QUILTER PLC

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

    Company NameQUILTER PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 06404270
    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 PLC?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is QUILTER PLC 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 PLC?

    Previous Company Names
    Company NameFromUntil
    QUILTER LIMITEDMar 27, 2018Mar 27, 2018
    OLD MUTUAL WEALTH MANAGEMENT LIMITEDJul 08, 2010Jul 08, 2010
    SKANDIA UK HOLDINGS LIMITEDOct 19, 2007Oct 19, 2007

    What are the latest accounts for QUILTER PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUILTER PLC?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for QUILTER PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Steven David Levin on Nov 04, 2025

    2 pagesCH01

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    190 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:purchase of own shares (johannesburg stock exchange) - contingent purchase contracts 22/05/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Appointment of Mrs Alison Clare Munro Morris as a director on Sep 09, 2024

    2 pagesAP01

    Termination of appointment of Timothy James Breedon as a director on Sep 11, 2024

    1 pagesTM01

    Director's details changed for Ms Neeta Avnash Kaur Atkar on Jun 25, 2024

    2 pagesCH01

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    179 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Contingent purchase contracts approved 23/05/2024
    RES13
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Termination of appointment of Tazim Essani as a director on May 23, 2024

    1 pagesTM01

    Termination of appointment of Paul Stephen Matthews as a director on May 23, 2024

    1 pagesTM01

    Appointment of Mr Christopher Frederick Hill as a director on Mar 07, 2024

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,266,371.142192
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,290,194.012718
    4 pagesSH03

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 0
    2 pagesSH04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Co business 18/05/2023
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Group of companies' accounts made up to Dec 31, 2022

    174 pagesAA

    Confirmation statement made on Jun 11, 2023 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    60 pagesMA

    Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Termination of appointment of Glyn Anthony Barker as a director on Nov 11, 2022

    1 pagesTM01

    Appointment of Mr Steven David Levin as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Paul William Feeney as a director on Oct 31, 2022

    1 pagesTM01

    Appointment of Ms Neeta Avnash Kaur Atkar as a director on Aug 11, 2022

    2 pagesAP01

    Who are the officers of QUILTER PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Clare Frances
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Secretary
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    298655800001
    ATKAR, Neeta Avnash Kaur
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    EnglandBritish210109460003
    HILL, Christopher Frederick
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish113901470002
    KILCOYNE, Moira
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United StatesAmerican222421650002
    LEVIN, Steven David
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish154628170002
    MARKLAND, Ruth
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish110579470001
    MORRIS, Alison Clare Munro
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish328085520001
    REID, George Mcgrimmon
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish224774380001
    SAMUEL, Christopher John Loraine
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    EnglandBritish50729210001
    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
    CLARKE, Dean Leonard
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    184279400001
    EARDLEY, Duncan John Lane
    Portland Terrace
    S014 7EJ Southampton
    Skandia House
    Secretary
    Portland Terrace
    S014 7EJ Southampton
    Skandia House
    British136435020001
    GONSALVES, Patrick Anthony
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Secretary
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    223185920001
    PHILLIPS, Roger Quentin
    Down Barn 2 Old Standlynch Farm
    Downton
    SP5 3QR Salisbury
    Wiltshire
    Secretary
    Down Barn 2 Old Standlynch Farm
    Downton
    SP5 3QR Salisbury
    Wiltshire
    British22892870003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARKER, Glyn Anthony
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish296740490001
    BAXTER, Mark Harold
    2 Lambeth Hill
    EC4V 4GG London
    Old Mutual Place 5th Floor
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    Old Mutual Place 5th Floor
    United Kingdom
    United KingdomAustralian162516730001
    BAXTER, Ronald
    5 Glen Court
    FK15 0DY Dunblane
    Perthshire
    Director
    5 Glen Court
    FK15 0DY Dunblane
    Perthshire
    ScotlandBritish43352910001
    BIRRELL, Andrew Seaton
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United KingdomBritish,South African265621780001
    BREEDON, Timothy James
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish270597930001
    BROADLEY, Philip Arthur John
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United KingdomBritish99800590001
    CHARLES, Jeremy Douglas
    Skandia House, Portland Terrace
    Southampton
    SO14 7EJ Hampshire
    Director
    Skandia House, Portland Terrace
    Southampton
    SO14 7EJ Hampshire
    EnglandBritish19690700002
    CRANSTON, David Alan
    West End Manor
    Durrington
    SP4 8AQ Salisbury
    Director
    West End Manor
    Durrington
    SP4 8AQ Salisbury
    United KingdomBritish60535380003
    DAVIES, Simon Howard
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United KingdomBritish45228940003
    EPPINGER, Charles Henry
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    UsaAmerican182250790001
    ESSANI, Tazim
    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,Irish156232500001
    FEENEY, Paul William
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    EnglandBritish170982520004
    GOLDIN, Ian Andrew, Professor
    54 Bardwell Road
    OX2 6ST Oxford
    Oxfordshire
    Director
    54 Bardwell Road
    OX2 6ST Oxford
    Oxfordshire
    EnglandBritish125107650001
    GUPTA, Ashok Kumar
    Skandia House, Portland Terrace
    Southampton
    SO14 7EJ Hampshire
    Director
    Skandia House, Portland Terrace
    Southampton
    SO14 7EJ Hampshire
    EnglandBritish68708650004
    GUPTA, Ashok Kumar
    26 Parsons Green
    SW6 4UH London
    Director
    26 Parsons Green
    SW6 4UH London
    EnglandBritish68708650004
    HANRATTY, Paul Brendan
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United KingdomIrish175030380001
    HANSON, Jane Carolyn
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    EnglandBritish166982530001
    HARRIS, Rosemary
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    EnglandBritish228468970001
    HEAD, Robert Michael
    Portland Terrace
    S014 7EJ Southampton
    Skandia House
    Director
    Portland Terrace
    S014 7EJ Southampton
    Skandia House
    United KingdomBritish10962510002
    HEMPHILL, Jonathan Bruce
    2 Lambeth Hill
    EC4V 4AJ London
    Millennium Bridge House
    Director
    2 Lambeth Hill
    EC4V 4AJ London
    Millennium Bridge House
    South AfricaSouth African202691450001

    Who are the persons with significant control of QUILTER PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4GG London
    Millennium Bridge House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    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