Company NameSantander Insurance Services UK Limited
Company StatusActive
Company Number01492302
CategoryPrivate Limited Company
Incorporation Date21 April 1980(43 years, 11 months ago)
Previous NamesFurlmont Limited and Abbey National Pension Funds (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFrancisco Del Cura Ayuso
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed27 August 2014(34 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Stewart Fraser Livingston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(41 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr James Dunne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(41 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Stephen Peter Cooke
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(43 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Antony Howarth Longden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(43 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(32 years, 4 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameSir William Owen Campbell Adamson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 2 months after company formation)
Appointment Duration6 days (resigned 30 June 1991)
RoleAbbey National Plc-Chairman
Correspondence Address13 Henning Street
London
SW11 3DR
Director NameMr Peter Gibbs Birch
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 2 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 Alexander Wilson Kelly
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1994)
RoleMortgage Centre Manager
Correspondence Address18 Cheviot Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5AS
Scotland
Director NameMr Michael Arnold Heap
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 2 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(11 years, 2 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
Secretary NameMrs Jane Kathryn Fryer
NationalityBritish
StatusResigned
Appointed24 June 1991(11 years, 2 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(14 years, 6 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 NameMrs Sharon Donegan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(15 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 February 1996)
RoleBranch Manager
Country of ResidenceEngland
Correspondence Address9,Milbury Close
Oakwood
Derby
Derbyshire
DE21 2JT
Director NameJohn Bayliss
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(15 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 August 2004)
RoleRetired
Correspondence AddressLyndhurst
Broad Oak
Brenchley
Kent
TN12 7NN
Secretary NameJacqueline Hopgood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(16 years, 10 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
NationalityBritish
StatusResigned
Appointed18 February 1997(16 years, 10 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(26 years, 5 months after company formation)
Appointment Duration4 months (resigned 23 January 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameMiguel Campos Pereira Braganca
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(26 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 September 2007)
RoleCompany Director
Correspondence AddressApartment 760 Melia White House
Hotel Albany Street Regents Place
London
NW1 3UP
Director NameAnthony Beckwith
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(26 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2010)
RoleBanker
Correspondence Address2-3 Triton Square
Regent's Place
London
NW1 3AN
Director NameDavid Angulo Rubio
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed23 January 2007(26 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 September 2007)
RoleInsurance Director
Correspondence AddressFlat 1
5 Eaton Close
London
SW1X 8BN
Director NameNathan Mark Bostock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaring Farm, Oast
Caring Road
Leeds
Kent
ME17 1TH
Director NameAndrew Paul Green
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(28 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2011)
RoleCompany Director
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1UR
Director NameColin Steven Greenhill
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJose Rami Aboukhair Hurtado
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed22 December 2011(31 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Charlotte Mary Hogg
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish,American
StatusResigned
Appointed22 December 2011(31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJoaquin Capdevila
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed11 June 2013(33 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 18 February 2014)
RoleManaging Director, European Insurance
Country of ResidenceSpain
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Jorge De La Vega
Date of BirthApril 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed16 October 2013(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Darren James Hickman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(33 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecretariat (Ts6 B01)
Santander Uk Plc 2 Triton Square, Regent's Place
London
NW1 3AN
Director NameMr Rashad Al-Dabbagh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(34 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Reza Attar-Zadeh
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(35 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Adam Anthony Bishop
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(39 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashdown Road
Portishead
Bristol
BS20 8DP
Director NameMr Bradley Graham John Fordham
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(41 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed25 February 1999(18 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 November 2008)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2008(28 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 August 2012)
Correspondence AddressAbey National House 2 Triton Square
Regents Place
London
NW1 3AN

Contact

Telephone0800 9175090
Telephone regionFreephone

Location

Registered Address2 Triton Square
Regent's 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

25m at £1Santander Insurance Holding Sl
100.00%
Ordinary

Financials

Year2014
Turnover£93,275,000
Gross Profit£22,929,000
Net Worth£33,638,000
Cash£49,513,000
Current Liabilities£20,758,000

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 Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

14 December 2020Full accounts made up to 31 December 2019 (24 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Miguel Sard Bauza as a director on 7 February 2020 (1 page)
23 October 2019Termination of appointment of Darren James Hickman as a director on 18 October 2019 (1 page)
23 October 2019Appointment of Mr Adam Anthony Bishop as a director on 2 October 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
27 March 2019Termination of appointment of Reza Attar-Zadeh as a director on 5 March 2019 (1 page)
6 February 2019Termination of appointment of Alison Simmons as a director on 16 January 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
14 June 2018Director's details changed for Darren James Hickman on 14 June 2018 (2 pages)
14 May 2018Director's details changed for Darren James Hickman on 14 May 2018 (2 pages)
24 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
20 November 2017Appointment of Mr Miguel Sard Bauza as a director on 16 November 2017 (2 pages)
20 November 2017Appointment of Mr Miguel Sard Bauza as a director on 16 November 2017 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (19 pages)
27 June 2017Full accounts made up to 31 December 2016 (19 pages)
16 June 2017Appointment of Mrs Alison Simmons as a director on 22 May 2017 (2 pages)
16 June 2017Appointment of Mrs Alison Simmons as a director on 22 May 2017 (2 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
30 September 2016Termination of appointment of Angela Wakelin as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Angela Wakelin as a director on 30 September 2016 (1 page)
8 July 2016Termination of appointment of Angel Luis Rodriguez as a director on 19 June 2016 (2 pages)
8 July 2016Termination of appointment of Angel Luis Rodriguez as a director on 19 June 2016 (2 pages)
23 June 2016Full accounts made up to 31 December 2015 (18 pages)
23 June 2016Full accounts made up to 31 December 2015 (18 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 25,000,000
(10 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 25,000,000
(10 pages)
18 June 2015Termination of appointment of Juan Olaizola as a director on 16 June 2015 (1 page)
18 June 2015Termination of appointment of Juan Olaizola as a director on 16 June 2015 (1 page)
16 June 2015Appointment of Ms Jennifer Anne Steven Moodie as a director on 15 June 2015 (2 pages)
16 June 2015Termination of appointment of Jorge De La Vega as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Jorge De La Vega as a director on 16 June 2015 (1 page)
16 June 2015Appointment of Ms Jennifer Anne Steven Moodie as a director on 15 June 2015 (2 pages)
8 June 2015Appointment of Angela Wakelin as a director on 29 May 2015 (2 pages)
8 June 2015Appointment of Angela Wakelin as a director on 29 May 2015 (2 pages)
3 June 2015Full accounts made up to 31 December 2014 (19 pages)
3 June 2015Full accounts made up to 31 December 2014 (19 pages)
28 May 2015Appointment of Mr Reza Attar-Zadeh as a director on 21 May 2015 (2 pages)
28 May 2015Appointment of Mr Reza Attar-Zadeh as a director on 21 May 2015 (2 pages)
27 April 2015Appointment of Mr Rashad Al-Dabbagh as a director on 19 March 2015 (2 pages)
27 April 2015Appointment of Mr Rashad Al-Dabbagh as a director on 19 March 2015 (2 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 25,000,000
(9 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 25,000,000
(9 pages)
16 March 2015Termination of appointment of Jose Rami Aboukhair Hurtado as a director on 23 February 2015 (1 page)
16 March 2015Termination of appointment of Jose Rami Aboukhair Hurtado as a director on 23 February 2015 (1 page)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (3 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (2 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (2 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (3 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (3 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (2 pages)
7 January 2015Termination of appointment of Alan Mathewson as a director on 24 November 2014 (1 page)
7 January 2015Termination of appointment of Alan Mathewson as a director on 24 November 2014 (1 page)
10 September 2014Appointment of Francisco Del Cura Ayuso as a director on 27 August 2014 (2 pages)
10 September 2014Appointment of Francisco Del Cura Ayuso as a director on 27 August 2014 (2 pages)
18 June 2014Accounts made up to 31 December 2013 (22 pages)
18 June 2014Accounts made up to 31 December 2013 (22 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,000,000
(9 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 25,000,000
(9 pages)
10 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jorge de la vega.
(5 pages)
10 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jorge de la vega.
(5 pages)
5 March 2014Appointment of Mr Alan Mathewson as a director (2 pages)
5 March 2014Appointment of Mr Alan Mathewson as a director (2 pages)
27 February 2014Termination of appointment of Joaquin Capdevila as a director (1 page)
27 February 2014Termination of appointment of Joaquin Capdevila as a director (1 page)
10 February 2014Termination of appointment of Colin Greenhill as a director (1 page)
10 February 2014Termination of appointment of Colin Greenhill as a director (1 page)
15 January 2014Appointment of Darren James Hickman as a director (2 pages)
15 January 2014Appointment of Darren James Hickman as a director (2 pages)
30 October 2013Appointment of Jorge De La Vega as a director
  • ANNOTATION A second filed AP01 was registered on 10/03/2014.
(4 pages)
30 October 2013Appointment of Jorge De La Vega as a director
  • ANNOTATION A second filed AP01 was registered on 10/03/2014.
(4 pages)
28 June 2013Termination of appointment of Charlotte Hogg as a director (1 page)
28 June 2013Termination of appointment of Charlotte Hogg as a director (1 page)
14 June 2013Appointment of Joaquin Capdevila as a director (2 pages)
14 June 2013Appointment of Joaquin Capdevila as a director (2 pages)
15 May 2013Accounts made up to 31 December 2012 (20 pages)
15 May 2013Accounts made up to 31 December 2012 (20 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
11 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
11 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)
12 June 2012Accounts made up to 31 December 2011 (19 pages)
12 June 2012Accounts made up to 31 December 2011 (19 pages)
9 May 2012Appointment of Charlotte Mary Hogg as a director (3 pages)
9 May 2012Appointment of Charlotte Mary Hogg as a director (3 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
11 April 2012Appointment of Jose Rami Aboukhair Hurtado as a director (3 pages)
11 April 2012Appointment of Jose Rami Aboukhair Hurtado as a director (3 pages)
5 March 2012Director's details changed for Juan Olaizola on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Juan Olaizola on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Juan Olaizola on 1 March 2012 (2 pages)
17 October 2011Appointment of Colin Steven Greenhill as a director (3 pages)
17 October 2011Appointment of Colin Steven Greenhill as a director (3 pages)
12 September 2011Termination of appointment of Rafael Marin as a director (1 page)
12 September 2011Termination of appointment of Rafael Marin as a director (1 page)
25 July 2011Termination of appointment of Andrew Green as a director (1 page)
25 July 2011Termination of appointment of Andrew Green as a director (1 page)
14 July 2011Termination of appointment of Miguel-Angel Rodriguez-Sola as a director (2 pages)
14 July 2011Termination of appointment of Roger Lovering as a director (2 pages)
14 July 2011Termination of appointment of Roger Lovering as a director (2 pages)
14 July 2011Termination of appointment of Miguel-Angel Rodriguez-Sola as a director (2 pages)
18 May 2011Termination of appointment of Vimlesh Maru as a director (1 page)
18 May 2011Termination of appointment of Miguel Sard as a director (1 page)
18 May 2011Termination of appointment of Miguel Sard as a director (1 page)
18 May 2011Termination of appointment of Vimlesh Maru as a director (1 page)
16 May 2011Director's details changed for Miguel-Angel Rodriguez-Sola on 13 May 2011 (2 pages)
16 May 2011Director's details changed for Miguel-Angel Rodriguez-Sola on 13 May 2011 (2 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (11 pages)
16 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (11 pages)
12 May 2011Director's details changed for Roger Vincent Lovering on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Roger Vincent Lovering on 12 May 2011 (2 pages)
6 May 2011Accounts made up to 31 December 2010 (17 pages)
6 May 2011Accounts made up to 31 December 2010 (17 pages)
10 March 2011Termination of appointment of Jorge Moran as a director (1 page)
10 March 2011Termination of appointment of Jorge Moran as a director (1 page)
3 February 2011Director's details changed for Miguel Sard on 8 December 2010 (2 pages)
3 February 2011Director's details changed for Miguel Sard on 8 December 2010 (2 pages)
3 February 2011Director's details changed for Miguel Sard on 8 December 2010 (2 pages)
27 August 2010Termination of appointment of Francisco Lorenzo Muradas as a director (2 pages)
27 August 2010Termination of appointment of Francisco Lorenzo Muradas as a director (2 pages)
11 August 2010Appointment of Rafael Marin as a director (3 pages)
11 August 2010Appointment of Rafael Marin as a director (3 pages)
6 August 2010Appointment of Vimlesh Maru as a director (3 pages)
6 August 2010Appointment of Vimlesh Maru as a director (3 pages)
24 May 2010Accounts made up to 31 December 2009 (18 pages)
