Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUILTER UK HOLDING LIMITED
Company Information for

QUILTER UK HOLDING LIMITED

SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4AB,
Company Registration Number
01752066
Private Limited Company
Active

Company Overview

About Quilter Uk Holding Ltd
QUILTER UK HOLDING LIMITED was founded on 1983-09-12 and has its registered office in London. The organisation's status is listed as "Active". Quilter Uk Holding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUILTER UK HOLDING LIMITED
 
Legal Registered Office
SENATOR HOUSE
85 QUEEN VICTORIA STREET
LONDON
EC4V 4AB
Other companies in SO14
 
Previous Names
OLD MUTUAL WEALTH UK HOLDING LIMITED08/06/2021
SKANDIA LIFE HOLDING COMPANY LIMITED19/09/2014
Filing Information
Company Number 01752066
Company ID Number 01752066
Date formed 1983-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
Last Datalog update: 2024-06-05 18:57:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUILTER UK HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUILTER UK HOLDING LIMITED

Current Directors
Officer Role Date Appointed
OMW COSEC SERVICES LIMITED
Company Secretary 2017-09-29
PAUL ANDREW DARK
Director 2014-05-28
DUNCAN JOHN LANE EARDLEY
Director 2014-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN LEONARD CLARKE
Company Secretary 2014-09-03 2017-09-29
DEAN LEONARD CLARKE
Director 2014-05-28 2017-09-29
SARAH LOUISE DAVEY
Company Secretary 2014-04-01 2014-09-03
MARK OSCAR SATCHEL
Director 2010-07-22 2014-07-11
PETER MANN
Director 2010-07-22 2014-05-28
MARK HAROLD BAXTER
Director 2011-07-27 2014-04-14
DUNCAN JOHN LANE EARDLEY
Company Secretary 2013-02-11 2014-03-31
RONALD BAXTER
Director 2010-07-22 2013-08-31
IAN ANDREW GOLDIN
Director 2010-07-22 2013-08-31
ASHOK KUMAR GUPTA
Director 2010-07-22 2013-08-31
PENELOPE ANN MCKELVEY
Company Secretary 2008-09-04 2013-01-14
ANDREW SEATON BIRRELL
Director 2011-11-10 2012-02-16
ROBERT MICHAEL HEAD
Director 2010-07-22 2011-10-31
JOHN PHILIP HINE
Director 2010-04-28 2010-07-22
PAUL ROBERT THOMAS MILLER
Director 2010-04-28 2010-07-22
NICHOLAS HUGH POYNTZ WRIGHT
Director 2006-07-25 2010-06-30
JOHN TOMLINS
Director 2008-12-15 2010-06-25
SIMON TREVOR LLOYD
Director 2008-07-21 2010-02-12
ROGER QUENTIN PHILLIPS
Company Secretary 2000-03-17 2008-08-20
ROGER QUENTIN PHILLIPS
Director 2004-06-01 2008-08-20
JAMES ROBERTS
Director 1997-12-09 2006-07-31
ALAN ALEXANDER WILSON
Director 1997-10-20 2006-01-09
PAUL BERNARD CASSIDY
Company Secretary 1989-12-07 2000-03-17
JAN-MIKAEL BEXHED
Director 1995-01-13 1997-10-20
JAN OLAF RICHARD CARENDI
Director 1995-01-13 1997-10-20
CLAES ERIK OSCARSON
Director 1992-11-27 1997-10-20
LARS ERIC GUSTAV PETERSSON
Director 1995-01-13 1996-12-31
CARL HERMAN ARNE HALLSTROM
Director 1992-11-27 1995-01-11
PER TORE JOHANNES NORRBY
Director 1992-11-27 1995-01-11
LARS HAKAN LINDKVIST
Director 1993-09-01 1994-12-31
JOHN HYNAN
Company Secretary 1985-02-18 1989-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMW COSEC SERVICES LIMITED DODD MURRAY LIMITED Company Secretary 2018-04-26 CURRENT 2006-07-03 Active
OMW COSEC SERVICES LIMITED D G PRYDE LIMITED Company Secretary 2018-04-25 CURRENT 2004-02-06 Liquidation
OMW COSEC SERVICES LIMITED OMW BUSINESS SERVICES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER PENSION TRUSTEES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 2 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 1 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED Company Secretary 2018-02-27 CURRENT 1995-05-16 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PERIMETER HOLDINGS LIMITED Company Secretary 2018-01-31 CURRENT 1995-08-04 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER UK LIMITED Company Secretary 2018-01-31 CURRENT 1977-07-06 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PERIMETER (GGP) LIMITED Company Secretary 2018-01-31 CURRENT 1986-05-12 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER LIMITED Company Secretary 2018-01-31 CURRENT 1997-10-28 Active
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL LIMITED Company Secretary 2018-01-23 CURRENT 2009-01-07 Active
