Abbey National Uk Investments LONDON


Abbey National Uk Investments started in year 1994 as Private Unlimited Company with registration number 02957569. The Abbey National Uk Investments company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 2 Triton Square. Postal code: NW1 3AN. Since Thu, 4th Dec 1997 Abbey National Uk Investments is no longer carrying the name Abbey National France Holdings.

The firm has 2 directors, namely Matthew R., Rosamund R.. Of them, Rosamund R. 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. At present 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 Uk Investments 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 02957569
Date of Incorporation Fri, 5th Aug 1994
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Matthew R.

Position: Director

Appointed: 08 August 2023

Rosamund R.

Position: Director

Appointed: 30 September 2022

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

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: 20 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

John K.

Position: Director

Appointed: 01 March 1998

Resigned: 02 December 1999

Ian H.

Position: Director

Appointed: 26 September 1997

Resigned: 01 March 1998

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 26 September 1997

Resigned: 30 September 2008

Ian T.

Position: Director

Appointed: 26 September 1997

Resigned: 28 February 2002

Mark P.

Position: Director

Appointed: 26 September 1997

Resigned: 31 October 2001

Michael H.

Position: Director

Appointed: 19 December 1996

Resigned: 26 September 1997

Glen L.

Position: Director

Appointed: 17 May 1996

Resigned: 26 September 1997

Charles V.

Position: Director

Appointed: 26 January 1996

Resigned: 26 September 1997

Timothy I.

Position: Director

Appointed: 24 November 1995

Resigned: 26 January 1996

Patrick H.

Position: Director

Appointed: 15 November 1994

Resigned: 26 September 1997

Dennis S.

Position: Director

Appointed: 14 November 1994

Resigned: 19 December 1996

Leena N.

Position: Secretary

Appointed: 14 November 1994

Resigned: 24 April 1996

David J.

Position: Director

Appointed: 14 November 1994

Resigned: 24 November 1995

Olivier V.

Position: Director

Appointed: 14 November 1994

Resigned: 22 February 1996

Frederick S.

Position: Secretary

Appointed: 14 November 1994

Resigned: 26 September 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 August 1994

Resigned: 05 August 1994

Norman W.

Position: Director

Appointed: 05 August 1994

Resigned: 14 November 1994

Leena N.

Position: Director

Appointed: 05 August 1994

Resigned: 14 November 1994

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 05 August 1994

Resigned: 14 November 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1994

Resigned: 05 August 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Santander Equity Investments Limited from London, United Kingdom. The abovementioned PSC is categorised 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 Santander Uk Plc that entered London, United Kingdom as the address. This PSC has a legal form of "a public limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is Abbey National Treasury Services Overseas Holdings, who also meets the Companies House requirements to be categorised as a person with significant control. 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

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: 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 France Holdings December 4, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, May 2023
Free Download (4 pages)

Company search

Advertisements