Company NameQuilter Holdings Limited
Company StatusActive
Company Number01606702
CategoryPrivate Limited Company
Incorporation Date5 January 1982(42 years, 4 months ago)
Previous NamesSkandia Life Assurance (Holdings) Limited and Old Mutual Wealth Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed28 May 2010(28 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Duncan John   Lane Eardley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(29 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameAndrew Stephen Tuddenham
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(30 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr John Mitchell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(37 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleHead Of Capital For Quilter Plc
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMs Maura Sullivan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Secretary NameQuilter Cosec Services Limited (Corporation)
StatusCurrent
Appointed29 September 2017(35 years, 9 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Victor James Dodds
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1993)
RoleSales Director
Correspondence Address5 Portinscale Road
Putney
London
SW15 2HR
Director NameMr Sverker Lundkvist
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1993)
RoleFinancial Director
Correspondence AddressRingvagen 39b 181 33
Lidingo
Foreign
Director NameLars Hakan Lindkvist
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 December 1995)
RoleInsurance Official
Correspondence Address18 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Per Tore Johannes Norrby
Date of BirthMarch 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1994)
RoleInsurance Official
Correspondence AddressSjobacken 69
S-165 65 Hasselby
Sweden
Director NameMr Carl Herman Arne Hallstrom
Date of BirthAugust 1929 (Born 94 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 April 1998)
RoleInsurance Official
Correspondence Address7 Stureparken 114 26
Stockholm
Sweden
Director NameClaes Erik Oscarson
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 August 2000)
RoleLawyer
Correspondence AddressForfattarvagen 43
16142 Bromma
Sweden
Director NameLeif Borje Gosta Denter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 1991(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1994)
RoleInsurance Official
Correspondence AddressKarlbergsvagen 78
113 35 Stockholm
Foreign
Director NameMr Michael Christopher Chapman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 1996)
RoleTechnical Services Director
Correspondence Address16 The Thicket
Romsey
Hampshire
SO51 5SZ
Director NameMr Jan Richard Carendi
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 August 2000)
RoleInsurance Official
Correspondence AddressSibyllegatan 21-4th Floor
S-11442 Stockholm
Sweden
Director NameMr Malcolm Mountford Campbell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2003)
RoleActuary
Correspondence AddressSkarpgrand 15 187 41
Taby
Sweden
Secretary NameJames Roberts
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 April 1998)
RoleActuary
Correspondence Address49 Alcantara Crescent
Ocean Village
Southampton
Hampshire
SO14 3HR
Director NameMr Michael John Gordon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(11 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerseys Boxted Church Road
Boxted
Colchester
Essex
CO4 5TH
Director NameMr Andrew Dyble
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1995)
RoleActuary
Correspondence Address2 Park Avenue
Winchester
Hampshire
SO23 3DJ
Director NameCarl Henrik Georg Danckwardt
Date of BirthMay 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 1995(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 August 2000)
RoleInsurance Official
Correspondence AddressHuvudstagatan 27
17158
Solna
Sweden
Director NameMr Michael Jonathan Evans
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(15 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyndhams Braishfield Road
Braishfield
Romsey
Hampshire
SO51 0PR
Director NameLars Eric Gustav Petersson
Date of BirthJune 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed12 November 1997(15 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2003)
RoleCompany Director
Correspondence AddressStrandvagen 29
Stockholm
2-114 56
Foreign
Director NameJan-Mikael Bexhed
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed07 April 1998(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 2004)
RoleSolicitor
Correspondence AddressNybrgattan 45b
Stockholm
11439
Foreign
Secretary NameRoger Quentin Phillips
NationalityBritish
StatusResigned
Appointed07 April 1998(16 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 August 2008)
RoleSolicitor
Correspondence AddressDown Barn 2 Old Standlynch Farm
Downton
Salisbury
Wiltshire
SP5 3QR
Director NameMr Ashok Kumar Gupta
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(22 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 March 2005)
RoleActuary
Country of ResidenceEngland
Correspondence Address26 Parsons Green
London
SW6 4UH
Director NameMr David Alan Cranston
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(22 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 March 2005)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Manor
