Background WavePink WaveYellow Wave

QUILTER FINANCIAL PLANNING LIMITED (05372217)

QUILTER FINANCIAL PLANNING LIMITED (05372217) is an active UK company. incorporated on 22 February 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. QUILTER FINANCIAL PLANNING LIMITED has been registered for 21 years. Current directors include ATKAR, Neeta Avnash Kaur, HILL, Christopher Frederick, KILCOYNE, Moira and 7 others.

Company Number
05372217
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
Senator House, London, EC4V 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ATKAR, Neeta Avnash Kaur, HILL, Christopher Frederick, KILCOYNE, Moira, LEVIN, Steven David, MARKLAND, Ruth, MORRIS, Alison Clare Munro, REID, George Mcgrimmon, ROSS, Andrew John Shirley, SAMUEL, Christopher John Loraine, SATCHEL, Mark Oscar
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUILTER FINANCIAL PLANNING LIMITED

QUILTER FINANCIAL PLANNING LIMITED is an active company incorporated on 22 February 2005 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 FINANCIAL PLANNING LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05372217

LTD Company

Age

21 Years

Incorporated 22 February 2005

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 16 September 2025 (6 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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

INTRINSIC FINANCIAL SERVICES LIMITED
From: 17 November 2005To: 27 June 2019
CLEARHURST LIMITED
From: 22 February 2005To: 17 November 2005
Contact
Address

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

Previous Addresses

Wiltshire Court Farnsby Street Swindon SN1 5AH England
From: 1 September 2015To: 14 May 2021
Wakefield House Aspect Park Pipers Way Swindon SN3 1SA
From: 22 February 2005To: 1 September 2015
Timeline

121 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Oct 10
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 12
Share Buyback
Aug 12
Share Issue
Aug 12
Share Issue
Aug 12
Capital Reduction
Aug 12
Director Left
Nov 12
Director Joined
Nov 12
Capital Update
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Funding Round
Sept 13
Share Issue
Feb 14
Share Issue
Feb 14
Loan Cleared
Feb 14
Funding Round
Mar 14
Loan Cleared
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
May 15
Director Left
Aug 15
Director Left
Sept 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Apr 17
Share Issue
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Funding Round
Aug 17
Funding Round
Nov 17
Funding Round
Apr 18
Director Left
Jun 18
Director Joined
Aug 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Director Left
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Capital Update
Dec 19
Funding Round
Jan 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Director Left
May 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Funding Round
Jun 20
Director Joined
Jul 20
Funding Round
Dec 20
Director Joined
Jan 21
Funding Round
Apr 21
Funding Round
Jul 21
Capital Update
Jul 21
Director Left
Sept 21
Funding Round
Nov 21
Funding Round
Mar 22
Funding Round
Mar 23
Funding Round
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
Dec 23
Director Joined
Mar 24
Funding Round
Apr 24
Director Left
May 24
Director Left
May 24
Funding Round
Aug 24
Director Left
Sept 24
Funding Round
Sept 24
Director Joined
Oct 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Director Joined
Jan 26
Funding Round
Jan 26
51
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

QUILTER COSEC SERVICES LIMITED

Active
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 09 Nov 2017

ATKAR, Neeta Avnash Kaur

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born November 1965
Director
Appointed 01 Sept 2023

HILL, Christopher Frederick

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born June 1971
Director
Appointed 07 Mar 2024

KILCOYNE, Moira

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born December 1961
Director
Appointed 01 Sept 2023

LEVIN, Steven David

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born January 1975
Director
Appointed 01 Sept 2023

MARKLAND, Ruth

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born February 1953
Director
Appointed 01 Sept 2023

MORRIS, Alison Clare Munro

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1959
Director
Appointed 09 Sept 2024

REID, George Mcgrimmon

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born April 1965
Director
Appointed 01 Sept 2023

ROSS, Andrew John Shirley

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1959
Director
Appointed 01 Jan 2026

SAMUEL, Christopher John Loraine

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1958
Director
Appointed 08 Apr 2020

SATCHEL, Mark Oscar

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born August 1969
Director
Appointed 14 Sept 2023

CLARKE, Dean Leonard

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

DOBBIN, William Wallace

Resigned
Woodlands Farm, WinchcombeGL54 5JE
Secretary
Appointed 08 Apr 2005
Resigned 01 Jul 2014

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 22 Feb 2005
Resigned 08 Apr 2005

BALDWIN, Keith Reginald

Resigned
Farnsby Street, SwindonSN1 5AH
Born August 1948
Director
Appointed 16 Dec 2010
Resigned 22 Feb 2020

BREEDON, Timothy James

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born February 1958
Director
Appointed 01 Sept 2023
Resigned 11 Sept 2024

BRUNT, Simon Rogerson

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

BURKE, Steve Edward

Resigned
Farnsby Street, SwindonSN1 5AH
Born November 1967
Director
Appointed 01 Jan 2017
Resigned 13 Jun 2018

CAPEL, David

Resigned
Church Lane, MarlboroughSN8 2LU
Born November 1953
Director
Appointed 04 Oct 2005
Resigned 01 Jan 2013

CHARLES, Jeremy Douglas

Resigned
Portland Terrace, SouthamptonSO14 7EJ
Born December 1955
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2016

CHRISTODOULOU, Nicholas Theodoro

Resigned
4075 Valley Road, Cape TownFOREIGN
Born November 1948
Director
Appointed 04 Oct 2005
Resigned 12 Jun 2008

