Abbey National Business Office Equipment Leasing Limited LONDON


Abbey National Business Office Equipment Leasing started in year 1985 as Private Limited Company with registration number 01918522. The Abbey National Business Office Equipment Leasing company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 2 Triton Square. Postal code: NW1 3AN. Since 2002-09-03 Abbey National Business Office Equipment Leasing Limited is no longer carrying the name First National Office Equipment Leasing.

The company has 2 directors, namely Lee G., Nameeta P.. Of them, Nameeta P. has been with the company the longest, being appointed on 23 July 2021 and Lee G. has been with the company for the least time - from 8 August 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abbey National Business Office Equipment Leasing Limited Address / Contact

Office Address 2 Triton Square
Office Address2 Regent's Place
Town London
Post code NW1 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01918522
Date of Incorporation Mon, 3rd Jun 1985
Industry Dormant Company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Lee G.

Position: Director

Appointed: 08 August 2023

Nameeta P.

Position: Director

Appointed: 23 July 2021

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

Stephen A.

Position: Director

Appointed: 31 December 2021

Resigned: 08 August 2023

Gavin W.

Position: Director

Appointed: 05 September 2018

Resigned: 23 July 2021

Rachel M.

Position: Director

Appointed: 28 April 2016

Resigned: 31 December 2021

Andrew H.

Position: Director

Appointed: 01 October 2015

Resigned: 06 September 2018

Michael E.

Position: Director

Appointed: 18 August 2011

Resigned: 18 September 2018

Alan R.

Position: Director

Appointed: 20 July 2009

Resigned: 18 July 2011

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 28 August 2012

David G.

Position: Director

Appointed: 22 November 2006

Resigned: 31 December 2015

Mark J.

Position: Director

Appointed: 30 December 2005

Resigned: 01 October 2015

Shaun C.

Position: Director

Appointed: 30 June 2004

Resigned: 09 October 2006

Jason W.

Position: Director

Appointed: 30 June 2004

Resigned: 09 October 2006

Timothy M.

Position: Director

Appointed: 01 October 2003

Resigned: 09 October 2006

Christopher S.

Position: Director

Appointed: 13 June 2002

Resigned: 30 June 2004

Shashin P.

Position: Director

Appointed: 28 February 2002

Resigned: 30 December 2005

Gary H.

Position: Director

Appointed: 17 October 2001

Resigned: 01 October 2003

James S.

Position: Director

Appointed: 01 April 2000

Resigned: 28 February 2002

David S.

Position: Director

Appointed: 30 December 1998

Resigned: 30 September 2001

John S.

Position: Director

Appointed: 30 December 1998

Resigned: 01 April 2000

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 30 December 1998

Resigned: 30 September 2008

Heidi B.

Position: Secretary

Appointed: 12 September 1996

Resigned: 30 December 1998

Jeffrey J.

Position: Director

Appointed: 01 January 1995

Resigned: 30 December 1998

Derek L.

Position: Secretary

Appointed: 12 May 1993

Resigned: 12 September 1996

Harry R.

Position: Director

Appointed: 14 September 1992

Resigned: 30 December 1998

Anthony M.

Position: Director

Appointed: 21 July 1992

Resigned: 14 September 1992

Michael M.

Position: Director

Appointed: 21 July 1992

Resigned: 31 December 1994

Patricia S.

Position: Secretary

Appointed: 21 July 1992

Resigned: 12 May 1993

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Santander Equity Investments Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Abbey National Treasury Services Overseas Holdings that put London, United Kingdom as the official address. This PSC has a legal form of "an unlimited with shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Santander Uk Plc, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Santander Equity Investments Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3053574
Notified on 14 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abbey National Treasury Services Overseas Holdings

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

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 3002815
Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Santander Uk Plc

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

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2294747
Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

First National Office Equipment Leasing September 3, 2002
Lombard Office Equipment Leasing December 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 13th, July 2023
Free Download (4 pages)

Company search

Advertisements