OMW COSEC SERVICES LIMITED CAERUS BUREAU SERVICES LIMITED Company Secretary 2018-01-23 CURRENT 2014-10-24 Liquidation
OMW COSEC SERVICES LIMITED CAERUS HOLDINGS LIMITED Company Secretary 2018-01-23 CURRENT 2015-03-11 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PRIVATE CLIENT ADVISERS LIMITED Company Secretary 2018-01-23 CURRENT 2007-04-03 Active
OMW COSEC SERVICES LIMITED CAERUS CAPITAL GROUP LIMITED Company Secretary 2018-01-23 CURRENT 2009-11-08 Liquidation
OMW COSEC SERVICES LIMITED CAERUS WEALTH SOLUTIONS LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-28 Liquidation
OMW COSEC SERVICES LIMITED CAERUS WEALTH LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-25 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2008-11-17 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED DQS FINANCIAL MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2002-11-25 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER MORTGAGE PLANNING LIMITED Company Secretary 2018-01-12 CURRENT 2005-06-30 Active
OMW COSEC SERVICES LIMITED PREMIER WEALTH LIMITED Company Secretary 2018-01-12 CURRENT 2008-02-12 Dissolved 2018-06-26
OMW COSEC SERVICES LIMITED THINK SYNERGY LIMITED Company Secretary 2018-01-12 CURRENT 2004-04-27 Liquidation
OMW COSEC SERVICES LIMITED MAESTRO FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 1984-11-15 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2000-07-13 Liquidation
OMW COSEC SERVICES LIMITED BLUEPRINT FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2003-04-16 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2007-12-14 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC VALUATION SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2009-06-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2012-03-28 Active
OMW COSEC SERVICES LIMITED NPL FINANCIAL LIMITED Company Secretary 2018-01-12 CURRENT 2013-08-01 Liquidation
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 1996-11-12 Active
OMW COSEC SERVICES LIMITED BLUEPRINT ORGANISATION LIMITED Company Secretary 2018-01-12 CURRENT 2003-07-04 Liquidation
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2005-07-13 Active
OMW COSEC SERVICES LIMITED QUILTER LIFE ASSURANCE LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO1 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INTERNATIONAL LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO3 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER GROUP LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER WEALTH SOLUTIONS LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING LIMITED Company Secretary 2017-11-09 CURRENT 2005-02-22 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTORS LIMITED Company Secretary 2017-10-06 CURRENT 2001-06-04 Active
OMW COSEC SERVICES LIMITED SELESTIA INVESTMENTS LIMITED Company Secretary 2017-09-29 CURRENT 2001-01-23 Dissolved 2018-05-01
OMW COSEC SERVICES LIMITED VIOLET NO.2 LIMITED Company Secretary 2017-09-29 CURRENT 2005-08-26 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 2012-10-17 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1987-04-21 Active
OMW COSEC SERVICES LIMITED COMMSALE 2000 LIMITED Company Secretary 2017-09-29 CURRENT 2000-01-10 Liquidation
OMW COSEC SERVICES LIMITED QUILTER LIFE & PENSIONS LIMITED Company Secretary 2017-09-29 CURRENT 2001-02-20 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT LIMITED Company Secretary 2017-09-29 CURRENT 1985-06-18 Active
OMW COSEC SERVICES LIMITED QUILPEP NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1986-08-15 Active
OMW COSEC SERVICES LIMITED QUILTER NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1937-04-05 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE LIMITED Company Secretary 2017-09-29 CURRENT 1978-04-19 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE PENSION TRUSTEES LIMITED Company Secretary 2017-09-29 CURRENT 1981-01-09 Active
OMW COSEC SERVICES LIMITED QUILTER BUSINESS SERVICES LIMITED Company Secretary 2017-09-29 CURRENT 1981-08-11 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 1982-01-05 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM LIMITED Company Secretary 2017-09-29 CURRENT 1982-11-22 Active
