Background WavePink WaveYellow Wave

QUILTER FINANCIAL SERVICES LIMITED (05506637)

QUILTER FINANCIAL SERVICES LIMITED (05506637) is an active UK company. incorporated on 13 July 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. QUILTER FINANCIAL SERVICES LIMITED has been registered for 20 years. Current directors include GAZARD, Stephen Charles, GEARD, Stuart James.

Company Number
05506637
Status
active
Type
ltd
Incorporated
13 July 2005
Age
20 years
Address
Senator House, London, EC4V 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
GAZARD, Stephen Charles, GEARD, Stuart James
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUILTER FINANCIAL SERVICES LIMITED

QUILTER FINANCIAL SERVICES LIMITED is an active company incorporated on 13 July 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. QUILTER FINANCIAL SERVICES LIMITED was registered 20 years ago.(SIC: 66190)

Status

active

Active since 20 years ago

Company No

05506637

LTD Company

Age

20 Years

Incorporated 13 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 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

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

INTRINSIC FINANCIAL PLANNING LIMITED
From: 17 November 2005To: 27 June 2019
STABLEHURST LIMITED
From: 13 July 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, Wiltshire, SN3 1SA
From: 13 July 2005To: 1 September 2015
Timeline

20 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Oct 10
Director Left
May 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Feb 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Jan 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jun 24
Director Left
Jul 24
Funding Round
Feb 26
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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

CLARKE, Dean Leonard

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

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 13 Jul 2005
Resigned 15 Feb 2007

BRUNT, Simon Rogerson

Resigned
Farnsby Street, SwindonSN1 5AH
Born April 1960
Director
Appointed 31 Dec 2012
Resigned 31 Jan 2017

CAPEL, David

Resigned
Church Lane, MarlboroughSN8 2LU
Born November 1953
Director
Appointed 01 Mar 2006
Resigned 31 Dec 2012

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
Woodlands Farm, WinchcombeGL54 5JE
Born May 1958
Director
Appointed 04 Nov 2005
Resigned 03 Feb 2017

FREEMAN, Richard David

Resigned
17 Cleveland Walk, BathBA2 6JW
Born July 1954
Director
Appointed 01 Mar 2006
Resigned 19 Feb 2016

HIGGINSON, George

Resigned
Alisa Road Cultra, Co DownBT18 0AS
Born October 1963
Director
Appointed 01 Mar 2006
Resigned 20 Aug 2010

LEITCH, Alexander Park, Lord

Resigned
Gresham Street, LondonEC2V 7HN
Born October 1947
Director
Appointed 23 Aug 2005
Resigned 31 Mar 2017

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 13 Jul 2005
Resigned 23 Aug 2005

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 13 Jul 2005
Resigned 23 Aug 2005

RONALDSON, Kevin Hugh

Resigned
The Old Rectory, StroudGL6 7JQ
Born March 1958
Director
Appointed 23 Aug 2005
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

THOMPSON, Andrew Bernard

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

Persons with significant control

1

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

129

Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 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
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
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
Confirmation Statement With No Updates
21 July 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
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
Annual Return Company
9 August 2019
AR01AR01
Annual Return Company
9 August 2019
AR01AR01
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Second Filing Of Change Of Secretary Details With Name
9 July 2019
RP04CH04RP04CH04
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2019
CERTNMCertificate of Incorporation on Change of Name
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
Resolution
10 September 2018
RESOLUTIONSResolutions
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
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
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 No Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
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
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
15 July 2015
AD02Notification of Single Alternative Inspection Location
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
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Resolution
16 July 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Annual Return Company With Made Up Date
6 March 2014
AR01AR01
Annual Return Company With Made Up Date
6 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
190190
Legacy
13 July 2007
353353
Legacy
13 July 2007
287Change of Registered Office
Legacy
10 July 2007
88(2)R88(2)R
Legacy
27 February 2007
288bResignation of Director or Secretary
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
3 August 2006
88(2)R88(2)R
Legacy
20 July 2006
353353
Memorandum Articles
22 March 2006
MEM/ARTSMEM/ARTS
Legacy
22 March 2006
88(2)R88(2)R
Legacy
22 March 2006
123Notice of Increase in Nominal Capital
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
403aParticulars of Charge Subject to s859A
Legacy
10 February 2006
287Change of Registered Office
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
288aAppointment of Director or Secretary
Memorandum Articles
5 December 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
12 September 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Incorporation Company
13 July 2005
NEWINCIncorporation