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

QUILTER PERIMETER HOLDINGS LIMITED

SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4AB,
Company Registration Number
03087634
Private Limited Company
Active

Company Overview

About Quilter Perimeter Holdings Ltd
QUILTER PERIMETER HOLDINGS LIMITED was founded on 1995-08-04 and has its registered office in London. The organisation's status is listed as "Active". Quilter Perimeter Holdings 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 PERIMETER HOLDINGS LIMITED
 
Legal Registered Office
SENATOR HOUSE
85 QUEEN VICTORIA STREET
LONDON
EC4V 4AB
Other companies in EC4V
 
Previous Names
SKANDIA UK LIMITED23/12/2021
Filing Information
Company Number 03087634
Company ID Number 03087634
Date formed 1995-08-04
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 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 18:12:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUILTER PERIMETER HOLDINGS 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 PERIMETER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
OMW COSEC SERVICES LIMITED
Company Secretary 2018-01-31
DUNCAN JOHN LANE EARDLEY
Director 2018-01-31
KEVIN STEPHEN LEE-CROSSETT
Director 2018-01-31
MARK OSCAR SATCHEL
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FORSYTHE
Company Secretary 2011-07-22 2018-01-31
COLIN ROBERT CAMPBELL
Director 2016-05-27 2018-01-31
ROBERT HAROLD COXON
Director 2011-12-08 2018-01-31
IAIN ANTHONY PEARCE
Director 2012-03-19 2018-01-31
MARTIN CHARLES MURRAY
Director 2011-12-08 2016-05-26
ANDREW SEATON BIRRELL
Director 2010-10-15 2011-12-08
PAUL BRENDAN HANRATTY
Director 2010-10-15 2011-12-08
MARTEN EINAR ANDERSSON
Director 2010-10-15 2011-10-24
ALEXANDER ANDREW BRUCE DUNCAN
Director 2009-04-27 2010-10-15
MICHAEL HENRY NEWMAN
Director 2006-03-29 2009-02-26
ROGER QUENTIN PHILLIPS
Company Secretary 2006-03-29 2008-08-20
RONALD BAXTER
Director 2007-09-27 2008-02-27
DAVID ALAN CRANSTON
Director 2004-09-22 2008-02-27
IAN ANDREW GOLDIN
Director 2007-09-27 2008-02-27
ASHOK KUMAR GUPTA
Director 2004-09-22 2008-02-27
SIMON TREVOR LLOYD
Director 2006-03-29 2008-02-27
JAN ERIK BACK
Director 2000-10-03 2006-10-31
STEPHANIE NICOLA HEPBURN
Director 2004-04-22 2006-05-04
DARREN WILLIAM JOHN SHARKEY
Company Secretary 1999-12-07 2006-03-29
HANS ERIK ANDERSSON
Director 2004-04-22 2006-02-21
CHRISTER GARDELL
Director 2005-04-19 2006-02-21
KARL OLOF HAMMARKVIST
Director 2004-09-22 2006-02-21
MICHAEL JONATHAN EVANS
Director 2004-09-22 2006-01-09
PAUL HENRY HOGARTH
Director 2004-09-22 2005-08-05
JAN-MIKAEL BEXHED
Director 1995-12-05 2004-04-22
CLAES ERIK OSCARSON
Director 1995-12-05 2004-04-22
JAN OLAF RICHARD CARENDI
Director 1995-12-05 2002-07-31
PAUL BERNARD CASSIDY
Company Secretary 1995-10-30 1999-12-08
HANS-ERIK FOLKE ANDERSSON
Director 1997-08-13 1999-09-01
JEREMY FRANCIS HALL
Director 1995-10-30 1995-12-04
RM REGISTRARS LIMITED
Nominated Secretary 1995-08-04 1995-10-30

