QUILTER INVESTMENT PLATFORM LIMITED
Overview
| Company Name | QUILTER INVESTMENT PLATFORM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01680071 |
| 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 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 Address | No |
What were the previous names of QUILTER INVESTMENT PLATFORM LIMITED?
| Company Name | From | Until |
|---|---|---|
| OLD MUTUAL WEALTH LIMITED | Sep 19, 2014 | Sep 19, 2014 |
| SKANDIA MULTIFUNDS LIMITED | Oct 19, 1998 | Oct 19, 1998 |
| SKANDIA LIFE PEP MANAGERS LIMITED | Oct 18, 1993 | Oct 18, 1993 |
| SKANDIA INVESTMENT SERVICES LIMITED | Jun 22, 1990 | Jun 22, 1990 |
| SKANDIA INVESTMENT MANAGEMENT LIMITED | Nov 22, 1982 | Nov 22, 1982 |
What are the latest accounts for QUILTER INVESTMENT PLATFORM 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 INVESTMENT PLATFORM LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for QUILTER INVESTMENT PLATFORM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Andrew John Shirley Ross as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven David Levin on Nov 04, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alison Clare Munro Morris as a director on Sep 09, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Termination of appointment of Timothy James Breedon as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Neeta Avnash Kaur Atkar on Jun 25, 2024 | 2 pages | CH01 | ||
Termination of appointment of Tazim Essani as a director on May 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Stephen Matthews as a director on May 23, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christopher Frederick Hill as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 51 pages | AA | ||
Appointment of Mr Mark Oscar Satchel as a director on Sep 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Louise Hannah Williams as a director on Sep 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Timothy James Breedon as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Ms Ruth Markland as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Ms Tazim Essani as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Ms Moira Kilcoyne as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paul Stephen Matthews as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Christopher John Loraine Samuel as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Ms Neeta Avnash Kaur Atkar as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Annette Marie Barnes as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Easton Gill as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Who are the officers of QUILTER INVESTMENT PLATFORM 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 | ||||||||||
| ATKAR, Neeta Avnash Kaur | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | England | British | 210109460003 | |||||||||
| HILL, Christopher Frederick | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 113901470002 | |||||||||
| KILCOYNE, Moira | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United States | American | 222421650002 | |||||||||
| LEVIN, Steven David | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 154628170002 | |||||||||
| MARKLAND, Ruth | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 110579470001 | |||||||||
| MORRIS, Alison Clare Munro | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 328085520001 | |||||||||
| REID, George Mcgrimmon | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 224774380001 | |||||||||
| ROSS, Andrew John Shirley | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 328094130001 | |||||||||
| SAMUEL, Christopher John Loraine | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | England | British | 50729210001 | |||||||||
| SATCHEL, Mark Oscar | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British,South African | 71956170006 | |||||||||
| CLARKE, Dean Leonard | Secretary | Portland Terrace SO14 7EJ Southampton Old Mutual House England | 190809380001 | |||||||||||
| DAVEY, Sarah Louise | Secretary | Skandia House Portland Terrace SO14 7EJ Southampton | 186481790001 | |||||||||||
| EARDLEY, Duncan John Lane | Secretary | Portland Terrace SO14 7EJ Southampton Skandia House United Kingdom | British | 175760930001 | ||||||||||
| HUGHES, Edward | Secretary | 92 Gussage Road Parkstone BH12 4AZ Poole Dorset | British | 9702880001 | ||||||||||
| 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 | 22892870003 | ||||||||||
| VICKERS, Andrew John | Secretary | Thornton Lodge 3 Crofton Way SO31 9FQ Warsash Southampton Hampshire | British | 74127490002 | ||||||||||
| ALLEN, Mark Christian | Director | 3 Knightwood Glade Chandlers Ford SO53 4JA Eastleigh Hampshire | England | British | 116950040001 | |||||||||
| BARNES, Annette Marie | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 265300530001 | |||||||||
| BEXHED, Jan-Mikael | Director | Nybrgattan 45b FOREIGN Stockholm 11439 Sweden | Swedish | 72388610001 | ||||||||||
| BRAUDO, Steven Isidore Moise | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House | England | British | 237711210001 | |||||||||
| BREEDON, Timothy James | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 313241420001 | |||||||||
| BURGESS, Simon John | Director | Place Farm Barns Nether Wallop SO20 8EW Stockbridge Hampshire | United Kingdom | British | 76550840002 | |||||||||
| CARENDI, Jan Richard | Director | Porfyrvagen 10 183 40 Taby Sweden | Swedish | 10189090001 | ||||||||||
| CHARLES, Jeremy Douglas | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House | England | British | 19690700002 | |||||||||
| CHESSELL, David James | Director | St Andrews Park Burnetts Lane Horton Heath SO50 7DG Eastleigh Strathblane House Hampshire | England | British | 135202770001 | |||||||||
| COLVIN, Pauline Jane | Director | Flat 2 Anchor Brewhouse 50 Shad Thames SE1 2LY London | British | 127926390001 | ||||||||||
| CRACKNELL, Michelle Ann | Director | Sunset House Museum Hill GU27 2JR Haslemere Surrey | England | British | 29250160002 | |||||||||
| CRANSTON, David Alan | Director | West End Manor Durrington SP4 8AQ Salisbury | United Kingdom | British | 60535380003 | |||||||||
| DIXON, Nicholas Ramsay | Director | Portland Terrace SO14 7EJ Southampton Skandia House United Kingdom | England | British | 123692380001 | |||||||||
| ESSANI, Tazim | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British,Irish | 156232500001 | |||||||||
| EVANS, Michael Jonathan | Director | Wyndhams Braishfield Road Braishfield SO51 0PR Romsey Hampshire | United Kingdom | British | 39361800002 | |||||||||
| FARRINGTON, Russell Douglas John | Director | 67 Casterbridge Road BH22 8LJ Ferndown Dorset | England | British | 114917010001 |
Who are the persons with significant control of QUILTER INVESTMENT PLATFORM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quilter Holdings Limited | Dec 22, 2017 | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Old Mutual Wealth Uk Holding 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