UKBizDB.co.uk

OLD MUTUAL WEALTH NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Old Mutual Wealth Nominees Limited. The company was founded 37 years ago and was given the registration number 02124535. The firm's registered office is in SOUTHAMPTON. You can find them at Old Mutual House, Portland Terrace, Southampton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OLD MUTUAL WEALTH NOMINEES LIMITED
Company Number:02124535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Old Mutual House, Portland Terrace, Southampton, SO14 7EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary29 September 2017Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director23 November 2018Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director14 April 2017Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director15 March 2019Active
Old Mutual House, Portland Terrace, Southampton, England, SO14 7EJ

Secretary03 September 2014Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Secretary01 April 2014Active
Skandia House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ

Secretary15 January 2013Active
92 Gussage Road, Parkstone, Poole, BH12 4AZ

Secretary16 September 1991Active
Skandia House, Portland Terrace, Southampton, S014 7EJ

Secretary04 September 2008Active
29 Siskin Close, Bishops Waltham, Southampton, SO32 1RP

Secretary02 January 1992Active
Chinthays, Woodside Avenue, Lymington, SO41 8FG

Secretary08 October 1993Active
Down Barn 2 Old Standlynch Farm, Downton, Salisbury, SP5 3QR

Secretary02 July 2001Active
Woodlands Chapel Lane, Lyndhurst, SO43 7FG

Secretary-Active
Old Mutual House, Portland Terrace, Southampton, England, SO14 7EJ

Director30 May 2014Active
2, Park Avenue, Winchester, SO23 3DJ

Director08 October 1993Active
The Covey, Over Wallop, Stockbridge, SO20 8JA

Director08 October 1993Active
Old Mutual House, Portland Terrace, Southampton, SO14 7EJ

Director12 March 2010Active
8 Gillespie Road, Colinton, EH13 0LL

Director21 August 2008Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director12 March 2010Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director30 June 2010Active
Chinthays, Woodside Avenue, Lymington, SO41 8FG

Director08 October 1993Active
The Old Farmhouse, Woodgreen Road Godshill, Fordingbridge, SP6 2LP

Director25 July 2006Active
Flat 3, 11 Airlie Gardens Kensington, London, W8 7AL

Director16 September 1991Active
Woodlands Chapel Lane, Lyndhurst, SO43 7FG

Director-Active
Greycoats Park Road, Haslemere, GU27 2NJ

Director15 December 2008Active
Meadowbrook House, Knapp Lane Ampfield, Romsey, SO51 9BT

Director-Active

People with Significant Control

Quilter Investment Platform Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Address

Change registered office address company with date old address new address.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Resolution

Resolution.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-06-10Officers

Second filing of change of secretary details with name.

Download
2019-04-11Officers

Change corporate secretary company with change date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Change corporate secretary company with change date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-12-17Miscellaneous

Legacy.

Download
2018-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.