QUILTER CHEVIOT HOLDINGS LIMITED
Overview
| Company Name | QUILTER CHEVIOT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08257448 |
| 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 CHEVIOT HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is QUILTER CHEVIOT HOLDINGS LIMITED located?
| Registered Office Address | Senator House 85 Queen Victoria Street EC4V 4AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUILTER CHEVIOT 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 CHEVIOT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for QUILTER CHEVIOT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of John Stanley Goddard as a director on Sep 20, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Iain Mcglone as a director on Sep 19, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 10, 2023
| 3 pages | SH01 | ||||||||||
Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB | 1 pages | AD02 | ||||||||||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Statement of capital on Dec 17, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Oct 17, 2020 | 3 pages | RP04CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 30, 2021
| 3 pages | SH01 | ||||||||||
Change of details for Quilter Holdings Limited as a person with significant control on Jun 08, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Old Mutual Wealth Holdings Limited as a person with significant control on Jun 08, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2020 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB | 1 pages | AD04 | ||||||||||
Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020 | 1 pages | CH04 | ||||||||||
Who are the officers of QUILTER CHEVIOT 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 | ||||||||||
| BARNACLE, Paul Patrick | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 142029740004 | |||||||||
| GODDARD, John Stanley | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | United Kingdom | British | 340629810001 | |||||||||
| CLARKE, Dean | Secretary | Old Mutual House Portland Terrace SO14 7EJ Southampton United Kingdom | 195887650001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| BAINES, Martin Howard | Director | WC2B 6AN London One Kingsway | England | British | 259382460001 | |||||||||
| BLACK, Michael Norman | Director | WC2B 6AN London One Kingsway | England | English | 76973430002 | |||||||||
| CHARLES, Jeremy Douglas | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House United Kingdom | United Kingdom | British | 195887150001 | |||||||||
| DUNCAN, Matthieu | Director | WC2B 6AN London One Kingsway | United Kingdom | Usa/French | 183624080001 | |||||||||
| GREEN, Stephen Nathaniel | Director | WC2B 6AN London One Kingsway | England | British | 62499540004 | |||||||||
| LEE-CROSSETT, Kevin Stephen | Director | WC2B 6AN London One Kingsway | United Kingdom | American | 192267060002 | |||||||||
| LOUDON, John David | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House United Kingdom | United Kingdom | British | 195886940001 | |||||||||
| MACLEOD, Mark Ian | Director | WC2B 6AN London One Kingsway | England | British | 170142170001 | |||||||||
| MCGLONE, Andrew Iain | Director | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | England | British | 253490920001 | |||||||||
| MEARES, Christopher Martin | Director | WC2B 6AN London One Kingsway | United Kingdom | British | 170029460001 | |||||||||
| NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 202798400001 | |||||||||
| SATCHEL, Mark Oscar | Director | Portland Terrace SO14 7EJ Southampton Old Mutual House United Kingdom | United Kingdom | British,South African | 195887120001 | |||||||||
| VAKIL, Stephen John | Director | 1 Undershaft EC3A 8BB London St Helen's United Kingdom | England | British | 29670450003 |
Who are the persons with significant control of QUILTER CHEVIOT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quilter Holdings Limited | Oct 12, 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