QUILTER PRIVATE CLIENT ADVISERS LIMITED
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.
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
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
Material uncertainty over going concern
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.
Name history
Renamed 2 times since incorporation
- QUILTER PRIVATE CLIENT ADVISERS LIMITED 2018-08-30 → present
- OLD MUTUAL WEALTH PRIVATE CLIENT ADVISERS LIMITED 2015-10-01 → 2018-08-30
- 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
- “On 22nd April 2025, the Company completed the sale of its trade and assets to Quilter Cheviot Limited ("QCL") and intends to cease trading and enter into liquidation in due course.”
- “On 17th April 2025, a share capital reduction was passed which reduced share capital by £105,061k to £1 ahead of the sale of trade and assets to QCL. On 22nd April 2025, the trade and assets of the Company were acquired by QCL. The final amount of consideration payable is dependent upon the finalisation of the completion balance sheet and is currently expected to be approximately £23.7 million.”
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 | |
| 2026-01-07 | AA01 | accounts | Change account reference date company current extended | |
| 2025-09-24 | TM01 | officers | Termination director company with name termination date | |
| 2025-08-11 | AA | accounts | Accounts with accounts type full | |
| 2025-04-23 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 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 | |
| 2024-03-20 | SH01 | capital | Capital allotment shares | |
| 2023-08-22 | AA | accounts | Accounts with accounts type full | |
| 2023-05-25 | SH01 | capital | Capital allotment shares | |
| 2023-04-06 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-03-24 | AD02 | address | Change sail address company with old address new address | |
| 2022-10-07 | AA | accounts | Accounts with accounts type full | |
| 2022-10-06 | SH01 | capital | Capital allotment shares | |
| 2022-04-12 | TM01 | officers | Termination director company with name termination date | |
| 2022-04-08 | CS01 | confirmation-statement | Confirmation statement with updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 2
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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