Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUILTER FUND MANAGEMENT LTD
Company Information for

QUILTER FUND MANAGEMENT LTD

LONDON, WC2B,
Company Registration Number
02276027
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Quilter Fund Management Ltd
QUILTER FUND MANAGEMENT LTD was founded on 1988-07-11 and had its registered office in London. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
QUILTER FUND MANAGEMENT LTD
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02276027
Date formed 1988-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-01-24
Type of accounts FULL
Last Datalog update: 2017-08-14 19:27:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUILTER FUND MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
DEAN CLARKE
Company Secretary 2015-02-25
MARTIN HOWARD BAINES
Director 2003-03-01
MARK IAN MACLEOD
Director 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN AIRD TAYLOR
Company Secretary 2012-04-02 2014-02-25
STEPHEN JOHN VAKIL
Director 1993-04-23 2013-10-18
NICHOLAS LUKE VARNEY BRITNELL
Director 1996-01-02 2012-11-28
DUNCAN JOHN GWYTHER
Director 1996-07-26 2012-11-28
LISA ANNE MARVIN
Company Secretary 2009-06-01 2012-04-02
JILL DENISE ROBSON
Company Secretary 2007-02-28 2009-06-01
LISA ANNE MARVIN
Company Secretary 2001-04-25 2007-02-28
MONICA SAH
Company Secretary 2004-06-15 2007-02-28
MARIANNE LAING HAY
Director 2001-04-25 2005-06-29
DEREK ROY LARCOMBE
Director 1997-03-17 2004-07-30
ALISTAIR DAVID MACNAUGHTON
Company Secretary 2001-04-25 2004-05-21
HOWARD GEORGE ANTHONY SMITH
Director 2001-09-13 2003-07-10
MARY ELIZABETH GLEDHILL
Company Secretary 2001-04-25 2003-06-17
RICHARD SCOTT ROSENTHAL
Company Secretary 2001-03-13 2003-06-17
BARRIE CATCHPOLE
Director 1997-05-06 2003-02-28
DAVID RAYMOND FRANKLIN
Director 1998-01-05 2001-09-13
CGNU COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 1996-09-13 2001-03-13
DANIEL PONTOPPIDAN BROBY
Director 1996-07-26 1998-05-29
PETER JARED DERBY
Director 1996-07-26 1997-03-17
DEREK ROY LARCOMBE
Director 1992-01-22 1997-03-17
JOHN VINTCENT
Director 1992-01-22 1996-12-12
DAVID CLIVE GASCOIGNE
Director 1992-01-22 1996-10-21
TIMOTHY MILES HALTON
Director 1992-01-22 1996-10-21
JEREMY ST GEORGE SHACKLOCK
Company Secretary 1996-01-02 1996-09-13
JEREMY ST GEORGE SHACKLOCK
Director 1995-05-10 1996-01-02
ALBERT LEONARD SMITH
Company Secretary 1992-01-22 1995-06-30
ALBERT LEONARD SMITH
Director 1992-01-22 1995-06-30
JEREMY NILS BRAITHWAITE
Director 1992-01-22 1992-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HOWARD BAINES EUROPEAN STOCKBROKERS LIMITED Director 2013-01-18 CURRENT 1997-06-27 Dissolved 2013-10-29
MARTIN HOWARD BAINES CHEVIOT ASSET MANAGEMENT LIMITED Director 2013-01-18 CURRENT 1983-09-20 Dissolved 2017-01-24
MARTIN HOWARD BAINES CHEVIOT CAPITAL (NOMINEES) LIMITED Director 2013-01-18 CURRENT 1984-11-27 Active
MARTIN HOWARD BAINES QUILTER CHEVIOT HOLDINGS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
MARTIN HOWARD BAINES QUILTER & CO. LIMITED Director 2008-11-25 CURRENT 2008-11-25 Converted / Closed
MARTIN HOWARD BAINES QUILTER CHEVIOT LIMITED Director 1998-04-01 CURRENT 1985-06-18 Active
MARK IAN MACLEOD VIOLET NO.2 LIMITED Director 2017-03-29 CURRENT 2005-08-26 Active
MARK IAN MACLEOD EUROPEAN STOCKBROKERS LIMITED Director 2013-01-18 CURRENT 1997-06-27 Dissolved 2013-10-29
MARK IAN MACLEOD CHEVIOT ASSET MANAGEMENT LIMITED Director 2013-01-18 CURRENT 1983-09-20 Dissolved 2017-01-24
MARK IAN MACLEOD CHEVIOT CAPITAL (NOMINEES) LIMITED Director 2013-01-18 CURRENT 1984-11-27 Active
MARK IAN MACLEOD QC 102 LIMITED Director 2013-01-18 CURRENT 2011-05-18 Active - Proposal to Strike off
MARK IAN MACLEOD QUILTER CHEVIOT HOLDINGS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
MARK IAN MACLEOD HAWKSHEAD TRUST NOMINEES LIMITED Director 2012-09-03 CURRENT 1929-03-19 Dissolved 2013-11-05
MARK IAN MACLEOD COASTAL NOMINEES (INTERNATIONAL) LIMITED Director 2012-09-03 CURRENT 1985-11-08 Dissolved 2013-11-05
MARK IAN MACLEOD COASTAL NOMINEES LIMITED Director 2012-09-03 CURRENT 1957-06-24 Dissolved 2013-11-05
MARK IAN MACLEOD QUILPEP NOMINEES LIMITED Director 2012-09-03 CURRENT 1986-08-15 Active
MARK IAN MACLEOD QUILTER NOMINEES LIMITED Director 2012-09-03 CURRENT 1937-04-05 Active
MARK IAN MACLEOD QUILTER & CO. LIMITED Director 2012-06-11 CURRENT 2008-11-25 Converted / Closed
MARK IAN MACLEOD QUILTER CHEVIOT LIMITED Director 2012-06-11 CURRENT 1985-06-18 Active
