QUILTER HOLDINGS LIMITED
Overview
| Company Name | QUILTER HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01606702 |
| 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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is QUILTER HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OLD MUTUAL WEALTH HOLDINGS LIMITED | Sep 19, 2014 | Sep 19, 2014 |
| SKANDIA LIFE ASSURANCE (HOLDINGS) LIMITED | Jan 05, 1982 | Jan 05, 1982 |
What are the latest accounts for QUILTER HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2025 |
| Overdue | No |
What are the latest filings for QUILTER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 34 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 Nov 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adrian Fisher as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Stephen Tuddenham as a director on Sep 26, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Miss Louise Hannah Williams on Sep 19, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Termination of appointment of Maura Sullivan as a director on Jun 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Miss Louise Hannah Williams as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Termination of appointment of Andrea Marie Waters as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Miss Maura Sullivan as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
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 08, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Quilter Plc as a person with significant control on Sep 14, 2020 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||||||||||
Who are the officers of QUILTER HOLDINGS 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 | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 136435020001 | |||||||||
| FISHER, Adrian | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 314497940001 | |||||||||
| MITCHELL, John | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 256729310001 | |||||||||
| SATCHEL, Mark Oscar | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British,South African | 71956170006 | |||||||||
| WISEMAN, Rory | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 332245570001 | |||||||||
| CLARKE, Dean Leonard | Secretary | Portland Terrace SO14 7EJ Southampton Old Mutual House England | 186485030001 | |||||||||||
| DAVEY, Sarah Louise | Secretary | Skandia House Portland Terrace SO14 7EJ Southampton | 186484540001 | |||||||||||
| EARDLEY, Duncan John Lane | Secretary | Portland Terrace SO14 7EJ Southampton Skandia House United Kingdom | British | 175251270001 | ||||||||||
| MCKELVEY, Penelope Ann | Secretary | Portland Terrace S014 7EJ Southampton Skandia House | British | 59334060003 | ||||||||||
| PHILLIPS, Roger Quentin | Secretary | Down Barn 2 Old Standlynch Farm Downton SP5 3QR Salisbury Wiltshire | British | 22892870003 | ||||||||||
| ROBERTS, James | Secretary | 49 Alcantara Crescent Ocean Village SO14 3HR Southampton Hampshire | British | 2297020002 | ||||||||||
| BEXHED, Jan-Mikael | Director | Nybrgattan 45b FOREIGN Stockholm 11439 Sweden | Swedish | 72388610001 | ||||||||||
| CAMPBELL, Malcolm Mountford | Director | Skarpgrand 15 187 41 Taby Sweden | British | 10189080001 | ||||||||||
| CARENDI, Jan Richard | Director | Sibyllegatan 21-4th Floor S-11442 Stockholm Sweden | Swedish | 10189090003 | ||||||||||
| CHAPMAN, Michael Christopher | Director | 16 The Thicket SO51 5SZ Romsey Hampshire | British | 10230190001 | ||||||||||
| CRANSTON, David Alan | Director | West End Manor Durrington SP4 8AQ Salisbury | United Kingdom | British | 60535380003 | |||||||||
| DANCKWARDT, Carl Henrik Georg | Director | Huvudstagatan 27 17158 Solna Sweden | Swedish | 42852900001 | ||||||||||
| DENTER, Leif Borje Gosta, Director | Director | Karlbergsvagen 78 FOREIGN 113 35 Stockholm Sweden | Swedish | 28323600001 | ||||||||||
| DODDS, Victor James | Director | 5 Portinscale Road Putney SW15 2HR London | British | 6194490001 | ||||||||||
| DYBLE, Andrew | Director | Park Avenue SO23 3DJ Winchester 2 Hampshire | British | 135331350001 | ||||||||||
| EVANS, Michael Jonathan | Director | Wyndhams Braishfield Road Braishfield SO51 0PR Romsey Hampshire | United Kingdom | British | 39361800002 | |||||||||
| GORDON, Michael John | Director | Kerseys Boxted Church Road Boxted CO4 5TH Colchester Essex | United Kingdom | British | 465770002 | |||||||||
| GUPTA, Ashok Kumar | Director | 26 Parsons Green SW6 4UH London | England | British | 68708650004 | |||||||||
| HALLSTROM, Carl Herman Arne | Director | 7 Stureparken 114 26 Stockholm Sweden | Swedish | 20242060001 | ||||||||||
| HARRISON, Lynzi | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House | United Kingdom | British | 174711980001 | |||||||||
| HEAD, Robert Michael | Director | Portland Terrace SO14 7EJ Southampton Skandia House England | United Kingdom | British | 10962510002 | |||||||||
| HINE, John Philip | Director | Portland Terrace SO14 7EJ Southampton Skandia House | England | British | 116363990001 | |||||||||
| LINDKVIST, Lars Hakan | Director | 18 Burghley Avenue KT3 4SW New Malden Surrey | British | 36179090001 | ||||||||||
| LLOYD, Simon Trevor | Director | 8 Gillespie Road EH13 0LL Colinton Edinburgh | Scotland | British | 93216770001 | |||||||||
| LUNDKVIST, Sverker | Director | Ringvagen 39b 181 33 Lidingo FOREIGN Sweden | Swedish | 20242070001 | ||||||||||
| MILLER, Paul Robert Thomas | Director | Portland Terrace SO14 7EJ Southampton Skandia House England | United Kingdom | British | 165516960001 | |||||||||
| NORRBY, Per Tore Johannes | Director | Sjobacken 69 S-165 65 Hasselby Sweden | Swedish | 46083410001 | ||||||||||
| OSCARSON, Claes Erik | Director | Forfattarvagen 43 16142 Bromma Sweden | Swedish | 6383290002 | ||||||||||
| PETERSSON, Lars Eric Gustav | Director | Strandvagen 29 FOREIGN Stockholm 2-114 56 Sweden | Swedish | 72651410001 |
Who are the persons with significant control of QUILTER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quilter Plc | Apr 06, 2016 | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | No | ||||||||||
| |||||||||||||
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