Advanced company searchLink opens in new window

QUILTER UK HOLDING LIMITED

Company number 01752066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 239,970,243
17 May 2017 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 228,970,243
17 May 2017 CH01 Director's details changed for Mr Dean Leonard Clarke on 21 April 2017
30 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Information about people with significant control (psc) change) was registered on 17/12/2018.
31 Aug 2016 AA Full accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200,970,243
04 Oct 2015 AA Full accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200,970,243
28 Nov 2014 MISC Section 519
27 Nov 2014 AUD Auditor's resignation
01 Oct 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 MA Memorandum and Articles of Association
22 Sep 2014 AD01 Registered office address changed from Skandia House Portland Terrace Southampton Hampshire SO14 7EJ to Old Mutual House Portland Terrace Southampton SO14 7EJ on 22 September 2014
19 Sep 2014 CERTNM Company name changed skandia life holding company LIMITED\certificate issued on 19/09/14
  • RES15 ‐ Change company name resolution on 2014-09-16
19 Sep 2014 CONNOT Change of name notice
17 Sep 2014 AP03 Appointment of Mr Dean Leonard Clarke as a secretary on 3 September 2014
09 Sep 2014 TM02 Termination of appointment of Sarah Louise Davey as a secretary on 3 September 2014
23 Jul 2014 TM01 Termination of appointment of Mark Oscar Satchel as a director on 11 July 2014
25 Jun 2014 AP01 Appointment of Mr Paul Andrew Dark as a director
30 May 2014 AP01 Appointment of Mr Dean Leonard Clarke as a director
30 May 2014 AP01 Appointment of Mr Duncan John Lane Eardley as a director
30 May 2014 TM01 Termination of appointment of Peter Mann as a director
25 Apr 2014 TM01 Termination of appointment of Mark Baxter as a director
01 Apr 2014 AP03 Appointment of Miss Sarah Louise Davey as a secretary