QUILTER PERIMETER HOLDINGS LIMITED
Overview
| Company Name | QUILTER PERIMETER HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03087634 |
| 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 HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is QUILTER PERIMETER HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SKANDIA UK LIMITED | Mar 21, 2001 | Mar 21, 2001 |
| SKANDIA (UK) HOLDINGS LIMITED | Dec 07, 1995 | Dec 07, 1995 |
| LANGDON ENTERPRISES LIMITED | Aug 04, 1995 | Aug 04, 1995 |
What are the latest accounts for QUILTER PERIMETER HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2026 |
| Overdue | No |
What are the latest filings for QUILTER PERIMETER HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 09, 2026 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 Feb 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed skandia uk LIMITED\certificate issued on 23/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020 | 1 pages | CH04 | ||||||||||
Change of details for Quilter Plc as a person with significant control on Sep 14, 2020 | 2 pages | PSC05 | ||||||||||
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 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
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 01, 2019 | 1 pages | AD01 | ||||||||||
Statement of capital on Sep 26, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of QUILTER PERIMETER HOLDINGS 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 | |||||||||
| CASSIDY, Paul Bernard | Secretary | 39 Fanshawe Street Bengeo SG14 3AT Hertford Hertfordshire | British | 31728860003 | ||||||||||
| FORSYTHE, Paul | Secretary | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | British | 161881910001 | ||||||||||
| PHILLIPS, Roger Quentin | Secretary | Down Farm 2 Old Standlynch Farm Downton SP5 3QR Salisbury Wiltshire | British | 112006500001 | ||||||||||
| SHARKEY, Darren William John | Secretary | 17 Willoughby Road SL3 8JH Slough Berkshire | Irish | 50612110002 | ||||||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
| ANDERSSON, Hans Erik | Director | Yngvevagen 9 Djursholm S-182 64 Sweden | Swedish | 97883150001 | ||||||||||
| ANDERSSON, Hans-Erik Folke | Director | Karlavagen 48 I S-114 49 Stockholm Sweden | Swedish | 54458670001 | ||||||||||
| ANDERSSON, Marten Einar | Director | Portland Terrace SO14 7EJ Southampton Skandia House Hampshire | Sweden | Swedish | 155089990001 | |||||||||
| BACK, Jan Erik | Director | Parkvagen 12 Taby Se 183 52 Sweden | Swedish | 75632350001 | ||||||||||
| BAXTER, Ronald | Director | 5 Glen Court FK15 0DY Dunblane Perthshire | Scotland | British | 43352910001 | |||||||||
| BEXHED, Jan-Mikael | Director | Nybrgattan 45b FOREIGN Stockholm 11439 Sweden | Swedish | 72388610001 | ||||||||||
| BIRRELL, Andrew Seaton | Director | Portland Terrace SO14 7EJ Southampton Skandia House Hampshire | United Kingdom | British,South African | 265621780001 | |||||||||
| CAMPBELL, Colin Robert | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 209094790001 | |||||||||
| CARENDI, Jan Olaf Richard | Director | 8 Great Marsh Road CT 06880 Westport Connecticut Usa | Swedish | 45689160001 | ||||||||||
| COXON, Robert Harold | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | Australian | 65171530001 | |||||||||
| CRANSTON, David Alan | Director | West End Manor Durrington SP4 8AQ Salisbury | United Kingdom | British | 60535380003 | |||||||||
| DUNCAN, Alexander Andrew Bruce | Director | Macduff Road SW11 4DA London 18 | British | 138150800001 | ||||||||||
| EVANS, Michael Jonathan | Director | Wyndhams Braishfield Road Braishfield SO51 0PR Romsey Hampshire | United Kingdom | British | 39361800002 | |||||||||
| GARDELL, Christer | Director | Violstigen 6 Saltsjobaden 133 36 Sweden | Swedish | 106061010001 | ||||||||||
| GOLDIN, Ian Andrew, Professor | Director | 54 Bardwell Road OX2 6ST Oxford Oxfordshire | England | British | 125107650001 | |||||||||
| GUPTA, Ashok Kumar | Director | 26 Parsons Green SW6 4UH London | England | British | 68708650004 | |||||||||
| HALL, Jeremy Francis | Director | Charnwood South Drive RH5 4AG Dorking Surrey | England | British | 26393030001 | |||||||||
| HAMMARKVIST, Karl Olof | Director | Artillerigatan 6 FOREIGN Stockholm 11451 Sweden | Swedish | 71865970001 | ||||||||||
| HANRATTY, Paul Brendan | Director | Portland Terrace SO14 7EJ Southampton Skandia House Hampshire | United Kingdom | Irish | 175030380001 | |||||||||
| HEPBURN, Stephanie Nicola | Director | Flat 3 United House Mayflower Street SE16 4JL London | British | 82175180001 | ||||||||||
| HOGARTH, Paul Henry | Director | Withington Hall Holmes Chapel Road Lower Withington SK11 9DS Chelford Cheshire | British | 12524640003 | ||||||||||
| LLOYD, Simon Trevor | Director | 8 Gillespie Road EH13 0LL Colinton Edinburgh | Scotland | British | 93216770001 | |||||||||
| 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 | ||||||||||
| OSCARSON, Claes Erik | Director | Forfattarvagen 43 16142 Bromma Sweden | Swedish | 6383290002 | ||||||||||
| PEARCE, Iain Anthony | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | England | British | 168163420001 |
Who are the persons with significant control of QUILTER PERIMETER HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quilter Plc | Jan 31, 2018 | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Old Mutual Public Limited Company | Nov 24, 2017 | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Om Group (Uk) Limited | Sep 15, 2017 | 2 Lambeth Hill EC4V 4GG London 5th Floor Millenium Bridge House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Old Mutual Public Limited Company | Apr 06, 2016 | 2 Lambeth Hill EC4V 4GG London 5th Floor Mellennium Bridge House | 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