OMW COSEC SERVICES LIMITED CHEVIOT CAPITAL (NOMINEES) LIMITED Company Secretary 2017-09-29 CURRENT 1984-11-27 Active
OMW COSEC SERVICES LIMITED QC 102 LIMITED Company Secretary 2017-09-29 CURRENT 2011-05-18 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER PERIMETER HOLDINGS LIMITED Director 2018-01-31 CURRENT 1995-08-04 Active
DUNCAN JOHN LANE EARDLEY QUILTER PERIMETER UK LIMITED Director 2018-01-31 CURRENT 1977-07-06 Liquidation
DUNCAN JOHN LANE EARDLEY QUILTER PERIMETER (GGP) LIMITED Director 2018-01-31 CURRENT 1986-05-12 Active
DUNCAN JOHN LANE EARDLEY QUILTER PERIMETER LIMITED Director 2018-01-31 CURRENT 1997-10-28 Active
DUNCAN JOHN LANE EARDLEY QUILTER LIFE ASSURANCE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER NO1 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER CHEVIOT INVESTMENT MANAGEMENT LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER INTERNATIONAL LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER NO3 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER GROUP LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER WEALTH SOLUTIONS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QC 101 LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
DUNCAN JOHN LANE EARDLEY QUILTER INVESTMENT PLATFORM NOMINEES LIMITED Director 2017-04-14 CURRENT 1987-04-21 Active
DUNCAN JOHN LANE EARDLEY QUILTER HOLDINGS LIMITED Director 2011-11-08 CURRENT 1982-01-05 Active
DUNCAN JOHN LANE EARDLEY QUILTER BUSINESS SERVICES LIMITED Director 2011-05-13 CURRENT 1981-08-11 Active
DUNCAN JOHN LANE EARDLEY ONENOTE LIMITED Director 2010-07-19 CURRENT 1977-12-19 Dissolved 2017-01-24
DUNCAN JOHN LANE EARDLEY IFA HOLDING COMPANY LIMITED Director 2010-07-06 CURRENT 1989-08-08 Liquidation
DUNCAN JOHN LANE EARDLEY IFA SERVICES HOLDINGS COMPANY LIMITED Director 2010-07-06 CURRENT 2001-10-31 Liquidation
DUNCAN JOHN LANE EARDLEY SELESTIA SERVICES LIMITED Director 2010-04-28 CURRENT 2001-09-27 Dissolved 2017-01-24
DUNCAN JOHN LANE EARDLEY SELESTIA INVESTMENTS LIMITED Director 2010-04-28 CURRENT 2001-01-23 Dissolved 2018-05-01
DUNCAN JOHN LANE EARDLEY PROFESSIONAL LIFE ASSURANCE COMPANY LIMITED Director 2010-03-12 CURRENT 1982-12-29 Dissolved 2014-12-05
DUNCAN JOHN LANE EARDLEY SKANDIA FINANCIAL SERVICES LIMITED Director 2010-03-12 CURRENT 1980-02-11 Dissolved 2013-09-21
DUNCAN JOHN LANE EARDLEY REASSURE LIFE PENSION TRUSTEES LIMITED Director 2009-02-06 CURRENT 1981-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-09-21Director's details changed for Miss Louise Hannah Williams on 2023-09-19
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22APPOINTMENT TERMINATED, DIRECTOR MAURA SULLIVAN
2023-06-22APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW DARK
2023-06-22DIRECTOR APPOINTED MISS LOUISE HANNAH WILLIAMS
2023-04-26CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 57999999
2018-01-04SH0122/12/17 STATEMENT OF CAPITAL GBP 57999999
2018-01-04SH0113/12/17 STATEMENT OF CAPITAL GBP 474871967
2018-01-04SH0113/12/17 STATEMENT OF CAPITAL GBP 274853025
2017-12-21SH20STATEMENT BY DIRECTORS
2017-12-21SH1921/12/17 STATEMENT OF CAPITAL GBP 19999999.00
2017-12-21RES06REDUCE ISSUED CAPITAL 13/12/2017
2017-12-21CAP-SSSOLVENCY STATEMENT DATED 13/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-10-20AP04CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CLARKE
2017-10-20TM02APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 239970243
2017-06-05SH0119/05/17 STATEMENT OF CAPITAL GBP 239970243
2017-05-17SH0103/05/17 STATEMENT OF CAPITAL GBP 228970243
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEONARD CLARKE / 21/04/2017
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 200970243
2015-12-14AR0116/11/15 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 200970243
2014-12-12AR0116/11/14 FULL LIST
2014-11-28MISCSECTION 519
2014-11-27AUDAUDITOR'S RESIGNATION
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24MEM/ARTSARTICLES OF ASSOCIATION
