QUILTER BUSINESS SERVICES LIMITED

QUILTER BUSINESS SERVICES LIMITED

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

    Company NameQUILTER BUSINESS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01579311
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of QUILTER BUSINESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLD MUTUAL WEALTH BUSINESS SERVICES LIMITEDSep 19, 2014Sep 19, 2014
    SKANDIA LIFE BUSINESS SERVICES LIMITEDAug 25, 1987Aug 25, 1987
    SKANDIA ASSURANCE SERVICES LIMITEDAug 11, 1981Aug 11, 1981

    What are the latest accounts for QUILTER BUSINESS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUILTER BUSINESS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for QUILTER BUSINESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Appointment of Mr Rory Wiseman as a director on Feb 10, 2025

    2 pagesAP01

    Termination of appointment of Louise Hannah Williams as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Margaret Mary Houlston as a director on Oct 10, 2024

    2 pagesAP01

    Termination of appointment of Karin Alexandra Cook as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Director's details changed for Miss Louise Hannah Williams on Sep 19, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Appointment of Miss Louise Hannah Williams as a director on Jun 15, 2023

    2 pagesAP01

    Termination of appointment of Maura Sullivan as a director on Jun 15, 2023

    1 pagesTM01

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Jonathan Hucknall as a director on Sep 30, 2021

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    43 pagesAA

    Appointment of Mrs Karin Alexandra Cook as a director on Mar 15, 2021

    2 pagesAP01

    Appointment of Miss Maura Sullivan as a director on Mar 15, 2021

    2 pagesAP01

    Termination of appointment of Duncan John Lane Eardley as a director on Mar 15, 2021

    1 pagesTM01

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

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

    1 pagesCH04

    Change of details for Quilter Plc as a person with significant control on Sep 14, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    43 pagesAA

