Background WavePink WaveYellow Wave

QUILTER PENSION TRUSTEES LIMITED (11240757)

QUILTER PENSION TRUSTEES LIMITED (11240757) is an active UK company. incorporated on 7 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. QUILTER PENSION TRUSTEES LIMITED has been registered for 8 years. Current directors include COOK, Barry Robin, DARK, Paul Andrew, FRANK, Jamie.

Company Number
11240757
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
Senator House, London, EC4V 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOK, Barry Robin, DARK, Paul Andrew, FRANK, Jamie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUILTER PENSION TRUSTEES LIMITED

QUILTER PENSION TRUSTEES LIMITED is an active company incorporated on 7 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. QUILTER PENSION TRUSTEES LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11240757

LTD Company

Age

8 Years

Incorporated 7 March 2018

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

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
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: 8 July 2019To: 14 September 2020
Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom
From: 7 March 2018To: 8 July 2019
Timeline

8 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

QUILTER COSEC SERVICES LIMITED

Active
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 07 Mar 2018

COOK, Barry Robin

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born April 1979
Director
Appointed 03 Jul 2019

DARK, Paul Andrew

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born March 1971
Director
Appointed 03 Jul 2019

FRANK, Jamie

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1975
Director
Appointed 03 Jul 2019

EARDLEY, Duncan John Lane

Resigned
2 Lambeth Hill, LondonEC4V 4AJ
Born February 1967
Director
Appointed 07 Mar 2018
Resigned 03 Jul 2019

GONSALVES, Patrick Anthony

Resigned
2 Lambeth Hill, LondonEC4V 4AJ
Born October 1961
Director
Appointed 07 Mar 2018
Resigned 03 Jul 2019

LEE-CROSSETT, Kevin Stephen

Resigned
2 Lambeth Hill, LondonEC4V 4AJ
Born September 1960
Director
Appointed 07 Mar 2018
Resigned 03 Jul 2019

Persons with significant control

2

1 Active
1 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 04 Jul 2019
Portland Terrace, SouthamptonSO14 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Ceased 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
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
Change Corporate Secretary Company
10 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 March 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2018
NEWINCIncorporation