Regent's Place
London
NW1 3AN
Director Name | Ms Rosamund Martha Rule |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Governance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Santander Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2012(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | David Antony Totney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | Myrtle Cottage 53 Hall Street Old Swinford Stourbridge West Midlands Dy 2je |
Director Name | David Anthony Yeomans |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 108 North Street Middle Barton Chipping Norton Oxfordshire OX7 7DA |
Secretary Name | David Anthony Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 108 North Street Middle Barton Chipping Norton Oxfordshire OX7 7DA |
Director Name | Mr Mark Asplin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kenelmstowe Cottage St Kenelms Road Romsley West Midlands BG2 0NF |
Director Name | Mr Andrew David John Dodd |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 27 October 2009) |
Role | Operations |
Country of Residence | England |
Correspondence Address | Brookside Cottage Bushton Lane Tutbury Burton On Trent Derby DE13 9HH |
Director Name | Mr John Grahame Whateley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 27 October 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Drayton House Drayton Belbroughton Stourbridge West Midlands DY9 0DG |
Director Name | Mr Nicholas William Harknett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bank Farm Uckinghall Tewkesbury Gloucestershire GL20 6EP Wales |
Secretary Name | Mr Nicholas William Harknett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Farm Uckinghall Tewkesbury Gloucestershire GL20 6EP Wales |
Secretary Name | Mr Keith Hutton Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Speedwell Drive Balsall Common Coventry CV7 7AU |
Director Name | Stephen James Pateman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 October 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Marcelino Castrillo Garcia |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Colin Richard Morley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 298 Deansgate Manchester Lancashire M3 4HH |
Director Name | Mr Andrew Roland Honey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Jason Leslie Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Christopher James Wise |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2020(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Abbey National Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2012) |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Website | santander.co.uk |
---|---|
Telephone | 0800 3897000 |
Telephone region | Freephone |
Registered Address | 2 Triton Square Regent's Place London NW1 3AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.1m at £1 | Santander Uk PLC 95.85% Preference |
---|---|
243.3k at £0.1 | Santander Uk PLC 2.08% Ordinary A |
223.3k at £0.1 | Santander Uk PLC 1.90% Ordinary B1 |
20k at £0.1 | Santander Uk PLC 0.17% Ordinary B2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 October 2004 | Delivered on: 18 October 2004 Satisfied on: 20 February 2010 Persons entitled: The Castlemore Securities Limited Furbs Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge of plant and machinery, the goodwill, the rights and interest in intellectual property, the uncalled share capital, the rights and interest in shares and other securities and in contracts. The floating charge all the property and undertaking other than that which is effectively mortgaged or charged. Fully Satisfied |
---|---|
1 October 2004 | Delivered on: 18 October 2004 Satisfied on: 6 February 2010 Persons entitled: The Bank of Scotland Trust Company (International) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge of plant and machinery, the goodwill, the rights and interest in intellectual property, the uncalled share capital, the rights and interest in shares and other securities and in contracts. The floating charge all the property and undertaking other than that which is effectively mortgaged or charged. See the mortgage charge document for full details. Fully Satisfied |
1 October 2004 | Delivered on: 18 October 2004 Satisfied on: 6 February 2010 Persons entitled: The Bank of Scotland Trust Company (International) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge of plant and machinery, the goodwill, the rights and interest in intellectual property, the uncalled share capital, the rights and interest in shares and other securities and in contracts. The floating charge all the property and undertaking other than that which is effectively mortgaged or charged. See the mortgage charge document for full details. Fully Satisfied |
1 October 2004 | Delivered on: 8 October 2004 Satisfied on: 19 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 July 2017 | Termination of appointment of Jason Leslie Wright as a director on 28 July 2017 (1 page) |
