Company NameQuilter UK Holding Limited
Company StatusActive
Company Number01752066
CategoryPrivate Limited Company
Incorporation Date12 September 1983(40 years, 8 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Duncan John   Lane Eardley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(30 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Paul Andrew Dark
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(30 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleHead Of Finance Operations
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr John Mitchell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(35 years, 6 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(37 years, 10 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(34 years after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Secretary NameMr John Hynan
NationalityBritish
StatusResigned
Appointed18 February 1985(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 1989)
RoleCompany Director
Correspondence Address17 Kings Lane
South Neath
Great Missenden
Buckinghamshire
HP16 0QY
Secretary NameMr Paul Bernard Cassidy
NationalityBritish
StatusResigned
Appointed07 December 1989(6 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fanshawe Street
Bengeo
Hertford
Hertfordshire
SG14 3AT
Director NameClaes Erik Oscarson
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed27 November 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 1997)
RoleInsurance Executive
Correspondence AddressForfattarvagen 43
16142 Bromma
Sweden
Director NameMr Per Tore Johannes Norrby
Date of BirthMarch 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed27 November 1992(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 1995)
RoleInsurance Executive
Correspondence AddressSjobacken 69
S-165 65 Hasselby
Sweden
Director NameMr Carl Herman Arne Hallstrom
Date of BirthAugust 1929 (Born 94 years ago)
NationalitySwedish
StatusResigned
Appointed27 November 1992(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 1995)
RoleInsurance Executive
Correspondence Address7 Stureparken 114 26
Stockholm
Sweden
Director NameLars Hakan Lindkvist
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1994)
RoleInsurance Executive
Correspondence Address18 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameJan-Mikael Bexhed
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed13 January 1995(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 1997)
RoleLegal Counsel
Correspondence AddressNybrgattan 45b
Stockholm
11439
Foreign
Director NameLars Eric Gustav Petersson
Date of BirthJune 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed13 January 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1996)
RoleInsurance Executve
Correspondence AddressEdsvikisvagen 36a
182 33 Danderyd
Sweden
Director NameJan Olaf Richard Carendi
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed13 January 1995(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 1997)
RoleInsurance Executive
Correspondence Address8 Great Marsh Road
Westport
Connecticut
Ct 06880
Director NameJames Roberts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(14 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2006)
RoleActuary
Correspondence AddressFlat 3
11 Airlie Gardens Kensington
London
W8 7AL
Secretary NameRoger Quentin Phillips
NationalityBritish
StatusResigned
Appointed17 March 2000(16 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 August 2008)
RoleSolicitor
Correspondence AddressDown Barn 2 Old Standlynch Farm
Downton
Salisbury
Wiltshire
SP5 3QR
Director NameRoger Quentin Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 2008)
RoleCompany Director
Correspondence AddressDown Barn 2 Old Standlynch Farm
Downton
Salisbury
Wiltshire
SP5 3QR
Director NameNicholas Hugh Poyntz Wright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2010)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Woodgreen Road
Godshill
Fordingbridge
Hampshire
SP6 2LP
Director NameMr Simon Trevor Lloyd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(24 years, 10 months after company formation)
Appointment Duration1 year, 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(24 years, 12 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 NameMr John Tomlins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreycoats Park Road
Haslemere
Surrey
GU27 2NJ
Director NameJohn Philip Hine
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSkandia House Portland Terrace
Southampton
Hampshire
SO14 7EJ
Director NameMr Paul Robert Thomas Miller
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 July 2010)
RoleChief Risk And Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameRonald Baxter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkandia House Portland Terrace
Southampton
Hampshire
SO14 7EJ
Director NameProf Ian Andrew Goldin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2013)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressSkandia House Portland Terrace
Southampton
Hampshire
SO14 7EJ
Director NameMr Peter Mann
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(26 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 May 2014)
