Company NameSantander Equity Investments Limited
Company StatusActive
Company Number03053574
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)
Previous NamesTrushelfco (N0.2082) Limited and Abbey National American Investments Limited

Business Activity

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

Directors

Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Joanna Elizabeth Wright
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJuan Sebastian Colabella
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(17 years, 4 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMr Jonathan Clive Nicholls
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 30 April 1996)
RoleDeputy Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLongmeadow
Prinsted Lane
Emsworth
Hampshire
PO10 8HR
Director NameSarah Anne Zins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 1997)
RoleBanker
Correspondence Address77 Parliament Hill
London
NW3 2TH
Director NameMr David Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Misbrooks Green Road Beare Green
Dorking
Surrey
RH5 4QQ
Director NameIan Harley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1998)
RoleFinance Director
Correspondence Address36 Kersey Drive
Selsdon Ridge
South Croydon
Surrey
CR2 8SX
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 1998)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU
Director NameGraham Stephen Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 1998)
RoleCompany Director
Correspondence Address22 Cumberland Road
London
SW13 9LY
Director NameAnna Merrick
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 June 2002)
RoleBanker
Correspondence Address27 Jacksons Lane
Highgate
London
N6 5SR
Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Director NameShirley Ann Elizabeth Edwards
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2002)
RoleFinancial Controller
Correspondence AddressTilbrook Mill
Lower Dean
Huntingdon
Cambridgeshire
PE28 0LH
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 April 2002)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameMr Alastair Guy Spencer Tyler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressClifden
2c Clarence Road
Harpenden
Hertfordshire
AL5 4AJ
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(7 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr William Nairn Lowe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBriar Gap
Loseberry Road
Claygate
Surrey
KT10 9DQ
Director NameMr Mark Cunliffe Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(9 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Richard Charles Truelove
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(10 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 November 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Andrew Roland Honey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlton Park
Narborough
Leicester
LE19 0AL
Director NameMr Marcelo Ricardo Scenna
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish,Argentine
StatusResigned
Appointed30 July 2018(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Steven Kenneth Stearns
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish,American
StatusResigned
Appointed30 July 2018(23 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed29 June 1995(1 month, 3 weeks after company formation)
Appointment Duration13 years, 3 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(13 years, 5 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

33m at £1Abbey National Treasury Services PLC
100.00%
Ordinary

Financials

Year2014
Turnover£25,164
Net Worth£33,145,075
Cash£7,286
Current Liabilities£26,345

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (2 weeks, 3 days ago)
Next Return Due15 April 2025 (12 months from now)

Charges

5 December 2014Delivered on: 11 December 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 11 December 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Outstanding
4 December 2014Delivered on: 11 December 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Outstanding
4 December 2014Delivered on: 11 December 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Outstanding
4 December 2014Delivered on: 11 December 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Outstanding
4 December 2014Delivered on: 11 December 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Outstanding
4 December 2014Delivered on: 11 December 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Outstanding
4 December 2014Delivered on: 11 December 2014
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Outstanding
5 March 2008Delivered on: 17 March 2008
Satisfied on: 14 January 2011
Persons entitled: Merrill Lynch Capital Services, Inc.

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in relation to each of the secured agreements and any collateral delivered thereunder; see image for full details.
Fully Satisfied

