Company NameSantander Private Banking UK Limited
Company StatusActive
Company Number02582000
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 3 months ago)
Previous NameAbbey National Property Developments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Stewart Fraser Livingston
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(31 years, 1 month 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 NameAndrea Melville
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed04 April 2023(32 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Lee Thomas Grant
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(32 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(21 years, 6 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJohn Marshall Fry
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 1994)
RoleGroup Services Directoranager
Correspondence AddressClonmel
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Director NameMr Robert William Fisher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(2 weeks, 5 days after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 1999)
RoleGroup Property Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NamePhilip David Hallatt
NationalityBritish
StatusResigned
Appointed04 March 1991(2 weeks, 5 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 July 1991)
RoleSecretary
Correspondence AddressCommon View Cottage
Common Road Great Kingshill
High Wycombe
Bucks
HP15 6EZ
Secretary NameLenna Nagrecha
NationalityBritish
StatusResigned
Appointed04 March 1991(2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1993)
RoleChartered Secretary
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Secretary NameNorman Wilkes
NationalityBritish
StatusResigned
Appointed31 July 1991(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameJohn King
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1999)
RoleHuman Resources Director
Correspondence Address24 Beverley Crescent
Bedford
Bedfordshire
MK40 4BY
Director NameMr Larry John Hannam
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2003)
RoleCsu And Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
Wood Burcote
Towcester
Northamptonshire
NN12 6JR
Director NameConrad Bailey Dixon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2002)
RoleChartered Accountant
Correspondence Address3 Pine Drive
Ingatestone
Essex
CM4 9EF
Director NameAnn Patricia Dixon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2004)
RoleAccountant
Correspondence Address2 Hathaway Court
Crownhill
Milton Keynes
Buckinghamshire
MK8 0LG
Director NameMr Richard Vernon Jones
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 June 2007)
RoleSurveyor
Correspondence Address17 Clover Close
Loughton
Milton Keynes
MK5 8HA
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(16 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameKaren Mary Fortunato
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 2012)
RoleBarrister
Correspondence AddressAbbey National House
2 Triton Square, Regent's Place
London
NW1 3AN
Director NameJose Javier Marin
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed17 December 2007(16 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Nathan Mark Bostock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey National House
2 Triton Square, Regent's Place
London
NW1 3AN
Director NameAntonio Lorenzo
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed17 December 2007(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey National House 2 Triton Square
Regent's Place
London
NW1 3AN
Director NameVimlesh Maru
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regnet's Place
London
NW1 3AN
Director NameMr Thomas Gordon Buchanan Dow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameJoaquin Alzamora
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed06 February 2014(22 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
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
Appointed06 February 2014(22 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Paulina Catherine Ickinger
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(22 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2017)
RoleDirector, Select & Private
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Alan Mathewson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Susan Mary Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2018(27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2019)
RoleBanker
Country of ResidenceEngland
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
Appointed16 September 2019(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed01 January 1993(1 year, 10 months after company formation)
Appointment Duration15 years, 9 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
Appointed01 October 2008(17 years, 7 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

Contact

Websitesantander.co.uk
Telephone0800 3897000
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

214m at £1Santander Uk PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£257,560,168
Current Liabilities£43,511

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

25 October 2020Accounts for a small company made up to 31 December 2019 (16 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
21 November 2019Appointment of Mr Reza Attar-Zadeh as a director on 16 September 2019 (2 pages)
22 August 2019Termination of appointment of Susan Mary Allen as a director on 22 August 2019 (1 page)
24 July 2019Full accounts made up to 31 December 2018 (18 pages)
29 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