RoleChief Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSkandia House Portland Terrace
Southampton
Hampshire
SO14 7EJ
Director NameMr Mark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed22 July 2010(26 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Director NameMr Ashok Kumar Gupta
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2013)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSkandia House Portland Terrace
Southampton
Hampshire
SO14 7EJ
Director NameRobert Michael Head
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkandia House Portland Terrace
Southampton
Hampshire
SO14 7EJ
Director NameMark Harold Baxter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 2011(27 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2014)
RoleGroup Chief Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mutual Place 5th Floor 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Andrew Seaton Birrell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed10 November 2011(28 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 February 2012)
RoleGroup Risk And Actuarial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkandia House
Portland Terrace
Southampton
SO14 7EJ
Secretary NameDuncan John Lane Eardley
NationalityBritish
StatusResigned
Appointed11 February 2013(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressSkandia House Portland Terrace
Southampton
SO14 7EJ
Secretary NameMiss Sarah Louise Davey
StatusResigned
Appointed01 April 2014(30 years, 6 months after company formation)
Appointment Duration5 months (resigned 03 September 2014)
RoleCompany Director
Correspondence AddressSkandia House
Portland Terrace
Southampton
Hampshire
SO14 7EJ
Director NameMr Dean Leonard Clarke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(30 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ
Secretary NameMr Dean Leonard Clarke
StatusResigned
Appointed03 September 2014(30 years, 12 months after company formation)
Appointment Duration3 years (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressOld Mutual 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£146,134,000
Net Worth£266,390,000
Cash£805,000
Current Liabilities£4,000

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 Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (5 days 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)
29 July 2020Full accounts made up to 31 December 2019 (34 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (33 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)
25 March 2019Appointment of Mr John Mitchell as a director on 15 March 2019 (2 pages)
22 March 2019Appointment of Ms Andrea Marie Waters as a director on 15 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)
17 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 (32 pages)
4 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 274,853,025
(4 pages)
4 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 474,871,967
(4 pages)
4 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 57,999,999
(3 pages)
4 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 474,871,967
(4 pages)
4 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 274,853,025
(4 pages)
4 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 57,999,999
(3 pages)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 19,999,999.00
(3 pages)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 19,999,999.00
(3 pages)
21 December 2017Solvency Statement dated 13/12/17 (1 page)
21 December 2017Solvency Statement dated 13/12/17 (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)
20 October 2017Termination of appointment of Dean Leonard Clarke as a director on 29 September 2017 (1 page)
20 October 2017Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages)
20 October 2017Termination of appointment of Dean Leonard Clarke as a director on 29 September 2017 (1 page)
20 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page)
20 October 2017Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages)
20 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page)
13 October 2017Full accounts made up to 31 December 2016 (25 pages)
13 October 2017Full accounts made up to 31 December 2016 (25 pages)
5 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 239,970,243
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 239,970,243
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 228,970,243
(3 pages)
17 May 2017Director's details changed for Mr Dean Leonard Clarke on 21 April 2017 (2 pages)
17 May 2017Director's details changed for Mr Dean Leonard Clarke on 21 April 2017 (2 pages)
17 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 228,970,243
(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 17/12/2018.
(6 pages)
31 August 2016Full accounts made up to 31 December 2015 (24 pages)
31 August 2016Full accounts made up to 31 December 2015 (24 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200,970,243
(4 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200,970,243
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200,970,243
(4 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200,970,243
