Quilter Financial Limited LONDON


Quilter Financial started in year 2009 as Private Limited Company with registration number 06784783. The Quilter Financial company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at Senator House. Postal code: EC4V 4AB. Since 2019/06/27 Quilter Financial Limited is no longer carrying the name Caerus Financial.

The firm has 2 directors, namely Mitchell D., Stephen G.. Of them, Mitchell D., Stephen G. have been with the company the longest, being appointed on 3 July 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quilter Financial Limited Address / Contact

Office Address Senator House
Office Address2 85 Queen Victoria Street
Town London
Post code EC4V 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06784783
Date of Incorporation Wed, 7th Jan 2009
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Mitchell D.

Position: Director

Appointed: 03 July 2020

Stephen G.

Position: Director

Appointed: 03 July 2020

Quilter Cosec Services Limited

Position: Corporate Secretary

Appointed: 23 January 2018

Darren S.

Position: Director

Appointed: 01 June 2017

Resigned: 03 July 2020

Steve B.

Position: Director

Appointed: 01 June 2017

Resigned: 13 June 2018

Dean C.

Position: Secretary

Appointed: 01 June 2017

Resigned: 29 September 2017

Keith C.

Position: Director

Appointed: 11 October 2013

Resigned: 01 June 2017

Michael F.

Position: Director

Appointed: 11 October 2013

Resigned: 01 June 2017

David R.

Position: Director

Appointed: 11 October 2013

Resigned: 30 September 2020

Anthony M.

Position: Director

Appointed: 07 January 2009

Resigned: 11 October 2013

Anthony M.

Position: Secretary

Appointed: 07 January 2009

Resigned: 11 October 2013

Paul H.

Position: Director

Appointed: 07 January 2009

Resigned: 11 May 2009

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Caerus Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Caerus Holdings Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09484126
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Caerus Financial June 27, 2019
Paradigm Financial Advisers December 20, 2013
Paradigm Network Services January 14, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, August 2023
Free Download (34 pages)

Company search