Company NameSam UK Investment Holdings Limited
Company StatusDissolved
Company Number08574439
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

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

Directors

Secretary NameHarrus Ali
StatusClosed
Appointed25 May 2018(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 13 April 2021)
RoleCompany Director
Correspondence Address10 Brock Street
Regents Place
London
NW1 3FG
Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Jose Luis Sanchez Diaz
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed26 November 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
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
Appointed18 June 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJavier Maldonado Trinchant
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed29 July 2013(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Monica Cueva Diaz
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Egent's Place
London
NW1 3AN
Director NameMr Juan Andres Yanes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2015(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 13 July 2015)
RoleBanker
Country of ResidenceSpain
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Jack Gustaaf Catharina Maria Jules Treunen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed26 February 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2019)
RoleBanker
Country of ResidenceSpain
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusResigned
Appointed14 September 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2018)
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN

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

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
13 January 2021Application to strike the company off the register (3 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
17 March 2020Full accounts made up to 31 December 2019 (16 pages)
3 December 2019Termination of appointment of Monica Cueva Diaz as a director on 30 November 2019 (1 page)
3 December 2019Director's details changed for Mr Jose Luis Sanchez Diaz on 26 November 2019 (2 pages)
3 December 2019Director's details changed for Mr Stephen David Affleck on 26 November 2019 (2 pages)
2 December 2019Termination of appointment of Jack Gustaaf Catharina Maria Jules Treunen as a director on 29 November 2019 (1 page)
26 November 2019Appointment of Mr Stephen Affleck as a director on 26 November 2019 (2 pages)
26 November 2019Appointment of Mr Jose Luis Sanchez Diaz as a director on 26 November 2019 (2 pages)
23 October 2019Resolutions
  • RES13 ‐ Reduce re denomination reserve 10/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
23 October 2019Statement by Directors (2 pages)
23 October 2019Statement of capital on 23 October 2019
  • EUR 5,842.10
(5 pages)
23 October 2019Solvency Statement dated 01/10/19 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (64 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
18 September 2018Full accounts made up to 31 December 2017 (15 pages)
12 September 2018Register inspection address has been changed to 10 Brock Street Regent's Place London England NW1 3FG (1 page)
19 June 2018Statement of capital following an allotment of shares on 19 June 2018
  • EUR 1,640,635,841.9
(3 pages)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (5 pages)
30 May 2018Termination of appointment of Santander Secretariat Services Limited as a secretary on 25 May 2018 (2 pages)
30 May 2018Appointment of Harrus Ali as a secretary on 25 May 2018 (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 September 2017Statement of capital following an allotment of shares on 9 August 2017
  • EUR 660,804,051.6
(3 pages)
6 September 2017Statement of capital following an allotment of shares on 9 August 2017
  • EUR 660,804,051.6
(3 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 March 2017Director's details changed for Mr Jack Gustaaf Treunen on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Jack Gustaaf Treunen on 23 March 2017 (2 pages)
1 September 2016Termination of appointment of Shaun Patrick Coles as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Shaun Patrick Coles as a director on 1 September 2016 (1 page)
30 June 2016Director's details changed for Ms Monica Cueva Diaz on 29 January 2016 (2 pages)
30 June 2016Director's details changed for Ms Monica Cueva Diaz on 29 January 2016 (2 pages)
28 June 2016Full accounts made up to 31 December 2015 (13 pages)
28 June 2016Full accounts made up to 31 December 2015 (13 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • EUR 559,796,079.7
(6 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • EUR 559,796,079.7
(6 pages)
7 March 2016Appointment of Mr Jack Gustaaf Treunen as a director on 26 February 2016 (2 pages)
7 March 2016Appointment of Mr Jack Gustaaf Treunen as a director on 26 February 2016 (2 pages)
8 February 2016Director's details changed for Ms Monica Cueva Diaz on 29 January 2016 (2 pages)
8 February 2016Director's details changed for Ms Monica Cueva Diaz on 29 January 2016 (2 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