(4 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)
1 October 2014Full accounts made up to 31 December 2013 (27 pages)
1 October 2014Full accounts made up to 31 December 2013 (27 pages)
24 September 2014Memorandum and Articles of Association (17 pages)
24 September 2014Memorandum and Articles of Association (17 pages)
22 September 2014Registered 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 (1 page)
22 September 2014Registered 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 (1 page)
19 September 2014Company name changed skandia life holding company LIMITED\certificate issued on 19/09/14 (2 pages)
19 September 2014Change of name notice (2 pages)
19 September 2014Company name changed skandia life holding company 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)
17 September 2014Appointment of Mr Dean Leonard Clarke as a secretary on 3 September 2014 (2 pages)
17 September 2014Appointment of Mr Dean Leonard Clarke as a secretary on 3 September 2014 (2 pages)
17 September 2014Appointment of Mr Dean Leonard Clarke as a secretary on 3 September 2014 (2 pages)
9 September 2014Termination of appointment of Sarah Louise Davey as a secretary on 3 September 2014 (1 page)
9 September 2014Termination of appointment of Sarah Louise Davey as a secretary on 3 September 2014 (1 page)
9 September 2014Termination of appointment of Sarah Louise Davey as a secretary on 3 September 2014 (1 page)
23 July 2014Termination of appointment of Mark Oscar Satchel as a director on 11 July 2014 (1 page)
23 July 2014Termination of appointment of Mark Oscar Satchel as a director on 11 July 2014 (1 page)
25 June 2014Appointment of Mr Paul Andrew Dark as a director (2 pages)
25 June 2014Appointment of Mr Paul Andrew Dark as a director (2 pages)
30 May 2014Appointment of Mr Dean Leonard Clarke as a director (2 pages)
30 May 2014Termination of appointment of Peter Mann as a director (1 page)
30 May 2014Appointment of Mr Dean Leonard Clarke as a director (2 pages)
30 May 2014Appointment of Mr Duncan John Lane Eardley as a director (2 pages)
30 May 2014Termination of appointment of Peter Mann as a director (1 page)
30 May 2014Appointment of Mr Duncan John Lane Eardley as a director (2 pages)
25 April 2014Termination of appointment of Mark Baxter as a director (1 page)
25 April 2014Termination of appointment of Mark Baxter as a director (1 page)
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)
1 April 2014Termination of appointment of Duncan Eardley as a secretary (1 page)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 200,970,243
(6 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 200,970,243
(6 pages)
16 September 2013Termination of appointment of Ashok Gupta as a director (2 pages)
16 September 2013Termination of appointment of Ronald Baxter as a director (2 pages)
16 September 2013Termination of appointment of Ashok Gupta as a director (2 pages)
16 September 2013Termination of appointment of Ian Goldin as a director (2 pages)
16 September 2013Termination of appointment of Ian Goldin as a director (2 pages)
16 September 2013Termination of appointment of Ronald Baxter as a director (2 pages)
21 August 2013Full accounts made up to 31 December 2012 (25 pages)
21 August 2013Full accounts made up to 31 December 2012 (25 pages)
18 February 2013Appointment of Duncan John Lane Eardley as a secretary (3 pages)
18 February 2013Appointment of Duncan John Lane Eardley as a secretary (3 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)
17 January 2013Second filing of AR01 previously delivered to Companies House made up to 16 November 2011 (21 pages)
17 January 2013Second filing of AR01 previously delivered to Companies House made up to 16 November 2011 (21 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (18 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (22 pages)
27 September 2012Full accounts made up to 31 December 2011 (22 pages)
21 February 2012Termination of appointment of Andrew Birrell as a director (2 pages)
21 February 2012Termination of appointment of Andrew Birrell 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
  • ANNOTATION A second filing AR01 was registered on 17/01/13.
(19 pages)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 17/01/13.
(19 pages)
28 November 2011Appointment of Andrew Seaton Birrell as a director (3 pages)
28 November 2011Appointment of Andrew Seaton Birrell 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)
23 August 2011Appointment of Mark Harold Baxter as a director (3 pages)
23 August 2011Appointment of Mark Harold Baxter as a director (3 pages)
27 June 2011Full accounts made up to 31 December 2010 (21 pages)
27 June 2011Full accounts made up to 31 December 2010 (21 pages)
11 April 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 184,970,243.00
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 184,970,243.00
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 200,970,243.00
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 200,970,243.00
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 83,040,243.00
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 170,970,243.00
