Company NameSantander Asset Management UK Holdings Limited
DirectorsDiego Reija Ruiz and Harrus Ali
Company StatusActive
Company Number00617484
CategoryPrivate Limited Company
Incorporation Date24 December 1958(65 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Harrus Ali
StatusCurrent
Appointed27 July 2017(58 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Diego Reija Ruiz
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed26 March 2021(62 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Harrus Ali
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(65 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Peter Gibbs Birch
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(32 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBibury 24 Broad High Way
Cobham
Surrey
KT11 2RP
Director NameMr Michael Arnold Heap
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(32 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 April 1992)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Broxwood Park
Tettenhall Wood
Wolverhampton
West Midlands
WV10 8LZ
Director NameMichael Edward Burn
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(32 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Kings Road
Barnet
Herts
EN5 4EG
Director NameSir William Owen Campbell Adamson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(32 years, 6 months after company formation)
Appointment Duration6 days (resigned 30 June 1991)
RoleChairman
Correspondence Address13 Henning Street
London
SW11 3DR
Secretary NameMrs Jane Kathryn Fryer
NationalityBritish
StatusResigned
Appointed24 June 1991(32 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address77 Wappenham Road
Helmdon
Brackley
Northamptonshire
NN13 5QA
Secretary NameJane Kathryn Fryer
NationalityBritish
StatusResigned
Appointed31 October 1994(35 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 1997)
RoleManager Employee Services
Correspondence AddressOakley
Wappenham Road, Helmdon
Brackley
Northamptonshire
NN13 5QA
Director NameJohn Bayliss
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(36 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 August 2004)
RoleRetired Banker
Correspondence AddressLyndhurst
Broad Oak
Brenchley
Kent
TN12 7NN
Director NameMrs Sharon Donegan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(36 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 February 1996)
RoleManager (Branch)
Country of ResidenceEngland
Correspondence Address9,Milbury Close
Oakwood
Derby
Derbyshire
DE21 2JT
Secretary NameJacqueline Hopgood
NationalityBritish
StatusResigned
Appointed18 February 1997(38 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 February 1999)
RoleManager Employee Ser
Correspondence Address3 The Green
Roade
Northamptonshire
NN7 2PD
Secretary NameJacqueline Hopgood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(38 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 February 1999)
RoleManager Employee Ser
Correspondence Address3 The Green
Roade
Northamptonshire
NN7 2PD
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(47 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameMr Rodney Jensen Bulmer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(47 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carrs Crescent
Formby
Liverpool
L37 2EU
Director NameMr John Christopher Bearman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(48 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2012)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Alison Sarah Burns
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(51 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameJose Rami Aboukhair-Hurtado
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 2011(52 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameRobert David Askham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(53 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMs Gail Elizabeth Glen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(54 years, 5 months after company formation)
Appointment Duration12 months (resigned 02 June 2014)
RoleRisk Director
Country of ResidenceScotland
Correspondence AddressSecretariat (Ts6 B01)
Santander Uk Plc 2 Triton Square, Regent's Place
London
NW1 3AN
Director NameJorge De La Vega
Date of BirthApril 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed16 October 2013(54 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameMr Jagjit Singh Nazran
StatusResigned
Appointed05 March 2014(55 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Jorge De La Vega
Date of BirthApril 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed15 September 2016(57 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2018)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Antonio Escano Faz