MARK IAN MACLEOD YOUNG PEOPLE IN FOCUS LIMITED Director 2006-05-10 CURRENT 1988-09-27 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-27DS01APPLICATION FOR STRIKING-OFF
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10SH1910/10/16 STATEMENT OF CAPITAL GBP 1
2016-09-18CAP-SSSOLVENCY STATEMENT DATED 31/08/16
2016-09-18SH20STATEMENT BY DIRECTORS
2016-09-18RES06REDUCE ISSUED CAPITAL 31/08/2016
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11AR0119/03/16 FULL LIST
2015-12-03AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 125000
2015-04-23AR0119/03/15 FULL LIST
2015-03-16RES01ADOPT ARTICLES 25/02/2015
2015-03-16AP03SECRETARY APPOINTED DEAN CLARKE
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 125000
2014-04-07AR0119/03/14 FULL LIST
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN MACLEOD / 11/11/2013
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD BAINES / 28/03/2014
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN TAYLOR
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM ST HELEN'S 1 UNDERSHAFT LONDON EC3A 8BB
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VAKIL
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0119/03/13 FULL LIST
2013-03-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-03-21AD02SAIL ADDRESS CREATED
2013-03-14AP01DIRECTOR APPOINTED MR MARK IAN MACLEOD
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GWYTHER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRITNELL
2012-10-15RES01ADOPT ARTICLES 21/09/2012
2012-10-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-05AP03SECRETARY APPOINTED DUNCAN AIRD TAYLOR
2012-04-05TM02APPOINTMENT TERMINATED, SECRETARY LISA MARVIN
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 20 BANK STREET CANARY WHARF LONDON E14 4AD
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0119/03/12 FULL LIST
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0119/03/11 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LUKE VARNEY BRITNELL / 29/04/2010
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD BAINES / 28/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN VAKIL / 28/04/2010
2010-04-13AR0119/03/10 FULL LIST
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / LISA ANNE MARVIN / 04/03/2010
2009-08-10AUDAUDITOR'S RESIGNATION
2009-07-28AUDAUDITOR'S RESIGNATION
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM CITIGROUP CENTRE CANADA SQUARE CANARY WHARF LONDON E14 5LB
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY JILL ROBSON
2009-06-05288aSECRETARY APPOINTED LISA ANNE MARVIN
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-06-10363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-06-10353LOCATION OF REGISTER OF MEMBERS
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-11225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-04-02363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-21288bSECRETARY RESIGNED
2007-03-21288bSECRETARY RESIGNED
2007-03-20288aNEW SECRETARY APPOINTED
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 25 CABOT SQUARE LNCS/5 CANARY WHARF LONDON E14 4QA
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-04-07363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-07AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-07-10288bDIRECTOR RESIGNED
2005-04-18363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-03288cDIRECTOR'S PARTICULARS CHANGED
2004-09-24288cSECRETARY'S PARTICULARS CHANGED
2004-08-16288aNEW SECRETARY APPOINTED
2004-08-16288bDIRECTOR RESIGNED
2004-06-22288aNEW SECRETARY APPOINTED
2004-05-28288bSECRETARY RESIGNED
2004-04-01363aRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-09-09288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to QUILTER FUND MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUILTER FUND MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUILTER FUND MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of QUILTER FUND MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for QUILTER FUND MANAGEMENT LTD
Trademarks
We have not found any records of QUILTER FUND MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUILTER FUND MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as QUILTER FUND MANAGEMENT LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where QUILTER FUND MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUILTER FUND MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUILTER FUND MANAGEMENT LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.