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 83,040,243.00
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 170,970,243.00
(4 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (18 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (18 pages)
14 December 2010Secretary's details changed for Penelope Ann Mckelvey on 15 November 2010 (3 pages)
14 December 2010Secretary's details changed for Penelope Ann Mckelvey on 15 November 2010 (3 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 August 2010Termination of appointment of John Hine as a director (2 pages)
6 August 2010Termination of appointment of Paul Miller as a director (2 pages)
6 August 2010Termination of appointment of Paul Miller as a director (2 pages)
6 August 2010Termination of appointment of John Hine as a director (2 pages)
30 July 2010Appointment of Mr Peter Mann as a director (2 pages)
30 July 2010Appointment of Mr Ashok Kumar Gupta as a director (3 pages)
30 July 2010Appointment of Ronald Baxter as a director (3 pages)
30 July 2010Appointment of Mr Ashok Kumar Gupta as a director (3 pages)
30 July 2010Appointment of Mark Oscar Satchel as a director (3 pages)
30 July 2010Appointment of Robert Michael Head as a director (2 pages)
30 July 2010Appointment of Dr Ian Andrew Goldin as a director (3 pages)
30 July 2010Appointment of Ronald Baxter as a director (3 pages)
30 July 2010Appointment of Robert Michael Head as a director (2 pages)
30 July 2010Appointment of Mark Oscar Satchel as a director (3 pages)
30 July 2010Appointment of Mr Peter Mann as a director (2 pages)
30 July 2010Appointment of Dr Ian Andrew Goldin as a director (3 pages)
8 July 2010Termination of appointment of Nicholas Poyntz Wright as a director (2 pages)
8 July 2010Termination of appointment of John Tomlins as a director (2 pages)
8 July 2010Termination of appointment of John Tomlins as a director (2 pages)
8 July 2010Termination of appointment of Nicholas Poyntz Wright as a director (2 pages)
21 May 2010Appointment of John Philip Hine as a director (3 pages)
21 May 2010Appointment of John Philip Hine as a director (3 pages)
14 May 2010Appointment of Paul Robert Thomas Miller as a director (3 pages)
14 May 2010Appointment of Paul Robert Thomas Miller as a director (3 pages)
11 May 2010Full accounts made up to 31 December 2009 (25 pages)
11 May 2010Full accounts made up to 31 December 2009 (25 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)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (15 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (15 pages)
5 June 2009Full accounts made up to 31 December 2008 (19 pages)
5 June 2009Full accounts made up to 31 December 2008 (19 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)
15 October 2008Full accounts made up to 31 December 2007 (19 pages)
15 October 2008Full accounts made up to 31 December 2007 (19 pages)
3 October 2008Appointment terminate, director and secretary roger quentin phillips logged form (1 page)
3 October 2008Appointment terminate, director and secretary roger quentin phillips logged form (1 page)
18 September 2008Director appointed simon trevor lloyd (2 pages)
18 September 2008Secretary appointed penelope ann mckelvey (2 pages)
18 September 2008Director appointed simon trevor lloyd (2 pages)
18 September 2008Secretary appointed penelope ann mckelvey (2 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)
9 August 2007Full accounts made up to 31 December 2006 (18 pages)
9 August 2007Full accounts made up to 31 December 2006 (18 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)
15 August 2006New director appointed (3 pages)
15 August 2006New director appointed (3 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
3 July 2006Full accounts made up to 31 December 2005 (18 pages)
3 July 2006Full accounts made up to 31 December 2005 (18 pages)
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)
26 July 2005Full accounts made up to 31 December 2004 (13 pages)
26 July 2005Full accounts made up to 31 December 2004 (13 pages)
7 December 2004Return made up to 16/11/04; full list of members (6 pages)
7 December 2004Return made up to 16/11/04; full list of members (6 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
30 June 2004Auditor's resignation (1 page)
30 June 2004Auditor's resignation (1 page)
28 June 2004Full accounts made up to 31 December 2003 (12 pages)
28 June 2004Full accounts made up to 31 December 2003 (12 pages)
16 June 2004New director appointed (3 pages)
16 June 2004New director appointed (3 pages)
11 December 2003Return made up to 16/11/03; full list of members (5 pages)
11 December 2003Return made up to 16/11/03; full list of members (5 pages)
28 April 2003Full accounts made up to 31 December 2002 (12 pages)
28 April 2003Full accounts made up to 31 December 2002 (12 pages)
29 November 2002Return made up to 16/11/02; full list of members (5 pages)
29 November 2002Return made up to 16/11/02; full list of members (5 pages)
16 November 2002Return made up to 04/08/02; full list of members (5 pages)
16 November 2002Return made up to 04/08/02; full list of members (5 pages)