24 May 2010Accounts made up to 31 December 2009 (18 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (8 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (8 pages)
6 February 2010Termination of appointment of Anthony Beckwith as a director (2 pages)
6 February 2010Termination of appointment of Anthony Beckwith as a director (2 pages)
5 January 2010Appointment of Jorge Moran as a director (3 pages)
5 January 2010Appointment of Jorge Moran as a director (3 pages)
11 November 2009Director's details changed for Miguel Sard on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Miguel Sard on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Angel Luis Rodriguez on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Andrew Paul Green on 28 October 2009 (3 pages)
11 November 2009Director's details changed for Juan Olaizola on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Angel Luis Rodriguez on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Angel Luis Rodriguez on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Andrew Paul Green on 28 October 2009 (3 pages)
11 November 2009Director's details changed for Juan Olaizola on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Miguel Sard on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Francisco Javier Lorenzo Muradas on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Juan Olaizola on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Francisco Javier Lorenzo Muradas on 30 October 2009 (3 pages)
10 November 2009Director's details changed for Anthony Beckwith on 28 October 2009 (3 pages)
10 November 2009Director's details changed for Anthony Beckwith 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)
2 September 2009Director's change of particulars / miguel-angel rodriguez-sola / 10/08/2009 (1 page)
2 September 2009Director's change of particulars / miguel-angel rodriguez-sola / 10/08/2009 (1 page)
6 July 2009Return made up to 17/04/09; full list of members (5 pages)
6 July 2009Return made up to 17/04/09; full list of members (5 pages)
25 June 2009Director appointed miguel-angel rodriguez-sola (2 pages)
25 June 2009Director appointed miguel-angel rodriguez-sola (2 pages)
24 June 2009Accounts made up to 31 December 2008 (17 pages)
24 June 2009Accounts made up to 31 December 2008 (17 pages)
11 June 2009Appointment terminated director nathan bostock (1 page)
11 June 2009Appointment terminated director nathan bostock (1 page)
18 December 2008Director appointed andrew paul green (1 page)
18 December 2008Director appointed angel luis rodriguez (1 page)
18 December 2008Director appointed andrew paul green (1 page)
18 December 2008Director appointed angel luis rodriguez (1 page)
18 December 2008Director appointed roger vincent lovering (3 pages)
18 December 2008Director appointed roger vincent lovering (3 pages)
1 December 2008Director's change of particulars / elizabeth sandberg / 13/09/2008 (1 page)
1 December 2008Appointment terminated director jorge moran (1 page)
1 December 2008Appointment terminated director elizabeth murley (1 page)
1 December 2008Appointment terminated director jorge moran (1 page)
1 December 2008Appointment terminated director elizabeth murley (1 page)
1 December 2008Director's change of particulars / elizabeth sandberg / 13/09/2008 (1 page)
20 November 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
20 November 2008Secretary appointed abbey national nominees LIMITED (2 pages)
20 November 2008Secretary appointed abbey national nominees LIMITED (2 pages)
20 November 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
25 June 2008Accounts made up to 31 December 2007 (17 pages)
25 June 2008Accounts made up to 31 December 2007 (17 pages)
14 May 2008Return made up to 17/04/08; full list of members (5 pages)
14 May 2008Return made up to 17/04/08; full list of members (5 pages)
12 March 2008Nc inc already adjusted 22/01/08 (1 page)
12 March 2008Ad 22/01/08\gbp si 10000000@1=10000000\gbp ic 15000000/25000000\ (2 pages)
12 March 2008Nc inc already adjusted 22/01/08 (1 page)
12 March 2008Ad 22/01/08\gbp si 10000000@1=10000000\gbp ic 15000000/25000000\ (2 pages)
12 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
29 November 2007Ad 22/11/07--------- £ si 14999998@1=14999998 £ ic 2/15000000 (2 pages)
29 November 2007New director appointed (3 pages)
29 November 2007Ad 22/11/07--------- £ si 14999998@1=14999998 £ ic 2/15000000 (2 pages)
29 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
2 October 2007New director appointed (3 pages)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (3 pages)
2 October 2007Director resigned (1 page)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2007Memorandum and Articles of Association (13 pages)
15 May 2007Memorandum and Articles of Association (13 pages)