---|---|
27 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (8 pages) |
19 December 2016 | Director's details changed for Mr Stephen David Affleck on 25 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Stephen David Affleck as a director on 30 September 2016 (2 pages) |
29 July 2016 | Termination of appointment of Colin Richard Morley as a director on 30 June 2016 (1 page) |
30 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
21 June 2016 | Termination of appointment of Marcelino Castrillo Garcia as a director on 15 May 2015 (1 page) |
20 June 2016 | Appointment of Mr Jason Leslie Wright as a director on 20 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
27 October 2015 | Termination of appointment of Stephen James Pateman as a director on 2 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Stephen James Pateman as a director on 2 October 2015 (1 page) |
17 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 July 2015 | Appointment of Mr Andrew Roland Honey as a director on 16 July 2015 (2 pages) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
21 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
31 August 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
31 August 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
23 August 2012 | Director's details changed for Stephen James Pateman on 13 August 2012 (3 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (31 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (34 pages) |
2 August 2010 | Director's details changed for Mr Colin Richard Morley on 5 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Mr Colin Richard Morley on 5 July 2010 (3 pages) |
24 May 2010 | Full accounts made up to 30 September 2009 (23 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (18 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (18 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 February 2010 | Resolutions
|
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2010 | Auditor's resignation (1 page) |
3 February 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (4 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 November 2009 | Appointment of Abbey National Nominees Limited as a secretary (3 pages) |
13 November 2009 | Termination of appointment of David Totney as a director (2 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Termination of appointment of Keith Simpson as a secretary (2 pages) |
13 November 2009 | Registered office address changed from Sixth Floor Cavendish House 39/41 Waterloo Street Birmingham West Midlands B2 5PP on 13 November 2009 (1 page) |
13 November 2009 | Appointment of Colin Richard Morley as a director (3 pages) |
13 November 2009 | Appointment of Stephen James Pateman as a director (3 pages) |
13 November 2009 | Termination of appointment of Andrew Dodd as a director (2 pages) |
13 November 2009 | Appointment of Marcelino Castrillo Garcia as a director (3 pages) |
13 November 2009 | Termination of appointment of John Whateley as a director (2 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 1 October 2004
|
9 October 2009 | Statement of capital following an allotment of shares on 1 October 2004
|
20 May 2009 | Return made up to 06/04/09; full list of members (7 pages) |
15 May 2009 | Full accounts made up to 30 September 2008 (17 pages) |
22 April 2008 | Return made up to 06/04/08; full list of members (7 pages) |
2 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
26 February 2008 | Secretary appointed keith hutton simpson (2 pages) |
25 February 2008 | Appointment terminated director nicholas harknett (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
17 May 2007 | Return made up to 06/04/07; change of members (10 pages) |
3 February 2007 | New director appointed (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 111 edmund street birmingham B3 2HJ (1 page) |
11 January 2007 | Director resigned (1 page) |
22 June 2006 | Return made up to 06/04/06; full list of members (11 pages) |
31 January 2006 | Full accounts made up to 30 September 2005 (15 pages) |
2 December 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
26 May 2005 | Return made up to 06/04/05; full list of members (10 pages) |
9 April 2005 | Registered office changed on 09/04/05 from: 102 colmore row birmingham west midlands B3 3AG (1 page) |
4 November 2004 | Ad 01/10/04--------- £ si [email protected]=48666 £ ic 1124000/1172666 (3 pages) |
25 October 2004 | S-div 01/10/04 (1 page) |
25 October 2004 | Resolutions
|
25 October 2004 | Ad 01/10/04--------- £ si 1124000@1=1124000 £ ic 1/1124001 (2 pages) |
20 October 2004 | New director appointed (1 page) |
20 October 2004 | New director appointed (1 page) |
20 October 2004 | New director appointed (1 page) |
18 October 2004 | Particulars of mortgage/charge (6 pages) |
18 October 2004 | Particulars of mortgage/charge (6 pages) |
18 October 2004 | Particulars of mortgage/charge (6 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Incorporation (18 pages) |