QUILTER PERIMETER (GGP) LIMITED
Overview
| Company Name | QUILTER PERIMETER (GGP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02019022 |
| 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 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 Address | No |
What were the previous names of QUILTER PERIMETER (GGP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OMFS (GGP) LIMITED | Nov 10, 2004 | Nov 10, 2004 |
| OMFS (GGP) PLC | Nov 27, 2003 | Nov 27, 2003 |
| GERRARD GROUP PLC | Nov 25, 1996 | Nov 25, 1996 |
| GERRARD & NATIONAL HOLDINGS PLC | May 12, 1986 | May 12, 1986 |
What are the latest accounts for QUILTER PERIMETER (GGP) 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 PERIMETER (GGP) LIMITED?
| Last Confirmation Statement Made Up To | Oct 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2025 |
| Overdue | No |
What are the latest filings for QUILTER PERIMETER (GGP) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
legacy | 190 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Change of details for Skandia Uk Limited as a person with significant control on Dec 23, 2021 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed omfs (ggp) LIMITED\certificate issued on 23/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Skandia Uk Limited 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 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Change of details for Skandia Uk Limited as a person with significant control on Oct 01, 2019 | 3 pages | PSC05 | ||||||||||
Second filing to change the details of Omw Cosec Services Limited as a secretary | 6 pages | RP04CH04 | ||||||||||
Who are the officers of QUILTER PERIMETER (GGP) 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 | |||||||||
| LEE-CROSSETT, Kevin Stephen | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | American | 192267060002 | |||||||||
| SATCHEL, Mark Oscar | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British,South African | 71956170006 | |||||||||
| FORSYTHE, Paul | Secretary | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | British | 112400030002 | ||||||||||
| TELFER, Miranda Lauraine | Secretary | Lingfield House East Grinstead RH7 6ES Lingfield | British | 80083220001 | ||||||||||
| WALLIS, Nicholas Charles | Secretary | 35 Woodstock Road North AL1 4QD St Albans Hertfordshire | British | 4190770001 | ||||||||||
| WARR, Mark Robert | Secretary | Flat 17, Yew Tree House 19-23 Hook Road KT6 5AA Surbiton Surrey | British | 68147240001 | ||||||||||
| AGNEW, Jonathan Geoffrey William | Director | Flat E 51 Eaton Square SW1W 9BE London | United Kingdom | British | 8333420001 | |||||||||
| ANDREWS, Norman Frederick | Director | The Mount Cray Road BR8 8LP Crockenhill Kent | United Kingdom | British | 4826110002 | |||||||||
| ASKARI, Hasan | Director | 22 Ovington Square SW3 1LR London | United Kingdom | British | 41444890001 | |||||||||
| ASKEW, Henry John | Director | 77 Chester Row SW1W 8JL London | British | 530770001 | ||||||||||
| BEEVOR, Anthony Romer | Director | 20 Radipole Road SW6 5DL London | England | British | 14269200002 | |||||||||
| BICKET, Nicholas Albert | Director | Ledbrough Gate HP9 1DQ Beaconsfield Cleeve House 9 Buckinghamshire | United Kingdom | British | 146686150001 | |||||||||
| BRAYSHAW, David Arthur | Director | 25 Avenue Road CM23 5NT Bishop's Stortford Hertfordshire | United Kingdom | British | 119697400001 | |||||||||
| CAMPBELL, Colin Robert | Director | Millennium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | United Kingdom | British | 209094790001 | |||||||||
| COOKE, Stephen Paul | Director | Sedgehurst Alfold GU6 8HU Cranleigh Surrey | British | 5468400001 | ||||||||||
| COXON, Robert Harold | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | Australian | 65171530001 | |||||||||
| DAVIES, Mark Edward Trehearne | Director | 26 Chester Street SW1X 7BL London | England | British | 82536300001 | |||||||||
| DUGDALE, David John | Director | Icomb Bank Icomb GL54 1JD Cheltenham Gloucestershire | British | 98118020001 | ||||||||||
| EGLINTON AND WINTON, Archibald George Montgomerie, The Right Honourable Earl Of | Director | The Dutch House Westgreen RG27 8JN Hartley Wintney Hampshire | British | 575900001 | ||||||||||
| ELKINGTON, Robert John | Director | Cranbourne Grange Sutton Scotney SO21 3NA Winchester Hampshire | British | 3175220001 | ||||||||||
| FELLOWES, Thomas William | Director | The Old Rectory Barking IP6 8HH Ipswich Suffolk | British | 9854990001 | ||||||||||
| GIBBS, Roger Geoffrey, Sir | Director | 23 Tregunter Road SW10 9LS London | British | 55170001 | ||||||||||
| GOODHART, Charles Albert Eric | Director | 9 Upper Phillimore Gardens W8 7HF London | British | 15036620001 | ||||||||||
| JONES, Andrew Stewart Ross | Director | Church Road PE28 0PA Catworth Glebe House Cambridgeshire | United Kingdom | British | 136052260001 | |||||||||
| KEMP-GEE, Mark Norman | Director | Beech Tree Cottage Preston Candover RG25 2EJ Basingstoke Hants | British | 66476900001 | ||||||||||
| MONEY-COUTTS, David Burdett, Sir | Director | Magpie House Peppard Common RG9 5JG Henley On Thames Oxfordshire | British | 6078060001 | ||||||||||
| MOSS, Nicholas James | Director | 3 Cranbrook Drive KT10 8DL Esher Surrey | Uk | British | 83498750001 | |||||||||
| MURRAY, Katie | Director | Highbury Crescent Islington N5 1RN London 8a | Britain | British | 136222180001 | |||||||||
| MURRAY, Martin Charles | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 34484270004 | |||||||||
| NEWMAN, Michael Henry | Director | 37 Wool Road Wimbledon SW20 0HN London | British | 78324600001 | ||||||||||
| PACKARD, Fred Arthur Rank | Director | 13 Chester Street SW1X 7BB London | British | 3125910001 | ||||||||||
| PEARCE, Iain Anthony | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | England | British | 168163420001 | |||||||||
| PERKINS, Ian Richard Brice | Director | Moth House Brown Candover SO24 9TT Alresford Hampshire | United Kingdom | British | 24289520001 |
Who are the persons with significant control of QUILTER PERIMETER (GGP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quilter Perimeter Holdings Limited | Nov 24, 2017 | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Om Group (Uk) Limited | Apr 06, 2016 | 2 Lambeth Hill EC4V 4GG London Om Group (Uk) Limited | 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