26 March 2018Appointment of Mrs Jennifer Anne Steven Moodie as a director on 23 March 2018 (2 pages)
26 March 2018Appointment of Mrs Susan Mary Allen as a director on 23 March 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
30 January 2018Termination of appointment of Alan Mathewson as a director on 1 December 2017 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (17 pages)
21 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 June 2017Termination of appointment of Paulina Catherine Ickinger as a director on 26 June 2017 (1 page)
27 June 2017Termination of appointment of Paulina Catherine Ickinger as a director on 26 June 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 January 2017Director's details changed for Paulina Catherine Ickinger on 20 December 2016 (2 pages)
6 January 2017Director's details changed for Paulina Catherine Ickinger on 20 December 2016 (2 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)
21 September 2016Termination of appointment of Norman Douglas Wren as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Norman Douglas Wren as a director on 21 September 2016 (1 page)
30 June 2016Full accounts made up to 31 December 2015 (14 pages)
30 June 2016Full accounts made up to 31 December 2015 (14 pages)
25 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 214,000,000
(8 pages)
25 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 214,000,000
(8 pages)
4 April 2016Termination of appointment of Jorge De La Vega as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Jorge De La Vega as a director on 31 March 2016 (1 page)
7 December 2015Termination of appointment of Kevin John Vinten as a director on 25 November 2015 (1 page)
7 December 2015Termination of appointment of Kevin John Vinten as a director on 25 November 2015 (1 page)
21 September 2015Full accounts made up to 31 December 2014 (15 pages)
21 September 2015Full accounts made up to 31 December 2014 (15 pages)
6 August 2015Appointment of Mrs Rachel Jane Morrison as a director on 30 July 2015 (2 pages)
6 August 2015Appointment of Mrs Rachel Jane Morrison as a director on 30 July 2015 (2 pages)
7 July 2015Appointment of Mr Kevin John Vinten as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Angela Wakelin as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Alan Mathewson as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Kevin John Vinten as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Alan Mathewson as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Alan Mathewson as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Angela Wakelin as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Angela Wakelin as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Kevin John Vinten as a director on 1 July 2015 (2 pages)
16 June 2015Termination of appointment of Joaquin Alzamora as a director on 10 June 2015 (1 page)
16 June 2015Termination of appointment of Joaquin Alzamora as a director on 10 June 2015 (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 214,000,000
(7 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 214,000,000
(7 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 (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 (2 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (3 pages)
18 February 2015Director's details changed for Joaquin Alzamora on 31 May 2014 (2 pages)
18 February 2015Director's details changed for Joaquin Alzamora on 31 May 2014 (2 pages)
3 December 2014Termination of appointment of Miguel Sard as a director on 28 November 2014 (1 page)
3 December 2014Termination of appointment of Miguel Sard as a director on 28 November 2014 (1 page)
2 September 2014Termination of appointment of Lindsey Claire Rix as a director on 29 August 2014 (1 page)
2 September 2014Termination of appointment of Lindsey Claire Rix as a director on 29 August 2014 (1 page)
18 June 2014Full accounts made up to 31 December 2013 (16 pages)
18 June 2014Full accounts made up to 31 December 2013 (16 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 214,000,000
(9 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 214,000,000
(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)
6 February 2014Termination of appointment of David Green as a director (1 page)
6 February 2014Termination of appointment of Shaun Coles as a director (1 page)
6 February 2014Termination of appointment of Shaun Coles as a director (1 page)
6 February 2014Appointment of Mr Norman Douglas Wren as a director (2 pages)
6 February 2014Termination of appointment of David Green as a director (1 page)
6 February 2014Appointment of Joaquin Alzamora as a director (2 pages)
6 February 2014Appointment of Lindsey Claire Rix as a director (2 pages)
6 February 2014Appointment of Jorge De La Vega as a director
  • ANNOTATION A second filed AP01 was registered on 10/03/2014
(3 pages)
6 February 2014Appointment of Mr Norman Douglas Wren as a director (2 pages)
6 February 2014Appointment of Joaquin Alzamora as a director (2 pages)
6 February 2014Appointment of Jorge De La Vega as a director
  • ANNOTATION A second filed AP01 was registered on 10/03/2014
(3 pages)
6 February 2014Appointment of Paulina Catherine Ickinger as a director (2 pages)
6 February 2014Appointment of Paulina Catherine Ickinger as a director (2 pages)
6 February 2014Appointment of Lindsey Claire Rix as a director (2 pages)
29 January 2014Director's details changed for Miguel Sard on 1 October 2013 (2 pages)
29 January 2014Director's details changed for Miguel Sard on 1 October 2013 (2 pages)
29 January 2014Director's details changed for Miguel Sard on 1 October 2013 (2 pages)
18 December 2013Statement by directors (1 page)
