UKBizDB.co.uk

SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED

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

This company is commonly known as Santander Asset Management Uk Holdings Limited. The company was founded 65 years ago and was given the registration number 00617484. The firm's registered office is in LONDON. You can find them at 10 Brock Street, Regent's Place, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED
Company Number:00617484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1958
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10 Brock Street, Regent's Place, London, NW1 3FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Secretary27 July 2017Active
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Director22 January 2024Active
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Director26 March 2021Active
Oakley, Wappenham Road, Helmdon, Brackley, NN13 5QA

Secretary31 October 1994Active
77 Wappenham Road, Helmdon, Brackley, NN13 5QA

Secretary-Active
3 The Green, Roade, NN7 2PD

Secretary18 February 1997Active
3 The Green, Roade, NN7 2PD

Secretary18 April 1994Active
10, Brock Street, Regent's Place, London, NW1 3FG

Secretary27 April 2017Active
10, Brock Street, Regent's Place, London, England, NW1 3FG

Secretary05 March 2014Active
10, Brock Street, Regent's Place, London, England, NW1 3FG

Secretary16 September 2016Active
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Secretary15 September 2016Active
10, Brock Street, Regent's Place, London, NW1 3FG

Secretary14 December 2016Active
Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN

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

Corporate Secretary25 February 1999Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

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

Director01 August 2011Active
13 Henning Street, London, SW11 3DR

Director-Active
10, Brock Street, Regent's Place, London, England, NW1 3FG

Director13 March 2012Active
Lyndhurst, Broad Oak, Brenchley, TN12 7NN

Director07 December 1995Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director07 February 2007Active
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Director18 December 2019Active
Bibury 24 Broad High Way, Cobham, KT11 2RP

Director-Active
17 Carrs Crescent, Formby, Liverpool, L37 2EU

Director30 November 2006Active
48 Kings Road, Barnet, EN5 4EG

Director-Active
2, Triton Square, Regents Place, London, NW1 3AN

Director05 August 2010Active
4, Chaplin Walk, Great Cornard, Sudbury, CO10 0YT

Director19 September 2006Active
10, Brock Street, Regent's Place, London, NW1 3FG

Director15 September 2016Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director16 October 2013Active
10, Brock Street, Regent's Place, London, NW1 3FG

Director26 November 2019Active
10, Brock Street, Regent's Place, London, NW1 3FG

Director07 February 2018Active
9,Milbury Close, Oakwood, Derby, DE21 2JT

Director07 December 1995Active
10, Brock Street, Regent's Place, London, NW1 3FG

Director15 September 2016Active
10, Brock Street, Regent's Place, London, NW1 3FG

Director15 September 2016Active
Secretariat (Ts6, B01), Santander Uk Plc 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director06 June 2013Active
14 Broxwood Park, Tettenhall Wood, Wolverhampton, WV10 8LZ

Director-Active

People with Significant Control

Sam Investment Holdings S.L.
Notified on:16 November 2020
Status:Active
Country of residence:Spain
Address:Avenida De Cantabria, S/N, Madrid, Spain, 28660
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Banco Santander, S.A.
Notified on:29 November 2019
Status:Active
Country of residence:Spain
Address:Paseo De Pereda, 9-12., Santander, Spain, 39004
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sam Uk Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Triton Square, London, England, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joseph P. Landy
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:American
Country of residence:Usa
Address:Warburg, Pincus Llc, New York, Usa, NY 10023
Nature of control:
  • Significant influence or control
Mr Charles Robert Kaye
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:American,
Country of residence:Usa
Address:Warburg Pincus Llc, 450 Lexington Avenue, New York, Usa, NY 10023
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.