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM SKANDIA HOUSE PORTLAND TERRACE SOUTHAMPTON HAMPSHIRE SO14 7EJ
2014-09-19RES15CHANGE OF NAME 16/09/2014
2014-09-19CERTNMCOMPANY NAME CHANGED SKANDIA LIFE HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 19/09/14
2014-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-17AP03SECRETARY APPOINTED MR DEAN LEONARD CLARKE
2014-09-09TM02APPOINTMENT TERMINATED, SECRETARY SARAH DAVEY
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK SATCHEL
2014-06-25AP01DIRECTOR APPOINTED MR PAUL ANDREW DARK
2014-05-30AP01DIRECTOR APPOINTED MR DEAN LEONARD CLARKE
2014-05-30AP01DIRECTOR APPOINTED MR DUNCAN JOHN LANE EARDLEY
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANN
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAXTER
2014-04-01AP03SECRETARY APPOINTED MISS SARAH LOUISE DAVEY
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN EARDLEY
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 200970243
2013-11-20AR0116/11/13 FULL LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BAXTER
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOLDIN
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK GUPTA
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18AP03SECRETARY APPOINTED DUNCAN JOHN LANE EARDLEY
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY
2013-01-17RP04SECOND FILING WITH MUD 16/11/11 FOR FORM AR01
2013-01-17ANNOTATIONClarification
2012-12-11AR0116/11/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRRELL
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK OSCAR SATCHEL / 09/01/2012
2011-12-07AR0116/11/11 FULL LIST
2011-11-28AP01DIRECTOR APPOINTED ANDREW SEATON BIRRELL
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEAD
2011-08-23AP01DIRECTOR APPOINTED MARK HAROLD BAXTER
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11SH0115/02/11 STATEMENT OF CAPITAL GBP 200970243.00
2011-04-11SH0115/02/11 STATEMENT OF CAPITAL GBP 184970243.00
2011-02-18SH0115/02/11 STATEMENT OF CAPITAL GBP 170970243.00
2011-02-18SH0115/02/11 STATEMENT OF CAPITAL GBP 83040243.00
2010-12-14AR0116/11/10 FULL LIST
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN MCKELVEY / 15/11/2010
2010-12-10RES01ADOPT ARTICLES 07/12/2010
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINE
2010-07-30AP01DIRECTOR APPOINTED MARK OSCAR SATCHEL
2010-07-30AP01DIRECTOR APPOINTED MR PETER MANN
2010-07-30AP01DIRECTOR APPOINTED ROBERT MICHAEL HEAD
2010-07-30AP01DIRECTOR APPOINTED MR ASHOK KUMAR GUPTA
2010-07-30AP01DIRECTOR APPOINTED DR IAN ANDREW GOLDIN
2010-07-30AP01DIRECTOR APPOINTED RONALD BAXTER
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POYNTZ WRIGHT
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOMLINS
2010-05-21AP01DIRECTOR APPOINTED JOHN PHILIP HINE
2010-05-14AP01DIRECTOR APPOINTED PAUL ROBERT THOMAS MILLER
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LLOYD
2009-12-14AR0116/11/09 FULL LIST
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-29288aDIRECTOR APPOINTED JOHN TOMLINS
2008-12-17363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROGER QUENTIN PHILLIPS LOGGED FORM
2008-09-18288aSECRETARY APPOINTED PENELOPE ANN MCKELVEY
2008-09-18288aDIRECTOR APPOINTED SIMON TREVOR LLOYD
2007-12-12363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-06AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to QUILTER UK HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUILTER UK HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUILTER UK HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUILTER UK HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of QUILTER UK HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUILTER UK HOLDING LIMITED
Trademarks
We have not found any records of QUILTER UK HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUILTER UK HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as QUILTER UK HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where QUILTER UK HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUILTER UK HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUILTER UK HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.