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 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 UK HOLDING LIMITED Company Secretary 2017-09-29 CURRENT 1983-09-12 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 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 UK HOLDING LIMITED Director 2014-05-28 CURRENT 1983-09-12 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
KEVIN STEPHEN LEE-CROSSETT OMW BUSINESS SERVICES LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER PENSION TRUSTEES LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
KEVIN STEPHEN LEE-CROSSETT QUILTER HOLDINGS LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER SHELFCO 2 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER SHELFCO 1 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER PERIMETER UK LIMITED Director 2018-01-31 CURRENT 1977-07-06 Liquidation
KEVIN STEPHEN LEE-CROSSETT QUILTER PERIMETER (GGP) LIMITED Director 2018-01-31 CURRENT 1986-05-12 Active
KEVIN STEPHEN LEE-CROSSETT QUILTER PERIMETER LIMITED Director 2018-01-31 CURRENT 1997-10-28 Active
KEVIN STEPHEN LEE-CROSSETT QUILTER LIFE ASSURANCE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER NO1 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER CHEVIOT INVESTMENT MANAGEMENT LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER INTERNATIONAL LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER NO3 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER GROUP LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER WEALTH SOLUTIONS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT QUILTER COSEC SERVICES LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
KEVIN STEPHEN LEE-CROSSETT QC 101 LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
KEVIN STEPHEN LEE-CROSSETT VIOLET NO.2 LIMITED Director 2017-03-29 CURRENT 2005-08-26 Active
KEVIN STEPHEN LEE-CROSSETT UPPER HAMPSTEAD WALK MANAGEMENT COMPANY LIMITED Director 2017-01-25 CURRENT 1997-01-24 Active
MARK OSCAR SATCHEL QUILTER PERIMETER UK LIMITED Director 2018-01-31 CURRENT 1977-07-06 Liquidation
MARK OSCAR SATCHEL QUILTER PERIMETER (GGP) LIMITED Director 2018-01-31 CURRENT 1986-05-12 Active
MARK OSCAR SATCHEL QUILTER PERIMETER LIMITED Director 2018-01-31 CURRENT 1997-10-28 Active
MARK OSCAR SATCHEL COMMSALE 2000 LIMITED Director 2017-09-29 CURRENT 2000-01-10 Liquidation
MARK OSCAR SATCHEL QUILTER FINANCIAL PLANNING LIMITED Director 2016-09-13 CURRENT 2005-02-22 Active
MARK OSCAR SATCHEL QUILTER BUSINESS SERVICES LIMITED Director 2011-02-24 CURRENT 1981-08-11 Active
MARK OSCAR SATCHEL QUILTER HOLDINGS LIMITED Director 2010-05-28 CURRENT 1982-01-05 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
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-21CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-11CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-23Company name changed skandia uk LIMITED\certificate issued on 23/12/21
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 584128333
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 5TH FLOOR MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG
2018-02-14AP01DIRECTOR APPOINTED MR DUNCAN JOHN LANE EARDLEY
2018-02-14AP01DIRECTOR APPOINTED MR KEVIN STEPHEN LEE-CROSSETT
2018-02-14AP01DIRECTOR APPOINTED MR MARK OSCAR SATCHEL
2018-02-14AP04CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED
2018-02-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD MUTUAL WEALTH MANAGEMENT LIMITED
2018-02-14PSC07CESSATION OF OLD MUTUAL PLC AS A PSC
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PEARCE
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PEARCE
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COXON
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL
2018-02-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL FORSYTHE
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 584128333
2018-01-30SH1930/01/18 STATEMENT OF CAPITAL GBP 584128333.00
2018-01-30RES06REDUCE ISSUED CAPITAL 26/01/2018
2018-01-29SH20STATEMENT BY DIRECTORS
2018-01-29CAP-SSSOLVENCY STATEMENT DATED 26/01/18
2018-01-04PSC07CESSATION OF OM GROUP (UK) LIMITED AS A PSC
2018-01-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD MUTUAL PLC
2018-01-04PSC07CESSATION OF OM GROUP (UK) LIMITED AS A PSC
2018-01-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLD MUTUAL PLC
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 594128333
2017-12-12SH0124/11/17 STATEMENT OF CAPITAL GBP 594128333.00
