Advanced company searchLink opens in new window

QUILTER PERIMETER HOLDINGS LIMITED

Company number 03087634

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)
20 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
22 Aug 2023 AA Full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
13 Sep 2022 AA Full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
23 Dec 2021 CERTNM Company name changed skandia uk LIMITED\certificate issued on 23/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-22
05 Oct 2021 AA Full accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
21 Sep 2020 CH04 Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020
21 Sep 2020 PSC05 Change of details for Quilter Plc as a person with significant control on 14 September 2020
14 Sep 2020 AD01 Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 September 2020
10 Aug 2020 AA Full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
01 Oct 2019 AD01 Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 1 October 2019
26 Sep 2019 SH19 Statement of capital on 26 September 2019
  • GBP 1,000
26 Sep 2019 SH20 Statement by Directors
26 Sep 2019 CAP-SS Solvency Statement dated 25/09/19
26 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 05/02/2019
11 Jun 2019 RP04CH04 Second filing to change the details of Omw Cosec Services Limited as a secretary
18 Apr 2019 PSC05 Change of details for Old Mutual Wealth Management Limited as a person with significant control on 27 March 2018
11 Apr 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 3 April 2019
19 Mar 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 11/06/2019.
18 Feb 2019 CS01 05/02/19 Statement of Capital gbp 584128333.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 18/09/2019.