UKBizDB.co.uk

SANTANDER INSURANCE SERVICES UK LIMITED

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

This company is commonly known as Santander Insurance Services Uk Limited. The company was founded 44 years ago and was given the registration number 01492302. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SANTANDER INSURANCE SERVICES UK LIMITED
Company Number:01492302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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

Director27 August 2014Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director02 October 2023Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director17 March 2022Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director22 February 2022Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director16 October 2023Active
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
Abey National House, 2 Triton Square, Regents Place, London, NW1 3AN

Corporate Secretary13 November 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

Director22 December 2011Active
13 Henning Street, London, SW11 3DR

Director-Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director19 March 2015Active
Flat 1, 5 Eaton Close, London, SW1X 8BN

Director23 January 2007Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director21 May 2015Active
Lyndhurst, Broad Oak, Brenchley, TN12 7NN

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

Director23 January 2007Active
Bibury 24 Broad High Way, Cobham, KT11 2RP

Director-Active
11, Ashdown Road, Portishead, Bristol, United Kingdom, BS20 8DP

Director02 October 2019Active
Caring Farm, Oast, Caring Road, Leeds, ME17 1TH

Director22 November 2007Active
Apartment 760 Melia White House, Hotel Albany Street Regents Place, London, NW1 3UP

Director23 January 2007Active
48 Kings Road, Barnet, EN5 4EG

Director-Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director11 June 2013Active
4, Chaplin Walk, Great Cornard, Sudbury, CO10 0YT

Director19 September 2006Active
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Director16 October 2013Active
9,Milbury Close, Oakwood, Derby, DE21 2JT

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

Director01 January 2022Active
3, Princess Way, Redhill, RH1 1UR

Director13 November 2008Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director19 September 2011Active
14 Broxwood Park, Tettenhall Wood, Wolverhampton, WV10 8LZ

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

Director14 January 2014Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director22 December 2011Active
18 Cheviot Drive, Newton Mearns, Glasgow, G77 5AS

Director-Active

People with Significant Control

Banco Santander, S.A.
Notified on:06 April 2016
Status:Active
Country of residence:Spain
Address:9, - 12 Paseo De Pereda, 39004 Santander, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-02Change of constitution

Statement of companys objects.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Incorporation

Memorandum articles.

Download
2023-10-18Resolution

Resolution.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.