Filing History

15 December 2020Appointment of Ms Joanna Elizabeth Wright as a director on 15 December 2020 (2 pages)
13 October 2020Full accounts made up to 31 December 2019 (25 pages)
12 October 2020Termination of appointment of Steven Kenneth Stearns as a director on 7 October 2020 (1 page)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
21 October 2019Full accounts made up to 31 December 2018 (22 pages)
12 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
8 November 2018Cessation of Abbey National Treasury Services Plc as a person with significant control on 1 November 2018 (1 page)
8 November 2018Notification of Santander Uk Group Holdings Plc as a person with significant control on 2 November 2018 (2 pages)
6 September 2018Termination of appointment of Andrew Roland Honey as a director on 6 September 2018 (1 page)
10 August 2018Appointment of Mr Steven Kenneth Stearns as a director on 30 July 2018 (2 pages)
9 August 2018Appointment of Mr Stephen David Affleck as a director on 30 July 2018 (2 pages)
3 August 2018Termination of appointment of Rachel Jane Morrison as a director on 2 August 2018 (1 page)
2 August 2018Director's details changed for Mr Marcelo Scenna on 2 August 2018 (2 pages)
2 August 2018Director's details changed for Mr Marcelo Scenna on 2 August 2018 (2 pages)
1 August 2018Appointment of Mr Marcelo Scenna as a director on 30 July 2018 (2 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
14 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
20 July 2017Full accounts made up to 31 December 2016 (14 pages)
20 July 2017Full accounts made up to 31 December 2016 (14 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 December 2016Satisfaction of charge 030535740006 in full (4 pages)
9 December 2016Satisfaction of charge 030535740007 in full (4 pages)
9 December 2016Satisfaction of charge 030535740009 in full (4 pages)
9 December 2016Satisfaction of charge 030535740002 in full (4 pages)
9 December 2016Satisfaction of charge 030535740008 in full (4 pages)
9 December 2016Satisfaction of charge 030535740006 in full (4 pages)
9 December 2016Satisfaction of charge 030535740002 in full (4 pages)
9 December 2016Satisfaction of charge 030535740003 in full (4 pages)
9 December 2016Satisfaction of charge 030535740007 in full (4 pages)
9 December 2016Satisfaction of charge 030535740005 in full (4 pages)
9 December 2016Satisfaction of charge 030535740004 in full (4 pages)
9 December 2016Satisfaction of charge 030535740004 in full (4 pages)
9 December 2016Satisfaction of charge 030535740003 in full (4 pages)
9 December 2016Satisfaction of charge 030535740005 in full (4 pages)
9 December 2016Satisfaction of charge 030535740008 in full (4 pages)
9 December 2016Satisfaction of charge 030535740009 in full (4 pages)
6 December 2016Termination of appointment of Richard Charles Truelove as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Richard Charles Truelove as a director on 30 November 2016 (1 page)
18 May 2016Full accounts made up to 31 December 2015 (12 pages)
18 May 2016Full accounts made up to 31 December 2015 (12 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 33,005,000
(6 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 33,005,000
(6 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016 (2 pages)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Full accounts made up to 31 December 2014 (13 pages)
2 June 2015Appointment of Mr Andrew Roland Honey as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Mark Cunliffe Jackson as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Mark Cunliffe Jackson as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Mark Cunliffe Jackson as a director on 1 June 2015 (1 page)
2 June 2015Appointment of Mr Andrew Roland Honey as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Andrew Roland Honey as a director on 1 June 2015 (2 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 33,005,000
(6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 33,005,000
(6 pages)
11 December 2014Registration of charge 030535740005, created on 4 December 2014 (23 pages)
11 December 2014Registration of charge 030535740006, created on 4 December 2014 (23 pages)
11 December 2014Registration of charge 030535740006, created on 4 December 2014 (23 pages)
11 December 2014Registration of charge 030535740009, created on 5 December 2014 (24 pages)
11 December 2014Registration of charge 030535740003, created on 4 December 2014 (25 pages)
11 December 2014Registration of charge 030535740005, created on 4 December 2014 (23 pages)
11 December 2014Registration of charge 030535740008, created on 5 December 2014 (24 pages)
11 December 2014Registration of charge 030535740009, created on 5 December 2014 (24 pages)
11 December 2014Registration of charge 030535740007, created on 4 December 2014 (24 pages)
11 December 2014Registration of charge 030535740007, created on 4 December 2014 (24 pages)
