QUILTER PERIMETER HOLDINGS LIMITED

QUILTER PERIMETER HOLDINGS LIMITED

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

    Company NameQUILTER PERIMETER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03087634
    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 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 AddressNo

    What were the previous names of QUILTER PERIMETER HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKANDIA UK LIMITEDMar 21, 2001Mar 21, 2001
    SKANDIA (UK) HOLDINGS LIMITEDDec 07, 1995Dec 07, 1995
    LANGDON ENTERPRISES LIMITEDAug 04, 1995Aug 04, 1995

    What are the latest accounts for QUILTER PERIMETER HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2027
    Next Confirmation Statement DueFeb 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2026
    OverdueNo

    What are the latest filings for QUILTER PERIMETER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 09, 2026 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 Feb 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Feb 09, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed skandia uk 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

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020

    1 pagesCH04

    Change of details for Quilter Plc as a person with significant control on Sep 14, 2020

    2 pagesPSC05

    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

    25 pagesAA

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    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 pagesAD01

    Statement of capital on Sep 26, 2019

    • Capital: GBP 1,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of QUILTER PERIMETER HOLDINGS 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
    CASSIDY, Paul Bernard
    39 Fanshawe Street
    Bengeo
    SG14 3AT Hertford
    Hertfordshire
    Secretary
    39 Fanshawe Street
    Bengeo
    SG14 3AT Hertford
    Hertfordshire
    British31728860003
    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
    British161881910001
    PHILLIPS, Roger Quentin
    Down Farm 2 Old Standlynch Farm
    Downton
    SP5 3QR Salisbury
    Wiltshire
    Secretary
    Down Farm 2 Old Standlynch Farm
    Downton
    SP5 3QR Salisbury
    Wiltshire
    British112006500001
    SHARKEY, Darren William John
    17 Willoughby Road
    SL3 8JH Slough
    Berkshire
    Secretary
    17 Willoughby Road
    SL3 8JH Slough
    Berkshire
    Irish50612110002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    ANDERSSON, Hans Erik
    Yngvevagen 9
    Djursholm
    S-182 64
    Sweden
    Director
    Yngvevagen 9
    Djursholm
    S-182 64
    Sweden
    Swedish97883150001
    ANDERSSON, Hans-Erik Folke
    Karlavagen 48 I S-114 49
    Stockholm
    Sweden
    Director
    Karlavagen 48 I S-114 49
    Stockholm
    Sweden
    Swedish54458670001
    ANDERSSON, Marten Einar
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    SwedenSwedish155089990001
    BACK, Jan Erik
    Parkvagen 12
    Taby Se 183 52
    Sweden
    Director
    Parkvagen 12
    Taby Se 183 52
    Sweden
    Swedish75632350001
    BAXTER, Ronald
    5 Glen Court
    FK15 0DY Dunblane
    Perthshire
    Director
    5 Glen Court
    FK15 0DY Dunblane
    Perthshire
    ScotlandBritish43352910001
    BEXHED, Jan-Mikael
    Nybrgattan 45b
    FOREIGN Stockholm
    11439
    Sweden
    Director
    Nybrgattan 45b
    FOREIGN Stockholm
    11439
    Sweden
    Swedish72388610001
    BIRRELL, Andrew Seaton
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United KingdomBritish,South African265621780001
    CAMPBELL, Colin Robert
    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 KingdomBritish209094790001
    CARENDI, Jan Olaf Richard
    8 Great Marsh Road
    CT 06880 Westport
    Connecticut
    Usa
    Director
    8 Great Marsh Road
    CT 06880 Westport
    Connecticut
    Usa
    Swedish45689160001
    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
    CRANSTON, David Alan
    West End Manor
    Durrington
    SP4 8AQ Salisbury
    Director
    West End Manor
    Durrington
    SP4 8AQ Salisbury
    United KingdomBritish60535380003
    DUNCAN, Alexander Andrew Bruce
    Macduff Road
    SW11 4DA London
    18
    Director
    Macduff Road
    SW11 4DA London
    18
    British138150800001
    EVANS, Michael Jonathan
    Wyndhams Braishfield Road
    Braishfield
    SO51 0PR Romsey
    Hampshire
    Director
    Wyndhams Braishfield Road
    Braishfield
    SO51 0PR Romsey
    Hampshire
    United KingdomBritish39361800002
    GARDELL, Christer
    Violstigen 6
    Saltsjobaden
    133 36
    Sweden
    Director
    Violstigen 6
    Saltsjobaden
    133 36
    Sweden
    Swedish106061010001
    GOLDIN, Ian Andrew, Professor
    54 Bardwell Road
    OX2 6ST Oxford
    Oxfordshire
    Director
    54 Bardwell Road
    OX2 6ST Oxford
    Oxfordshire
    EnglandBritish125107650001
    GUPTA, Ashok Kumar
    26 Parsons Green
    SW6 4UH London
    Director
    26 Parsons Green
    SW6 4UH London
    EnglandBritish68708650004
    HALL, Jeremy Francis
    Charnwood South Drive
    RH5 4AG Dorking
    Surrey
    Director
    Charnwood South Drive
    RH5 4AG Dorking
    Surrey
    EnglandBritish26393030001
    HAMMARKVIST, Karl Olof
    Artillerigatan 6
    FOREIGN Stockholm
    11451
    Sweden
    Director
    Artillerigatan 6
    FOREIGN Stockholm
    11451
    Sweden
    Swedish71865970001
    HANRATTY, Paul Brendan
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United KingdomIrish175030380001
    HEPBURN, Stephanie Nicola
    Flat 3 United House
    Mayflower Street
    SE16 4JL London
    Director
    Flat 3 United House
    Mayflower Street
    SE16 4JL London
    British82175180001
    HOGARTH, Paul Henry
    Withington Hall
    Holmes Chapel Road Lower Withington
    SK11 9DS Chelford
    Cheshire
    Director
    Withington Hall
    Holmes Chapel Road Lower Withington
    SK11 9DS Chelford
    Cheshire
    British12524640003
    LLOYD, Simon Trevor
    8 Gillespie Road
    EH13 0LL Colinton
    Edinburgh
    Director
    8 Gillespie Road
    EH13 0LL Colinton
    Edinburgh
    ScotlandBritish93216770001
    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
    OSCARSON, Claes Erik
    Forfattarvagen 43
    16142 Bromma
    Sweden
    Director
    Forfattarvagen 43
    16142 Bromma
    Sweden
    Swedish6383290002
    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

    Who are the persons with significant control of QUILTER PERIMETER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Jan 31, 2018
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06404270
    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.
    Old Mutual Public Limited Company
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    Nov 24, 2017
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number03591559
    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.
    Om Group (Uk) Limited
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    Sep 15, 2017
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number03591572
    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
    5th Floor Mellennium Bridge House
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Mellennium Bridge House
    Yes
    Legal FormPublic 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