QUILTER PERIMETER UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
QUILTER PERIMETER UK LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
QUILTER PERIMETER UK LIMITED was incorporated 46 years ago on 06/07/1977 and has the registered number: 01320268. The accounts status is DORMANT and accounts are next due on 30/09/2024.
QUILTER PERIMETER UK LIMITED was incorporated 46 years ago on 06/07/1977 and has the registered number: 01320268. The accounts status is DORMANT and accounts are next due on 30/09/2024.
QUILTER PERIMETER UK LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Previous trading names include:
OMLA HOLDINGS LIMITED (until 27/01/2022)
OMLA HOLDINGS LIMITED (until 27/01/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/02/2023 | 23/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEVIN LEE-CROSSETT | Sep 1960 | American | Director | 2018-01-31 | CURRENT |
MARK OSCAR SATCHEL | Aug 1969 | British,South African | Director | 2018-01-31 | CURRENT |
QUILTER COSEC SERVICES LIMITED | Corporate Secretary | 2018-01-31 | CURRENT | ||
MR DUNCAN JOHN LANE EARDLEY | Feb 1967 | British | Director | 2018-01-31 | CURRENT |
MR BRIAN ANDREW MARQUARD | Sep 1941 | British | Secretary | 1998-06-23 UNTIL 1999-02-16 | RESIGNED |
PAUL FORSYTHE | British | Secretary | 2006-01-11 UNTIL 2018-01-31 | RESIGNED | |
JOHN SAMUEL GEORGE BAKER | Apr 1947 | British | Secretary | RESIGNED | |
MR ROBERT DAVID LAW | Feb 1960 | British | Secretary | 1999-05-21 UNTIL 1999-12-07 | RESIGNED |
FAITH ESTELLE TAYLOR | Sep 1959 | Secretary | 1993-11-19 UNTIL 1996-11-25 | RESIGNED | |
MR ROBERT DAVID LAW | Feb 1960 | British | Secretary | 1996-11-25 UNTIL 1998-06-23 | RESIGNED |
MR MARK ROBERT WARR | British | Secretary | 1999-12-30 UNTIL 2006-01-11 | RESIGNED | |
IAIN ANTHONY PEARCE | May 1971 | British | Director | 2012-03-19 UNTIL 2018-01-31 | RESIGNED |
KATIE MURRAY | Jul 1969 | British | Director | 2009-02-03 UNTIL 2010-12-14 | RESIGNED |
MARTIN CHARLES MURRAY | Apr 1955 | British | Director | 2000-10-16 UNTIL 2016-05-26 | RESIGNED |
ALAN GEOFFREY PARSONSON | Jul 1952 | British | Director | 1994-07-01 UNTIL 1995-11-10 | RESIGNED |
GERHARD SCHALK VAN NIEKERK | Sep 1943 | South African | Director | 1993-12-14 UNTIL 1997-06-25 | RESIGNED |
RALPH ROSEMAN | Jan 1939 | German | Director | RESIGNED | |
MICHAEL JOHN LEVETT | Jun 1939 | British | Director | RESIGNED | |
MR ANTHONY PRESLEY SHEARER | Oct 1948 | British | Director | 1999-05-21 UNTIL 2001-01-31 | RESIGNED |
JANNIE BASTIAAN VAN DER WESTHUIZEN | Feb 1951 | British | Director | 1995-03-09 UNTIL 1997-06-25 | RESIGNED |
MR BRIAN ANDREW MARQUARD | Sep 1941 | British | Director | RESIGNED | |
MR ROBERT HAROLD COXON | May 1960 | Australian | Director | 2010-12-14 UNTIL 2018-01-31 | RESIGNED |
MR DONALD IAN HOPE | Nov 1956 | Uk And New Zealand | Director | 2001-01-18 UNTIL 2008-09-01 | RESIGNED |
MRS ROSEMARY HARRIS | Jan 1958 | British | Director | 2008-09-01 UNTIL 2009-02-03 | RESIGNED |
GARTH GRIFFIN | Jun 1949 | South African | Director | 1996-03-14 UNTIL 1998-12-11 | RESIGNED |
COLIN ROBERT CAMPBELL | Aug 1971 | British | Director | 2016-05-27 UNTIL 2018-01-31 | RESIGNED |
RICHARD OLIVER BERNAYS | Feb 1943 | British | Director | 1999-05-21 UNTIL 2000-09-30 | RESIGNED |
MR ERIC EDWARD ANSTEE | Jan 1951 | British | Director | 1998-12-11 UNTIL 2000-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Quilter Perimeter Holdings Limited | 2017-11-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Om Group (Uk) Limited | 2016-04-06 - 2017-11-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |