Advanced company searchLink opens in new window

QUILTER CHEVIOT HOLDINGS LIMITED

Company number 08257448

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)
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
22 Aug 2023 AA Full accounts made up to 31 December 2022
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 205,512,680.8
24 Mar 2023 AD02 Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
20 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
11 Aug 2022 AA Full accounts made up to 31 December 2021
17 Dec 2021 SH19 Statement of capital on 17 December 2021
  • GBP 145,512,680.80
17 Dec 2021 SH20 Statement by Directors
17 Dec 2021 CAP-SS Solvency Statement dated 16/12/21
17 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 16/12/2021
21 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
05 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 17 October 2020
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 145,512,680.8
14 Jun 2021 PSC05 Change of details for Quilter Holdings Limited as a person with significant control on 8 June 2021
08 Jun 2021 PSC05 Change of details for Old Mutual Wealth Holdings Limited as a person with significant control on 8 June 2021
01 Jun 2021 AA Full accounts made up to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 05/10/2021.
05 Oct 2020 AD04 Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB
21 Sep 2020 CH04 Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020
14 Sep 2020 AD01 Registered office address changed from One Kingsway London WC2B 6AN 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
11 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 56,512,680.8
26 Nov 2019 AP01 Appointment of Mr Paul Patrick Barnacle as a director on 21 November 2019
26 Nov 2019 TM01 Termination of appointment of Mark Ian Macleod as a director on 21 November 2019
23 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates