Abbey National Beta Investments Limited LONDON


Abbey National Beta Investments started in year 1987 as Private Limited Company with registration number 02207620. The Abbey National Beta Investments company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 2 Triton Square. Postal code: NW1 3AN. Since 1995/01/05 Abbey National Beta Investments Limited is no longer carrying the name Abbey National Property Services.

The firm has 2 directors, namely Matthew R., John M.. Of them, John M. has been with the company the longest, being appointed on 30 September 2022 and Matthew R. has been with the company for the least time - from 8 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abbey National Beta Investments 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 02207620
Date of Incorporation Tue, 22nd Dec 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (157 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

Matthew R.

Position: Director

Appointed: 08 August 2023

John M.

Position: Director

Appointed: 30 September 2022

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

Lenna N.

Position: Secretary

Resigned: 01 January 1993

Stephen A.

Position: Director

Appointed: 31 December 2021

Resigned: 08 August 2023

Christopher W.

Position: Director

Appointed: 16 April 2020

Resigned: 30 September 2022

Rachel M.

Position: Director

Appointed: 23 March 2016

Resigned: 31 December 2021

Andrew H.

Position: Director

Appointed: 15 May 2015

Resigned: 15 April 2020

Richard T.

Position: Director

Appointed: 24 August 2009

Resigned: 30 November 2016

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 28 August 2012

John O.

Position: Director

Appointed: 31 August 2006

Resigned: 31 December 2015

Jason W.

Position: Director

Appointed: 21 September 2005

Resigned: 31 May 2007

Shaun C.

Position: Director

Appointed: 21 September 2005

Resigned: 15 May 2015

David G.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2015

Philip R.

Position: Director

Appointed: 01 December 2003

Resigned: 31 August 2006

James S.

Position: Director

Appointed: 28 February 2002

Resigned: 14 March 2003

Andrew N.

Position: Director

Appointed: 31 October 2001

Resigned: 31 December 2004

Norman W.

Position: Director

Appointed: 02 December 1999

Resigned: 01 December 2003

Mark P.

Position: Director

Appointed: 01 March 1998

Resigned: 31 October 2001

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 20 July 1995

Resigned: 30 September 2008

Ian T.

Position: Director

Appointed: 20 July 1995

Resigned: 28 February 2002

Ian H.

Position: Director

Appointed: 20 July 1995

Resigned: 01 March 1998

Lenna N.

Position: Secretary

Appointed: 04 October 1993

Resigned: 20 July 1995

Benjamin B.

Position: Director

Appointed: 04 October 1993

Resigned: 20 July 1995

John G.

Position: Director

Appointed: 02 August 1993

Resigned: 20 July 1995

John F.

Position: Director

Appointed: 02 August 1993

Resigned: 17 April 1996

Ian H.

Position: Director

Appointed: 02 August 1993

Resigned: 10 September 1993

Robert F.

Position: Director

Appointed: 02 August 1993

Resigned: 20 July 1995

Norman W.

Position: Secretary

Appointed: 01 July 1993

Resigned: 31 March 1994

Ian C.

Position: Secretary

Appointed: 01 July 1993

Resigned: 20 July 1995

Ramesh M.

Position: Director

Appointed: 15 February 1993

Resigned: 13 September 1993

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 January 1993

Resigned: 01 July 1993

Norman W.

Position: Director

Appointed: 31 March 1992

Resigned: 13 September 1993

Lenna N.

Position: Director

Appointed: 31 March 1992

Resigned: 13 September 1993

Helen O.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1993

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Santander Equity Investments Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Abbey National Treasury Services Overseas Holdings that put London, United Kingdom as the address. This PSC has a legal form of "an unlimited with shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% 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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Abbey National Property Services January 5, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/12/31
filed on: 17th, February 2024
Free Download (4 pages)

Company search

Advertisements