QUILTER PERIMETER UK LIMITED

QUILTER PERIMETER UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameQUILTER PERIMETER UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01320268
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUILTER PERIMETER UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMLA HOLDINGS LIMITEDMar 31, 1995Mar 31, 1995
    PCLA HOLDINGS LIMITEDApr 21, 1988Apr 21, 1988
    PROVIDENCE CAPITOL HOLDINGS LIMITEDDec 31, 1978Dec 31, 1978
    DIPTONE SECURITIES LIMITEDJul 06, 1977Jul 06, 1977
    GULF & WESTERN HOLDINGS LIMITED Jul 06, 1977Jul 06, 1977

    What are the latest accounts for QUILTER PERIMETER UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for QUILTER PERIMETER UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2023

    What are the latest filings for QUILTER PERIMETER UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 12, 2024

    9 pagesLIQ03

    Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB

    2 pagesAD03

    Register inspection address has been changed to Senator House 85 Queen Victoria Street London EC4V 4AB

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 13, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 09, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed omla holdings LIMITED\certificate issued on 27/01/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of details for Skandia Uk Limited as a person with significant control on Dec 23, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 05, 2021 with updates

    3 pagesCS01

    Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020

    1 pagesCH04

    Change of details for Skandia Uk Limited as a person with significant control on Sep 14, 2020

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Change of details for Skandia Uk Limited as a person with significant control on Oct 01, 2019

    3 pagesPSC05

    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 pagesAD01

    Who are the officers of QUILTER PERIMETER UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUILTER COSEC SERVICES LIMITED
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Secretary
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10987658
    238710730002
    EARDLEY, Duncan John Lane
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish136435020001
    LEE-CROSSETT, Kevin Stephen
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomAmerican192267060002
    SATCHEL, Mark Oscar
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish,South African71956170006
    BAKER, John Samuel George
    Woodlands Mounters Lane
    Chawton
    GU34 1RZ Alton
    Hampshire
    Secretary
    Woodlands Mounters Lane
    Chawton
    GU34 1RZ Alton
    Hampshire
    British68529510002
    FORSYTHE, Paul
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Secretary
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    British112400030002
    LAW, Robert David
    1 Chatsworth Grove
    Folly Hill
    GU9 0DJ Farnham
    Surrey
    Secretary
    1 Chatsworth Grove
    Folly Hill
    GU9 0DJ Farnham
    Surrey
    British50487940001
    LAW, Robert David
    1 Chatsworth Grove
    Folly Hill
    GU9 0DJ Farnham
    Surrey
    Secretary
    1 Chatsworth Grove
    Folly Hill
    GU9 0DJ Farnham
    Surrey
    British50487940001
    MARQUARD, Brian Andrew
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    Secretary
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    British69776400002
    TAYLOR, Faith Estelle
    Beechcroft Snuggs Lane
    East Hanney
    OX12 0HU Wantage
    Oxfordshire
    Secretary
    Beechcroft Snuggs Lane
    East Hanney
    OX12 0HU Wantage
    Oxfordshire
    British63536880003
    WARR, Mark Robert
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    Secretary
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    British68147240001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritish76479900001
    BERNAYS, Richard Oliver
    82 Elgin Crescent
    W11 2JL London
    Director
    82 Elgin Crescent
    W11 2JL London
    United KingdomBritish98729980001
    CAMPBELL, Colin Robert
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish209094790001
    COXON, Robert Harold
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomAustralian65171530001
    GRIFFIN, Garth
    Klaasenbosch Cottage
    78 Brommersvlei Road
    FOREIGN Constantia 7800
    South Africa
    Director
    Klaasenbosch Cottage
    78 Brommersvlei Road
    FOREIGN Constantia 7800
    South Africa
    South African47068990001
    HARRIS, Rosemary
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    Director
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    EnglandBritish228468970001
    HOPE, Donald Ian
    92 Copse Hill
    SW20 0NN London
    Director
    92 Copse Hill
    SW20 0NN London
    United KingdomUk And New Zealand65171640001
    LEVETT, Michael John
    40 Magnolia Lodge St. Marys Gate
    W8 5UT London
    Director
    40 Magnolia Lodge St. Marys Gate
    W8 5UT London
    British114996480001
    MARQUARD, Brian Andrew
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    Director
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    British69776400002
    MURRAY, Katie
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    Director
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    BritainBritish136222180001
    MURRAY, Martin Charles
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish34484270004
    PARSONSON, Alan Geoffrey
    Myrtle Farm Petersfield Road
    SO24 0EE Ropley
    Hampshire
    Director
    Myrtle Farm Petersfield Road
    SO24 0EE Ropley
    Hampshire
    EnglandBritish27822320002
    PEARCE, Iain Anthony
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish168163420001
    ROSEMAN, Ralph
    37 Waterside Point
    Anhalt Road
    SW11 4PD London
    Director
    37 Waterside Point
    Anhalt Road
    SW11 4PD London
    German36751140001
    SHEARER, Anthony Presley
    63a Holland Park
    W11 3SJ London
    Director
    63a Holland Park
    W11 3SJ London
    United KingdomBritish115276930001
    VAN DER WESTHUIZEN, Jannie Bastiaan
    Westhaven
    Hurtmore Road Hurtmore
    GU7 2RA Godalming
    Surrey
    Director
    Westhaven
    Hurtmore Road Hurtmore
    GU7 2RA Godalming
    Surrey
    EnglandBritish42076030002
    VAN NIEKERK, Gerhard Schalk
    62 Kommissaris Street
    7530 Welgemoed
    South Africa
    Director
    62 Kommissaris Street
    7530 Welgemoed
    South Africa
    South African37677870001

    Who are the persons with significant control of QUILTER PERIMETER UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Nov 24, 2017
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03087634
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number3591572
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does QUILTER PERIMETER UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2025Due to be dissolved on
    Oct 13, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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