Get an alert when QUILTER PRIVATE CLIENT ADVISERS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-17 (in 11mo)

Last made up 2026-04-03

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. QUILTER PRIVATE CLIENT ADVISERS LIMITED 2018-08-30 → present
  2. OLD MUTUAL WEALTH PRIVATE CLIENT ADVISERS LIMITED 2015-10-01 → 2018-08-30
  3. IFPG LIMITED 2007-04-03 → 2015-10-01

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“On the basis that the Company has ceased to trade post year-end and will be liquidated in due course, the financial statements have been prepared on a basis other than going concern. Accordingly, balances previously due in more than one year have been reclassified as current. No other adjustments were required as a result of preparing the financial statements on a basis other than going concern. Note 2 to the financial statements contains further information on the basis of accounting.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 22 resigned

Name Role Appointed Born Nationality
QUILTER COSEC SERVICES LIMITED Corporate Secretary 2018-01-23
ANDREWS, Michelle Director 2021-01-01 Feb 1970 British
BARNACLE, Paul Patrick Director 2022-02-14 Mar 1968 British
Show 22 resigned officers
Name Role Appointed Resigned
CARPENTER, June Secretary 2007-04-03 2011-12-15
CLARKE, Dean Leonard Secretary 2014-07-01 2017-09-29
DOBBIN, William Wallace Secretary 2012-04-04 2014-07-01
HYNES, Jasper Secretary 2011-12-15 2012-04-04
PEMEX SERVICES LIMITED Corporate Secretary 2007-04-03 2007-04-03
BURKE, Steve Edward Director 2016-10-25 2018-06-13
CAPEL, David Director 2012-04-04 2013-01-01
CARPENTER, June Director 2007-04-03 2011-12-15
DEAN, Mitchell Director 2020-07-03 2022-04-06
DOBBIN, William Wallace Director 2012-04-04 2017-02-03
FREEMAN, Richard David Director 2012-04-04 2016-02-19
GAZARD, Stephen Charles Director 2020-07-03 2021-07-30
MCGLONE, Andrew Iain Director 2022-01-19 2025-09-19
MOORE, Andrew Paul Director 2015-09-23 2021-12-01
MUFTI, Steven Director 2007-05-01 2011-12-15
ROSE, Dominic John Wynyard Director 2019-04-10 2020-07-31
SHARKEY, Darren William John Director 2017-02-03 2020-12-31
SPEIRS, Nigel Director 2015-09-23 2019-02-21
THOMPSON, Andrew Bernard Director 2011-12-15 2016-10-25
WHITEHOUSE, Paul Robert Director 2007-04-03 2011-12-15
AMERSHAM SERVICES LIMITED Corporate Nominee Director 2007-04-03 2007-04-03
PEMEX SERVICES LIMITED Corporate Director 2007-04-03 2007-04-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Quilter Cheviot Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-07-30 Active
Blueprint Organisation Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-07-30

Filing timeline

Last 20 of 139 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-17 RESOLUTIONS Resolution
Date Type Category Description
2026-04-08 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-07 AA01 accounts Change account reference date company current extended PDF
2025-09-24 TM01 officers Termination director company with name termination date PDF
2025-08-11 AA accounts Accounts with accounts type full
2025-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-17 SH20 capital Legacy
2025-04-17 SH19 capital Capital statement capital company with date currency figure
2025-04-17 CAP-SS insolvency Legacy
2025-04-17 RESOLUTIONS resolution Resolution
2024-08-31 AA accounts Accounts with accounts type full
2024-04-15 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-20 SH01 capital Capital allotment shares PDF
2023-08-22 AA accounts Accounts with accounts type full
2023-05-25 SH01 capital Capital allotment shares PDF
2023-04-06 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-24 AD02 address Change sail address company with old address new address PDF
2022-10-07 AA accounts Accounts with accounts type full
2022-10-06 SH01 capital Capital allotment shares PDF
2022-04-12 TM01 officers Termination director company with name termination date PDF
2022-04-08 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page