QUILTER PLC
Overview
| Company Name | QUILTER PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 06404270 |
| 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 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 Address | No |
What were the previous names of QUILTER PLC?
| Company Name | From | Until |
|---|---|---|
| QUILTER LIMITED | Mar 27, 2018 | Mar 27, 2018 |
| OLD MUTUAL WEALTH MANAGEMENT LIMITED | Jul 08, 2010 | Jul 08, 2010 |
| SKANDIA UK HOLDINGS LIMITED | Oct 19, 2007 | Oct 19, 2007 |
What are the latest accounts for QUILTER PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUILTER PLC?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for QUILTER PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Steven David Levin on Nov 04, 2025 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 190 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mrs Alison Clare Munro Morris as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||||||||||
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 | ||||||||||||||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 179 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
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 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 174 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 11, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 60 pages | MA | ||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||
Termination of appointment of Glyn Anthony Barker as a director on Nov 11, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Steven David Levin as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul William Feeney as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Neeta Avnash Kaur Atkar as a director on Aug 11, 2022 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of QUILTER PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRETT, Clare Frances | Secretary | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | 298655800001 | |||||||
| 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 | |||||
| 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 | |||||
| CLARKE, Dean Leonard | Secretary | Portland Terrace SO14 7EJ Southampton Old Mutual House | 184279400001 | |||||||
| EARDLEY, Duncan John Lane | Secretary | Portland Terrace S014 7EJ Southampton Skandia House | British | 136435020001 | ||||||
| GONSALVES, Patrick Anthony | Secretary | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | 223185920001 | |||||||
| PHILLIPS, Roger Quentin | Secretary | Down Barn 2 Old Standlynch Farm Downton SP5 3QR Salisbury Wiltshire | British | 22892870003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARKER, Glyn Anthony | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 296740490001 | |||||
| BAXTER, Mark Harold | Director | 2 Lambeth Hill EC4V 4GG London Old Mutual Place 5th Floor United Kingdom | United Kingdom | Australian | 162516730001 | |||||
| BAXTER, Ronald | Director | 5 Glen Court FK15 0DY Dunblane Perthshire | Scotland | British | 43352910001 | |||||
| BIRRELL, Andrew Seaton | Director | Portland Terrace SO14 7EJ Southampton Skandia House Hampshire | United Kingdom | British,South African | 265621780001 | |||||
| BREEDON, Timothy James | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 270597930001 | |||||
| BROADLEY, Philip Arthur John | Director | Portland Terrace SO14 7EJ Southampton Skandia House Hampshire | United Kingdom | British | 99800590001 | |||||
| CHARLES, Jeremy Douglas | Director | Skandia House, Portland Terrace Southampton SO14 7EJ Hampshire | England | British | 19690700002 | |||||
| CRANSTON, David Alan | Director | West End Manor Durrington SP4 8AQ Salisbury | United Kingdom | British | 60535380003 | |||||
| DAVIES, Simon Howard | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House | United Kingdom | British | 45228940003 | |||||
| EPPINGER, Charles Henry | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House | Usa | American | 182250790001 | |||||
| ESSANI, Tazim | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British,Irish | 156232500001 | |||||
| FEENEY, Paul William | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | England | British | 170982520004 | |||||
| GOLDIN, Ian Andrew, Professor | Director | 54 Bardwell Road OX2 6ST Oxford Oxfordshire | England | British | 125107650001 | |||||
| GUPTA, Ashok Kumar | Director | Skandia House, Portland Terrace Southampton SO14 7EJ Hampshire | England | British | 68708650004 | |||||
| GUPTA, Ashok Kumar | Director | 26 Parsons Green SW6 4UH London | England | British | 68708650004 | |||||
| HANRATTY, Paul Brendan | Director | Portland Terrace SO14 7EJ Southampton Skandia House Hampshire | United Kingdom | Irish | 175030380001 | |||||
| HANSON, Jane Carolyn | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House | England | British | 166982530001 | |||||
| HARRIS, Rosemary | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | England | British | 228468970001 | |||||
| HEAD, Robert Michael | Director | Portland Terrace S014 7EJ Southampton Skandia House | United Kingdom | British | 10962510002 | |||||
| HEMPHILL, Jonathan Bruce | Director | 2 Lambeth Hill EC4V 4AJ London Millennium Bridge House | South Africa | South African | 202691450001 |
Who are the persons with significant control of QUILTER PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Old Mutual Public Limited Company | Apr 06, 2016 | 2 Lambeth Hill EC4V 4GG London Millennium Bridge House England | 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