Cater Allen Lloyd's Holdings Limited LONDON


Founded in 1987, Cater Allen Lloyd's Holdings, classified under reg no. 02140745 is a liquidation company. Currently registered at Griffins Tavistock House North WC1H 9HR, London the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

Cater Allen Lloyd's Holdings Limited Address / Contact

Office Address Griffins Tavistock House North
Office Address2 Tavistock Square
Town London
Post code WC1H 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02140745
Date of Incorporation Thu, 18th Jun 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Rosamund R.

Position: Director

Appointed: 30 September 2022

Stephen A.

Position: Director

Appointed: 31 December 2021

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

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: 19 June 2015

Resigned: 15 April 2020

Richard T.

Position: Director

Appointed: 19 June 2015

Resigned: 30 November 2016

Shaun C.

Position: Director

Appointed: 20 July 2009

Resigned: 19 June 2015

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 28 August 2012

Mark J.

Position: Director

Appointed: 02 June 2005

Resigned: 19 June 2015

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 22 August 2003

Resigned: 30 September 2008

David G.

Position: Director

Appointed: 28 March 2003

Resigned: 31 December 2015

Anna M.

Position: Director

Appointed: 28 March 2003

Resigned: 31 May 2005

David G.

Position: Director

Appointed: 07 February 2003

Resigned: 28 March 2003

Ronald F.

Position: Director

Appointed: 06 February 2003

Resigned: 28 March 2003

Gwendoline B.

Position: Director

Appointed: 09 April 1999

Resigned: 28 March 2003

Robin G.

Position: Director

Appointed: 01 April 1998

Resigned: 28 March 2003

Robert H.

Position: Director

Appointed: 15 March 1995

Resigned: 16 October 1997

John G.

Position: Director

Appointed: 27 January 1994

Resigned: 20 October 1994

Robin G.

Position: Director

Appointed: 23 July 1993

Resigned: 20 June 1996

Bryan T.

Position: Director

Appointed: 01 April 1993

Resigned: 06 January 1994

Roger L.

Position: Director

Appointed: 14 June 1992

Resigned: 15 June 1996

Robert R.

Position: Director

Appointed: 14 June 1992

Resigned: 31 May 1993

John G.

Position: Director

Appointed: 14 June 1992

Resigned: 24 November 1992

Christopher F.

Position: Director

Appointed: 14 June 1992

Resigned: 09 April 1999

David W.

Position: Director

Appointed: 14 June 1992

Resigned: 17 July 1997

James B.

Position: Director

Appointed: 14 June 1992

Resigned: 31 March 1998

Richard C.

Position: Director

Appointed: 14 June 1992

Resigned: 31 March 1993

Victoria T.

Position: Secretary

Appointed: 14 June 1992

Resigned: 21 August 2003

People with significant control

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 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 2338548
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 filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2021
filed on: 12th, April 2022
Free Download (5 pages)

Company search