    Who are the officers of QUILTER BUSINESS SERVICES 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
    HOULSTON, Sarah Margaret Mary
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritishChief Operating Officer275389200001
    SATCHEL, Mark Oscar
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish,South AfricanChartered Accountant71956170006
    WISEMAN, Rory
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritishCompany Director332245570001
    CLARKE, Dean Leonard
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    190810840001
    GRIFFIN, Christopher Richard
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    England
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    England
    British156945680001
    GRIFFITHS, Katherine Marie
    Skandia House
    Portland Terrace
    SO14 7EJ Southampton
    Secretary
    Skandia House
    Portland Terrace
    SO14 7EJ Southampton
    176113750002
    HALL-MAY, Katie
    Skandia House
    Portland Terrace
    SO14 7EJ Southampton
    Secretary
    Skandia House
    Portland Terrace
    SO14 7EJ Southampton
    185129970001
    MCKELVEY, Penelope Ann
    Portland Terrace
    S014 7EJ Southampton
    Skandia House
    Secretary
    Portland Terrace
    S014 7EJ Southampton
    Skandia House
    British59334060003
    NYE, Kenneth Eric
    29 Siskin Close
    Bishops Waltham
    SO32 1RP Southampton
    Hampshire
    Secretary
    29 Siskin Close
    Bishops Waltham
    SO32 1RP Southampton
    Hampshire
    British82304530001
    PHILLIPS, Roger Quentin
    Down Barn 2 Old Standlynch Farm
    Downton
    SP5 3QR Salisbury
    Wiltshire
    Secretary
    Down Barn 2 Old Standlynch Farm
    Downton
    SP5 3QR Salisbury
    Wiltshire
    BritishSolicitor22892870003
    CARENDI, Jan Richard
    Sibyllegatan 21-4th Floor
    S-11442 Stockholm
    Sweden
    Director
    Sibyllegatan 21-4th Floor
    S-11442 Stockholm
    Sweden
    SwedishInsurance Official10189090003
    COOK, Karin Alexandra
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritishChief Operating Officer262363780001
    CRACKNELL, Michelle Ann
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    EnglandBritishStrategy Director29250160002
    DODDS, Victor James
    5 Portinscale Road
    Putney
    SW15 2HR London
    Director
    5 Portinscale Road
    Putney
    SW15 2HR London
    BritishSales Director6194490001
    EARDLEY, Duncan John Lane
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United KingdomBritishSolicitor136435020001
    HAHN, Tracey Elizabeth
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    EnglandBritishHuman Resources Director129768860001
    HINE, John Philip
    Portland Terrace
    S014 7EJ Southampton
    Skandia House
    Director
    Portland Terrace
    S014 7EJ Southampton
    Skandia House
    EnglandBritishAccountant116363990001
    HOPE-MACLELLAN, Catherine Pettebone
    Skandia House
    Portland Terrace
    SO14 7EJ Southampton
    Director
    Skandia House
    Portland Terrace
    SO14 7EJ Southampton
    FranceBritishHr Director153150510002
    HORNBY, Robert Edward
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United KingdomBritishChief Information Officer150649510001
    HUCKNALL, Paul Jonathan
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritishHuman Resources Director169169560002
    LLOYD, Simon Trevor
    8 Gillespie Road
    EH13 0LL Colinton
    Edinburgh
    Director
    8 Gillespie Road
    EH13 0LL Colinton
    Edinburgh
    ScotlandBritishFinance Director93216770001
    MANN, Timothy John
    Lockram House Lockram Lane
    Goddard's Green
    RG7 3AR Wokefield
    Berkshire
    Director
    Lockram House Lockram Lane
    Goddard's Green
    RG7 3AR Wokefield
    Berkshire
    EnglandBritishHead Of It149510850002
    MILLER, Paul Robert Thomas
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United KingdomBritishChief Risk And Compliance Officer165516960001
    O'CONNELL, Mark
    10 Spring Lane
    Colden Common
    SO21 1SD Winchester
    Hampshire
    Director
    10 Spring Lane
    Colden Common
    SO21 1SD Winchester
    Hampshire
    United KingdomBritishDirector83894460002
    PHILLIPS, Roger Quentin
    Down Barn 2 Old Standlynch Farm
    Downton
    SP5 3QR Salisbury
    Wiltshire
    Director
    Down Barn 2 Old Standlynch Farm
    Downton
    SP5 3QR Salisbury
    Wiltshire
    BritishCompany Director22892870003
    POYNTZ WRIGHT, Nicholas Hugh
    The Old Farmhouse Woodgreen Road
    Godshill
    SP6 2LP Fordingbridge
    Hampshire
    Director
    The Old Farmhouse Woodgreen Road
    Godshill
    SP6 2LP Fordingbridge
    Hampshire
    United KingdomBritishActuary47784160002
    PUDNEY, Brian Keith
    33 Peterscroft Avenue
    Ashurst
    SO40 7AB Southampton
    Hampshire
    Director
    33 Peterscroft Avenue
    Ashurst
    SO40 7AB Southampton
    Hampshire
    BritishGroup Operations Director10230220001
    ROBERTS, James
    49 Alcantara Crescent
    Ocean Village
    SO14 3HR Southampton
    Hampshire
    Director
    49 Alcantara Crescent
    Ocean Village
    SO14 3HR Southampton
    Hampshire
    BritishActuary2297020002
    SULLIVAN, Maura
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritishCompany Director257151420001
    TOMLINS, John
    Greycoats Park Road
    GU27 2NJ Haslemere
    Surrey
    Director
    Greycoats Park Road
    GU27 2NJ Haslemere
    Surrey
    EnglandBritishCompany Director72027520001
    WILLIAMS, Louise Hannah
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritishFinance Director331905160001
    WILSON, Alan Alexander
    Meadowbrook House
    Knapp Lane Ampfield
    SO51 9BT Romsey
    Hampshire
    Director
    Meadowbrook House
    Knapp Lane Ampfield
    SO51 9BT Romsey
    Hampshire
    United KingdomBritishSolicitor2297040004
    WYATT, Lorren Michael
    Peachley Lane
    Lower Broadheath
    WR2 6QR Worcester
    Little Peachley House
    Worcestershire
    Director
    Peachley Lane
    Lower Broadheath
    WR2 6QR Worcester
    Little Peachley House
    Worcestershire
    United KingdomBritishCompany Director134654060001

    Who are the persons with significant control of QUILTER BUSINESS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Dec 22, 2017
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06404270
    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.
    Portland Terrace
    SO14 7AY Southampton
    Old Mutual House
    England
    Apr 06, 2016
    Portland Terrace
    SO14 7AY Southampton
    Old Mutual House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1606702
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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