11 December 2014Registration of charge 030535740008, created on 5 December 2014 (24 pages)
11 December 2014Registration of charge 030535740003, created on 4 December 2014 (25 pages)
11 December 2014Registration of charge 030535740003, created on 4 December 2014 (25 pages)
11 December 2014Registration of charge 030535740005, created on 4 December 2014 (23 pages)
11 December 2014Registration of charge 030535740002, created on 4 December 2014 (23 pages)
11 December 2014Registration of charge 030535740002, created on 4 December 2014 (23 pages)
11 December 2014Registration of charge 030535740007, created on 4 December 2014 (24 pages)
11 December 2014Registration of charge 030535740004, created on 4 December 2014 (24 pages)
11 December 2014Registration of charge 030535740009, created on 5 December 2014 (24 pages)
11 December 2014Registration of charge 030535740004, created on 4 December 2014 (24 pages)
11 December 2014Registration of charge 030535740004, created on 4 December 2014 (24 pages)
11 December 2014Registration of charge 030535740008, created on 5 December 2014 (24 pages)
11 December 2014Registration of charge 030535740002, created on 4 December 2014 (23 pages)
11 December 2014Registration of charge 030535740006, created on 4 December 2014 (23 pages)
23 October 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 33,005,000.00
(4 pages)
23 October 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 33,005,000.00
(4 pages)
18 June 2014Full accounts made up to 31 December 2013 (13 pages)
18 June 2014Full accounts made up to 31 December 2013 (13 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 3,005,000
(6 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 3,005,000
(6 pages)
23 December 2013Company name changed abbey national american investments LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
(2 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Company name changed abbey national american investments LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
(2 pages)
23 December 2013Change of name notice (2 pages)
19 November 2013Statement by directors (1 page)
19 November 2013Solvency statement dated 18/11/13 (1 page)
19 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2013Solvency statement dated 18/11/13 (1 page)
19 November 2013Statement by directors (1 page)
19 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2013Statement of capital on 19 November 2013
  • GBP 3,005,000
(4 pages)
19 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2013Statement of capital on 19 November 2013
  • GBP 3,005,000
(4 pages)
19 November 2013Solvency statement dated 18/11/13 (1 page)
19 November 2013Statement by directors (1 page)
19 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2013Statement by directors (1 page)
19 November 2013Solvency statement dated 18/11/13 (1 page)
15 May 2013Full accounts made up to 31 December 2012 (12 pages)
15 May 2013Full accounts made up to 31 December 2012 (12 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
8 March 2013Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012 (2 pages)
8 March 2013Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012 (2 pages)
1 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
1 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
1 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
1 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
11 June 2012Full accounts made up to 31 December 2011 (12 pages)
11 June 2012Full accounts made up to 31 December 2011 (12 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
3 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (12 pages)
6 May 2011Full accounts made up to 31 December 2010 (12 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
8 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
17 September 2010Full accounts made up to 31 December 2009 (12 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
19 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
19 November 2009Director's details changed for Richard Charles Truelove on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Mark Cunliffe Jackson on 30 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Mark Cunliffe Jackson on 30 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)
24 June 2009Full accounts made up to 31 December 2008 (14 pages)
24 June 2009Full accounts made up to 31 December 2008 (14 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 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 (11 pages)
25 June 2008Full accounts made up to 31 December 2007 (11 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (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)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2006Full accounts made up to 31 December 2005 (11 pages)
24 April 2006Full accounts made up to 31 December 2005 (11 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
21 July 2005Full accounts made up to 31 December 2004 (10 pages)
