QUILTER FUND MANAGEMENT LTD

Register to unlock more data on OkredoRegister

QUILTER FUND MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02276027

Incorporation date

10/07/1988

Size

Full

Contacts

Registered address

Registered address

One Kingsway, London WC2B 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1988)
dot icon23/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2016
First Gazette notice for voluntary strike-off
dot icon26/10/2016
Application to strike the company off the register
dot icon09/10/2016
Statement of capital on 2016-10-10
dot icon17/09/2016
Statement by Directors
dot icon17/09/2016
Solvency Statement dated 31/08/16
dot icon17/09/2016
Resolutions
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon10/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon02/12/2015
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon15/03/2015
Resolutions
dot icon15/03/2015
Appointment of Dean Clarke as a secretary on 2015-02-25
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon06/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon31/03/2014
Director's details changed for Mr Mark Ian Macleod on 2013-11-11
dot icon27/03/2014
Director's details changed for Martin Howard Baines on 2014-03-28
dot icon23/03/2014
Termination of appointment of Duncan Taylor as a secretary
dot icon11/11/2013
Registered office address changed from St Helen's 1 Undershaft London EC3A 8BB on 2013-11-12
dot icon10/11/2013
Termination of appointment of Stephen Vakil as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon21/03/2013
Register(s) moved to registered inspection location
dot icon20/03/2013
Register inspection address has been changed
dot icon13/03/2013
Appointment of Mr Mark Ian Macleod as a director
dot icon10/12/2012
Termination of appointment of Duncan Gwyther as a director
dot icon10/12/2012
Termination of appointment of Nicholas Britnell as a director
dot icon14/10/2012
Resolutions
dot icon14/10/2012
Statement of company's objects
dot icon04/04/2012
Appointment of Duncan Aird Taylor as a secretary
dot icon04/04/2012
Termination of appointment of Lisa Marvin as a secretary
dot icon04/04/2012
Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 2012-04-05
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon03/05/2010
Director's details changed for Nicholas Luke Varney Britnell on 2010-04-29
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Director's details changed for Martin Howard Baines on 2010-04-28
dot icon27/04/2010
Director's details changed for Mr Stephen John Vakil on 2010-04-28
dot icon12/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon08/03/2010
Secretary's details changed for Lisa Anne Marvin on 2010-03-04
dot icon09/08/2009
Auditor's resignation
dot icon27/07/2009
Auditor's resignation
dot icon05/06/2009
Registered office changed on 06/06/2009 from citigroup centre canada square canary wharf london E14 5LB
dot icon04/06/2009
Appointment terminated secretary jill robson
dot icon04/06/2009
Secretary appointed lisa anne marvin
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 19/03/09; full list of members
dot icon09/06/2008
Return made up to 19/03/08; full list of members
dot icon09/06/2008
Location of register of members
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon01/04/2007
Return made up to 19/03/07; full list of members
dot icon20/03/2007
Secretary resigned
dot icon20/03/2007
Secretary resigned
dot icon19/03/2007
New secretary appointed
dot icon11/03/2007
Registered office changed on 12/03/07 from: 25 cabot square lncs/5 canary wharf london E14 4QA
dot icon07/03/2007
Full accounts made up to 2006-11-30
dot icon06/04/2006
Return made up to 19/03/06; full list of members
dot icon06/03/2006
Full accounts made up to 2005-11-30
dot icon09/07/2005
Director resigned
dot icon17/04/2005
Return made up to 19/03/05; full list of members
dot icon02/03/2005
Full accounts made up to 2004-11-30
dot icon02/02/2005
Director's particulars changed
dot icon23/09/2004
Secretary's particulars changed
dot icon15/08/2004
Director resigned
dot icon15/08/2004
New secretary appointed
dot icon21/06/2004
New secretary appointed
dot icon27/05/2004
Secretary resigned
dot icon31/03/2004
Return made up to 19/03/04; full list of members
dot icon02/03/2004
Full accounts made up to 2003-11-30
dot icon08/09/2003
Secretary's particulars changed
dot icon29/07/2003
Director resigned
dot icon25/06/2003
Secretary resigned
dot icon25/06/2003
Secretary resigned
dot icon24/03/2003
Return made up to 19/03/03; full list of members
dot icon23/03/2003
Full accounts made up to 2002-11-30
dot icon23/03/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon07/02/2003
Return made up to 02/01/03; full list of members
dot icon10/03/2002
Full accounts made up to 2001-11-30
dot icon29/01/2002
Auditor's resignation
dot icon13/01/2002
Return made up to 02/01/02; full list of members
dot icon13/01/2002
Location of register of members
dot icon06/12/2001
Director resigned
dot icon25/09/2001
New director appointed
dot icon17/09/2001
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon11/06/2001
New director appointed
dot icon22/05/2001
New secretary appointed
dot icon22/05/2001
New secretary appointed
dot icon22/05/2001
New secretary appointed
dot icon02/04/2001
New secretary appointed
dot icon02/04/2001
Registered office changed on 03/04/01 from: st helens 1 undershaft london EC3A 8BB
dot icon02/04/2001
Secretary resigned
dot icon15/03/2001
Director's particulars changed
