Abbey Stockbrokers Limited LONDON


Founded in 1991, Abbey Stockbrokers, classified under reg no. 02666793 is an active company. Currently registered at 2 Triton Square NW1 3AN, London the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 26th April 2004 Abbey Stockbrokers Limited is no longer carrying the name City Deal Services.

The company has 3 directors, namely Lee G., Stewart L. and James D.. Of them, James D. has been with the company the longest, being appointed on 21 May 2020 and Lee G. has been with the company for the least time - from 8 August 2023. Currently 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 Stockbrokers 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 02666793
Date of Incorporation Thu, 28th Nov 1991
Industry Dormant Company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Lee G.

Position: Director

Appointed: 08 August 2023

Stewart L.

Position: Director

Appointed: 15 March 2022

James D.

Position: Director

Appointed: 21 May 2020

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

Stephen A.

Position: Director

Appointed: 31 December 2021

Resigned: 08 August 2023

Charlotte P.

Position: Director

Appointed: 01 April 2019

Resigned: 18 March 2020

Jennifer M.

Position: Director

Appointed: 23 March 2018

Resigned: 16 November 2021

Rachel M.

Position: Director

Appointed: 18 May 2017

Resigned: 31 December 2021

Kevin V.

Position: Director

Appointed: 02 June 2015

Resigned: 25 November 2015

Angela W.

Position: Director

Appointed: 29 May 2015

Resigned: 30 September 2016

Alan M.

Position: Director

Appointed: 06 February 2015

Resigned: 01 December 2017

Paulina I.

Position: Director

Appointed: 23 October 2014

Resigned: 26 June 2017

Joaquin A.

Position: Director

Appointed: 22 May 2014

Resigned: 10 June 2015

Lindsey R.

Position: Director

Appointed: 17 January 2014

Resigned: 29 August 2014

Jorge D.

Position: Director

Appointed: 16 October 2013

Resigned: 17 June 2015

Jose A.

Position: Director

Appointed: 05 August 2013

Resigned: 06 February 2014

Thomas D.

Position: Director

Appointed: 20 March 2012

Resigned: 31 July 2013

Alan M.

Position: Director

Appointed: 01 May 2010

Resigned: 23 July 2012

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 28 August 2012

Pedro L.

Position: Director

Appointed: 29 July 2008

Resigned: 31 October 2010

David G.

Position: Director

Appointed: 04 December 2007

Resigned: 31 December 2015

Alvaro C.

Position: Director

Appointed: 04 December 2007

Resigned: 01 May 2010

Jane W.

Position: Director

Appointed: 04 December 2007

Resigned: 26 October 2010

Andrew B.

Position: Director

Appointed: 04 December 2007

Resigned: 09 April 2008

Timothy M.

Position: Director

Appointed: 01 June 2005

Resigned: 11 December 2007

David W.

Position: Director

Appointed: 28 May 2004

Resigned: 01 June 2005

Graham L.

Position: Director

Appointed: 01 July 2003

Resigned: 30 June 2004

Conrad D.

Position: Director

Appointed: 27 December 2001

Resigned: 13 November 2002

Nigel M.

Position: Director

Appointed: 29 June 2001

Resigned: 04 December 2007

John B.

Position: Director

Appointed: 28 February 2000

Resigned: 04 December 2007

Ambrose M.

Position: Director

Appointed: 29 October 1999

Resigned: 15 November 2002

Richard W.

Position: Director

Appointed: 18 October 1999

Resigned: 27 December 2001

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 30 April 1999

Resigned: 30 September 2008

John D.

Position: Director

Appointed: 22 December 1998

Resigned: 26 June 2000

Graham L.

Position: Director

Appointed: 22 December 1998

Resigned: 15 November 2002

Malcolm P.

Position: Director

Appointed: 22 December 1998

Resigned: 31 July 2002

David H.

Position: Director

Appointed: 28 February 1998

Resigned: 31 August 1999

Thomas P.

Position: Director

Appointed: 28 February 1998

Resigned: 24 May 1999

Steven W.

Position: Director

Appointed: 28 February 1998

Resigned: 30 April 1999

David J.

Position: Director

Appointed: 28 February 1998

Resigned: 22 December 1998

Anthony J.

Position: Director

Appointed: 08 October 1997

Resigned: 30 October 1997

Daniel L.

Position: Secretary

Appointed: 08 October 1997

Resigned: 30 April 1999

Alistair M.

Position: Director

Appointed: 08 October 1997

Resigned: 22 December 1998

Russell F.

Position: Director

Appointed: 01 September 1997

Resigned: 01 July 2003

James B.

Position: Director

Appointed: 09 July 1997

Resigned: 31 March 1998

Paul T.

Position: Director

Appointed: 08 January 1997

Resigned: 28 February 1998

Ian G.

Position: Director

Appointed: 18 November 1996

Resigned: 22 December 1997

Peter D.

Position: Director

Appointed: 02 January 1996

Resigned: 13 November 1996

Wladyslaw J.

Position: Director

Appointed: 31 December 1995

Resigned: 08 October 1997

David W.

Position: Director

Appointed: 31 December 1995

Resigned: 17 July 1997

Tony H.

Position: Director

Appointed: 31 December 1995

Resigned: 22 December 1998

Wladyslaw J.

Position: Secretary

Appointed: 31 December 1995

Resigned: 08 October 1997

Roger W.

Position: Director

Appointed: 11 May 1995

Resigned: 19 December 1995

Christina B.

Position: Secretary

Appointed: 18 January 1995

Resigned: 31 December 1995

Stephen B.

Position: Secretary

Appointed: 13 October 1994

Resigned: 18 January 1995

Stephen B.

Position: Director

Appointed: 08 September 1994

Resigned: 31 December 1995

Christopher A.

Position: Director

Appointed: 20 May 1994

Resigned: 10 February 1995

George M.

Position: Director

Appointed: 22 July 1993

Resigned: 31 December 1995

Richard G.

Position: Director

Appointed: 22 July 1993

Resigned: 20 April 1994

John R.

Position: Director

Appointed: 22 July 1993

Resigned: 31 December 1995

Catherine W.

Position: Secretary

Appointed: 22 July 1993

Resigned: 13 October 1994

John E.

Position: Director

Appointed: 22 July 1993

Resigned: 08 September 1994

Stephen P.

Position: Director

Appointed: 22 July 1993

Resigned: 22 December 1997

Charles T.

Position: Director

Appointed: 22 July 1993

Resigned: 11 November 1993

Andrew G.

Position: Director

Appointed: 28 November 1992

Resigned: 22 July 1993

David L.

Position: Director

Appointed: 28 November 1992

Resigned: 22 July 1993

Michael O.

Position: Director

Appointed: 28 November 1992

Resigned: 22 July 1993

Andrew P.

Position: Director

Appointed: 28 November 1992

Resigned: 17 March 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, 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 Santander Private Banking Uk Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by 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 21 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Santander Private Banking Uk Limited

2 Triton Square Regents 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 2582000
Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

City Deal Services April 26, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 22nd, February 2024
Free Download (5 pages)

Company search

Advertisements