COLSELL, Steven James

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1964
Director
Appointed 01 Jan 2021
Resigned 31 Aug 2023

COOK, Karin Alexandra

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born August 1966
Director
Appointed 02 Sept 2019
Resigned 09 Sept 2021

DAVIES, Simon Howard

Resigned
Wakefield House Aspect Park, SwindonSN3 1SA
Born April 1959
Director
Appointed 01 Nov 2012
Resigned 01 Jun 2013

DEAN, Mitchell

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born October 1968
Director
Appointed 18 May 2020
Resigned 13 Sept 2023

DOBBIN, William Wallace

Resigned
Farnsby Street, SwindonSN1 5AH
Born May 1958
Director
Appointed 01 May 2017
Resigned 31 Aug 2019

DOBBIN, William Wallace

Resigned
Farnsby Street, SwindonSN1 5AH
Born May 1958
Director
Appointed 04 Oct 2005
Resigned 03 Feb 2017

ESSANI, Tazim

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born May 1968
Director
Appointed 01 Sept 2023
Resigned 23 May 2024

FALZON SANT MANDUCA, Paul Victor

Resigned
22 Rutland Gate, LondonSW7 1BB
Born November 1951
Director
Appointed 04 Nov 2005
Resigned 01 Nov 2012

FREEMAN, Richard David

Resigned
17 Cleveland Walk, BathBA2 6JW
Born July 1954
Director
Appointed 09 Feb 2007
Resigned 10 Feb 2016

GAMEDZE, Bhekithemba Thabo Phumula Karl

Resigned
3 Connel Road, Randburg
Born October 1958
Director
Appointed 09 Feb 2007
Resigned 10 Jun 2008

GAZARD, Stephen Charles

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1976
Director
Appointed 30 Jun 2020
Resigned 31 Aug 2023

GRACE, Adrian Thomas

Resigned
Wakefield House Aspect Park, SwindonSN3 1SA
Born May 1963
Director
Appointed 01 Jan 2014
Resigned 01 Jul 2014

HIGGINSON, George

Resigned
16 Crawford House, CrawfordsburnBT19 1XL
Born October 1963
Director
Appointed 09 Feb 2007
Resigned 20 Aug 2010

ISMAIL, Marianne Laing

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born March 1952
Director
Appointed 06 Apr 2020
Resigned 31 Aug 2023

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

291

Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Legacy
14 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 July 2021
SH19Statement of Capital
Legacy
14 July 2021
CAP-SSCAP-SS
Resolution
14 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 June 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
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
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
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Move Registers To Sail Company With New Address
19 December 2019
AD03Change of Location of Company Records
Legacy
12 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2019
SH19Statement of Capital
Legacy
12 December 2019
CAP-SSCAP-SS
Resolution
12 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
3 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
Second Filing Capital Allotment Shares
8 May 2019
RP04SH01RP04SH01
Change Corporate Secretary Company With Change Date
18 April 2019
CH04Change of Corporate Secretary Details
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
19 March 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Legacy
8 November 2018
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
18 October 2018
RP04AP01RP04AP01
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 August 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
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
10 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 November 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 August 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Resolution
20 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
24 March 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
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
Miscellaneous
14 November 2014
MISCMISC
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2014
AAAnnual Accounts
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 July 2014
RESOLUTIONSResolutions
Resolution
17 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Resolution
17 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Changes To Shareholders
2 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 March 2014
MR04Satisfaction of Charge
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
13 March 2014
RP04RP04
Mortgage Satisfy Charge Full
26 February 2014
MR04Satisfaction of Charge
Capital Alter Shares Redemption Statement Of Capital
25 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
23 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 December 2012
SH19Statement of Capital
Legacy
7 December 2012
SH20SH20
Legacy
7 December 2012
CAP-SSCAP-SS
Resolution
7 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Capital Cancellation Shares
17 August 2012
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
8 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
7 August 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Resolution
22 June 2012
RESOLUTIONSResolutions
Resolution
22 June 2012
RESOLUTIONSResolutions
Resolution
22 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Legacy
6 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Resolution
13 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 April 2010
AR01AR01
Accounts With Accounts Type Group
11 May 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Group
11 September 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
88(2)R88(2)R
Legacy
8 January 2007
88(2)R88(2)R
Legacy
8 January 2007
88(2)R88(2)R
Legacy
8 January 2007
88(2)R88(2)R
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Miscellaneous
1 November 2006
MISCMISC
Miscellaneous
1 November 2006
MISCMISC
Miscellaneous
1 November 2006
MISCMISC
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
88(2)R88(2)R
Legacy
2 October 2006
88(2)R88(2)R
Legacy
2 October 2006
88(2)R88(2)R
Legacy
2 October 2006
88(2)R88(2)R
Legacy
2 October 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
287Change of Registered Office
Legacy
10 February 2006
88(2)R88(2)R
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Memorandum Articles
5 December 2005
MEM/ARTSMEM/ARTS
Legacy
25 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Miscellaneous
24 October 2005
MISCMISC
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
88(2)R88(2)R
Legacy
24 October 2005
122122
Legacy
24 October 2005
123Notice of Increase in Nominal Capital
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
225Change of Accounting Reference Date
Legacy
18 April 2005
88(2)R88(2)R
Incorporation Company
22 February 2005
NEWINCIncorporation