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed15 September 2016(57 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Luis Garcia-Izquierdo Ruiz
Date of BirthApril 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed15 September 2016(57 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMiss Betsabeh Rais
StatusResigned
Appointed15 September 2016(57 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Secretary NameMiss Betsabeh Rais
StatusResigned
Appointed16 September 2016(57 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2016)
RoleCompany Director
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMiss Kiren Rajakumar
StatusResigned
Appointed14 December 2016(58 years after company formation)
Appointment Duration4 months, 1 week (resigned 21 April 2017)
RoleCompany Director
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Secretary NameMr Oomeshdeo Mahadea
StatusResigned
Appointed27 April 2017(58 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 June 2017)
RoleCompany Director
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMs Monica Cueva Diaz
Date of BirthApril 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed07 February 2018(59 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Jose Luis Sanchez Diaz
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed26 November 2019(60 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address10 Brock Street
Regent's Place
London
NW1 3FG
Director NameMr Mariano Belinky
Date of BirthAugust 1975 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed18 December 2019(61 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed25 February 1999(40 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2008)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2008(49 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regents Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusResigned
Appointed28 August 2012(53 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2014)
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN

Contact

Websiteabbeynational.co.uk
Telephone0800 3897000
Telephone regionFreephone

Location

Registered Address2 Triton Square
Regents Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

365.9m at €1.1Sam Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£292,984,200
Cash£2,014,013
Current Liabilities£1,005,934

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Charges

15 April 2014Delivered on: 23 April 2014
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Outstanding
15 April 2014Delivered on: 19 April 2014
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Outstanding

Filing History

23 November 2020Cessation of Banco Santander, S.A. as a person with significant control on 16 November 2020 (1 page)
23 November 2020Notification of Sam Investment Holdings S.L. as a person with significant control on 16 November 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
18 May 2020Notification of Banco Santander, S.A. as a person with significant control on 29 November 2019 (2 pages)
18 May 2020Cessation of Sam Uk Investment Holdings Limited as a person with significant control on 29 November 2019 (1 page)
17 March 2020Full accounts made up to 31 December 2019 (20 pages)
8 January 2020Termination of appointment of Mehdi Kadhim as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Mr Mariano Belinky as a director on 18 December 2019 (2 pages)
16 December 2019Director's details changed for Mr Jose Luis Sanchez Diaz on 26 November 2019 (2 pages)
2 December 2019Termination of appointment of Luis Garcia-Izquierdo Ruiz as a director on 29 November 2019 (1 page)
2 December 2019Termination of appointment of Monica Cueva Diaz as a director on 30 November 2019 (1 page)
26 November 2019Appointment of Mr Jose Luis Sanchez Diaz as a director on 26 November 2019 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
8 May 2019Full accounts made up to 31 December 2018 (69 pages)
19 June 2018Appointment of Mr Luis Garcia-Izquierdo Ruiz as a director on 18 June 2018 (2 pages)
18 June 2018Director's details changed for Mr Mehdi Kadhim on 7 March 2018 (2 pages)
7 June 2018Confirmation statement made on 22 May 2018 with no updates (5 pages)
1 June 2018Full accounts made up to 31 December 2017 (272 pages)
22 May 2018Termination of appointment of Jorge Martin Jimenez as a director on 18 April 2018 (1 page)
7 March 2018Director's details changed for Mr Mehdi Kadhim on 7 March 2018 (2 pages)
9 February 2018Termination of appointment of Luis Garcia-Izquierdo Ruiz as a director on 5 February 2018 (1 page)
9 February 2018Termination of appointment of Antonio Escano Faz as a director on 7 February 2018 (1 page)
9 February 2018Appointment of Mr Jorge Martin Jimenez as a director on 7 February 2018 (2 pages)
9 February 2018Termination of appointment of Jorge De La Vega as a director on 5 February 2018 (1 page)
