UKBizDB.co.uk

SANTANDER ASSET MANAGEMENT UK LIMITED

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

This company is commonly known as Santander Asset Management Uk Limited. The company was founded 36 years ago and was given the registration number SC106669. The firm's registered office is in GLASGOW. You can find them at 287 St. Vincent Street, , Glasgow, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:SANTANDER ASSET MANAGEMENT UK LIMITED
Company Number:SC106669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1987
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:287 St. Vincent Street, Glasgow, G2 5NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
287, St. Vincent Street, Glasgow, G2 5NB

Secretary30 June 2022Active
287, St. Vincent Street, Glasgow, G2 5NB

Director11 May 2022Active
287, St. Vincent Street, Glasgow, G2 5NB

Director23 August 2018Active
287, St. Vincent Street, Glasgow, G2 5NB

Director24 November 2021Active
287, St. Vincent Street, Glasgow, G2 5NB

Director06 February 2023Active
287, St. Vincent Street, Glasgow, G2 5NB

Director08 May 2023Active
287, St. Vincent Street, Glasgow, G2 5NB

Director11 June 2019Active
18 River Walk, Braddan Hills, Braddan, IM4 4TJ

Secretary15 January 1992Active
6 Glenburn Gardens, Bishopbriggs, Glasgow, United Kingdom, G64 3BU

Secretary-Active
5 Churchill Drive, Bridge Of Allan, FK9 4TD

Secretary23 February 2000Active
11 Charles Drive, Larbert, FK5 3HB

Secretary23 February 2000Active
10, Brock Street, Regent's Place, London, England, NW1 3FG

Secretary05 March 2014Active
287, St. Vincent Street, Glasgow, G2 5NB

Secretary03 July 2017Active
1 Maclean Place, Bishopbriggs, Glasgow, G64 3BJ

Secretary01 August 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 Secretary30 July 2004Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary28 August 2012Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director08 October 2015Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director07 March 2012Active
21 Cleveden Road, Kelvinside, Glasgow, G12 0PQ

Director20 July 2000Active
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Director13 March 2012Active
Glenmorag, Castlehill Road, Kilmacolm, PA13 4HZ

Director20 July 2000Active
15 Auldmurroch Drive, Milngavie, G62 7SB

Director24 May 2001Active
2, Triton Square, Regents Place, London, NW1 3AN

Director07 February 2007Active
Bulby Hall, Bulby, Bourne, PE10 0RU

Director01 July 2003Active
Flat 2/L,5 Carillon Road, Glasgow, G51 1QL

Director18 May 2000Active
17 Carrs Crescent, Formby, Liverpool, L37 2EU

Director07 February 2007Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director05 August 2010Active
11 Cramond Glebe Gardens, Edinburgh, EH4 6NZ

Director16 September 1998Active
10, Brock Street, Regent's Place, London, England, NW1 3FG

Director11 April 2018Active
10, Brock Street, Regent's Place, London, England, NW1 3FG

Director02 December 2014Active
Cherrybank, Manse Brae, Dalserf, ML9 3BN

Director-Active
Flat 2/4,99 Hill Street, Glasgow, G3 6NZ

Director18 May 2000Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director16 October 2013Active
Greencroft 19 Colquhoun Drive, Bearsden, Glasgow, G61 4NQ

Director18 February 1998Active

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 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 Ave, New York, Usa, NY 10017
Nature of control:
  • Significant influence or control
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, 450 Lexington Ave, New York, Usa, NY 10017
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Appoint person secretary company with name date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person secretary company with change date.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.