Santander Uk Technology Limited LONDON


Founded in 2004, Santander Uk Technology, classified under reg no. 05212726 is an active company. Currently registered at 2 Triton Square NW1 3AN, London the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2017/09/07 Santander Uk Technology Limited is no longer carrying the name Isban Uk.

The firm has 3 directors, namely Stephen W., Scott M. and Stephen A.. Of them, Stephen A. has been with the company the longest, being appointed on 9 November 2020 and Stephen W. has been with the company for the least time - from 3 October 2022. As of 11 May 2024, there were 25 ex directors - Graham C., Iain P. and others listed below. There were no ex secretaries.

Santander Uk Technology Limited Address / Contact

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

Company Information / Profile

Registration Number 05212726
Date of Incorporation Mon, 23rd Aug 2004
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
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

Stephen W.

Position: Director

Appointed: 03 October 2022

Scott M.

Position: Director

Appointed: 25 January 2022

Stephen A.

Position: Director

Appointed: 09 November 2020

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 03 November 2017

Graham C.

Position: Director

Appointed: 21 April 2021

Resigned: 31 January 2023

Iain P.

Position: Director

Appointed: 09 November 2020

Resigned: 30 September 2022

Jennifer M.

Position: Director

Appointed: 09 November 2020

Resigned: 16 November 2021

Carlos S.

Position: Director

Appointed: 17 July 2019

Resigned: 08 March 2021

Michael H.

Position: Director

Appointed: 30 July 2018

Resigned: 27 April 2020

John B.

Position: Director

Appointed: 30 July 2018

Resigned: 13 November 2020

David L.

Position: Director

Appointed: 30 July 2018

Resigned: 11 November 2020

Patricia H.

Position: Director

Appointed: 19 January 2018

Resigned: 31 October 2020

Juan O.

Position: Director

Appointed: 08 November 2017

Resigned: 04 May 2018

Javier S.

Position: Director

Appointed: 03 November 2017

Resigned: 31 December 2018

Monica C.

Position: Director

Appointed: 03 November 2017

Resigned: 30 November 2019

Norman W.

Position: Director

Appointed: 03 November 2017

Resigned: 22 May 2018

Daniel B.

Position: Director

Appointed: 03 November 2017

Resigned: 22 October 2019

David G.

Position: Director

Appointed: 03 November 2017

Resigned: 31 May 2019

Maria S.

Position: Director

Appointed: 03 November 2017

Resigned: 08 May 2018

Lluis R.

Position: Director

Appointed: 30 June 2016

Resigned: 08 November 2017

Andrew P.

Position: Director

Appointed: 16 June 2015

Resigned: 01 May 2019

Julian M.

Position: Director

Appointed: 16 June 2015

Resigned: 30 June 2016

Juan M.

Position: Director

Appointed: 30 June 2011

Resigned: 30 June 2016

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 05 October 2009

Resigned: 03 November 2017

Michael R.

Position: Director

Appointed: 20 October 2006

Resigned: 01 June 2009

Juan K.

Position: Director

Appointed: 20 October 2006

Resigned: 23 June 2015

Oscar P.

Position: Director

Appointed: 02 November 2004

Resigned: 30 June 2011

Jose F.

Position: Director

Appointed: 23 August 2004

Resigned: 20 October 2006

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2004

Resigned: 05 October 2009

Juan O.

Position: Director

Appointed: 23 August 2004

Resigned: 25 August 2005

Enrique S.

Position: Director

Appointed: 23 August 2004

Resigned: 20 October 2006

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Santander Uk Plc from London. This PSC is classified as "a public limited company", 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. The second one in the persons with significant control register is Banco Santander S.a. that put Madrid, Spain as the official address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Santander Uk Plc

2 Triton Square, Regents Place, London, NW1 3AN

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 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Banco Santander S.A.

Ciudad Grupo Santander Av. De Cantabria S/N, 28660 Boadilla Del Monte, Madrid, Spain

Legal authority Spanish Company Law
Legal form Corporate
Country registered Spain
Place registered Listed On Lse, Dow Jones Nyse
Registration number 0049
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Company previous names

Isban Uk September 7, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 14th, January 2024
Free Download (1 page)

Company search

Advertisements