8 February 2018Appointment of Mr Mehdi Kadhim as a director on 7 February 2018 (2 pages)
8 February 2018Appointment of Ms. Monica Cueva Diaz as a director on 7 February 2018 (2 pages)
17 January 2018Cessation of Charles Robert Kaye as a person with significant control on 20 December 2017 (1 page)
17 January 2018Cessation of Charles Robert Kaye as a person with significant control on 20 December 2017 (1 page)
16 January 2018Cessation of Joseph P. Landy as a person with significant control on 20 December 2017 (1 page)
16 January 2018Change of details for Sam Uk Investment Holdings Limited as a person with significant control on 20 December 2017 (2 pages)
16 January 2018Cessation of Joseph P. Landy as a person with significant control on 20 December 2017 (1 page)
16 January 2018Change of details for Sam Uk Investment Holdings Limited as a person with significant control on 20 December 2017 (2 pages)
8 January 2018Satisfaction of charge 006174840001 in full (1 page)
8 January 2018Satisfaction of charge 006174840001 in full (1 page)
8 January 2018Satisfaction of charge 006174840002 in full (1 page)
8 January 2018Satisfaction of charge 006174840002 in full (1 page)
12 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 December 2017Statement by Directors (2 pages)
12 December 2017Statement of capital on 12 December 2017
  • EUR 186,593,848.92
(3 pages)
12 December 2017Statement of capital on 12 December 2017
  • EUR 186,593,848.92
(3 pages)
12 December 2017Solvency Statement dated 11/12/17 (2 pages)
12 December 2017Statement by Directors (2 pages)
12 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 December 2017Solvency Statement dated 11/12/17 (2 pages)
27 July 2017Appointment of Mr Harrus Ali as a secretary on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Harrus Ali as a secretary on 27 July 2017 (2 pages)
30 June 2017Termination of appointment of Oomeshdeo Mahadea as a secretary on 23 June 2017 (1 page)
30 June 2017Termination of appointment of Oomeshdeo Mahadea as a secretary on 23 June 2017 (1 page)
23 May 2017Full accounts made up to 31 December 2016 (64 pages)
23 May 2017Full accounts made up to 31 December 2016 (64 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
10 May 2017Termination of appointment of David William Stewart as a director on 15 September 2016 (1 page)
10 May 2017Appointment of Mr Oomeshdeo Mahadea as a secretary on 27 April 2017 (2 pages)
10 May 2017Termination of appointment of Betsabeh Rais as a secretary on 16 September 2016 (1 page)
10 May 2017Termination of appointment of David William Stewart as a director on 15 September 2016 (1 page)
10 May 2017Termination of appointment of Kiren Rajakumar as a secretary on 21 April 2017 (1 page)
10 May 2017Termination of appointment of Betsabeh Rais as a secretary on 16 September 2016 (1 page)
10 May 2017Appointment of Mr Oomeshdeo Mahadea as a secretary on 27 April 2017 (2 pages)
10 May 2017Termination of appointment of Kiren Rajakumar as a secretary on 21 April 2017 (1 page)
18 April 2017Appointment of Miss Betsabeh Rais as a secretary on 16 September 2016 (2 pages)
18 April 2017Appointment of Miss Betsabeh Rais as a secretary on 16 September 2016 (2 pages)
17 January 2017Appointment of Miss Kiren Rajakumar as a secretary on 14 December 2016 (2 pages)
17 January 2017Appointment of Miss Kiren Rajakumar as a secretary on 14 December 2016 (2 pages)
16 December 2016Termination of appointment of Jagjit Singh Nazran as a secretary on 15 September 2016 (1 page)
16 December 2016Appointment of Mr Antonio Escano Faz as a director on 15 September 2016 (2 pages)
16 December 2016Appointment of Mr Luis Garcia-Izquierdo Ruiz as a director on 15 September 2016 (2 pages)
16 December 2016Termination of appointment of Robert David Askham as a director on 15 September 2016 (1 page)
16 December 2016Appointment of Mr Jorge De La Vega as a director on 15 September 2016 (2 pages)
16 December 2016Appointment of Miss Betsabeh Rais as a secretary on 15 September 2016 (2 pages)
16 December 2016Termination of appointment of Jeffrey Conrad Scott as a director on 15 September 2016 (1 page)
16 December 2016Termination of appointment of Jagjit Singh Nazran as a secretary on 15 September 2016 (1 page)
16 December 2016Appointment of Mr Jorge De La Vega as a director on 15 September 2016 (2 pages)
16 December 2016Appointment of Mr Luis Garcia-Izquierdo Ruiz as a director on 15 September 2016 (2 pages)
16 December 2016Termination of appointment of Jeffrey Conrad Scott as a director on 15 September 2016 (1 page)
16 December 2016Appointment of Mr Antonio Escano Faz as a director on 15 September 2016 (2 pages)
16 December 2016Termination of appointment of Robert David Askham as a director on 15 September 2016 (1 page)
16 December 2016Appointment of Miss Betsabeh Rais as a secretary on 15 September 2016 (2 pages)