18 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2013Statement of capital on 18 December 2013
  • GBP 214,000,000
(4 pages)
18 December 2013Solvency statement dated 13/12/13 (1 page)
18 December 2013Statement by directors (1 page)
18 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2013Solvency statement dated 13/12/13 (1 page)
18 December 2013Statement of capital on 18 December 2013
  • GBP 214,000,000
(4 pages)
21 August 2013Termination of appointment of Thomas Dow as a director (1 page)
21 August 2013Termination of appointment of Thomas Dow 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)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
5 March 2013Director's details changed for Miguel Sard on 6 February 2013 (2 pages)
5 March 2013Director's details changed for Miguel Sard on 6 February 2013 (2 pages)
5 March 2013Director's details changed for Miguel Sard on 6 February 2013 (2 pages)
3 December 2012Director's details changed for Miguel Sard on 6 July 2012 (2 pages)
3 December 2012Director's details changed for Miguel Sard on 6 July 2012 (2 pages)
3 December 2012Director's details changed for Miguel Sard on 6 July 2012 (2 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
11 June 2012Full accounts made up to 31 December 2011 (19 pages)
11 June 2012Full accounts made up to 31 December 2011 (19 pages)
14 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
14 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
11 May 2012Appointment of Thomas Gordon Buchanan Dow as a director (3 pages)
11 May 2012Appointment of Thomas Gordon Buchanan Dow as a director (3 pages)
1 May 2012Termination of appointment of Karen Fortunato as a director (1 page)
1 May 2012Termination of appointment of Alan Mathewson as a director (1 page)
1 May 2012Termination of appointment of Alan Mathewson as a director (1 page)
1 May 2012Termination of appointment of Karen Fortunato as a director (1 page)
23 April 2012Appointment of Shaun Patrick Coles as a director (3 pages)
23 April 2012Appointment of Shaun Patrick Coles as a director (3 pages)
13 April 2012Appointment of David Martin Green as a director (3 pages)
13 April 2012Appointment of David Martin Green as a director (3 pages)
11 April 2012Appointment of Miguel Sard as a director (3 pages)
11 April 2012Appointment of Miguel Sard as a director (3 pages)
15 February 2012Termination of appointment of Jose Marin as a director (1 page)
15 February 2012Termination of appointment of Jose Marin as a director (1 page)
7 July 2011Full accounts made up to 31 December 2010 (17 pages)
7 July 2011Full accounts made up to 31 December 2010 (17 pages)
18 May 2011Termination of appointment of Vimlesh Maru as a director (1 page)
18 May 2011Termination of appointment of Vimlesh Maru as a director (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 January 2011Termination of appointment of Antonio Lorenzo as a director (1 page)
12 January 2011Termination of appointment of Antonio Lorenzo as a director (1 page)
15 June 2010Full accounts made up to 31 December 2009 (14 pages)
15 June 2010Full accounts made up to 31 December 2009 (14 pages)
6 May 2010Termination of appointment of Alvaro Morales De Cano as a director (1 page)
6 May 2010Appointment of Mr Alan Mathewson as a director (3 pages)
6 May 2010Termination of appointment of Alvaro Morales De Cano as a director (1 page)
6 May 2010Appointment of Mr Alan Mathewson as a director (3 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Alvaro Morales De Cano on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Vimlesh Maru on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Alvaro Morales De Cano on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Alvaro Morales De Cano on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Vimlesh Maru on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Jose Javier Marin on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Jose Javier Marin on 30 October 2009 (3 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 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)
7 July 2009Director appointed vimlesh maru (2 pages)
7 July 2009Director appointed vimlesh maru (2 pages)
25 June 2009Director's change of particulars / alvaro morales de cano / 18/06/2009 (1 page)
25 June 2009Director's change of particulars / alvaro morales de cano / 18/06/2009 (1 page)
11 June 2009Appointment terminated director nathan bostock (1 page)
11 June 2009Appointment terminated director nathan bostock (1 page)
17 April 2009Return made up to 31/03/09; full list of members (5 pages)
17 April 2009Return made up to 31/03/09; full list of members (5 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (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 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
25 June 2008Full accounts made up to 31 December 2007 (10 pages)
25 June 2008Full accounts made up to 31 December 2007 (10 pages)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
7 January 2008Memorandum and Articles of Association (12 pages)
7 January 2008Memorandum and Articles of Association (12 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2008New director appointed (2 pages)
4 January 2008Ad 10/12/07--------- £ si 413999998@1=413999998 £ ic 2/414000000 (2 pages)
4 January 2008Ad 10/12/07--------- £ si 413999998@1=413999998 £ ic 2/414000000 (2 pages)
4 January 2008New director appointed (2 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2007Nc inc already adjusted 10/12/07 (1 page)
28 December 2007Nc inc already adjusted 10/12/07 (1 page)
28 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
