QUILTER LIFE & PENSIONS LIMITED
Overview
| Company Name | QUILTER LIFE & PENSIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04163431 |
| 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 LIFE & PENSIONS LIMITED?
- Life insurance (65110) / Financial and insurance activities
Where is QUILTER LIFE & PENSIONS 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 LIFE & PENSIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OLD MUTUAL WEALTH LIFE & PENSIONS LIMITED | Sep 19, 2014 | Sep 19, 2014 |
| SKANDIA MULTIFUNDS ASSURANCE LIMITED | Aug 06, 2009 | Aug 06, 2009 |
| SELESTIA LIFE & PENSIONS LIMITED | Mar 14, 2002 | Mar 14, 2002 |
| SELESTIA LIFE LIMITED | Aug 23, 2001 | Aug 23, 2001 |
| GRAINGUIDE LIMITED | Feb 20, 2001 | Feb 20, 2001 |
What are the latest accounts for QUILTER LIFE & PENSIONS 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 LIFE & PENSIONS 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 LIFE & PENSIONS 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 | 59 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 | 56 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 | 62 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 John Easton Gill as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Annette Marie Barnes as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Who are the officers of QUILTER LIFE & PENSIONS 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 | |||||||||
| BEITH, Michael | Secretary | 9 Anderson House 26 St Georges Road GU9 8NH Farnham Surrey | British | 77628300001 | ||||||||||
| CLARKE, Dean Leonard | Secretary | Portland Terrace SO14 7EJ Southampton Old Mutual House England | 190809090001 | |||||||||||
| DAVEY, Sarah Louise | Secretary | Skandia House Portland Terrace SO14 7EJ Southampton | 186484520001 | |||||||||||
| EARDLEY, Duncan John Lane | Secretary | Portland Terrace SO14 7EJ Southampton Skandia House United Kingdom | British | 175761160001 | ||||||||||
| MCKELVEY, Penelope Ann | Secretary | Portland Terrace SO14 7EJ Southampton Skandia House | British | 59334060003 | ||||||||||
| VICKERS, Andrew John | Secretary | Thornton Lodge 3 Crofton Way SO31 9FQ Warsash Southampton Hampshire | British | 74127490002 | ||||||||||
| WARBURTON, Clive Godfrey | Secretary | 38 Fore Street Shaldon TQ14 0DE Teignmouth Devon | British | 44104180002 | ||||||||||
| WARR, Mark Robert | Secretary | Flat 17, Yew Tree House 19-23 Hook Road KT6 5AA Surbiton Surrey | British | 68147240001 | ||||||||||
| WILLIAMS, Mark Pritchard | Secretary | 11 Brookfields SG19 2TL Potton Bedfordshire | British | 78418870001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLEN, Mark Christian | Director | 3 Knightwood Glade Chandlers Ford SO53 4JA Eastleigh Hampshire | England | British | 116950040001 | |||||||||
| ASKARI, Hasan | Director | 22 Ovington Square SW3 1LR London | United Kingdom | British | 41444890001 | |||||||||
| BARNES, Annette Marie | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 265300530001 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| DIXON, Nicholas Ramsay | Director | Portland Terrace SO14 7EJ Southampton Skandia House United Kingdom | England | British | 123692380001 | |||||||||
| DONNELLY, Hylton Barrymore | Director | 97 Old London Road AL1 1QD St. Albans Hertfordshire | Dual Italian By Descent And South African | 78418710001 | ||||||||||
| ESSANI, Tazim | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British,Irish | 156232500001 | |||||||||
| FARRINGTON, Russell Douglas John | Director | 67 Casterbridge Road BH22 8LJ Ferndown Dorset | England | British | 114917010001 | |||||||||
| FEENEY, Paul William, Mr. | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House England | England | British | 170982520001 |
Who are the persons with significant control of QUILTER LIFE & PENSIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quilter Uk Holding Limited | Apr 06, 2016 | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | No | ||||||||||
| |||||||||||||
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