UKBizDB.co.uk

QUILTER BUSINESS SERVICES LIMITED

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

This company is commonly known as Quilter Business Services Limited. The company was founded 42 years ago and was given the registration number 01579311. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:QUILTER BUSINESS SERVICES LIMITED
Company Number:01579311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director15 March 2021Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director24 February 2011Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director15 June 2023Active
Old Mutual House, Portland Terrace, Southampton, England, SO14 7EJ

Secretary29 August 2014Active
Skandia House, Portland Terrace, Southampton, England, SO14 7EJ

Secretary10 January 2011Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Secretary23 February 2013Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Secretary13 February 2014Active
Skandia House, Portland Terrace, Southampton, S014 7EJ

Secretary01 March 2007Active
29 Siskin Close, Bishops Waltham, Southampton, SO32 1RP

Secretary-Active
Down Barn 2 Old Standlynch Farm, Downton, Salisbury, SP5 3QR

Secretary21 August 2000Active
Sibyllegatan 21-4th Floor, S-11442 Stockholm, Sweden,

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

Director08 April 2010Active
5 Portinscale Road, Putney, London, SW15 2HR

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

Director13 May 2011Active
Old Mutual House, Portland Terrace, Southampton, SO14 7EJ

Director30 October 2012Active
Skandia House, Portland Terrace, Southampton, S014 7EJ

Director06 September 2006Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director26 July 2010Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director08 April 2010Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director06 March 2018Active
8 Gillespie Road, Colinton, EH13 0LL

Director01 June 2004Active
Lockram House Lockram Lane, Goddard's Green, Wokefield, RG7 3AR

Director22 June 2006Active
Skandia House, Portland Terrace, Southampton, SO14 7EJ

Director08 April 2010Active
10 Spring Lane, Colden Common, Winchester, SO21 1SD

Director01 June 2004Active
Down Barn 2 Old Standlynch Farm, Downton, Salisbury, SP5 3QR

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

Director01 June 2004Active
33 Peterscroft Avenue, Ashurst, Southampton, SO40 7AB

Director22 December 1998Active
49 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR

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

Director15 March 2021Active
Greycoats Park Road, Haslemere, GU27 2NJ

Director22 June 2006Active
Meadowbrook House, Knapp Lane Ampfield, Romsey, SO51 9BT

Director-Active
Little Peachley House, Peachley Lane, Lower Broadheath, Worcester, WR2 6QR

Director11 November 2008Active

People with Significant Control

Quilter Plc
Notified on:22 December 2017
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
Old Mutual Wealth Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Old Mutual House, Portland Terrace, Southampton, England, SO14 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-06-11Address

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

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Resolution

Resolution.

Download
2019-11-15Resolution

Resolution.

Download
2019-11-15Change of name

Change of name notice.

Download
2019-07-23Accounts

Accounts with accounts type full.

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

Copyright © 2024. All rights reserved.