QUILTER BUSINESS SERVICES LIMITED
Overview
Company Name | QUILTER BUSINESS SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01579311 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUILTER BUSINESS SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is QUILTER BUSINESS SERVICES LIMITED located?
Registered Office Address | Senator House 85 Queen Victoria Street EC4V 4AB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUILTER BUSINESS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
OLD MUTUAL WEALTH BUSINESS SERVICES LIMITED | Sep 19, 2014 | Sep 19, 2014 |
SKANDIA LIFE BUSINESS SERVICES LIMITED | Aug 25, 1987 | Aug 25, 1987 |
SKANDIA ASSURANCE SERVICES LIMITED | Aug 11, 1981 | Aug 11, 1981 |
What are the latest accounts for QUILTER BUSINESS SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUILTER BUSINESS SERVICES LIMITED?
Last Confirmation Statement Made Up To | Dec 03, 2025 |
---|---|
Next Confirmation Statement Due | Dec 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 03, 2024 |
Overdue | No |
What are the latest filings for QUILTER BUSINESS SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Appointment of Mr Rory Wiseman as a director on Feb 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Louise Hannah Williams as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sarah Margaret Mary Houlston as a director on Oct 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Karin Alexandra Cook as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Louise Hannah Williams on Sep 19, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Appointment of Miss Louise Hannah Williams as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Maura Sullivan as a director on Jun 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Jonathan Hucknall as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Registered office address changed from , Old Mutual House Portland Terrace, Southampton, SO14 7EJ to Senator House 85 Queen Victoria Street London EC4V 4AB on Jun 11, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||
Appointment of Mrs Karin Alexandra Cook as a director on Mar 15, 2021 | 2 pages | AP01 | ||
Appointment of Miss Maura Sullivan as a director on Mar 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Duncan John Lane Eardley as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020 | 1 pages | CH04 | ||
Change of details for Quilter Plc as a person with significant control on Sep 14, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2019 | 43 pages | AA | ||
Who are the officers of QUILTER BUSINESS SERVICES 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 | ||||||||||
HOULSTON, Sarah Margaret Mary | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | Chief Operating Officer | 275389200001 | ||||||||
SATCHEL, Mark Oscar | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British,South African | Chartered Accountant | 71956170006 | ||||||||
WISEMAN, Rory | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | Company Director | 332245570001 | ||||||||
CLARKE, Dean Leonard | Secretary | Portland Terrace SO14 7EJ Southampton Old Mutual House England | 190810840001 | |||||||||||
GRIFFIN, Christopher Richard | Secretary | Portland Terrace SO14 7EJ Southampton Skandia House England | British | 156945680001 | ||||||||||
GRIFFITHS, Katherine Marie | Secretary | Skandia House Portland Terrace SO14 7EJ Southampton | 176113750002 | |||||||||||
HALL-MAY, Katie | Secretary | Skandia House Portland Terrace SO14 7EJ Southampton | 185129970001 | |||||||||||
MCKELVEY, Penelope Ann | Secretary | Portland Terrace S014 7EJ Southampton Skandia House | British | 59334060003 | ||||||||||
NYE, Kenneth Eric | Secretary | 29 Siskin Close Bishops Waltham SO32 1RP Southampton Hampshire | British | 82304530001 | ||||||||||
PHILLIPS, Roger Quentin | Secretary | Down Barn 2 Old Standlynch Farm Downton SP5 3QR Salisbury Wiltshire | British | Solicitor | 22892870003 | |||||||||
CARENDI, Jan Richard | Director | Sibyllegatan 21-4th Floor S-11442 Stockholm Sweden | Swedish | Insurance Official | 10189090003 | |||||||||
COOK, Karin Alexandra | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | Chief Operating Officer | 262363780001 | ||||||||
CRACKNELL, Michelle Ann | Director | Portland Terrace SO14 7EJ Southampton Skandia House | England | British | Strategy Director | 29250160002 | ||||||||
DODDS, Victor James | Director | 5 Portinscale Road Putney SW15 2HR London | British | Sales Director | 6194490001 | |||||||||
EARDLEY, Duncan John Lane | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House | United Kingdom | British | Solicitor | 136435020001 | ||||||||
HAHN, Tracey Elizabeth | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House | England | British | Human Resources Director | 129768860001 | ||||||||
HINE, John Philip | Director | Portland Terrace S014 7EJ Southampton Skandia House | England | British | Accountant | 116363990001 | ||||||||
HOPE-MACLELLAN, Catherine Pettebone | Director | Skandia House Portland Terrace SO14 7EJ Southampton | France | British | Hr Director | 153150510002 | ||||||||
HORNBY, Robert Edward | Director | Portland Terrace SO14 7EJ Southampton Skandia House Hampshire | United Kingdom | British | Chief Information Officer | 150649510001 | ||||||||
HUCKNALL, Paul Jonathan | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | Human Resources Director | 169169560002 | ||||||||
LLOYD, Simon Trevor | Director | 8 Gillespie Road EH13 0LL Colinton Edinburgh | Scotland | British | Finance Director | 93216770001 | ||||||||
MANN, Timothy John | Director | Lockram House Lockram Lane Goddard's Green RG7 3AR Wokefield Berkshire | England | British | Head Of It | 149510850002 | ||||||||
MILLER, Paul Robert Thomas | Director | Portland Terrace SO14 7EJ Southampton Skandia House | United Kingdom | British | Chief Risk And Compliance Officer | 165516960001 | ||||||||
O'CONNELL, Mark | Director | 10 Spring Lane Colden Common SO21 1SD Winchester Hampshire | United Kingdom | British | Director | 83894460002 | ||||||||
PHILLIPS, Roger Quentin | Director | Down Barn 2 Old Standlynch Farm Downton SP5 3QR Salisbury Wiltshire | British | Company Director | 22892870003 | |||||||||
POYNTZ WRIGHT, Nicholas Hugh | Director | The Old Farmhouse Woodgreen Road Godshill SP6 2LP Fordingbridge Hampshire | United Kingdom | British | Actuary | 47784160002 | ||||||||
PUDNEY, Brian Keith | Director | 33 Peterscroft Avenue Ashurst SO40 7AB Southampton Hampshire | British | Group Operations Director | 10230220001 | |||||||||
ROBERTS, James | Director | 49 Alcantara Crescent Ocean Village SO14 3HR Southampton Hampshire | British | Actuary | 2297020002 | |||||||||
SULLIVAN, Maura | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | Company Director | 257151420001 | ||||||||
TOMLINS, John | Director | Greycoats Park Road GU27 2NJ Haslemere Surrey | England | British | Company Director | 72027520001 | ||||||||
WILLIAMS, Louise Hannah | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | Finance Director | 331905160001 | ||||||||
WILSON, Alan Alexander | Director | Meadowbrook House Knapp Lane Ampfield SO51 9BT Romsey Hampshire | United Kingdom | British | Solicitor | 2297040004 | ||||||||
WYATT, Lorren Michael | Director | Peachley Lane Lower Broadheath WR2 6QR Worcester Little Peachley House Worcestershire | United Kingdom | British | Company Director | 134654060001 |
Who are the persons with significant control of QUILTER BUSINESS SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quilter Plc | Dec 22, 2017 | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Old Mutual Wealth Holdings Limited | Apr 06, 2016 | Portland Terrace SO14 7AY Southampton Old Mutual House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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