Durrington
Salisbury
SP4 8AQ
Director NameMr Simon Trevor Lloyd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8 Gillespie Road
Colinton
Edinburgh
EH13 0LL
Scotland
Secretary NameMrs Penelope Ann McKelvey
NationalityBritish
StatusResigned
Appointed04 September 2008(26 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkandia House Portland Terrace
Southampton
S014 7ej
Director NameJohn Philip Hine
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(28 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameRobert Michael Head
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(28 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Paul Robert Thomas Miller
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(28 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 May 2011)
RoleChief Risk And Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameLynzi Harrison
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(30 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2019)
RoleHead Of Operational Assurance
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Secretary NameDuncan John Lane Eardley
NationalityBritish
StatusResigned
Appointed15 January 2013(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Secretary NameMr Dean Leonard Clarke
StatusResigned
Appointed01 April 2014(32 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Secretary NameMiss Sarah Louise Davey
StatusResigned
Appointed01 April 2014(32 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressSkandia House
Portland Terrace
Southampton
SO14 7EJ

Contact

Websitewww.skandia.co.uk
Telephone0808 1712626
Telephone regionFreephone

Location

Registered AddressSenator House
85 Queen Victoria Street
London
EC4V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£190,625,000
Net Worth£337,741,000
Cash£6,730,000
Current Liabilities£287,421,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Filing History

26 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
21 September 2020Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 (1 page)
21 September 2020Change of details for Quilter Plc as a person with significant control on 14 September 2020 (2 pages)
29 July 2020Full accounts made up to 31 December 2019 (40 pages)
27 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (40 pages)
28 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 June 2019Second filing to change the details of Omw Cosec Services Limited as a secretary (6 pages)
11 April 2019Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 (1 page)
10 April 2019Second filing to change the details of Quilter Plc as a person with significant control (8 pages)
29 March 2019Termination of appointment of Lynzi Harrison as a director on 22 March 2019 (1 page)
25 March 2019Appointment of Mr John Mitchell as a director on 8 March 2019 (2 pages)
22 March 2019Appointment of Ms Andrea Marie Waters as a director on 8 March 2019 (2 pages)
19 March 2019Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 10/06/2019.
(2 pages)
19 December 2018Second filing of Confirmation Statement dated 16/11/2016 (13 pages)
30 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
18 September 2018Full accounts made up to 31 December 2017 (38 pages)
18 April 2018Change of details for Old Mutual Wealth Management Limited as a person with significant control on 27 March 2018 (2 pages)
18 April 2018Change of details for Quilter Plc as a person with significant control on 27 March 2018 (2 pages)
18 April 2018Change of details for Quilter Plc as a person with significant control on 27 March 2018
  • ANNOTATION Clarification a second filed PSC05 was registered on 10/04/2019
(3 pages)
4 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 118,100,000
(3 pages)
4 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 118,100,000
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 566,891,481.00
(4 pages)
3 January 2018Resolutions
  • RES13 ‐ Shares converted 13/12/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2018Resolutions
  • RES13 ‐ Shares converted 13/12/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 566,891,481.00
(4 pages)
21 December 2017Solvency Statement dated 13/12/17 (1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 102,000,000.00
(3 pages)
21 December 2017Statement by Directors (1 page)
21 December 2017Solvency Statement dated 13/12/17 (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 102,000,000.00
(3 pages)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
13 October 2017Full accounts made up to 31 December 2016 (34 pages)
13 October 2017Full accounts made up to 31 December 2016 (34 pages)
9 October 2017Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages)
9 October 2017Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages)
9 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page)
11 July 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 169,044,495
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 169,044,495
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 149,044,495
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 149,044,495
(3 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 November 2016Confirmation 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 19/12/2018.
