QUILTER CHEVIOT LIMITED
Fund management activities
QUILTER CHEVIOT LIMITED
Fund management activities
Previous Company Names
Contact & Details
Contact
Registered Address
Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
Full company profile for QUILTER CHEVIOT LIMITED (01923571), an active financial services company based in London, United Kingdom. Incorporated 18 Jun 1985. Fund management activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
N/A
Net Assets
£214.82M
Total Liabilities
N/A
Turnover
£184.89M
Employees
577
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 86 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Quilter Cheviot Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2, London Road Office Park, London Road, Salisbury (SP1 3HP) WILTSHIRE | Leasehold | - | 10 May 2021 |
part of third floor Provincial House, 31-45 New Walk, Leicester (LE1 6TU) LEICESTER | Leasehold | - | 2 Feb 2018 |
Second Floor, 3 Temple Quay, Bristol (BS1 6DZ) CITY OF BRISTOL | Leasehold | - | 19 Dec 2017 |
Part of Floor 8, Building Two, Snow Hill Queensway, Birmingham (B4 6WR) BIRMINGHAM | Leasehold | - | 8 Sept 2014 |
Suite B, 5 St Pauls Square, Liverpool (L3 9AE) LIVERPOOL | Leasehold | - | 23 Sept 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Mar 2026 | Confirmation Statement | Confirmation statement made on 13 Mar 2026 with updates | |
| 6 Jan 2026 | Officers | Appointment of Mr Andrew John Shirley Ross as director on 1 Jan 2026 | |
| 5 Jan 2026 | Officers | Termination of Ian Michael Buckley as director on 31 Dec 2025 | |
| 24 Sept 2025 | Officers | Appointment of John Stanley Goddard as director on 20 Sept 2025 | |
| 24 Sept 2025 | Officers | Termination of Andrew Iain Mcglone as director on 19 Sept 2025 |
Confirmation statement made on 13 Mar 2026 with updates
Appointment of Mr Andrew John Shirley Ross as director on 1 Jan 2026
Termination of Ian Michael Buckley as director on 31 Dec 2025
Appointment of John Stanley Goddard as director on 20 Sept 2025
Termination of Andrew Iain Mcglone as director on 19 Sept 2025
Recent Activity
Latest Activity
Confirmation statement made on 13 Mar 2026 with updates
1 months ago on 16 Mar 2026
Appointment of Mr Andrew John Shirley Ross as director on 1 Jan 2026
4 months ago on 6 Jan 2026
Termination of Ian Michael Buckley as director on 31 Dec 2025
4 months ago on 5 Jan 2026
Appointment of John Stanley Goddard as director on 20 Sept 2025
7 months ago on 24 Sept 2025
Termination of Andrew Iain Mcglone as director on 19 Sept 2025
7 months ago on 24 Sept 2025