18 May 2016Full accounts made up to 31 December 2015 (67 pages)
18 May 2016Full accounts made up to 31 December 2015 (67 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • EUR 402,457,321.2
(6 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • EUR 402,457,321.2
(6 pages)
1 July 2015Full accounts made up to 31 December 2014 (66 pages)
1 July 2015Full accounts made up to 31 December 2014 (66 pages)
1 July 2015Full accounts made up to 31 December 2014 (18 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • EUR 402,457,321.2
(6 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • EUR 402,457,321.2
(6 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • EUR 402,457,321.2
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • EUR 402,457,321.2
(4 pages)
9 December 2014Director's details changed for Robert David Askham on 13 November 2014 (3 pages)
9 December 2014Director's details changed for Robert David Askham on 13 November 2014 (3 pages)
7 August 2014Director's details changed for David William Stewart on 23 July 2014 (2 pages)
7 August 2014Director's details changed for Jeffrey Conrad Scott on 23 July 2014 (2 pages)
7 August 2014Director's details changed for Robert David Askham on 23 July 2014 (2 pages)
7 August 2014Director's details changed for Jeffrey Conrad Scott on 23 July 2014 (2 pages)
7 August 2014Director's details changed for David William Stewart on 23 July 2014 (2 pages)
7 August 2014Director's details changed for Robert David Askham on 23 July 2014 (2 pages)
23 July 2014Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to 10 Brock Street Regent's Place London NW1 3FG on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to 10 Brock Street Regent's Place London NW1 3FG on 23 July 2014 (1 page)
8 July 2014Full accounts made up to 31 December 2013 (18 pages)
8 July 2014Full accounts made up to 31 December 2013 (18 pages)
20 June 2014Termination of appointment of Lorna Taylor as a director (1 page)
20 June 2014Termination of appointment of Lorna Taylor as a director (1 page)
5 June 2014Termination of appointment of Stephen Pateman as a director (1 page)
5 June 2014Termination of appointment of Stephen Pateman as a director (1 page)
4 June 2014Termination of appointment of Gail Glen as a director (1 page)
4 June 2014Termination of appointment of Gail Glen as a director (1 page)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • EUR 189,607,321.2
(11 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • EUR 189,607,321.2
(11 pages)
8 May 2014Termination of appointment of Jorge De La Vega as a director (1 page)
8 May 2014Termination of appointment of Luis Moreno Garcia as a director (1 page)
8 May 2014Termination of appointment of Juan Lopez as a director (1 page)
8 May 2014Termination of appointment of Luis Moreno Garcia as a director (1 page)
8 May 2014Termination of appointment of Jorge De La Vega as a director (1 page)
8 May 2014Termination of appointment of Juan Lopez as a director (1 page)
23 April 2014Registration of charge 006174840002 (490 pages)
23 April 2014Registration of charge 006174840002 (490 pages)
19 April 2014Registration of charge 006174840001 (29 pages)
19 April 2014Registration of charge 006174840001 (29 pages)
14 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jorge de la Vega
(5 pages)
14 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jorge de la Vega
(5 pages)
5 March 2014Appointment of Mr Jagjit Singh Nazran as a secretary (2 pages)
5 March 2014Appointment of Mr Jagjit Singh Nazran as a secretary (2 pages)
5 March 2014Termination of appointment of Santander Secretariat Services Limited as a secretary (1 page)
5 March 2014Termination of appointment of Santander Secretariat Services Limited as a secretary (1 page)
3 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • EUR 189,607,321.2
(3 pages)
3 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • EUR 189,607,321.2
(3 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 December 2013Redenomination of shares. Statement of capital 4 December 2013 (4 pages)
12 December 2013Redenomination of shares. Statement of capital 4 December 2013 (4 pages)
12 December 2013Statement of directors in accordance with reduction of capital following redenomination (5 pages)
12 December 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
12 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 December 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
12 December 2013Statement of directors in accordance with reduction of capital following redenomination (5 pages)
12 December 2013Reduction of capital following redenomination. Statement of capital on 12 December 2013 (4 pages)
12 December 2013Reduction of capital following redenomination. Statement of capital on 12 December 2013 (4 pages)