(5 pages)
1 September 2016Full accounts made up to 31 December 2015 (30 pages)
1 September 2016Full accounts made up to 31 December 2015 (30 pages)
10 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 15,044,495
(6 pages)
10 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 15,044,495
(6 pages)
9 December 2015Director's details changed for Mr Duncan John Lane Eardley on 12 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Duncan John Lane Eardley on 12 November 2015 (2 pages)
8 December 2015Director's details changed for Mr Mark Oscar Satchel on 12 November 2015 (2 pages)
8 December 2015Director's details changed for Lynzi Harrison on 12 November 2015 (2 pages)
8 December 2015Director's details changed for Mr Mark Oscar Satchel on 12 November 2015 (2 pages)
8 December 2015Director's details changed for Andrew Stephen Tuddenham on 12 November 2015 (2 pages)
8 December 2015Director's details changed for Lynzi Harrison on 12 November 2015 (2 pages)
8 December 2015Director's details changed for Andrew Stephen Tuddenham on 12 November 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (32 pages)
4 October 2015Full accounts made up to 31 December 2014 (32 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 15,044,495
(7 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 15,044,495
(7 pages)
28 November 2014Section 519 (2 pages)
28 November 2014Section 519 (2 pages)
27 November 2014Auditor's resignation (2 pages)
27 November 2014Auditor's resignation (2 pages)
17 October 2014Full accounts made up to 31 December 2013 (31 pages)
17 October 2014Full accounts made up to 31 December 2013 (31 pages)
10 October 2014Registered office address changed from Oid Mutual House Portland Terrace Southampton SO14 7EJ England to Old Mutual House Portland Terrace Southampton SO14 7EJ on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Oid Mutual House Portland Terrace Southampton SO14 7EJ England to Old Mutual House Portland Terrace Southampton SO14 7EJ on 10 October 2014 (1 page)
24 September 2014Memorandum and Articles of Association (18 pages)
24 September 2014Memorandum and Articles of Association (18 pages)
22 September 2014Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ to Oid Mutual House Portland Terrace Southampton SO14 7EJ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Skandia House Portland Terrace Southampton SO14 7EJ to Oid Mutual House Portland Terrace Southampton SO14 7EJ on 22 September 2014 (1 page)
19 September 2014Company name changed skandia life assurance (holdings) LIMITED\certificate issued on 19/09/14 (2 pages)
19 September 2014Change of name notice (2 pages)
19 September 2014Company name changed skandia life assurance (holdings) LIMITED\certificate issued on 19/09/14
  • RES15 ‐ Change company name resolution on 2014-09-16
(2 pages)
19 September 2014Change of name notice (2 pages)
2 April 2014Termination of appointment of Sarah Davey as a secretary (1 page)
2 April 2014Termination of appointment of Sarah Davey as a secretary (1 page)
1 April 2014Termination of appointment of Duncan Eardley as a secretary (1 page)
1 April 2014Appointment of Mr Dean Leonard Clarke as a secretary (2 pages)
1 April 2014Appointment of Mr Dean Leonard Clarke as a secretary (2 pages)
1 April 2014Appointment of Miss Sarah Louise Davey as a secretary (2 pages)
1 April 2014Appointment of Miss Sarah Louise Davey as a secretary (2 pages)
1 April 2014Termination of appointment of Duncan Eardley as a secretary (1 page)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 15,044,495
(8 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 15,044,495
(8 pages)
2 October 2013Full accounts made up to 31 December 2012 (28 pages)
2 October 2013Full accounts made up to 31 December 2012 (28 pages)
24 January 2013Termination of appointment of Penelope Mckelvey as a secretary (2 pages)
24 January 2013Termination of appointment of Penelope Mckelvey as a secretary (2 pages)
24 January 2013Appointment of Duncan John Lane Eardley as a secretary (3 pages)
24 January 2013Appointment of Duncan John Lane Eardley as a secretary (3 pages)
4 January 2013Appointment of Lynzi Harrison as a director (3 pages)
4 January 2013Appointment of Lynzi Harrison as a director (3 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (16 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (16 pages)
27 September 2012Full accounts made up to 31 December 2011 (28 pages)
27 September 2012Full accounts made up to 31 December 2011 (28 pages)
8 August 2012Appointment of Andrew Stephen Tuddenham as a director (3 pages)
8 August 2012Appointment of Andrew Stephen Tuddenham as a director (3 pages)
6 June 2012Termination of appointment of Neil Taverner as a director (2 pages)