dot icon14/03/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 02/01/01; full list of members
dot icon05/03/2001
Director's particulars changed
dot icon09/07/2000
Secretary's particulars changed
dot icon12/06/2000
Resolutions
dot icon13/03/2000
Full accounts made up to 1999-12-31
dot icon24/01/2000
Return made up to 02/01/00; full list of members
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Resolutions
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
Return made up to 02/01/99; full list of members
dot icon30/12/1998
Secretary's particulars changed
dot icon13/12/1998
Auditor's resignation
dot icon03/06/1998
Director resigned
dot icon02/04/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
Return made up to 02/01/98; full list of members
dot icon21/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon17/06/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Director resigned
dot icon16/02/1997
Director resigned
dot icon03/02/1997
Return made up to 02/01/97; full list of members
dot icon16/12/1996
Director resigned
dot icon25/11/1996
New secretary appointed
dot icon25/11/1996
Registered office changed on 26/11/96 from: st helens 1 undershaft london EC2A 8BB
dot icon17/11/1996
Director resigned
dot icon17/11/1996
Secretary resigned
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon19/09/1996
Full accounts made up to 1995-12-31
dot icon06/07/1996
Registered office changed on 07/07/96 from: 3 london wall buildings london EC2M 5RB
dot icon29/05/1996
Auditor's resignation
dot icon12/05/1996
Certificate of change of name
dot icon28/04/1996
Auditor's resignation
dot icon15/01/1996
New director appointed
dot icon04/01/1996
Return made up to 02/01/96; full list of members
dot icon30/07/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Secretary resigned;director resigned
dot icon14/05/1995
New director appointed
dot icon08/01/1995
Return made up to 06/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Full accounts made up to 1993-12-31
dot icon02/02/1994
Return made up to 18/01/94; full list of members
dot icon11/01/1994
Ad 24/12/93--------- £ si 75000@1=75000 £ ic 50000/125000
dot icon11/01/1994
Nc inc already adjusted 24/12/93
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon01/08/1993
Director's particulars changed
dot icon09/05/1993
New director appointed
dot icon29/04/1993
Full accounts made up to 1992-12-31
dot icon23/01/1993
Return made up to 18/01/93; full list of members
dot icon20/10/1992
Director resigned
dot icon07/09/1992
Director's particulars changed
dot icon25/08/1992
Director's particulars changed
dot icon13/07/1992
Accounting reference date extended from 08/12 to 31/12
dot icon08/06/1992
Full accounts made up to 1991-12-06
dot icon06/04/1992
Certificate of change of name
dot icon01/02/1992
Return made up to 22/01/92; full list of members
dot icon27/11/1991
Director's particulars changed
dot icon24/10/1991
Registered office changed on 25/10/91 from: 27 finsbury square london EC2A 1NR
dot icon30/09/1991
New director appointed
dot icon04/03/1991
Full accounts made up to 1990-12-07
dot icon12/02/1991
Director resigned
dot icon27/01/1991
Return made up to 22/01/91; no change of members
dot icon11/02/1990
Full accounts made up to 1989-12-08
dot icon25/01/1990
Return made up to 22/01/90; full list of members
dot icon01/10/1989
New director appointed
dot icon01/10/1989
New director appointed
dot icon01/10/1989
New director appointed
dot icon01/10/1989
New director appointed
dot icon01/10/1989
Director resigned
dot icon01/10/1989
New secretary appointed;director resigned
dot icon15/08/1989
Certificate of change of name
dot icon12/04/1989
Resolutions
dot icon12/04/1989
Resolutions
dot icon12/04/1989
Resolutions
dot icon12/04/1989
Wd 03/04/89 ad 20/03/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/04/1989
£ nc 1000/100000
dot icon21/03/1989
Accounting reference date extended from 31/03 to 08/12
dot icon09/03/1989
New director appointed
dot icon23/10/1988
Certificate of change of name
dot icon21/09/1988
Director resigned;new director appointed
dot icon21/09/1988
Secretary resigned;new secretary appointed
dot icon21/09/1988
Registered office changed on 22/09/88 from: 2 baches street london N1 6UB
dot icon19/09/1988
Memorandum and Articles of Association
dot icon19/09/1988
Resolutions
dot icon10/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gledhill, Mary Elizabeth
Secretary
24/04/2001 - 16/06/2003
37
Robson, Jill Denise
Secretary
27/02/2007 - 31/05/2009
10
Marvin, Lisa Anne
Secretary
24/04/2001 - 27/02/2007
26
Macleod, Mark Ian
Director
27/02/2013 - Present
58
Broby, Daniel Pontoppidan
Director
25/07/1996 - 28/05/1998
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUILTER FUND MANAGEMENT LTD

QUILTER FUND MANAGEMENT LTD is an(a) Dissolved company incorporated on 10/07/1988 with the registered office located at One Kingsway, London WC2B 6AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUILTER FUND MANAGEMENT LTD?

toggle

QUILTER FUND MANAGEMENT LTD is currently Dissolved. It was registered on 10/07/1988 and dissolved on 23/01/2017.

Where is QUILTER FUND MANAGEMENT LTD located?

toggle

QUILTER FUND MANAGEMENT LTD is registered at One Kingsway, London WC2B 6AN.

What does QUILTER FUND MANAGEMENT LTD do?

toggle

QUILTER FUND MANAGEMENT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for QUILTER FUND MANAGEMENT LTD?

toggle

The latest filing was on 23/01/2017: Final Gazette dissolved via voluntary strike-off.