Regent's Place
London
NW1 3AN
Director Name | Mr Stephen David Affleck |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square 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(13 years, 3 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 | 28 August 2012(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Antonio Lorenzo |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 July 2009(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mrs Rachel Jane Morrison |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2-3 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Andrew Roland Honey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 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 Christopher James Wise |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2020(10 years, 9 months 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 | Alnery Incorporations No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Correspondence Address | 1 Bishops Square London E1 6AD |
Secretary Name | Abbey National Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2009(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 August 2012) |
Correspondence Address | 2 Triton Square Regents Place London NW1 3AN |
Telephone | 0800 9175090 |
---|---|
Telephone region | Freephone |
Registered Address | 2 Triton Square Regents 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 |
266.3m at £1 | Banco Santander Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £83,279,778 |
Gross Profit | £2,461,469 |
Net Worth | £662,927,852 |
Cash | £1,863,230 |
Current Liabilities | £304,492 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
21 May 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 April 2020 | Appointment of Mr Christopher James Wise as a director on 16 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
22 January 2019 | Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
14 May 2018 | Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages) |
30 April 2018 | Director's details changed for Thomas Ranger on 30 April 2018 (2 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Solvency Statement dated 21/12/16 (2 pages) |
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Solvency Statement dated 21/12/16 (2 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Statement by Directors (2 pages) |
22 December 2016 | Statement by Directors (2 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
28 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
31 March 2016 | Appointment of Thomas Ranger as a director on 23 March 2016 (2 pages) |
31 March 2016 | Appointment of Thomas Ranger as a director on 23 March 2016 (2 pages) |
7 January 2016 | Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page) |
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 June 2015 | Termination of appointment of Shaun Patrick Coles as a director on 3 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Shaun Patrick Coles as a director on 3 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Andrew Roland Honey as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Andrew Roland Honey as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Shaun Patrick Coles as a director on 3 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Andrew Roland Honey as a director on 3 June 2015 (2 pages) |
27 February 2015 | Director's details changed for Rachel Jane Morrison on 14 February 2014 (3 pages) |
27 February 2015 | Director's details changed for Rachel Jane Morrison on 14 February 2014 (3 pages) |
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
21 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
6 September 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
3 September 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 November 2011 | Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Director's details changed for David Martin Green on 31 May 2011 (2 pages) |
3 June 2011 | Director's details changed for David Martin Green on 31 May 2011 (2 pages) |
16 May 2011 | Amended full accounts made up to 31 December 2010 (14 pages) |
16 May 2011 | Amended full accounts made up to 31 December 2010 (14 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 January 2011 | Termination of appointment of Antonio Lorenzo as a director (2 pages) |
19 January 2011 | Termination of appointment of Antonio Lorenzo as a director (2 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Rachel Jane Morrison on 27 January 2010 (3 pages) |
21 April 2010 | Director's details changed for Rachel Jane Morrison on 27 January 2010 (3 pages) |
13 November 2009 | Director's details changed for Rachel Jane Morrison on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Rachel Jane Morrison on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Rachel Jane Morrison on 5 November 2009 (3 pages) |
10 November 2009 | Director's details changed for Shaun Patrick Coles on 28 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Shaun Patrick Coles on 28 October 2009 (3 pages) |
2 November 2009 | Memorandum and Articles of Association (14 pages) |
2 November 2009 | Memorandum and Articles of Association (14 pages) |
19 October 2009 | Resolutions
|
19 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
19 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
19 October 2009 | Resolutions
|
2 September 2009 | Director appointed antonio lorenzo (2 pages) |
2 September 2009 | Director appointed antonio lorenzo (2 pages) |
20 August 2009 | Director appointed shaun patrick coles (3 pages) |
20 August 2009 | Director appointed shaun patrick coles (3 pages) |
11 August 2009 | Director appointed david martin green (3 pages) |
11 August 2009 | Director appointed david martin green (3 pages) |
27 July 2009 | Secretary appointed abbey national nominees LIMITED (1 page) |
27 July 2009 | Secretary appointed abbey national nominees LIMITED (1 page) |
25 July 2009 | Director appointed rachel jane morrison (2 pages) |
25 July 2009 | Director appointed rachel jane morrison (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from one bishops square london E1 6AD (1 page) |
21 July 2009 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
21 July 2009 | Appointment terminated director craig morris (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from one bishops square london E1 6AD (1 page) |
21 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
21 July 2009 | Appointment terminated director craig morris (1 page) |
21 July 2009 | Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (1 page) |
21 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
21 July 2009 | Appointment terminated director alnery incorporations no.2 LIMITED (1 page) |
21 July 2009 | Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (1 page) |
2 July 2009 | Incorporation (21 pages) |
2 July 2009 | Incorporation (21 pages) |