6 June 2012Termination of appointment of Neil Taverner as a director (2 pages)
13 January 2012Director's details changed for Mark Oscar Satchel on 9 January 2012 (3 pages)
13 January 2012Director's details changed for Mark Oscar Satchel on 9 January 2012 (3 pages)
13 January 2012Director's details changed for Mark Oscar Satchel on 9 January 2012 (3 pages)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (16 pages)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (16 pages)
5 December 2011Second filing of AR01 previously delivered to Companies House made up to 16 November 2009 (18 pages)
5 December 2011Second filing of AR01 previously delivered to Companies House made up to 16 November 2009 (18 pages)
22 November 2011Appointment of Duncan John Lane Eardley as a director (3 pages)
22 November 2011Appointment of Duncan John Lane Eardley as a director (3 pages)
14 November 2011Termination of appointment of Robert Head as a director (2 pages)
14 November 2011Termination of appointment of Robert Head as a director (2 pages)
22 August 2011Full accounts made up to 31 December 2010 (25 pages)
22 August 2011Full accounts made up to 31 December 2010 (25 pages)
13 May 2011Termination of appointment of Paul Miller as a director (2 pages)
13 May 2011Termination of appointment of Paul Miller as a director (2 pages)
12 May 2011Appointment of Neil Howard Taverner as a director (3 pages)
12 May 2011Appointment of Neil Howard Taverner as a director (3 pages)
14 December 2010Secretary's details changed for Penelope Ann Mckelvey on 15 November 2010 (3 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (15 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (15 pages)
14 December 2010Secretary's details changed for Penelope Ann Mckelvey on 15 November 2010 (3 pages)
10 December 2010Termination of appointment of John Hine as a director (2 pages)
10 December 2010Termination of appointment of John Hine as a director (2 pages)
1 December 2010Appointment of Paul Robert Thomas Miller as a director (3 pages)
1 December 2010Appointment of Paul Robert Thomas Miller as a director (3 pages)
26 November 2010Appointment of Robert Michael Head as a director (3 pages)
26 November 2010Appointment of Robert Michael Head as a director (3 pages)
16 August 2010Full accounts made up to 31 December 2009 (22 pages)
16 August 2010Full accounts made up to 31 December 2009 (22 pages)
8 July 2010Termination of appointment of Nicholas Poyntz Wright as a director (2 pages)
8 July 2010Termination of appointment of Nicholas Poyntz Wright as a director (2 pages)
9 June 2010Appointment of Mark Oscar Satchel as a director (3 pages)
9 June 2010Appointment of Mark Oscar Satchel as a director (3 pages)
8 June 2010Termination of appointment of John Tomlins as a director (2 pages)
8 June 2010Appointment of John Philip Hine as a director (3 pages)
8 June 2010Appointment of John Philip Hine as a director (3 pages)
8 June 2010Termination of appointment of John Tomlins as a director (2 pages)
24 February 2010Termination of appointment of Simon Lloyd as a director (2 pages)
24 February 2010Termination of appointment of Simon Lloyd as a director (2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/12/11
(16 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/12/11
(16 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 September 2009Full accounts made up to 31 December 2008 (23 pages)
17 September 2009Full accounts made up to 31 December 2008 (23 pages)
29 December 2008Director appointed john tomlins (3 pages)
29 December 2008Director appointed john tomlins (3 pages)
17 December 2008Return made up to 16/11/08; full list of members (5 pages)
17 December 2008Return made up to 16/11/08; full list of members (5 pages)
29 October 2008Full accounts made up to 31 December 2007 (25 pages)
29 October 2008Full accounts made up to 31 December 2007 (25 pages)
3 October 2008Appointment terminated director and secretary roger phillips (1 page)
3 October 2008Appointment terminated director and secretary roger phillips (1 page)
1 October 2008Secretary appointed penelope ann mckelvey (2 pages)
1 October 2008Secretary appointed penelope ann mckelvey (2 pages)
25 February 2008Director appointed roger quentin phillips (3 pages)
25 February 2008Director appointed roger quentin phillips (3 pages)
12 December 2007Return made up to 16/11/07; full list of members (5 pages)
12 December 2007Return made up to 16/11/07; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
18 December 2006Return made up to 16/11/06; full list of members (5 pages)
18 December 2006Return made up to 16/11/06; full list of members (5 pages)
6 December 2006Auditor's resignation (1 page)
6 December 2006Auditor's resignation (1 page)