17 September 2015Appointment of Santander Secretariat Services Limited as a secretary on 14 September 2015 (2 pages)
17 September 2015Appointment of Santander Secretariat Services Limited as a secretary on 14 September 2015 (2 pages)
28 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • EUR 559,796,079.7
(5 pages)
28 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • EUR 559,796,079.7
(5 pages)
22 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 19/11/2014
(6 pages)
22 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 19/11/2014
(6 pages)
20 July 2015Statement of capital following an allotment of shares on 19 November 2014
  • EUR 546,970,747.4
(5 pages)
20 July 2015Statement of capital following an allotment of shares on 19 November 2014
  • EUR 546,970,747.4
(5 pages)
17 July 2015Termination of appointment of Juan Andres Yanes as a director on 13 July 2015 (1 page)
17 July 2015Termination of appointment of Juan Andres Yanes as a director on 13 July 2015 (1 page)
20 May 2015Appointment of Mr Juan Andres Yanes as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr Juan Andres Yanes as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr Juan Andres Yanes as a director on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Javier Maldonado Trinchant as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of Javier Maldonado Trinchant as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of Javier Maldonado Trinchant as a director on 8 May 2015 (1 page)
24 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
24 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
9 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • EUR 515,196,411.40
(5 pages)
9 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • EUR 515,196,411.40
(5 pages)
20 November 2014Full accounts made up to 30 June 2013 (11 pages)
20 November 2014Full accounts made up to 30 June 2013 (11 pages)
1 October 2014Current accounting period shortened from 31 December 2013 to 30 June 2013 (3 pages)
1 October 2014Current accounting period shortened from 31 December 2013 to 30 June 2013 (3 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • EUR 502,371,079.1
(5 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • EUR 502,371,079.1
(5 pages)
8 May 2014Statement of capital following an allotment of shares on 17 December 2013
  • EUR 502,371,079.10
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 17 December 2013
  • EUR 502,371,079.10
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 17 December 2013
  • EUR 502,371,079.10
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 17 December 2013
  • EUR 502,371,079.10
(4 pages)
17 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
17 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
10 February 2014Statement of capital following an allotment of shares on 17 December 2013
  • EUR 473,524,456.90
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 17 December 2013
  • EUR 473,524,456.90
(4 pages)
29 January 2014Director's details changed for Javier Maldonado Trinchant on 11 November 2013 (3 pages)
29 January 2014Director's details changed for Javier Maldonado Trinchant on 11 November 2013 (3 pages)
17 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • EUR 334,030,294.40
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • EUR 334,030,294.40
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • EUR 373,245,643.10
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • EUR 373,245,643.10
(4 pages)
11 October 2013Reduction of capital following redenomination. Statement of capital on 11 October 2013 (4 pages)
11 October 2013Statement of directors in accordance with reduction of capital following redenomination (1 page)
11 October 2013Redenomination of shares. Statement of capital 27 September 2013 (4 pages)
11 October 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
11 October 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(3 pages)
11 October 2013Redenomination of shares. Statement of capital 27 September 2013 (4 pages)
11 October 2013Statement of directors in accordance with reduction of capital following redenomination (1 page)
11 October 2013Reduction of capital following redenomination. Statement of capital on 11 October 2013 (4 pages)
7 August 2013Appointment of Monica Cueva Diaz as a director (3 pages)
7 August 2013Termination of appointment of Derek Lewis as a director (2 pages)
7 August 2013Appointment of Javier Maldonado Trinchant as a director (3 pages)
7 August 2013Appointment of Monica Cueva Diaz as a director (3 pages)
7 August 2013Termination of appointment of Derek Lewis as a director (2 pages)
7 August 2013Appointment of Javier Maldonado Trinchant as a director (3 pages)
30 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 139,551,093
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 139,551,093
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 179,676,405.00
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 100
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 100
(4 pages)
30 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 179,676,405.00
(4 pages)
18 June 2013Incorporation (40 pages)
18 June 2013Incorporation (40 pages)