21 July 2005Full accounts made up to 31 December 2004 (10 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)
28 October 2004New director appointed (3 pages)
28 October 2004New director appointed (3 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
27 May 2004Full accounts made up to 31 December 2003 (12 pages)
27 May 2004Full accounts made up to 31 December 2003 (12 pages)
14 April 2004Return made up to 31/03/04; full list of members (6 pages)
14 April 2004Return made up to 31/03/04; full list of members (6 pages)
3 July 2003Full accounts made up to 31 December 2002 (11 pages)
3 July 2003Full accounts made up to 31 December 2002 (11 pages)
3 May 2003Return made up to 31/03/03; full list of members (6 pages)
3 May 2003Return made up to 31/03/03; full list of members (6 pages)
13 November 2002Amended full accounts made up to 31 December 2001 (13 pages)
13 November 2002Amended full accounts made up to 31 December 2001 (13 pages)
11 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
11 July 2002New director appointed (5 pages)
11 July 2002New director appointed (6 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (6 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (5 pages)
28 June 2002Full accounts made up to 31 December 2001 (12 pages)
28 June 2002Full accounts made up to 31 December 2001 (12 pages)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
1 May 2002Return made up to 31/03/02; full list of members (6 pages)
1 May 2002Return made up to 31/03/02; full list of members (6 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
3 April 2002Secretary's particulars changed (2 pages)
3 April 2002Secretary's particulars changed (2 pages)
7 November 2001Director resigned (2 pages)
7 November 2001Director resigned (2 pages)
5 July 2001Full accounts made up to 31 December 2000 (12 pages)
5 July 2001Full accounts made up to 31 December 2000 (12 pages)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
28 April 2000Return made up to 31/03/00; full list of members (7 pages)
28 April 2000Return made up to 31/03/00; full list of members (7 pages)
23 June 1999Auditor's resignation (1 page)
23 June 1999Auditor's resignation (1 page)
7 May 1999Return made up to 31/03/99; full list of members (8 pages)
7 May 1999Return made up to 31/03/99; full list of members (8 pages)
2 May 1999New director appointed (3 pages)
2 May 1999New director appointed (3 pages)
26 February 1999Full accounts made up to 31 December 1998 (12 pages)
26 February 1999Full accounts made up to 31 December 1998 (12 pages)
23 December 1998Auditor's resignation (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Auditor's resignation (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
14 July 1998Full accounts made up to 31 December 1997 (11 pages)
14 July 1998Full accounts made up to 31 December 1997 (11 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)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
26 August 1997Full accounts made up to 31 December 1996 (11 pages)
26 August 1997Full accounts made up to 31 December 1996 (11 pages)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997New director appointed (2 pages)
29 April 1997Return made up to 31/03/97; no change of members (7 pages)
29 April 1997Return made up to 31/03/97; no change of members (7 pages)
17 April 1997Director's particulars changed (1 page)
17 April 1997Director's particulars changed (1 page)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
15 May 1996Return made up to 05/05/96; full list of members (7 pages)
15 May 1996Return made up to 05/05/96; full list of members (7 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
4 September 1995Ad 23/08/95--------- £ si 253004998@1=253004998 £ ic 2/253005000 (4 pages)
4 September 1995882R 253004998 £1 shs/ad 300695 (2 pages)
4 September 1995Ad 23/08/95--------- £ si 253004998@1=253004998 £ ic 2/253005000 (4 pages)
4 September 1995882R 253004998 £1 shs/ad 300695 (2 pages)
9 August 1995Memorandum and Articles of Association (22 pages)
9 August 1995Memorandum and Articles of Association (22 pages)
27 July 1995New director appointed (8 pages)
27 July 1995Secretary resigned;new secretary appointed (4 pages)
27 July 1995Secretary resigned;new secretary appointed (4 pages)
27 July 1995New director appointed (8 pages)
20 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 July 1995Accounting reference date notified as 31/12 (1 page)
20 July 1995£ nc 100/253005000 30/06/95 (1 page)
20 July 1995£ nc 100/253005000 30/06/95 (1 page)
20 July 1995Accounting reference date notified as 31/12 (1 page)
20 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
3 July 1995Company name changed trushelfco (N0.2082) LIMITED\certificate issued on 03/07/95 (4 pages)
3 July 1995Company name changed trushelfco (N0.2082) LIMITED\certificate issued on 03/07/95 (4 pages)
5 May 1995Incorporation (36 pages)
5 May 1995Incorporation (36 pages)