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.
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 | : |
|
Registered Address | : | Old Mutual House, Portland Terrace, Southampton, SO14 7EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Corporate Secretary | 29 September 2017 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 28 May 2014 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 15 March 2019 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 15 June 2023 | Active |
39 Fanshawe Street, Bengeo, Hertford, SG14 3AT | Secretary | 07 December 1989 | Active |
Old Mutual House, Portland Terrace, Southampton, England, SO14 7EJ | Secretary | 03 September 2014 | Active |
Skandia House, Portland Terrace, Southampton, SO14 7EJ | Secretary | 01 April 2014 | Active |
Skandia House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ | Secretary | 11 February 2013 | Active |
17 Kings Lane, South Neath, Great Missenden, HP16 0QY | Secretary | 18 February 1985 | Active |
Skandia House, Portland Terrace, Southampton, S014 7EJ | Secretary | 04 September 2008 | Active |
Down Barn 2 Old Standlynch Farm, Downton, Salisbury, SP5 3QR | Secretary | 17 March 2000 | Active |
Old Mutual Place 5th Floor, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG | Director | 27 July 2011 | Active |
Skandia House, Portland Terrace, Southampton, SO14 7EJ | Director | 22 July 2010 | Active |
Nybrgattan 45b, Stockholm, Sweden, FOREIGN | Director | 13 January 1995 | Active |
Skandia House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ | Director | 10 November 2011 | Active |
8 Great Marsh Road, Westport, Usa, CT 06880 | Director | 13 January 1995 | Active |
Old Mutual House, Portland Terrace, Southampton, England, SO14 7EJ | Director | 28 May 2014 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 28 May 2014 | Active |
Skandia House, Portland Terrace, Southampton, SO14 7EJ | Director | 22 July 2010 | Active |
Skandia House, Portland Terrace, Southampton, SO14 7EJ | Director | 22 July 2010 | Active |
7 Stureparken 114 26, Stockholm, Sweden, | Director | - | Active |
Skandia House, Portland Terrace, Southampton, SO14 7EJ | Director | 22 July 2010 | Active |
Skandia House, Portland Terrace, Southampton, SO14 7EJ | Director | 28 April 2010 | Active |
18 Burghley Avenue, New Malden, KT3 4SW | Director | 01 September 1993 | Active |
8 Gillespie Road, Colinton, EH13 0LL | Director | 21 July 2008 | Active |
Skandia House, Portland Terrace, Southampton, SO14 7EJ | Director | 22 July 2010 | Active |
Skandia House, Portland Terrace, Southampton, SO14 7EJ | Director | 28 April 2010 | Active |
Sjobacken 69, S-165 65 Hasselby, Sweden, | Director | - | Active |
Forfattarvagen 43, 16142 Bromma, Sweden, | Director | - | Active |
Edsvikisvagen 36a, 182 33 Danderyd, Sweden, | Director | 13 January 1995 | Active |
Down Barn 2 Old Standlynch Farm, Downton, Salisbury, SP5 3QR | Director | 01 June 2004 | Active |
The Old Farmhouse Woodgreen Road, Godshill, Fordingbridge, SP6 2LP | Director | 25 July 2006 | Active |
Flat 3, 11 Airlie Gardens Kensington, London, W8 7AL | Director | 09 December 1997 | Active |
Skandia House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ | Director | 22 July 2010 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 01 July 2021 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-02 | Capital | Legacy. | Download |
2021-12-02 | Insolvency | Legacy. | Download |
2021-12-02 | Resolution | Resolution. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Resolution | Resolution. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Change corporate secretary company with change date. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.