Background WavePink WaveYellow Wave

QUILTER FINANCIAL ADVISERS LIMITED (05693185)

QUILTER FINANCIAL ADVISERS LIMITED (05693185) is an active UK company. incorporated on 31 January 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. QUILTER FINANCIAL ADVISERS LIMITED has been registered for 20 years. Current directors include GAZARD, Stephen Charles, GEARD, Stuart James.

Company Number
05693185
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
Senator House, London, EC4V 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
GAZARD, Stephen Charles, GEARD, Stuart James
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUILTER FINANCIAL ADVISERS LIMITED

QUILTER FINANCIAL ADVISERS LIMITED is an active company incorporated on 31 January 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. QUILTER FINANCIAL ADVISERS LIMITED was registered 20 years ago.(SIC: 65110)

Status

active

Active since 20 years ago

Company No

05693185

LTD Company

Age

20 Years

Incorporated 31 January 2006

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 (9 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

26 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

CHARLES DERBY FINANCIAL SERVICES LIMITED
From: 7 February 2011To: 24 January 2020
LIMA FINANCIAL SERVICES LIMITED
From: 31 January 2006To: 7 February 2011
Contact
Address

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

Previous Addresses

Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom
From: 24 January 2020To: 14 September 2020
6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB United Kingdom
From: 25 March 2019To: 24 January 2020
Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ England
From: 22 February 2019To: 25 March 2019
6 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB England
From: 10 October 2016To: 22 February 2019
Inntel House Threshelfords Business Park, Inworth Road Feering Colchester Essex CO5 9SE
From: 31 October 2014To: 10 October 2016
Middleborough House 16 Middleborough Colchester Essex CO1 1QT
From: 31 January 2006To: 31 October 2014
Timeline

28 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jan 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Jul 22
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Nov 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

QUILTER COSEC SERVICES LIMITED

Active
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 14 Feb 2019

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 Jul 2024

CHAMBERS, Adam

Resigned
Tollgate West, ColchesterCO3 8AB
Secretary
Appointed 18 Oct 2010
Resigned 14 Feb 2019

HEDDLE, Christopher John

Resigned
29 Hatfield Road, IpswichIP3 9AF
Secretary
Appointed 01 Feb 2006
Resigned 30 Oct 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 31 Jan 2006
Resigned 31 Jan 2006

BARTHOLOMEW, Anna Catherine

Resigned
Tollgate West, ColchesterCO3 8AB
Born November 1979
Director
Appointed 01 Jun 2013
Resigned 14 Feb 2019

DEAN, Mitchell

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

DIMAMBRO, Anthony Vincent Philip

Resigned
49a Seaview Avenue, ColchesterCO5 8BY
Born December 1942
Director
Appointed 03 Sept 2007
Resigned 01 Jul 2012

EDMEADES-STEARNS, Anthony Guy

Resigned
Middleborough House, ColchesterCO1 1QT
Born September 1973
Director
Appointed 01 Jul 2012
Resigned 01 Jun 2013

FAUTLEY, Christopher David

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born January 1957
Director
Appointed 01 Jun 2013
Resigned 24 Jun 2022

FAUTLEY, Christopher David

Resigned
Middleborough House, ColchesterCO1 1QT
Born January 1957
Director
Appointed 01 Jul 2012
Resigned 01 Jun 2013

HEDDLE, Christopher John

Resigned
29 Hatfield Road, IpswichIP3 9AF
Born February 1947
Director
Appointed 01 Apr 2006
Resigned 01 May 2006

LANE, Roger Anthony

Resigned
5 High Coft, ColchesterCO6 2HE
Born September 1952
Director
Appointed 03 Sept 2007
Resigned 14 Feb 2019

NUNN, Lloyd Andrew

Resigned
Tollgate West, ColchesterCO3 8AB
Born October 1961
Director
Appointed 01 Jun 2013
Resigned 14 Feb 2019

O'CONNOR, Paul Warren, Mr.

Resigned
Valley Cottage, DartfordDA4 0BZ
Born February 1964
Director
Appointed 02 Jan 2008
Resigned 08 Dec 2010

PARKES, Laura Hermana Antoinette

Resigned
34b Totlands Drive, ColchesterCO15 4QG
Born August 1974
Director
Appointed 01 Feb 2006
Resigned 29 Jul 2008

PEARSON, Alan Roy

Resigned
Tollgate West, ColchesterCO3 8AB
Born April 1962
Director
Appointed 01 Jun 2013
Resigned 14 Feb 2019

SHARKEY, Darren William John

Resigned
Portland Terrace, SouthamptonSO14 7EJ
Born July 1970
Director
Appointed 14 Feb 2019
Resigned 02 Nov 2020

SHELDON, William George

Resigned
Middleborough House, ColchesterCO1 1QT
Born March 1957
Director
Appointed 01 Jun 2013
Resigned 01 Oct 2014

THOMPSON, Andrew Bernard

Resigned
2 Lambeth Hill, LondonEC4V 4AJ
Born November 1968
Director
Appointed 14 Feb 2019
Resigned 30 Jun 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 31 Jan 2006
Resigned 31 Jan 2006

Persons with significant control

3

1 Active
2 Ceased
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 12 Nov 2025
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 01 Jun 2016
Ceased 12 Nov 2025
2 Lambeth Hill, LondonEC4V 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

136

Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
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
20 April 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 Full
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
8 January 2021
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 January 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Change Of Secretary Details With Name
9 July 2019
RP04CH04RP04CH04
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
25 March 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
21 March 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2019
AAAnnual Accounts
Legacy
20 March 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
6 March 2019
PARENT_ACCPARENT_ACC
Legacy
6 March 2019
AGREEMENT2AGREEMENT2
Statement Of Companys Objects
28 February 2019
CC04CC04
Resolution
28 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
21 February 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Legacy
5 March 2018
PARENT_ACCPARENT_ACC
Legacy
5 March 2018
AGREEMENT2AGREEMENT2
Legacy
5 March 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2017
AAAnnual Accounts
Legacy
11 April 2017
PARENT_ACCPARENT_ACC
Legacy
11 April 2017
GUARANTEE2GUARANTEE2
Legacy
11 April 2017
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 February 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2016
AAAnnual Accounts
Legacy
29 March 2016
GUARANTEE2GUARANTEE2
Legacy
9 March 2016
AGREEMENT2AGREEMENT2
Legacy
9 March 2016
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2015
AAAnnual Accounts
Legacy
14 July 2015
PARENT_ACCPARENT_ACC
Legacy
22 June 2015
GUARANTEE2GUARANTEE2
Legacy
22 June 2015
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
6 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 May 2015
AGREEMENT2AGREEMENT2
Legacy
29 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Change Sail Address Company
7 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
7 November 2013
AD03Change of Location of Company Records
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Certificate Change Of Name Company
7 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 February 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
88(2)R88(2)R
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Incorporation Company
31 January 2006
NEWINCIncorporation