QUILTER CHEVIOT HOLDINGS LIMITED

QUILTER CHEVIOT HOLDINGS LIMITED

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

    Company NameQUILTER CHEVIOT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08257448
    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 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 AddressNo

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

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for QUILTER CHEVIOT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Appointment of John Stanley Goddard as a director on Sep 20, 2025

    2 pagesAP01

    Termination of appointment of Andrew Iain Mcglone as a director on Sep 19, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Oct 17, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Statement of capital following an allotment of shares on Jul 10, 2023

    • Capital: GBP 205,512,680.8
    3 pagesSH01

    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 pagesAD02

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Statement of capital on Dec 17, 2021

    • Capital: GBP 145,512,680.80
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 16/12/2021
    RES13

    Confirmation statement made on Oct 17, 2021 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Oct 17, 2020

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Jul 30, 2021

    • Capital: GBP 145,512,680.8
    3 pagesSH01

    Change of details for Quilter Holdings Limited as a person with significant control on Jun 08, 2021

    2 pagesPSC05

    Change of details for Old Mutual Wealth Holdings Limited as a person with significant control on Jun 08, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Oct 17, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 05, 2021Clarification A second filed CS01(amending statement of capital and shareholders information) was registered on 05/10/2021.

    Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB

    1 pagesAD04

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

    1 pagesCH04

    Who are the officers of QUILTER CHEVIOT 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
    BARNACLE, Paul Patrick
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish142029740004
    GODDARD, John Stanley
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    United KingdomBritish340629810001
    CLARKE, Dean
    Old Mutual House
    Portland Terrace
    SO14 7EJ Southampton
    United Kingdom
    Secretary
    Old Mutual House
    Portland Terrace
    SO14 7EJ Southampton
    United Kingdom
    195887650001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    BAINES, Martin Howard
    WC2B 6AN London
    One Kingsway
    Director
    WC2B 6AN London
    One Kingsway
    EnglandBritish259382460001
    BLACK, Michael Norman
    WC2B 6AN London
    One Kingsway
    Director
    WC2B 6AN London
    One Kingsway
    EnglandEnglish76973430002
    CHARLES, Jeremy Douglas
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United Kingdom
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United Kingdom
    United KingdomBritish195887150001
    DUNCAN, Matthieu
    WC2B 6AN London
    One Kingsway
    Director
    WC2B 6AN London
    One Kingsway
    United KingdomUsa/French183624080001
    GREEN, Stephen Nathaniel
    WC2B 6AN London
    One Kingsway
    Director
    WC2B 6AN London
    One Kingsway
    EnglandBritish62499540004
    LEE-CROSSETT, Kevin Stephen
    WC2B 6AN London
    One Kingsway
    Director
    WC2B 6AN London
    One Kingsway
    United KingdomAmerican192267060002
    LOUDON, John David
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United Kingdom
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United Kingdom
    United KingdomBritish195886940001
    MACLEOD, Mark Ian
    WC2B 6AN London
    One Kingsway
    Director
    WC2B 6AN London
    One Kingsway
    EnglandBritish170142170001
    MCGLONE, Andrew Iain
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    EnglandBritish253490920001
    MEARES, Christopher Martin
    WC2B 6AN London
    One Kingsway
    Director
    WC2B 6AN London
    One Kingsway
    United KingdomBritish170029460001
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritish202798400001
    SATCHEL, Mark Oscar
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United Kingdom
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Old Mutual House
    United Kingdom
    United KingdomBritish,South African195887120001
    VAKIL, Stephen John
    1 Undershaft
    EC3A 8BB London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3A 8BB London
    St Helen's
    United Kingdom
    EnglandBritish29670450003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    Oct 12, 2016
    85 Queen Victoria Street
    EC4V 4AB London
    Senator House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01606702
    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