QUILTER HOLDINGS LIMITED

QUILTER HOLDINGS LIMITED

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

    Company NameQUILTER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01606702
    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 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 AddressNo

    What were the previous names of QUILTER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLD MUTUAL WEALTH HOLDINGS LIMITEDSep 19, 2014Sep 19, 2014
    SKANDIA LIFE ASSURANCE (HOLDINGS) LIMITEDJan 05, 1982Jan 05, 1982

    What are the latest accounts for QUILTER HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2026
    Next Confirmation Statement DueDec 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2025
    OverdueNo

    What are the latest filings for QUILTER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    34 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 Nov 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Adrian Fisher as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Andrew Stephen Tuddenham as a director on Sep 26, 2023

    1 pagesTM01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Termination of appointment of Andrea Marie Waters as a director on Jul 01, 2021

    1 pagesTM01

    Appointment of Miss Maura Sullivan as a director on Jul 01, 2021

    2 pagesAP01

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 08, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 07, 2021

    RES15

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01

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

    2 pagesPSC05

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Who are the officers of QUILTER HOLDINGS 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
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish136435020001
    FISHER, Adrian
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish314497940001
    MITCHELL, John
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish256729310001
    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 African71956170006
    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 KingdomBritish332245570001
    CLARKE, Dean Leonard
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    186485030001
    DAVEY, Sarah Louise
    Skandia House
    Portland Terrace
    SO14 7EJ Southampton
    Secretary
    Skandia House
    Portland Terrace
    SO14 7EJ Southampton
    186484540001
    EARDLEY, Duncan John Lane
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United Kingdom
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United Kingdom
    British175251270001
    MCKELVEY, Penelope Ann
    Portland Terrace
    S014 7EJ Southampton
    Skandia House
    Secretary
    Portland Terrace
    S014 7EJ Southampton
    Skandia House
    British59334060003
    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
    British22892870003
    ROBERTS, James
    49 Alcantara Crescent
    Ocean Village
    SO14 3HR Southampton
    Hampshire
    Secretary
    49 Alcantara Crescent
    Ocean Village
    SO14 3HR Southampton
    Hampshire
    British2297020002
    BEXHED, Jan-Mikael
    Nybrgattan 45b
    FOREIGN Stockholm
    11439
    Sweden
    Director
    Nybrgattan 45b
    FOREIGN Stockholm
    11439
    Sweden
    Swedish72388610001
    CAMPBELL, Malcolm Mountford
    Skarpgrand 15 187 41
    Taby
    Sweden
    Director
    Skarpgrand 15 187 41
    Taby
    Sweden
    British10189080001
    CARENDI, Jan Richard
    Sibyllegatan 21-4th Floor
    S-11442 Stockholm
    Sweden
    Director
    Sibyllegatan 21-4th Floor
    S-11442 Stockholm
    Sweden
    Swedish10189090003
    CHAPMAN, Michael Christopher
    16 The Thicket
    SO51 5SZ Romsey
    Hampshire
    Director
    16 The Thicket
    SO51 5SZ Romsey
    Hampshire
    British10230190001
    CRANSTON, David Alan
    West End Manor
    Durrington
    SP4 8AQ Salisbury
    Director
    West End Manor
    Durrington
    SP4 8AQ Salisbury
    United KingdomBritish60535380003
    DANCKWARDT, Carl Henrik Georg
    Huvudstagatan 27
    17158
    Solna
    Sweden
    Director
    Huvudstagatan 27
    17158
    Solna
    Sweden
    Swedish42852900001
    DENTER, Leif Borje Gosta, Director
    Karlbergsvagen 78
    FOREIGN 113 35 Stockholm
    Sweden
    Director
    Karlbergsvagen 78
    FOREIGN 113 35 Stockholm
    Sweden
    Swedish28323600001
    DODDS, Victor James
    5 Portinscale Road
    Putney
    SW15 2HR London
    Director
    5 Portinscale Road
    Putney
    SW15 2HR London
    British6194490001
    DYBLE, Andrew
    Park Avenue
    SO23 3DJ Winchester
    2
    Hampshire
    Director
    Park Avenue
    SO23 3DJ Winchester
    2
    Hampshire
    British135331350001
    EVANS, Michael Jonathan
    Wyndhams Braishfield Road
    Braishfield
    SO51 0PR Romsey
    Hampshire
    Director
    Wyndhams Braishfield Road
    Braishfield
    SO51 0PR Romsey
    Hampshire
    United KingdomBritish39361800002
    GORDON, Michael John
    Kerseys Boxted Church Road
    Boxted
    CO4 5TH Colchester
    Essex
    Director
    Kerseys Boxted Church Road
    Boxted
    CO4 5TH Colchester
    Essex
    United KingdomBritish465770002
    GUPTA, Ashok Kumar
    26 Parsons Green
    SW6 4UH London
    Director
    26 Parsons Green
    SW6 4UH London
    EnglandBritish68708650004
    HALLSTROM, Carl Herman Arne
    7 Stureparken 114 26
    Stockholm
    Sweden
    Director
    7 Stureparken 114 26
    Stockholm
    Sweden
    Swedish20242060001
    HARRISON, Lynzi
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United KingdomBritish174711980001
    HEAD, Robert Michael
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    England
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    England
    United KingdomBritish10962510002
    HINE, John Philip
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    EnglandBritish116363990001
    LINDKVIST, Lars Hakan
    18 Burghley Avenue
    KT3 4SW New Malden
    Surrey
    Director
    18 Burghley Avenue
    KT3 4SW New Malden
    Surrey
    British36179090001
    LLOYD, Simon Trevor
    8 Gillespie Road
    EH13 0LL Colinton
    Edinburgh
    Director
    8 Gillespie Road
    EH13 0LL Colinton
    Edinburgh
    ScotlandBritish93216770001
    LUNDKVIST, Sverker
    Ringvagen 39b 181 33
    Lidingo
    FOREIGN
    Sweden
    Director
    Ringvagen 39b 181 33
    Lidingo
    FOREIGN
    Sweden
    Swedish20242070001
    MILLER, Paul Robert Thomas
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    England
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    England
    United KingdomBritish165516960001
    NORRBY, Per Tore Johannes
    Sjobacken 69
    S-165 65 Hasselby
    Sweden
    Director
    Sjobacken 69
    S-165 65 Hasselby
    Sweden
    Swedish46083410001
    OSCARSON, Claes Erik
    Forfattarvagen 43
    16142 Bromma
    Sweden
    Director
    Forfattarvagen 43
    16142 Bromma
    Sweden
    Swedish6383290002
    PETERSSON, Lars Eric Gustav
    Strandvagen 29
    FOREIGN Stockholm
    2-114 56
    Sweden
    Director
    Strandvagen 29
    FOREIGN Stockholm
    2-114 56
    Sweden
    Swedish72651410001

    Who are the persons with significant control of QUILTER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Apr 06, 2016
    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.

    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