12 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 December 2013Redenomination of shares. Statement of capital 4 December 2013 (4 pages)
27 November 2013Statement of capital on 27 November 2013
  • GBP 2.00
(4 pages)
27 November 2013Statement by directors (7 pages)
27 November 2013Solvency statement dated 27/11/13 (7 pages)
27 November 2013Statement by directors (7 pages)
27 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2013Solvency statement dated 27/11/13 (7 pages)
27 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2013Statement of capital on 27 November 2013
  • GBP 2.00
(4 pages)
1 November 2013Termination of appointment of Jose Aboukhair-Hurtado as a director (1 page)
1 November 2013Termination of appointment of Jose Aboukhair-Hurtado as a director (1 page)
30 October 2013Appointment of Jorge De La Vega as a director
  • ANNOTATION A second filed AP01 was registered on 14/03/2014
(4 pages)
30 October 2013Appointment of Jorge De La Vega as a director
  • ANNOTATION A second filed AP01 was registered on 14/03/2014
(4 pages)
30 August 2013Appointment of Luis Moreno Garcia as a director (2 pages)
30 August 2013Appointment of Luis Moreno Garcia as a director (2 pages)
28 August 2013Appointment of Stephen James Pateman as a director (3 pages)
28 August 2013Appointment of Stephen James Pateman as a director (3 pages)
28 June 2013Appointment of Lorna Taylor as a director (2 pages)
28 June 2013Appointment of Lorna Taylor as a director (2 pages)
7 June 2013Appointment of Gail Elizabeth Glen as a director (2 pages)
7 June 2013Appointment of Gail Elizabeth Glen as a director (2 pages)
5 June 2013Termination of appointment of Jose Marin as a director (1 page)
5 June 2013Termination of appointment of Jose Marin as a director (1 page)
15 May 2013Full accounts made up to 31 December 2012 (16 pages)
15 May 2013Full accounts made up to 31 December 2012 (16 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (9 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (9 pages)
20 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
20 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
4 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
4 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
14 August 2012Termination of appointment of Alan Mathewson as a director (1 page)
14 August 2012Termination of appointment of Alan Mathewson as a director (1 page)
27 June 2012Appointment of David William Stewart as a director (2 pages)
27 June 2012Appointment of David William Stewart as a director (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Full accounts made up to 31 December 2011 (13 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
28 March 2012Appointment of Robert David Askham as a director (3 pages)
28 March 2012Appointment of Robert David Askham as a director (3 pages)
10 January 2012Termination of appointment of John Bearman as a director (1 page)
10 January 2012Termination of appointment of Alison Burns as a director (1 page)
10 January 2012Termination of appointment of John Bearman as a director (1 page)
10 January 2012Termination of appointment of Alison Burns as a director (1 page)
30 August 2011Appointment of Jose Rami Aboukhair-Hurtado as a director (3 pages)
30 August 2011Appointment of Jose Rami Aboukhair-Hurtado as a director (3 pages)
6 May 2011Full accounts made up to 31 December 2010 (14 pages)
6 May 2011Full accounts made up to 31 December 2010 (14 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
19 January 2011Termination of appointment of Antonio Lorenzo as a director (2 pages)
19 January 2011Termination of appointment of Antonio Lorenzo as a director (2 pages)
26 August 2010Appointment of Mrs Alison Sarah Burns as a director (3 pages)
26 August 2010Appointment of Mrs Alison Sarah Burns as a director (3 pages)
24 May 2010Full accounts made up to 31 December 2009 (12 pages)
24 May 2010Full accounts made up to 31 December 2009 (12 pages)
20 May 2010Appointment of Jose Javier Marin as a director (3 pages)
20 May 2010Appointment of Jose Javier Marin as a director (3 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
8 April 2010Appointment of Juan Alcaraz Lopez as a director (3 pages)
8 April 2010Appointment of Juan Alcaraz Lopez as a director (3 pages)
18 January 2010Termination of appointment of Nicolas Merigo Cook as a director (2 pages)
18 January 2010Termination of appointment of Nicolas Merigo Cook as a director (2 pages)
23 December 2009Statement by directors (1 page)
23 December 2009Solvency statement dated 23/12/09 (1 page)
23 December 2009Statement of capital on 23 December 2009
  • GBP 94,250,002
(4 pages)
23 December 2009Statement by directors (1 page)
23 December 2009Statement of capital on 23 December 2009
  • GBP 94,250,002
(4 pages)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 December 2009Solvency statement dated 23/12/09 (1 page)
