Background WavePink WaveYellow Wave

QUILTER WEALTH LIMITED (04500273)

QUILTER WEALTH LIMITED (04500273) is an active UK company. incorporated on 31 July 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. QUILTER WEALTH LIMITED has been registered for 23 years. Current directors include GAZARD, Stephen Charles, GEARD, Stuart James.

Company Number
04500273
Status
active
Type
ltd
Incorporated
31 July 2002
Age
23 years
Address
Senator House, London, EC4V 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GAZARD, Stephen Charles, GEARD, Stuart James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUILTER WEALTH LIMITED

QUILTER WEALTH LIMITED is an active company incorporated on 31 July 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. QUILTER WEALTH LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04500273

LTD Company

Age

23 Years

Incorporated 31 July 2002

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

INTRINSIC WEALTH LIMITED
From: 20 March 2015To: 27 June 2019
INTRINSIC INDEPENDENT LIMITED
From: 29 March 2012To: 20 March 2015
MINT FINANCIAL SERVICES LIMITED
From: 31 July 2002To: 29 March 2012
Contact
Address

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

Previous Addresses

Wiltshire Court Farnsby Street Swindon SN1 5AH
From: 1 September 2015To: 14 May 2021
, Wakefield House Aspect Park, Pipers Way, Swindon, SN3 1SA
From: 2 April 2012To: 1 September 2015
, 10 Gander Lane, Barlborough, Chesterfield, Derbyshire, S43 4PZ, England
From: 26 August 2010To: 2 April 2012
, Units 10 and 11, Gander Lane Barlborough Links, Chesterfield, Derbyshire, S43 4PZ
From: 31 July 2002To: 26 August 2010
Timeline

49 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Aug 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
May 12
Director Left
May 12
Director Left
May 12
Funding Round
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Sept 13
Funding Round
Jan 14
Funding Round
May 14
Funding Round
Dec 14
Director Left
Apr 16
Funding Round
Sept 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Funding Round
Jan 18
Funding Round
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Funding Round
May 21
Director Joined
Jun 24
Director Left
Jul 24
Capital Update
Oct 25
11
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

QUILTER COSEC SERVICES LIMITED

Active
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 12 Jan 2018

GAZARD, Stephen Charles

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1976
Director
Appointed 03 Jul 2020

GEARD, Stuart James

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born May 1974
Director
Appointed 01 Jun 2024

ADEWALE, Andy Ademola

Resigned
33 Turnley Road, South NormantonDE55 2FB
Secretary
Appointed 31 Jul 2002
Resigned 23 Nov 2007

ASHDOWN, Kenneth Graeham

Resigned
Woodford, StockportSK7 1BT
Secretary
Appointed 23 Nov 2007
Resigned 01 Jul 2014

CLARKE, Dean Leonard

Resigned
Portland Terrace, SouthamptonSO14 7EJ
Secretary
Appointed 01 Jul 2014
Resigned 29 Sept 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 Jul 2002
Resigned 31 Jul 2002

ADEWALE, Andy Ademola

Resigned
33 Turnley Road, South NormantonDE55 2FB
Born June 1965
Director
Appointed 31 Jul 2002
Resigned 23 Nov 2007

ATWELL, Stephen Lawrence

Resigned
Lorsa, 9, WorcesterWR5 3QY
Born December 1958
Director
Appointed 01 Aug 2006
Resigned 08 Aug 2011

BRUNT, Simon Rogerson

Resigned
Farnsby Street, SwindonSN1 5AH
Born April 1960
Director
Appointed 01 Jan 2013
Resigned 31 Jan 2017

CAPEL, David

Resigned
Aspect Park, SwindonSN3 1SA
Born November 1953
Director
Appointed 01 Apr 2012
Resigned 31 Dec 2012

CHADWICK, Stephen Peter

Resigned
Tewkesbury Close, PoyntonSK12 1QJ
Born February 1965
Director
Appointed 26 Mar 2007
Resigned 11 Jun 2008

DEAN, Mitchell

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born October 1968
Director
Appointed 03 Jul 2020
Resigned 30 Jun 2024

DOBBIN, William Wallace

Resigned
Farnsby Street, SwindonSN1 5AH
Born May 1958
Director
Appointed 01 Apr 2012
Resigned 03 Feb 2017

FREEMAN, Richard David

Resigned
Farnsby Street, SwindonSN1 5AH
Born July 1954
Director
Appointed 01 Apr 2012
Resigned 19 Feb 2016

FREEMAN, Richard David

Resigned
17 Cleveland Walk, BathBA2 6JW
Born July 1954
Director
Appointed 27 Feb 2008
Resigned 27 Jan 2010

