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.
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 | : |
|
Registered Address | : | 2 Triton Square, Regent's Place, London, NW1 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 28 August 2012 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 08 August 2023 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 30 September 2022 | Active |
2 Oaktree Close, Stanmore, HA7 2PX | Secretary | 14 November 1994 | Active |
124 Rue Merlin De Douai, Douai, 59500 France, FOREIGN | Secretary | 14 November 1994 | Active |
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN | Corporate Secretary | 30 September 2008 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 26 September 1997 | Active |
Abbey House Baker Street, Baker Street, London, NW1 6XL | Corporate Secretary | 05 August 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 August 1994 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 31 December 2021 | Active |
2, Triton Square, Regent`S Place, London, NW1 3AN | Director | 20 September 2005 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 01 January 2005 | Active |
Stratton Audley Hall, Bicester Road, Stratton Audley, Bicester, OX27 9BS | Director | 19 December 1996 | Active |
124 Rue De La Faisanderie, Paris, France, | Director | 15 November 1994 | Active |
36 Kersey Drive, Selsdon Ridge, South Croydon, CR2 8SX | Director | 26 September 1997 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 15 May 2015 | Active |
6 Swift Street, London, SW6 5AG | Director | 24 November 1995 | Active |
The Buffers, 11 Deepdene Drive, Dorking, RH5 4AH | Director | 14 November 1994 | Active |
24 Beverley Crescent, Bedford, MK40 4BY | Director | 01 March 1998 | Active |
18 The Cloisters, Ampthill, MK45 2UJ | Director | 17 May 1996 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 23 March 2016 | Active |
2 Oaktree Close, Stanmore, HA7 2PX | Director | 05 August 1994 | Active |
Burley 9 Ducks Hill Road, Northwood, HA6 2NW | Director | 31 October 2001 | Active |
2, Triton Square, Regents Place, London, NW1 3AN | Director | 31 August 2006 | Active |
38 Cuckoo Hill Road, Pinner, London, HA5 1AY | Director | 26 September 1997 | Active |
Manor Farmhouse, Risborough Road, Kingsey, HP17 8LU | Director | 01 December 2003 | Active |
13 Alexandra Drive, Newport Pagnell, MK16 0ES | Director | 28 February 2002 | Active |
Apt 236 Le Saint Pierre, 20 Rue St Pierre 92200 Neuilly, France, FOREIGN | Director | 14 November 1994 | Active |
Dry Sandford Old School, 195 Cothill Road Dry Sandford, Abingdon, OX13 6JW | Director | 26 September 1997 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 24 August 2009 | Active |
15 Square Foch, 75016 Paris, France, | Director | 14 November 1994 | Active |
8 Sutherland Street, London, SW1V 4LB | Director | 26 January 1996 | Active |
Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, MK17 8UQ | Director | 02 December 1999 | Active |
Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, MK17 8UQ | Director | 05 August 1994 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 16 April 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-10 | Incorporation | Memorandum articles. | Download |
2023-11-10 | Resolution | Resolution. | Download |
2023-11-02 | Change of constitution | Statement of companys objects. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type small. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.