UKBizDB.co.uk

SANTANDER UK INVESTMENTS

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

This company is commonly known as Santander Uk Investments. The company was founded 30 years ago and was given the registration number 02876164. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:SANTANDER UK INVESTMENTS
Company Number:02876164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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, NW1 3AN

Secretary23 March 2021Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director23 March 2021Active
Avenida De Cantabria, S/N Boadilla Del Monte, Madrid, Spain,

Director23 March 2021Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director23 March 2021Active
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 Secretary13 December 1993Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary28 August 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1993Active
26 Crescent Wood Road, London, SE26 6RU

Director10 May 1999Active
26 Crescent Wood Road, London, SE26 6RU

Director26 March 1998Active
13 Gowan Lea, 15 Woodford Road, London, E18 2ER

Director30 June 2002Active
2-3, Triton Square, Regents Place, London, NW1 3AN

Director21 June 2007Active
Tilbrook Mill, Lower Dean, Huntingdon, PE28 0LH

Director18 December 1998Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director18 December 2000Active
107, Wansunt Road, Bexley, DA5 2DN

Director13 December 1993Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director20 August 2007Active
7 Restharrow Road, Weavering, Maidstone, ME14 5UH

Director21 June 2002Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director28 May 2015Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director28 May 2015Active
77 Parliament Hill, London, NW3 2TH

Director01 May 1996Active
Farnborough Hall, Tubbenden Lane South, Farnborough, BR6 7DW

Director29 September 2004Active
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ

Director20 December 1993Active
25 Quick Road, Chiswick, London, W4 2BU

Director20 December 1993Active
Secretariat (Ts6, B01), Santander Uk Plc 2 Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director30 May 2012Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director15 July 2009Active
22 Cumberland Road, London, SW13 9LY

Director01 April 1997Active
Briar Gap, Loseberry Road, Claygate, KT10 9DQ

Director30 June 2002Active
27 Jacksons Lane, Highgate, London, N6 5SR

Director29 June 1994Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 April 2016Active
Longmeadow, Prinsted Lane, Emsworth, PO10 8HR

Director20 December 1993Active
2, Triton Square, Regents Place, London, NW1 3AN

Director07 November 2011Active
2 North Hill Avenue, Highgate, London, N6 4RJ

Director21 June 2007Active
8 Sandiland Crescent, Hayes, Bromley, BR2 7DR

Director30 December 2005Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director15 April 2020Active
Hillfoot Farm, Aldworth Road, Compton, Berkshire, United Kingdom, RG20 6RD

Director01 April 2016Active

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

Company Filing History

DateCategoryDescription
2024-01-31Capital

Capital allotment new class of shares.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-27Officers

Termination secretary company with name termination date.

Download
2021-03-27Officers

Termination director company with name termination date.

Download
2021-03-27Officers

Termination director company with name termination date.

Download
2021-03-27Officers

Appoint person secretary company with name date.

Download
2021-03-27Officers

Appoint person director company with name date.

Download
2021-03-27Officers

Appoint person director company with name date.

Download
2020-07-08Accounts

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
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.