UKBizDB.co.uk

ABBEY NATIONAL UK INVESTMENTS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbey National Uk Investments. The company was founded 29 years ago and was given the registration number 02957569. The firm's registered office is in LONDON. You can find them at 2 Triton Square, Regent's Place, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ABBEY NATIONAL UK INVESTMENTS
Company Number:02957569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Triton Square, Regent's Place, London, NW1 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary28 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director08 August 2023Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director30 September 2022Active
2 Oaktree Close, Stanmore, HA7 2PX

Secretary14 November 1994Active
124 Rue Merlin De Douai, Douai, 59500 France, FOREIGN

Secretary14 November 1994Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Corporate Secretary30 September 2008Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary26 September 1997Active
Abbey House Baker Street, Baker Street, London, NW1 6XL

Corporate Secretary05 August 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 August 1994Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 December 2021Active
2, Triton Square, Regent`S Place, London, NW1 3AN

Director20 September 2005Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 January 2005Active
Stratton Audley Hall, Bicester Road, Stratton Audley, Bicester, OX27 9BS

Director19 December 1996Active
124 Rue De La Faisanderie, Paris, France,

Director15 November 1994Active
36 Kersey Drive, Selsdon Ridge, South Croydon, CR2 8SX

Director26 September 1997Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director15 May 2015Active
6 Swift Street, London, SW6 5AG

Director24 November 1995Active
The Buffers, 11 Deepdene Drive, Dorking, RH5 4AH

Director14 November 1994Active
24 Beverley Crescent, Bedford, MK40 4BY

Director01 March 1998Active
18 The Cloisters, Ampthill, MK45 2UJ

Director17 May 1996Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director23 March 2016Active
2 Oaktree Close, Stanmore, HA7 2PX

Director05 August 1994Active
Burley 9 Ducks Hill Road, Northwood, HA6 2NW

Director31 October 2001Active
2, Triton Square, Regents Place, London, NW1 3AN

Director31 August 2006Active
38 Cuckoo Hill Road, Pinner, London, HA5 1AY

Director26 September 1997Active
Manor Farmhouse, Risborough Road, Kingsey, HP17 8LU

Director01 December 2003Active
13 Alexandra Drive, Newport Pagnell, MK16 0ES

Director28 February 2002Active
Apt 236 Le Saint Pierre, 20 Rue St Pierre 92200 Neuilly, France, FOREIGN

Director14 November 1994Active
Dry Sandford Old School, 195 Cothill Road Dry Sandford, Abingdon, OX13 6JW

Director26 September 1997Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director24 August 2009Active
15 Square Foch, 75016 Paris, France,

Director14 November 1994Active
8 Sutherland Street, London, SW1V 4LB

Director26 January 1996Active
Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, MK17 8UQ

Director02 December 1999Active
Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, MK17 8UQ

Director05 August 1994Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director16 April 2020Active

People with Significant Control

Santander Equity Investments Limited
Notified on:14 May 2018
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abbey National Treasury Services Overseas Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Santander Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-11-10Incorporation

Memorandum articles.

Download
2023-11-10Resolution

Resolution.

Download
2023-11-02Change of constitution

Statement of companys objects.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type dormant.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type small.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.