13 December 2009Termination of appointment of Eduardo Suarez Alvarez-Novoa as a director (2 pages)
13 December 2009Termination of appointment of Eduardo Suarez Alvarez-Novoa as a director (2 pages)
11 November 2009Director's details changed for Alan Mathewson on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Nicolas Edward Merigo Cook on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Eduardo Suarez Alvarez-Novoa on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Jeffrey Conrad Scott on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Eduardo Suarez Alvarez-Novoa on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Alan Mathewson on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Jeffrey Conrad Scott on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Eduardo Suarez Alvarez-Novoa on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Nicolas Edward Merigo Cook on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Nicolas Edward Merigo Cook on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Jeffrey Conrad Scott on 2 November 2009 (3 pages)
10 November 2009Director's details changed for John Christopher Bearman on 28 October 2009 (3 pages)
10 November 2009Director's details changed for John Christopher Bearman on 28 October 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
21 July 2009Director's change of particulars / antonio lorenzo / 06/07/2009 (1 page)
21 July 2009Director's change of particulars / antonio lorenzo / 06/07/2009 (1 page)
24 June 2009Full accounts made up to 31 December 2008 (12 pages)
24 June 2009Full accounts made up to 31 December 2008 (12 pages)
28 April 2009Return made up to 28/04/09; full list of members (5 pages)
28 April 2009Return made up to 28/04/09; full list of members (5 pages)
11 November 2008Appointment terminated director jose izquierdo saugar (1 page)
11 November 2008Appointment terminated director jose izquierdo saugar (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Director appointed jeffrey conrad scott (2 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Director appointed jeffrey conrad scott (2 pages)
25 June 2008Full accounts made up to 31 December 2007 (12 pages)
25 June 2008Full accounts made up to 31 December 2007 (12 pages)
5 June 2008Return made up to 28/04/08; full list of members (5 pages)
5 June 2008Return made up to 28/04/08; full list of members (5 pages)
22 April 2008Appointment terminated director keith morgan (1 page)
22 April 2008Appointment terminated director keith morgan (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 December 2006 (10 pages)
3 July 2007Full accounts made up to 31 December 2006 (10 pages)
2 May 2007Return made up to 28/04/07; full list of members (4 pages)
2 May 2007Return made up to 28/04/07; full list of members (4 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
9 January 2007Ad 20/12/06--------- £ si 134250000@1=134250000 £ ic 2/134250002 (2 pages)
9 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2007Ad 20/12/06--------- £ si 134250000@1=134250000 £ ic 2/134250002 (2 pages)
9 January 2007Nc inc already adjusted 20/12/06 (1 page)
9 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2007Nc inc already adjusted 20/12/06 (1 page)
13 December 2006New director appointed (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (3 pages)
13 December 2006New director appointed (3 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (3 pages)
13 December 2006New director appointed (3 pages)
13 December 2006Director resigned (1 page)
24 November 2006Resolutions
  • RES13 ‐ PROV950 90% aud re f 15/11/06
(1 page)
24 November 2006Resolutions
  • RES13 ‐ PROV950 90% aud re f 15/11/06
(1 page)
20 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 October 2006Memorandum and Articles of Association (13 pages)
6 October 2006Memorandum and Articles of Association (13 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (7 pages)
2 October 2006Registered office changed on 02/10/06 from: abbey house 201 grafton gate east milton keynes buckinghamshire MK9 1AN. (1 page)
2 October 2006Registered office changed on 02/10/06 from: abbey house 201 grafton gate east milton keynes buckinghamshire MK9 1AN. (1 page)
2 October 2006New director appointed (7 pages)
2 October 2006New director appointed (7 pages)
2 October 2006New director appointed (7 pages)
29 September 2006Company name changed sam uk holdings LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed sam uk holdings LIMITED\certificate issued on 29/09/06 (2 pages)
21 September 2006Company name changed abbey national pension funds tru stee company LIMITED\certificate issued on 21/09/06 (2 pages)
21 September 2006Company name changed abbey national pension funds tru stee company LIMITED\certificate issued on 21/09/06 (2 pages)
7 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
