UKBizDB.co.uk

OLD MUTUAL WEALTH UK HOLDING LIMITED

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

This company is commonly known as Old Mutual Wealth Uk Holding Limited. The company was founded 40 years ago and was given the registration number 01752066. 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 70100 - Activities of head offices.

Company Information

Name:OLD MUTUAL WEALTH UK HOLDING LIMITED
Company Number:01752066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director28 May 2014Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director15 March 2019Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director15 June 2023Active
39 Fanshawe Street, Bengeo, Hertford, SG14 3AT

Secretary07 December 1989Active
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

Secretary11 February 2013Active
17 Kings Lane, South Neath, Great Missenden, HP16 0QY

Secretary18 February 1985Active
Skandia House, Portland Terrace, Southampton, S014 7EJ

Secretary04 September 2008Active
Down Barn 2 Old Standlynch Farm, Downton, Salisbury, SP5 3QR

Secretary17 March 2000Active
Old Mutual Place 5th Floor, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Director27 July 2011Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director22 July 2010Active
Nybrgattan 45b, Stockholm, Sweden, FOREIGN

Director13 January 1995Active
Skandia House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ

Director10 November 2011Active
8 Great Marsh Road, Westport, Usa, CT 06880

Director13 January 1995Active
Old Mutual House, Portland Terrace, Southampton, England, SO14 7EJ

Director28 May 2014Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director28 May 2014Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director22 July 2010Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director22 July 2010Active
7 Stureparken 114 26, Stockholm, Sweden,

Director-Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director22 July 2010Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director28 April 2010Active
18 Burghley Avenue, New Malden, KT3 4SW

Director01 September 1993Active
8 Gillespie Road, Colinton, EH13 0LL

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

Director22 July 2010Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director28 April 2010Active
Sjobacken 69, S-165 65 Hasselby, Sweden,

Director-Active
Forfattarvagen 43, 16142 Bromma, Sweden,

Director-Active
Edsvikisvagen 36a, 182 33 Danderyd, Sweden,

Director13 January 1995Active
Down Barn 2 Old Standlynch Farm, Downton, Salisbury, SP5 3QR

Director01 June 2004Active
The Old Farmhouse Woodgreen Road, Godshill, Fordingbridge, SP6 2LP

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

Director09 December 1997Active
Skandia House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ

Director22 July 2010Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director01 July 2021Active

People with Significant Control

Quilter Holdings 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 (6 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
2023-09-21Officers

Change person director company with change date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Capital

Capital statement capital company with date currency figure.

Download
2021-12-02Capital

Legacy.

Download
2021-12-02Insolvency

Legacy.

Download
2021-12-02Resolution

Resolution.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

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
2021-06-08Address

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
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.