QUILTER PERIMETER (GGP) LIMITED

QUILTER PERIMETER (GGP) LIMITED

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

    Company NameQUILTER PERIMETER (GGP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02019022
    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 PERIMETER (GGP) LIMITED?

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

    Where is QUILTER PERIMETER (GGP) 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 PERIMETER (GGP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMFS (GGP) LIMITEDNov 10, 2004Nov 10, 2004
    OMFS (GGP) PLCNov 27, 2003Nov 27, 2003
    GERRARD GROUP PLCNov 25, 1996Nov 25, 1996
    GERRARD & NATIONAL HOLDINGS PLC May 12, 1986May 12, 1986

    What are the latest accounts for QUILTER PERIMETER (GGP) 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 PERIMETER (GGP) LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for QUILTER PERIMETER (GGP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    22 pagesAA

    legacy

    190 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Oct 11, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Change of details for Skandia Uk Limited as a person with significant control on Dec 23, 2021

    2 pagesPSC05

    Certificate of change of name

    Company name changed omfs (ggp) LIMITED\certificate issued on 23/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 23, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2021

    RES15

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Change of details for Skandia Uk Limited 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

    Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB on Sep 14, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on Oct 03, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Change of details for Skandia Uk Limited as a person with significant control on Oct 01, 2019

    3 pagesPSC05

    Second filing to change the details of Omw Cosec Services Limited as a secretary

    6 pagesRP04CH04

    Who are the officers of QUILTER PERIMETER (GGP) 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
    LEE-CROSSETT, Kevin Stephen
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomAmerican192267060002
    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
    FORSYTHE, Paul
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Secretary
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    British112400030002
    TELFER, Miranda Lauraine
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    Secretary
    Lingfield House
    East Grinstead
    RH7 6ES Lingfield
    British80083220001
    WALLIS, Nicholas Charles
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    Secretary
    35 Woodstock Road North
    AL1 4QD St Albans
    Hertfordshire
    British4190770001
    WARR, Mark Robert
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    Secretary
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    British68147240001
    AGNEW, Jonathan Geoffrey William
    Flat E
    51 Eaton Square
    SW1W 9BE London
    Director
    Flat E
    51 Eaton Square
    SW1W 9BE London
    United KingdomBritish8333420001
    ANDREWS, Norman Frederick
    The Mount Cray Road
    BR8 8LP Crockenhill
    Kent
    Director
    The Mount Cray Road
    BR8 8LP Crockenhill
    Kent
    United KingdomBritish4826110002
    ASKARI, Hasan
    22 Ovington Square
    SW3 1LR London
    Director
    22 Ovington Square
    SW3 1LR London
    United KingdomBritish41444890001
    ASKEW, Henry John
    77 Chester Row
    SW1W 8JL London
    Director
    77 Chester Row
    SW1W 8JL London
    British530770001
    BEEVOR, Anthony Romer
    20 Radipole Road
    SW6 5DL London
    Director
    20 Radipole Road
    SW6 5DL London
    EnglandBritish14269200002
    BICKET, Nicholas Albert
    Ledbrough Gate
    HP9 1DQ Beaconsfield
    Cleeve House 9
    Buckinghamshire
    Director
    Ledbrough Gate
    HP9 1DQ Beaconsfield
    Cleeve House 9
    Buckinghamshire
    United KingdomBritish146686150001
    BRAYSHAW, David Arthur
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    Director
    25 Avenue Road
    CM23 5NT Bishop's Stortford
    Hertfordshire
    United KingdomBritish119697400001
    CAMPBELL, Colin Robert
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    Director
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    United KingdomBritish209094790001
    COOKE, Stephen Paul
    Sedgehurst
    Alfold
    GU6 8HU Cranleigh
    Surrey
    Director
    Sedgehurst
    Alfold
    GU6 8HU Cranleigh
    Surrey
    British5468400001
    COXON, Robert Harold
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomAustralian65171530001
    DAVIES, Mark Edward Trehearne
    26 Chester Street
    SW1X 7BL London
    Director
    26 Chester Street
    SW1X 7BL London
    EnglandBritish82536300001
    DUGDALE, David John
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    Director
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    British98118020001
    EGLINTON AND WINTON, Archibald George Montgomerie, The Right Honourable Earl Of
    The Dutch House
    Westgreen
    RG27 8JN Hartley Wintney
    Hampshire
    Director
    The Dutch House
    Westgreen
    RG27 8JN Hartley Wintney
    Hampshire
    British575900001
    ELKINGTON, Robert John
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    Director
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    British3175220001
    FELLOWES, Thomas William
    The Old Rectory
    Barking
    IP6 8HH Ipswich
    Suffolk
    Director
    The Old Rectory
    Barking
    IP6 8HH Ipswich
    Suffolk
    British9854990001
    GIBBS, Roger Geoffrey, Sir
    23 Tregunter Road
    SW10 9LS London
    Director
    23 Tregunter Road
    SW10 9LS London
    British55170001
    GOODHART, Charles Albert Eric
    9 Upper Phillimore Gardens
    W8 7HF London
    Director
    9 Upper Phillimore Gardens
    W8 7HF London
    British15036620001
    JONES, Andrew Stewart Ross
    Church Road
    PE28 0PA Catworth
    Glebe House
    Cambridgeshire
    Director
    Church Road
    PE28 0PA Catworth
    Glebe House
    Cambridgeshire
    United KingdomBritish136052260001
    KEMP-GEE, Mark Norman
    Beech Tree Cottage
    Preston Candover
    RG25 2EJ Basingstoke
    Hants
    Director
    Beech Tree Cottage
    Preston Candover
    RG25 2EJ Basingstoke
    Hants
    British66476900001
    MONEY-COUTTS, David Burdett, Sir
    Magpie House
    Peppard Common
    RG9 5JG Henley On Thames
    Oxfordshire
    Director
    Magpie House
    Peppard Common
    RG9 5JG Henley On Thames
    Oxfordshire
    British6078060001
    MOSS, Nicholas James
    3 Cranbrook Drive
    KT10 8DL Esher
    Surrey
    Director
    3 Cranbrook Drive
    KT10 8DL Esher
    Surrey
    UkBritish83498750001
    MURRAY, Katie
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    Director
    Highbury Crescent
    Islington
    N5 1RN London
    8a
    BritainBritish136222180001
    MURRAY, Martin Charles
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish34484270004
    NEWMAN, Michael Henry
    37 Wool Road
    Wimbledon
    SW20 0HN London
    Director
    37 Wool Road
    Wimbledon
    SW20 0HN London
    British78324600001
    PACKARD, Fred Arthur Rank
    13 Chester Street
    SW1X 7BB London
    Director
    13 Chester Street
    SW1X 7BB London
    British3125910001
    PEARCE, Iain Anthony
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    EnglandBritish168163420001
    PERKINS, Ian Richard Brice
    Moth House
    Brown Candover
    SO24 9TT Alresford
    Hampshire
    Director
    Moth House
    Brown Candover
    SO24 9TT Alresford
    Hampshire
    United KingdomBritish24289520001

    Who are the persons with significant control of QUILTER PERIMETER (GGP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Nov 24, 2017
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03087634
    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.
    2 Lambeth Hill
    EC4V 4GG London
    Om Group (Uk) Limited
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4GG London
    Om Group (Uk) Limited
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number3591559
    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