7 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 May 2006Return made up to 28/04/06; full list of members (3 pages)
4 May 2006Return made up to 28/04/06; full list of members (3 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005New director appointed (3 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
12 May 2005Return made up to 28/04/05; full list of members (3 pages)
12 May 2005Return made up to 28/04/05; full list of members (3 pages)
24 August 2004New director appointed (3 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (3 pages)
17 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 August 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 May 2004Return made up to 28/04/04; full list of members (6 pages)
4 May 2004Return made up to 28/04/04; full list of members (6 pages)
2 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Amended accounts made up to 31 March 2000 (3 pages)
30 January 2003Amended accounts made up to 31 March 2002 (3 pages)
30 January 2003Amended accounts made up to 31 March 1999 (3 pages)
30 January 2003Amended accounts made up to 31 March 2001 (3 pages)
30 January 2003Amended accounts made up to 31 March 1999 (3 pages)
30 January 2003Amended accounts made up to 31 March 2002 (3 pages)
30 January 2003Amended accounts made up to 31 March 2001 (3 pages)
30 January 2003Amended accounts made up to 31 March 2000 (3 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 April 2002Return made up to 31/03/02; full list of members (5 pages)
18 April 2002Return made up to 31/03/02; full list of members (5 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
3 April 2002Secretary's particulars changed (2 pages)
3 April 2002Secretary's particulars changed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
9 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 July 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Return made up to 31/03/01; no change of members (6 pages)
27 April 2001Return made up to 31/03/01; no change of members (6 pages)
27 April 2001Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director's particulars changed (1 page)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 April 2000Return made up to 31/03/00; full list of members (9 pages)
28 April 2000Return made up to 31/03/00; full list of members (9 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
8 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 August 1999Return made up to 11/07/99; full list of members (8 pages)
18 August 1999Return made up to 11/07/99; full list of members (8 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 August 1998Return made up to 11/07/98; no change of members (6 pages)
11 August 1998Return made up to 11/07/98; no change of members (6 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
24 September 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 August 1995Return made up to 11/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 August 1995Return made up to 11/07/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1994Accounts for a dormant company made up to 31 March 1994 (3 pages)
22 September 1994Accounts for a dormant company made up to 31 March 1994 (3 pages)
22 December 1993Accounts for a dormant company made up to 31 March 1993 (2 pages)
22 December 1993Accounts for a dormant company made up to 31 March 1993 (2 pages)
10 August 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
10 August 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
3 March 1992Accounts for a dormant company made up to 31 March 1991 (3 pages)
3 March 1992Accounts for a dormant company made up to 31 March 1991 (3 pages)
7 January 1991Accounts for a dormant company made up to 31 March 1990 (3 pages)
7 January 1991Accounts for a dormant company made up to 31 March 1990 (3 pages)
19 April 1990Accounts for a dormant company made up to 31 March 1989 (4 pages)
19 April 1990Accounts for a dormant company made up to 31 March 1989 (4 pages)
3 August 1988Accounts made up to 31 March 1988 (3 pages)
3 August 1988Accounts made up to 31 March 1988 (3 pages)
4 September 1987Full accounts made up to 31 March 1987 (3 pages)
4 September 1987Full accounts made up to 31 March 1987 (3 pages)
11 April 1987Accounts for a dormant company made up to 31 March 1986 (3 pages)
11 April 1987Accounts for a dormant company made up to 31 March 1986 (3 pages)
16 February 1987Company name changed abbey national pension funds tru stee company\certificate issued on 16/02/87 (6 pages)
16 February 1987Company name changed abbey national pension funds tru stee company\certificate issued on 16/02/87 (6 pages)
24 December 1958Certificate of incorporation (1 page)
24 December 1958Certificate of incorporation (1 page)
24 December 1958Certificate of incorporation (1 page)
24 December 1958Certificate of incorporation (1 page)