacy
17 November 1986
288288
Legacy
24 July 1986
225(1)225(1)