30 October 2006Group of companies' accounts made up to 31 December 2005 (61 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (61 pages)
14 August 2006New director appointed (3 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (3 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
7 December 2005Return made up to 16/11/05; full list of members (6 pages)
7 December 2005Return made up to 16/11/05; full list of members (6 pages)
23 August 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
23 August 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
1 July 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
30 June 2004Auditor's resignation (1 page)
30 June 2004Auditor's resignation (1 page)
18 May 2004New director appointed (3 pages)
18 May 2004New director appointed (3 pages)
15 May 2004New director appointed (3 pages)
15 May 2004New director appointed (3 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Return made up to 16/11/03; full list of members (7 pages)
11 December 2003Return made up to 16/11/03; full list of members (7 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
20 June 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
20 June 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
29 November 2002Return made up to 16/11/02; full list of members (8 pages)
29 November 2002Return made up to 16/11/02; full list of members (8 pages)
30 May 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
30 May 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
6 December 2001Return made up to 16/11/01; full list of members (9 pages)
6 December 2001Return made up to 16/11/01; full list of members (9 pages)
17 July 2001Group of companies' accounts made up to 31 December 2000 (43 pages)
17 July 2001Group of companies' accounts made up to 31 December 2000 (43 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
27 November 2000Return made up to 16/11/00; full list of members (9 pages)
27 November 2000Return made up to 16/11/00; full list of members (9 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
1 June 2000Full group accounts made up to 31 December 1999 (41 pages)
1 June 2000Full group accounts made up to 31 December 1999 (41 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
3 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 June 1999Full group accounts made up to 31 December 1998 (42 pages)
20 June 1999Full group accounts made up to 31 December 1998 (42 pages)
4 December 1998Return made up to 16/11/98; full list of members (17 pages)
4 December 1998Return made up to 16/11/98; full list of members (17 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998Director's particulars changed (1 page)
30 May 1998Director's particulars changed (1 page)
30 May 1998Director's particulars changed (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
27 April 1998Full group accounts made up to 31 December 1997 (44 pages)
27 April 1998Full group accounts made up to 31 December 1997 (44 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Return made up to 16/11/97; full list of members (14 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Return made up to 16/11/97; full list of members (14 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
7 May 1997Full group accounts made up to 31 December 1996 (40 pages)
7 May 1997Full group accounts made up to 31 December 1996 (40 pages)
7 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 May 1996Full group accounts made up to 31 December 1995 (41 pages)
30 May 1996Full group accounts made up to 31 December 1995 (41 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
7 March 1996Director's particulars changed (2 pages)
7 March 1996Director's particulars changed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
20 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
28 November 1995Return made up to 16/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
28 November 1995Return made up to 16/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
23 April 1995Full group accounts made up to 31 December 1994 (30 pages)
23 April 1995Full group accounts made up to 31 December 1994 (30 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
16 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
16 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
20 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
12 July 1989Memorandum and Articles of Association (34 pages)
12 July 1989Memorandum and Articles of Association (34 pages)
24 August 1988Memorandum and Articles of Association (30 pages)
24 August 1988Memorandum and Articles of Association (30 pages)
5 January 1982Incorporation (14 pages)
5 January 1982Incorporation (14 pages)