22 May 2002Full accounts made up to 31 December 2001 (12 pages)
22 May 2002Full accounts made up to 31 December 2001 (12 pages)
9 August 2001Return made up to 04/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 August 2001Return made up to 04/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 May 2001Full accounts made up to 31 December 2000 (12 pages)
24 May 2001Full accounts made up to 31 December 2000 (12 pages)
14 August 2000Return made up to 04/08/00; full list of members (6 pages)
14 August 2000Return made up to 04/08/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
20 August 1999Return made up to 04/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/08/99
(8 pages)
20 August 1999Return made up to 04/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/08/99
(8 pages)
20 June 1999Full accounts made up to 31 December 1998 (13 pages)
20 June 1999Full accounts made up to 31 December 1998 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 August 1998Return made up to 04/08/98; full list of members (6 pages)
26 August 1998Return made up to 04/08/98; full list of members (6 pages)
27 February 1998Ad 31/12/97--------- £ si 8417218@1=8417218 £ ic 11075000/19492218 (2 pages)
27 February 1998Statement of affairs (3 pages)
27 February 1998Statement of affairs (3 pages)
27 February 1998Ad 31/12/97--------- £ si 6075000@1=6075000 £ ic 5000000/11075000 (2 pages)
27 February 1998Ad 31/12/97--------- £ si 29542259@1 (2 pages)
27 February 1998Ad 31/12/97--------- £ si 29542259@1 (2 pages)
27 February 1998Statement of affairs (3 pages)
27 February 1998Statement of affairs (3 pages)
27 February 1998Ad 31/12/97--------- £ si 5766@1=5766 £ ic 19492218/19497984 (2 pages)
27 February 1998Statement of affairs (3 pages)
27 February 1998Ad 31/12/97--------- £ si 6075000@1=6075000 £ ic 5000000/11075000 (2 pages)
27 February 1998Ad 31/12/97--------- £ si 8417218@1=8417218 £ ic 11075000/19492218 (2 pages)
27 February 1998Statement of affairs (3 pages)
27 February 1998Statement of affairs (3 pages)
27 February 1998Ad 31/12/97--------- £ si 5766@1=5766 £ ic 19492218/19497984 (2 pages)
27 February 1998Statement of affairs (3 pages)
18 February 1998£ ic 175000000/5000000 09/12/97 £ sr 170000000@1=170000000 (1 page)
18 February 1998£ ic 175000000/5000000 09/12/97 £ sr 170000000@1=170000000 (1 page)
19 January 1998Registered office changed on 19/01/98 from: crown house 145 city road london EC1V 1LP (1 page)
19 January 1998Registered office changed on 19/01/98 from: crown house 145 city road london EC1V 1LP (1 page)
9 January 1998Company name changed skandia (uk) holdings 1983 limit ed\certificate issued on 12/01/98 (2 pages)
9 January 1998Company name changed skandia (uk) holdings 1983 limit ed\certificate issued on 12/01/98 (2 pages)
22 December 1997New director appointed (3 pages)
22 December 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
22 December 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
22 December 1997New director appointed (3 pages)
5 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 October 1997Declaration of shares redemption:auditor's report (3 pages)
29 October 1997Declaration of shares redemption:auditor's report (3 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: skandia house 23 college hill london EC4R 2SE (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: skandia house 23 college hill london EC4R 2SE (1 page)
27 October 1997Director resigned (1 page)
21 August 1997Return made up to 04/08/97; full list of members (6 pages)
21 August 1997Return made up to 04/08/97; full list of members (6 pages)
21 August 1997Location of register of members (1 page)
21 August 1997Location of register of members (1 page)
2 May 1997Full accounts made up to 31 December 1996 (14 pages)
2 May 1997Full accounts made up to 31 December 1996 (14 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
3 November 1996Full group accounts made up to 31 December 1995 (31 pages)
3 November 1996Full group accounts made up to 31 December 1995 (31 pages)
13 August 1996Return made up to 04/08/96; full list of members (7 pages)
13 August 1996Return made up to 04/08/96; full list of members (7 pages)
7 December 1995Company name changed skandia (uk) holdings LIMITED\certificate issued on 07/12/95 (4 pages)
7 December 1995Company name changed skandia (uk) holdings LIMITED\certificate issued on 07/12/95 (4 pages)
3 November 1995Full group accounts made up to 31 December 1994 (28 pages)
3 November 1995Full group accounts made up to 31 December 1994 (28 pages)
16 October 1995Return made up to 12/10/95; full list of members (16 pages)
16 October 1995Return made up to 12/10/95; full list of members (16 pages)
12 April 1995Ad 15/03/95--------- £ si 15000000@1=15000000 £ ic 132500000/147500000 (4 pages)
12 April 1995Ad 15/03/95--------- £ si 15000000@1=15000000 £ ic 132500000/147500000 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
9 April 1984Company name changed\certificate issued on 09/04/84 (2 pages)
9 April 1984Company name changed\certificate issued on 09/04/84 (2 pages)
12 September 1983Certificate of incorporation (1 page)
12 September 1983Certificate of incorporation (1 page)