2017-10-23PSC07CESSATION OF OLD MUTUAL PLC AS A PSC
2017-10-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OM GROUP (UK) LIMITED
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MURRAY
2016-06-20AP01DIRECTOR APPOINTED COLIN ROBERT CAMPBELL
2016-06-15AP01DIRECTOR APPOINTED COLIN ROBERT CAMPBELL
2016-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0105/02/16 FULL LIST
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0105/02/15 FULL LIST
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 01/10/2014
2014-06-25MISCSECTION 519
2014-06-24MISCSECTION 519
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-07AR0105/02/14 FULL LIST
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 12/03/2013
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD COXON / 12/03/2013
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANTHONY PEARCE / 12/03/2013
2014-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 12/03/2013
2013-12-03SH20STATEMENT BY DIRECTORS
2013-12-03SH1903/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-03CAP-SSSOLVENCY STATEMENT DATED 29/11/13
2013-12-03RES06REDUCE ISSUED CAPITAL 29/11/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 5TH FLOOR OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG
2013-02-13AR0105/02/13 FULL LIST
2012-11-28AR0116/11/12 FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 22/08/2012
2012-06-21MEM/ARTSARTICLES OF ASSOCIATION
2012-06-19SH20STATEMENT BY DIRECTORS
2012-06-19CAP-SSSOLVENCY STATEMENT DATED 18/06/12
2012-06-19SH1919/06/12 STATEMENT OF CAPITAL GBP 18843500
2012-06-19RES13CAPITAL REDEMPTION RESERVE CANCELLED 18/06/2012
2012-06-19RES06REDUCE ISSUED CAPITAL 18/06/2012
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AP01DIRECTOR APPOINTED IAIN ANTHONY PEARCE
2011-12-14AP01DIRECTOR APPOINTED ROBERT HAROLD COXON
2011-12-14AP01DIRECTOR APPOINTED MR MARTIN CHARLES MURRAY
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANRATTY
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRRELL
2011-12-06AR0116/11/11 FULL LIST
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTEN ANDERSSON
2011-07-27AP03SECRETARY APPOINTED PAUL FORSYTHE
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM, SKANDIA HOUSE, PORTLAND TERRACE, SOUTHAMPTON, HAMPSHIRE, SO14 7EJ
2011-05-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRENDAN HANRATTY / 08/12/2010
2010-12-16AR0116/11/10 FULL LIST
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNCAN
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROBERTS
2010-10-21AP01DIRECTOR APPOINTED ANDREW SEATON BIRRELL
2010-10-21AP01DIRECTOR APPOINTED PAUL BRENDAN HANRATTY
2010-10-21AP01DIRECTOR APPOINTED MARTEN EINAR ANDERSSON
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-14AR0116/11/09 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08288aDIRECTOR APPOINTED ALEXANDER ANDREW BRUCE DUNCAN
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NEWMAN
2008-12-17363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY ROGER PHILLIPS
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS POYNTZ WRIGHT
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR SIMON LLOYD
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR IAN GOLDIN
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR RONALD BAXTER
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR ASHOK GUPTA
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID CRANSTON
2007-12-12363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to QUILTER PERIMETER HOLDINGS 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 PERIMETER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INTERCREDITOR DEED 1996-12-19 Satisfied BAYERISCHE HYPOTHEKEN-UND WECHSEL-BANK AKTIENGESELLSCHAFT
Intangible Assets
Patents
We have not found any records of QUILTER PERIMETER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUILTER PERIMETER HOLDINGS LIMITED
Trademarks
We have not found any records of QUILTER PERIMETER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUILTER PERIMETER HOLDINGS 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 (64999 - Financial intermediation not elsewhere classified) as QUILTER PERIMETER HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where QUILTER PERIMETER HOLDINGS 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 PERIMETER HOLDINGS 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 PERIMETER HOLDINGS 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.