Quilter Holdings Limited LONDON


Quilter Holdings started in year 1982 as Private Limited Company with registration number 01606702. The Quilter Holdings company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at Senator House. Postal code: EC4V 4AB. Since June 8, 2021 Quilter Holdings Limited is no longer carrying the name Old Mutual Wealth Holdings.

The company has 5 directors, namely Adrian F., Louise W. and John M. and others. Of them, Mark S. has been with the company the longest, being appointed on 28 May 2010 and Adrian F. has been with the company for the least time - from 1 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quilter Holdings Limited Address / Contact

Office Address Senator House
Office Address2 85 Queen Victoria Street
Town London
Post code EC4V 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01606702
Date of Incorporation Tue, 5th Jan 1982
Industry Activities of head offices
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Adrian F.

Position: Director

Appointed: 01 October 2023

Louise W.

Position: Director

Appointed: 15 June 2023

John M.

Position: Director

Appointed: 08 March 2019

Quilter Cosec Services Limited

Position: Corporate Secretary

Appointed: 29 September 2017

Duncan E.

Position: Director

Appointed: 08 November 2011

Mark S.

Position: Director

Appointed: 28 May 2010

James R.

Position: Secretary

Resigned: 07 April 1998

Maura S.

Position: Director

Appointed: 01 July 2021

Resigned: 15 June 2023

Andrea W.

Position: Director

Appointed: 08 March 2019

Resigned: 01 July 2021

Sarah D.

Position: Secretary

Appointed: 01 April 2014

Resigned: 01 April 2014

Dean C.

Position: Secretary

Appointed: 01 April 2014

Resigned: 29 September 2017

Duncan E.

Position: Secretary

Appointed: 15 January 2013

Resigned: 31 March 2014

Lynzi H.

Position: Director

Appointed: 17 December 2012

Resigned: 22 March 2019

Andrew T.

Position: Director

Appointed: 26 July 2012

Resigned: 26 September 2023

Neil T.

Position: Director

Appointed: 05 May 2011

Resigned: 28 May 2012

Robert H.

Position: Director

Appointed: 22 November 2010

Resigned: 31 October 2011

Paul M.

Position: Director

Appointed: 22 November 2010

Resigned: 05 May 2011

John H.

Position: Director

Appointed: 28 May 2010

Resigned: 07 December 2010

John T.

Position: Director

Appointed: 15 December 2008

Resigned: 28 May 2010

Penelope M.

Position: Secretary

Appointed: 04 September 2008

Resigned: 14 January 2013

Roger P.

Position: Director

Appointed: 20 December 2007

Resigned: 20 August 2008

Simon L.

Position: Director

Appointed: 25 July 2006

Resigned: 12 February 2010

Ashok G.

Position: Director

Appointed: 01 May 2004

Resigned: 24 March 2005

David C.

Position: Director

Appointed: 01 May 2004

Resigned: 24 March 2005

Nicholas P.

Position: Director

Appointed: 30 May 2001

Resigned: 30 June 2010

Jan-Mikael B.

Position: Director

Appointed: 07 April 1998

Resigned: 25 March 2004

Roger P.

Position: Secretary

Appointed: 07 April 1998

Resigned: 20 August 2008

Ulf S.

Position: Director

Appointed: 12 November 1997

Resigned: 25 November 2003

William W.

Position: Director

Appointed: 12 November 1997

Resigned: 03 May 2002

Lars P.

Position: Director

Appointed: 12 November 1997

Resigned: 16 April 2003

Michael E.

Position: Director

Appointed: 12 November 1997

Resigned: 30 April 2006

Ian S.

Position: Director

Appointed: 12 November 1997

Resigned: 31 December 1999

Carl D.

Position: Director

Appointed: 05 April 1995

Resigned: 03 August 2000

Andrew D.

Position: Director

Appointed: 24 May 1994

Resigned: 06 October 1995

Michael G.

Position: Director

Appointed: 20 April 1993

Resigned: 31 December 2001

Brian P.

Position: Director

Appointed: 20 April 1993

Resigned: 31 January 2001

Leif D.

Position: Director

Appointed: 16 November 1991

Resigned: 15 December 1994

Carl H.

Position: Director

Appointed: 16 November 1991

Resigned: 07 April 1998

Claes O.

Position: Director

Appointed: 16 November 1991

Resigned: 03 August 2000

Per N.

Position: Director

Appointed: 16 November 1991

Resigned: 16 March 1994

Lars L.

Position: Director

Appointed: 16 November 1991

Resigned: 08 December 1995

Bjorn W.

Position: Director

Appointed: 16 November 1991

Resigned: 18 November 1997

Victor D.

Position: Director

Appointed: 16 November 1991

Resigned: 07 April 1993

Michael C.

Position: Director

Appointed: 16 November 1991

Resigned: 09 April 1996

Jan C.

Position: Director

Appointed: 16 November 1991

Resigned: 03 August 2000

Sverker L.

Position: Director

Appointed: 16 November 1991

Resigned: 31 May 1993

Malcolm C.

Position: Director

Appointed: 16 November 1991

Resigned: 01 October 2003

James R.

Position: Director

Appointed: 16 November 1991

Resigned: 31 July 2006

Alan W.

Position: Director

Appointed: 16 November 1991

Resigned: 09 January 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Quilter Plc from London, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Quilter Plc

Senator House 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 06404270
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Old Mutual Wealth Holdings June 8, 2021
Skandia Life Assurance (holdings) September 19, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 22nd, August 2023
Free Download (36 pages)

Company search