QUILTER INVESTMENT PLATFORM LIMITED

QUILTER INVESTMENT PLATFORM LIMITED

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

    Company NameQUILTER INVESTMENT PLATFORM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01680071
    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 INVESTMENT PLATFORM LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is QUILTER INVESTMENT PLATFORM 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 INVESTMENT PLATFORM LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLD MUTUAL WEALTH LIMITEDSep 19, 2014Sep 19, 2014
    SKANDIA MULTIFUNDS LIMITEDOct 19, 1998Oct 19, 1998
    SKANDIA LIFE PEP MANAGERS LIMITEDOct 18, 1993Oct 18, 1993
    SKANDIA INVESTMENT SERVICES LIMITEDJun 22, 1990Jun 22, 1990
    SKANDIA INVESTMENT MANAGEMENT LIMITEDNov 22, 1982Nov 22, 1982

    What are the latest accounts for QUILTER INVESTMENT PLATFORM 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 INVESTMENT PLATFORM LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for QUILTER INVESTMENT PLATFORM LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew John Shirley Ross as a director on Jan 01, 2026

    2 pagesAP01

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Steven David Levin on Nov 04, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Alison Clare Munro Morris as a director on Sep 09, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Termination of appointment of Timothy James Breedon as a director on Sep 11, 2024

    1 pagesTM01

    Director's details changed for Ms Neeta Avnash Kaur Atkar on Jun 25, 2024

    2 pagesCH01

    Termination of appointment of Tazim Essani as a director on May 23, 2024

    1 pagesTM01

    Termination of appointment of Paul Stephen Matthews as a director on May 23, 2024

    1 pagesTM01

    Appointment of Mr Christopher Frederick Hill as a director on Mar 07, 2024

    2 pagesAP01

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    51 pagesAA

    Appointment of Mr Mark Oscar Satchel as a director on Sep 14, 2023

    2 pagesAP01

    Termination of appointment of Louise Hannah Williams as a director on Sep 13, 2023

    1 pagesTM01

    Appointment of Mr Timothy James Breedon as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Ms Ruth Markland as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Ms Tazim Essani as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Ms Moira Kilcoyne as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Paul Stephen Matthews as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Christopher John Loraine Samuel as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Ms Neeta Avnash Kaur Atkar as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Annette Marie Barnes as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of John Easton Gill as a director on Aug 31, 2023

    1 pagesTM01

    Who are the officers of QUILTER INVESTMENT PLATFORM 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
    ATKAR, Neeta Avnash Kaur
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    EnglandBritish210109460003
    HILL, Christopher Frederick
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish113901470002
    KILCOYNE, Moira
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United StatesAmerican222421650002
    LEVIN, Steven David
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish154628170002
    MARKLAND, Ruth
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish110579470001
    MORRIS, Alison Clare Munro
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish328085520001
    REID, George Mcgrimmon
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish224774380001
    ROSS, Andrew John Shirley
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish328094130001
    SAMUEL, Christopher John Loraine
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    EnglandBritish50729210001
    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
    CLARKE, Dean Leonard
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    England
    190809380001
    DAVEY, Sarah Louise
    Skandia House
    Portland Terrace
    SO14 7EJ Southampton
    Secretary
    Skandia House
    Portland Terrace
    SO14 7EJ Southampton
    186481790001
    EARDLEY, Duncan John Lane
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United Kingdom
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United Kingdom
    British175760930001
    HUGHES, Edward
    92 Gussage Road
    Parkstone
    BH12 4AZ Poole
    Dorset
    Secretary
    92 Gussage Road
    Parkstone
    BH12 4AZ Poole
    Dorset
    British9702880001
    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
    British22892870003
    VICKERS, Andrew John
    Thornton Lodge
    3 Crofton Way
    SO31 9FQ Warsash Southampton
    Hampshire
    Secretary
    Thornton Lodge
    3 Crofton Way
    SO31 9FQ Warsash Southampton
    Hampshire
    British74127490002
    ALLEN, Mark Christian
    3 Knightwood Glade
    Chandlers Ford
    SO53 4JA Eastleigh
    Hampshire
    Director
    3 Knightwood Glade
    Chandlers Ford
    SO53 4JA Eastleigh
    Hampshire
    EnglandBritish116950040001
    BARNES, Annette Marie
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish265300530001
    BEXHED, Jan-Mikael
    Nybrgattan 45b
    FOREIGN Stockholm
    11439
    Sweden
    Director
    Nybrgattan 45b
    FOREIGN Stockholm
    11439
    Sweden
    Swedish72388610001
    BRAUDO, Steven Isidore Moise
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    EnglandBritish237711210001
    BREEDON, Timothy James
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish313241420001
    BURGESS, Simon John
    Place Farm Barns
    Nether Wallop
    SO20 8EW Stockbridge
    Hampshire
    Director
    Place Farm Barns
    Nether Wallop
    SO20 8EW Stockbridge
    Hampshire
    United KingdomBritish76550840002
    CARENDI, Jan Richard
    Porfyrvagen 10 183 40
    Taby
    Sweden
    Director
    Porfyrvagen 10 183 40
    Taby
    Sweden
    Swedish10189090001
    CHARLES, Jeremy Douglas
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    EnglandBritish19690700002
    CHESSELL, David James
    St Andrews Park Burnetts Lane
    Horton Heath
    SO50 7DG Eastleigh
    Strathblane House
    Hampshire
    Director
    St Andrews Park Burnetts Lane
    Horton Heath
    SO50 7DG Eastleigh
    Strathblane House
    Hampshire
    EnglandBritish135202770001
    COLVIN, Pauline Jane
    Flat 2 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    Director
    Flat 2 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    British127926390001
    CRACKNELL, Michelle Ann
    Sunset House
    Museum Hill
    GU27 2JR Haslemere
    Surrey
    Director
    Sunset House
    Museum Hill
    GU27 2JR Haslemere
    Surrey
    EnglandBritish29250160002
    CRANSTON, David Alan
    West End Manor
    Durrington
    SP4 8AQ Salisbury
    Director
    West End Manor
    Durrington
    SP4 8AQ Salisbury
    United KingdomBritish60535380003
    DIXON, Nicholas Ramsay
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United Kingdom
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    United Kingdom
    EnglandBritish123692380001
    ESSANI, Tazim
    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,Irish156232500001
    EVANS, Michael Jonathan
    Wyndhams Braishfield Road
    Braishfield
    SO51 0PR Romsey
    Hampshire
    Director
    Wyndhams Braishfield Road
    Braishfield
    SO51 0PR Romsey
    Hampshire
    United KingdomBritish39361800002
    FARRINGTON, Russell Douglas John
    67 Casterbridge Road
    BH22 8LJ Ferndown
    Dorset
    Director
    67 Casterbridge Road
    BH22 8LJ Ferndown
    Dorset
    EnglandBritish114917010001

    Who are the persons with significant control of QUILTER INVESTMENT PLATFORM 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 FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01606702
    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 Number1752066
    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