FRYETT, Stephen

Resigned
Dassett Close, WarwickCV35 7SX
Born January 1969
Director
Appointed 27 Jan 2010
Resigned 01 Apr 2012

GAINS, Paul Stuart

Resigned
2 Hollybrook Dene, StockportSK6 4ES
Born March 1959
Director
Appointed 31 Jul 2002
Resigned 15 Apr 2010

HIGGINSON, George

Resigned
16 Crawford House, CrawfordsburnBT19 1XL
Born October 1963
Director
Appointed 27 Feb 2008
Resigned 20 Aug 2010

LEITCH, Alexander Park

Resigned
Farnsby Street, SwindonSN1 5AH
Born October 1947
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2017

NEWHAM, John Trevor

Resigned
1 Lingfield Close, MacclesfieldSK10 2WN
Born May 1960
Director
Appointed 10 May 2004
Resigned 30 Apr 2008

PROUDLOVE, Shaun

Resigned
37 Cricklade Street, SwindonSN1 3HB
Born October 1962
Director
Appointed 27 Jan 2010
Resigned 01 Apr 2012

RONALDSON, Kevin Hugh

Resigned
Old Rectory, StroudGL6 7JQ
Born March 1958
Director
Appointed 31 Aug 2010
Resigned 18 Apr 2012

SHARKEY, Darren William John

Resigned
Farnsby Street, SwindonSN1 5AH
Born July 1970
Director
Appointed 09 Feb 2017
Resigned 03 Jul 2020

STUART-BROWN, Edward

Resigned
The Old Woodyard, Stocksmoor Road, WakefieldWF4 4JF
Born December 1962
Director
Appointed 22 Nov 2010
Resigned 01 Apr 2012

THOMPSON, Andrew Bernard

Resigned
Farnsby Street, SwindonSN1 5AH
Born November 1968
Director
Appointed 09 Feb 2017
Resigned 30 Jun 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 Jul 2002
Resigned 31 Jul 2002

MINT FINANCIAL SERVICES LTD

Resigned
Cricklade Street, SwindonSN1 3HB
Corporate director
Appointed 27 Jan 2010
Resigned 27 Jan 2010

MINT FINANCIAL SERVICES LTD

Resigned
Dassett Close, WarwickCV35 7SX
Corporate director
Appointed 27 Jan 2010
Resigned 27 Jan 2010

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

173

Capital Statement Capital Company With Date Currency Figure
13 October 2025
SH19Statement of Capital
Legacy
13 October 2025
SH20SH20
Legacy
13 October 2025
CAP-SSCAP-SS
Resolution
13 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement
2 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
30 September 2020
RP04CS01RP04CS01
Change Sail Address Company With Old Address New Address
22 September 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Move Registers To Sail Company With New Address
19 December 2019
AD03Change of Location of Company Records
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2019
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Change Of Secretary Details With Name
10 June 2019
RP04CH04RP04CH04
Change Corporate Secretary Company With Change Date
17 April 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
19 March 2019
CH04Change of Corporate Secretary Details
Legacy
6 November 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Resolution
10 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Change Sail Address Company With New Address
21 August 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Statement Of Companys Objects
2 May 2018
CC04CC04
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
22 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
11 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
1 September 2015
AD04Change of Accounting Records Location
Certificate Change Of Name Company
20 March 2015
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Sail Company With New Address
9 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 February 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
22 December 2014
SH01Allotment of Shares
Miscellaneous
14 November 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Resolution
16 July 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
29 March 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Auditors Resignation Company
30 September 2010
AUDAUD
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
20 May 2010
AAAnnual Accounts
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Resolution
19 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
19 April 2010
CC04CC04
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
1 February 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
1 February 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
8 August 2009
AAAnnual Accounts
Legacy
20 July 2009
403aParticulars of Charge Subject to s859A
Legacy
24 April 2009
88(3)88(3)
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
88(3)88(3)
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Legacy
11 September 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 May 2008
AAAnnual Accounts
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288cChange of Particulars
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
88(2)R88(2)R
Legacy
26 October 2005
287Change of Registered Office
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
21 April 2004
88(2)R88(2)R
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
225Change of Accounting Reference Date
Legacy
14 April 2003
88(2)R88(2)R
Legacy
10 February 2003
88(2)R88(2)R
Legacy
3 January 2003
88(2)R88(2)R
Legacy
22 November 2002
287Change of Registered Office
Legacy
14 August 2002
88(2)R88(2)R
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Incorporation Company
31 July 2002
NEWINCIncorporation