22 October 2007Company name changed abbey national property developm ents LIMITED\certificate issued on 22/10/07 (2 pages)
22 October 2007Company name changed abbey national property developm ents LIMITED\certificate issued on 22/10/07 (2 pages)
29 August 2007New director appointed (4 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (4 pages)
29 August 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
9 July 2007New director appointed (3 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (3 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 May 2007Return made up to 31/03/07; full list of members (3 pages)
23 May 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 April 2005Return made up to 31/03/05; full list of members (3 pages)
6 April 2005Return made up to 31/03/05; full list of members (3 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004Director resigned (2 pages)
7 May 2004Director resigned (2 pages)
5 May 2004Return made up to 31/03/04; full list of members (6 pages)
5 May 2004Return made up to 31/03/04; full list of members (6 pages)
16 April 2004New director appointed (3 pages)
16 April 2004New director appointed (3 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
19 May 2003Return made up to 31/03/03; full list of members (6 pages)
19 May 2003Return made up to 31/03/03; full list of members (6 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
28 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
31 August 2001Full accounts made up to 31 December 2000 (9 pages)
31 August 2001Full accounts made up to 31 December 2000 (9 pages)
20 April 2001Return made up to 31/03/01; no change of members (6 pages)
20 April 2001Return made up to 31/03/01; no change of members (6 pages)
16 October 2000Full accounts made up to 31 December 1999 (9 pages)
16 October 2000Full accounts made up to 31 December 1999 (9 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
17 November 1999New director appointed (1 page)
17 November 1999New director appointed (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
8 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 April 1998Return made up to 31/03/98; no change of members (6 pages)
29 April 1998Return made up to 31/03/98; no change of members (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 April 1997Return made up to 31/03/97; no change of members (6 pages)
28 April 1997Return made up to 31/03/97; no change of members (6 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
4 July 1996Full accounts made up to 31 December 1995 (8 pages)
4 July 1996Full accounts made up to 31 December 1995 (8 pages)
29 April 1996Return made up to 31/03/96; full list of members (7 pages)
29 April 1996Return made up to 31/03/96; full list of members (7 pages)
28 July 1995Director resigned;new director appointed (4 pages)
28 July 1995Director resigned;new director appointed (4 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995Memorandum and Articles of Association (8 pages)
8 June 1995Memorandum and Articles of Association (8 pages)
11 May 1995Full accounts made up to 31 December 1994 (8 pages)
11 May 1995Full accounts made up to 31 December 1994 (8 pages)
28 April 1995Return made up to 31/03/95; no change of members (10 pages)
28 April 1995Return made up to 31/03/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 July 1994New director appointed (2 pages)
13 July 1994New director appointed (2 pages)
8 July 1994Full accounts made up to 31 December 1993 (9 pages)
8 July 1994Full accounts made up to 31 December 1993 (9 pages)
3 May 1994Return made up to 31/03/94; full list of members (8 pages)
3 May 1994Return made up to 31/03/94; full list of members (8 pages)
15 October 1993Full accounts made up to 31 December 1992 (8 pages)
15 October 1993Full accounts made up to 31 December 1992 (8 pages)
13 August 1993Director's particulars changed (3 pages)
13 August 1993Director's particulars changed (3 pages)
27 April 1993Director resigned;new director appointed (4 pages)
27 April 1993Return made up to 31/03/93; full list of members (7 pages)
27 April 1993Director resigned;new director appointed (4 pages)
27 April 1993Return made up to 31/03/93; full list of members (7 pages)
18 May 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
18 May 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
30 April 1992Return made up to 31/03/92; full list of members (8 pages)
30 April 1992Return made up to 31/03/92; full list of members (8 pages)
14 April 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1992Return made up to 13/02/92; full list of members (8 pages)
28 February 1992Return made up to 13/02/92; full list of members (8 pages)
9 January 1992Director resigned (2 pages)
9 January 1992Director resigned (2 pages)
22 August 1991Secretary resigned;new secretary appointed (2 pages)
22 August 1991Secretary resigned;new secretary appointed (2 pages)
31 May 1991Company name changed\certificate issued on 31/05/91 (2 pages)
31 May 1991Company name changed\certificate issued on 31/05/91 (2 pages)
15 May 1991Secretary resigned;new secretary appointed (2 pages)
15 May 1991Accounting reference date notified as 31/12 (1 page)
15 May 1991Accounting reference date notified as 31/12 (1 page)
15 May 1991Secretary resigned;new secretary appointed (2 pages)
15 May 1991Registered office changed on 15/05/91 from: 2 baches street london N1 6UB (1 page)
15 May 1991Registered office changed on 15/05/91 from: 2 baches street london N1 6UB (1 page)
14 May 1991Memorandum and Articles of Association (7 pages)
14 May 1991Memorandum and Articles of Association (7 pages)
14 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1991Incorporation (9 pages)
13 February 1991Incorporation (9 pages)