Quilter Uk Holding Limited LONDON


Quilter Uk Holding started in year 1983 as Private Limited Company with registration number 01752066. The Quilter Uk Holding company has been functioning successfully for 41 years now and its status is active. The firm's office is based in London at Senator House. Postal code: EC4V 4AB. Since Tuesday 8th June 2021 Quilter Uk Holding Limited is no longer carrying the name Old Mutual Wealth Uk Holding.

The company has 3 directors, namely Louise W., John M. and Duncan E.. Of them, Duncan E. has been with the company the longest, being appointed on 28 May 2014 and Louise W. has been with the company for the least time - from 15 June 2023. Currently 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 Uk Holding 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 01752066
Date of Incorporation Mon, 12th Sep 1983
Industry Activities of head offices
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Louise W.

Position: Director

Appointed: 15 June 2023

John M.

Position: Director

Appointed: 15 March 2019

Quilter Cosec Services Limited

Position: Corporate Secretary

Appointed: 29 September 2017

Duncan E.

Position: Director

Appointed: 28 May 2014

Maura S.

Position: Director

Appointed: 01 July 2021

Resigned: 15 June 2023

Andrea W.

Position: Director

Appointed: 15 March 2019

Resigned: 01 July 2021

Dean C.

Position: Secretary

Appointed: 03 September 2014

Resigned: 29 September 2017

Dean C.

Position: Director

Appointed: 28 May 2014

Resigned: 29 September 2017

Paul D.

Position: Director

Appointed: 28 May 2014

Resigned: 19 June 2023

Sarah D.

Position: Secretary

Appointed: 01 April 2014

Resigned: 03 September 2014

Duncan E.

Position: Secretary

Appointed: 11 February 2013

Resigned: 31 March 2014

Andrew B.

Position: Director

Appointed: 10 November 2011

Resigned: 16 February 2012

Mark B.

Position: Director

Appointed: 27 July 2011

Resigned: 14 April 2014

Ashok G.

Position: Director

Appointed: 22 July 2010

Resigned: 31 August 2013

Ian G.

Position: Director

Appointed: 22 July 2010

Resigned: 31 August 2013

Peter M.

Position: Director

Appointed: 22 July 2010

Resigned: 28 May 2014

Ronald B.

Position: Director

Appointed: 22 July 2010

Resigned: 31 August 2013

Robert H.

Position: Director

Appointed: 22 July 2010

Resigned: 31 October 2011

Mark S.

Position: Director

Appointed: 22 July 2010

Resigned: 11 July 2014

Paul M.

Position: Director

Appointed: 28 April 2010

Resigned: 22 July 2010

John H.

Position: Director

Appointed: 28 April 2010

Resigned: 22 July 2010

John T.

Position: Director

Appointed: 15 December 2008

Resigned: 25 June 2010

Penelope M.

Position: Secretary

Appointed: 04 September 2008

Resigned: 14 January 2013

Simon L.

Position: Director

Appointed: 21 July 2008

Resigned: 12 February 2010

Nicholas P.

Position: Director

Appointed: 25 July 2006

Resigned: 30 June 2010

Roger P.

Position: Director

Appointed: 01 June 2004

Resigned: 20 August 2008

Roger P.

Position: Secretary

Appointed: 17 March 2000

Resigned: 20 August 2008

James R.

Position: Director

Appointed: 09 December 1997

Resigned: 31 July 2006

Alan W.

Position: Director

Appointed: 20 October 1997

Resigned: 09 January 2006

Jan C.

Position: Director

Appointed: 13 January 1995

Resigned: 20 October 1997

Jan-Mikael B.

Position: Director

Appointed: 13 January 1995

Resigned: 20 October 1997

Lars P.

Position: Director

Appointed: 13 January 1995

Resigned: 31 December 1996

Lars L.

Position: Director

Appointed: 01 September 1993

Resigned: 31 December 1994

Per N.

Position: Director

Appointed: 27 November 1992

Resigned: 11 January 1995

Carl H.

Position: Director

Appointed: 27 November 1992

Resigned: 11 January 1995

Claes O.

Position: Director

Appointed: 27 November 1992

Resigned: 20 October 1997

Paul C.

Position: Secretary

Appointed: 07 December 1989

Resigned: 17 March 2000

John H.

Position: Secretary

Appointed: 18 February 1985

Resigned: 12 July 1989

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Quilter Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Quilter Holdings Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01606702
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 Uk Holding June 8, 2021
Skandia Life Holding Company September 19, 2014
Skandia (UK) Holdings 1983 January 12, 1998
Skandia (UK) Holdings December 7, 1995

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 Saturday 31st December 2022
filed on: 22nd, August 2023
Free Download (29 pages)

Company search