QUILTER PERIMETER UK LIMITED
Overview
| Company Name | QUILTER PERIMETER UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01320268 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of QUILTER PERIMETER UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is QUILTER PERIMETER UK LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUILTER PERIMETER UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| OMLA HOLDINGS LIMITED | Mar 31, 1995 | Mar 31, 1995 |
| PCLA HOLDINGS LIMITED | Apr 21, 1988 | Apr 21, 1988 |
| PROVIDENCE CAPITOL HOLDINGS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| DIPTONE SECURITIES LIMITED | Jul 06, 1977 | Jul 06, 1977 |
| GULF & WESTERN HOLDINGS LIMITED | Jul 06, 1977 | Jul 06, 1977 |
What are the latest accounts for QUILTER PERIMETER UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for QUILTER PERIMETER UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 09, 2023 |
What are the latest filings for QUILTER PERIMETER UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 12, 2024 | 9 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Senator House 85 Queen Victoria Street London EC4V 4AB | 2 pages | AD02 | ||||||||||
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 1 More London Place London SE1 2AF on Oct 27, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed omla holdings LIMITED\certificate issued on 27/01/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of details for Skandia Uk Limited as a person with significant control on Dec 23, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2021 with updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020 | 1 pages | CH04 | ||||||||||
Change of details for Skandia Uk Limited as a person with significant control on Sep 14, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB on Sep 14, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Skandia Uk Limited as a person with significant control on Oct 01, 2019 | 3 pages | PSC05 | ||||||||||
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on Jul 30, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of QUILTER PERIMETER UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| QUILTER COSEC SERVICES LIMITED | Secretary | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom |
| 238710730002 | ||||||||||
| EARDLEY, Duncan John Lane | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 136435020001 | |||||||||
| LEE-CROSSETT, Kevin Stephen | Director | More London Place SE1 2AF London 1 | United Kingdom | American | 192267060002 | |||||||||
| SATCHEL, Mark Oscar | Director | More London Place SE1 2AF London 1 | United Kingdom | British,South African | 71956170006 | |||||||||
| BAKER, John Samuel George | Secretary | Woodlands Mounters Lane Chawton GU34 1RZ Alton Hampshire | British | 68529510002 | ||||||||||
| FORSYTHE, Paul | Secretary | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | British | 112400030002 | ||||||||||
| LAW, Robert David | Secretary | 1 Chatsworth Grove Folly Hill GU9 0DJ Farnham Surrey | British | 50487940001 | ||||||||||
| LAW, Robert David | Secretary | 1 Chatsworth Grove Folly Hill GU9 0DJ Farnham Surrey | British | 50487940001 | ||||||||||
| MARQUARD, Brian Andrew | Secretary | Thornhill Stockton Avenue GU13 8NS Fleet Hampshire | British | 69776400002 | ||||||||||
| TAYLOR, Faith Estelle | Secretary | Beechcroft Snuggs Lane East Hanney OX12 0HU Wantage Oxfordshire | British | 63536880003 | ||||||||||
| WARR, Mark Robert | Secretary | Flat 17, Yew Tree House 19-23 Hook Road KT6 5AA Surbiton Surrey | British | 68147240001 | ||||||||||
| ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | 76479900001 | |||||||||
| BERNAYS, Richard Oliver | Director | 82 Elgin Crescent W11 2JL London | United Kingdom | British | 98729980001 | |||||||||
| CAMPBELL, Colin Robert | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 209094790001 | |||||||||
| COXON, Robert Harold | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | Australian | 65171530001 | |||||||||
| GRIFFIN, Garth | Director | Klaasenbosch Cottage 78 Brommersvlei Road FOREIGN Constantia 7800 South Africa | South African | 47068990001 | ||||||||||
| HARRIS, Rosemary | Director | The Mount GU2 4JB Guildford 74 Surrey | England | British | 228468970001 | |||||||||
| HOPE, Donald Ian | Director | 92 Copse Hill SW20 0NN London | United Kingdom | Uk And New Zealand | 65171640001 | |||||||||
| LEVETT, Michael John | Director | 40 Magnolia Lodge St. Marys Gate W8 5UT London | British | 114996480001 | ||||||||||
| MARQUARD, Brian Andrew | Director | Thornhill Stockton Avenue GU13 8NS Fleet Hampshire | British | 69776400002 | ||||||||||
| MURRAY, Katie | Director | Highbury Crescent Islington N5 1RN London 8a | Britain | British | 136222180001 | |||||||||
| MURRAY, Martin Charles | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 34484270004 | |||||||||
| PARSONSON, Alan Geoffrey | Director | Myrtle Farm Petersfield Road SO24 0EE Ropley Hampshire | England | British | 27822320002 | |||||||||
| PEARCE, Iain Anthony | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 168163420001 | |||||||||
| ROSEMAN, Ralph | Director | 37 Waterside Point Anhalt Road SW11 4PD London | German | 36751140001 | ||||||||||
| SHEARER, Anthony Presley | Director | 63a Holland Park W11 3SJ London | United Kingdom | British | 115276930001 | |||||||||
| VAN DER WESTHUIZEN, Jannie Bastiaan | Director | Westhaven Hurtmore Road Hurtmore GU7 2RA Godalming Surrey | England | British | 42076030002 | |||||||||
| VAN NIEKERK, Gerhard Schalk | Director | 62 Kommissaris Street 7530 Welgemoed South Africa | South African | 37677870001 |
Who are the persons with significant control of QUILTER PERIMETER UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quilter Perimeter Holdings Limited | Nov 24, 2017 | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Om Group (Uk) Limited | Apr 06, 2016 | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does QUILTER PERIMETER UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0