15 May 2007Nc inc already adjusted 23/01/07 (1 page)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2007Nc inc already adjusted 23/01/07 (1 page)
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)
9 March 2007New director appointed (3 pages)
9 March 2007New director appointed (3 pages)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (3 pages)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (3 pages)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (3 pages)
18 February 2007New director appointed (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007Director resigned (1 page)
23 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 November 2006Resolutions
  • RES13 ‐ Auditors renumeration 14/11/06
(1 page)
23 November 2006Resolutions
  • RES13 ‐ Auditors renumeration 14/11/06
(1 page)
21 November 2006Memorandum and Articles of Association (13 pages)
21 November 2006Memorandum and Articles of Association (13 pages)
12 October 2006Company name changed abbey national pension funds (ho ldings) LIMITED\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed abbey national pension funds (ho ldings) LIMITED\certificate issued on 12/10/06 (2 pages)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 October 2006New director appointed (7 pages)
2 October 2006Registered office changed on 02/10/06 from: 201 grafton gate east central milton keynes bucks MK9 1AN (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
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 2006New director appointed (7 pages)
2 October 2006Registered office changed on 02/10/06 from: 201 grafton gate east central milton keynes bucks MK9 1AN (1 page)
2 October 2006New director appointed (7 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 2005New director appointed (2 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
16 May 2005Return made up to 28/04/05; full list of members (3 pages)
16 May 2005Return made up to 28/04/05; full list of members (3 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (3 pages)
24 August 2004New director appointed (3 pages)
24 August 2004Director resigned (1 page)
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)
19 May 2004Return made up to 31/03/04; full list of members (5 pages)
19 May 2004Return made up to 31/03/04; full list of members (5 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(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 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; change of members (5 pages)
18 April 2002Return made up to 31/03/02; change 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 (1 page)
3 April 2002Secretary's particulars changed (1 page)
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)
19 July 1999Return made up to 13/07/99; full list of members (8 pages)
19 July 1999Return made up to 13/07/99; 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 (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (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)
5 December 1996New director appointed (3 pages)
5 December 1996New director appointed (3 pages)
13 August 1996Return made up to 11/07/96; full list of members (8 pages)
13 August 1996Return made up to 11/07/96; full list of members (8 pages)
20 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 December 1995Accounts 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)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
7 September 1994Accounts for a dormant company made up to 31 March 1994 (3 pages)
7 September 1994Accounts for a dormant company made up to 31 March 1994 (3 pages)
21 December 1993Accounts for a dormant company made up to 31 March 1993 (2 pages)
21 December 1993Accounts for a dormant company made up to 31 March 1993 (2 pages)
5 August 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
5 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)
4 January 1991Accounts for a dormant company made up to 31 March 1990 (3 pages)
4 January 1991Accounts for a dormant company made up to 31 March 1990 (3 pages)
24 November 1989Accounts for a dormant company made up to 31 March 1989 (4 pages)
24 November 1989Accounts for a dormant company made up to 31 March 1989 (4 pages)
15 September 1987Accounts made up to 31 March 1987 (3 pages)
15 September 1987Accounts made up to 31 March 1987 (3 pages)
27 March 1981Company name changed\certificate issued on 27/03/81 (2 pages)
27 March 1981Company name changed\certificate issued on 27/03/81 (2 pages)
27 March 1981Company name changed\certificate issued on 27/03/81 (2 pages)
27 March 1981Company name changed\certificate issued on 27/03/81 (2 pages)
21 April 1980Certificate of incorporation (1 page)
21 April 1980Certificate of incorporation (1 page)
21 April 1980Certificate of incorporation (1 page)
21 April 1980Certificate of incorporation (1 page)