Santander Asset Management Uk Limited GLASGOW


Founded in 1987, Santander Asset Management Uk, classified under reg no. SC106669 is an active company. Currently registered at 287 St. Vincent Street G2 5NB, Glasgow 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, 2022. Since October 31, 2007 Santander Asset Management Uk Limited is no longer carrying the name Abbey National Asset Managers.

At present there are 6 directors in the the company, namely Richard R., Miguel L. and Pak C. and others. In addition one secretary - Harrus A. - is with the firm. At present 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.

Santander Asset Management Uk Limited Address / Contact

Office Address 287 St. Vincent Street
Town Glasgow
Post code G2 5NB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC106669
Date of Incorporation Mon, 14th Sep 1987
Industry Fund management activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Richard R.

Position: Director

Appointed: 08 May 2023

Miguel L.

Position: Director

Appointed: 06 February 2023

Harrus A.

Position: Secretary

Appointed: 30 June 2022

Pak C.

Position: Director

Appointed: 11 May 2022

Jacqueline H.

Position: Director

Appointed: 24 November 2021

Lazaro T.

Position: Director

Appointed: 11 June 2019

Jocelyn D.

Position: Director

Appointed: 23 August 2018

Maria C.

Position: Director

Appointed: 11 April 2018

Resigned: 29 January 2019

Huw P.

Position: Director

Appointed: 18 July 2017

Resigned: 31 August 2021

Betsabeh R.

Position: Secretary

Appointed: 03 July 2017

Resigned: 30 June 2022

Mehdi K.

Position: Director

Appointed: 06 April 2017

Resigned: 10 June 2022

Jack T.

Position: Director

Appointed: 17 November 2016

Resigned: 18 November 2021

Rajiv V.

Position: Director

Appointed: 01 December 2015

Resigned: 26 May 2017

Javier S.

Position: Director

Appointed: 28 October 2015

Resigned: 12 September 2016

Issam A.

Position: Director

Appointed: 08 October 2015

Resigned: 20 December 2017

Alessandro C.

Position: Director

Appointed: 02 December 2014

Resigned: 26 June 2015

Robert N.

Position: Director

Appointed: 16 July 2014

Resigned: 08 May 2023

Daniel L.

Position: Director

Appointed: 11 July 2014

Resigned: 27 February 2017

Jose G.

Position: Director

Appointed: 10 July 2014

Resigned: 31 May 2016

Jagjit N.

Position: Secretary

Appointed: 05 March 2014

Resigned: 03 July 2017

Stephen P.

Position: Director

Appointed: 01 November 2013

Resigned: 02 October 2015

Jorge D.

Position: Director

Appointed: 16 October 2013

Resigned: 30 April 2014

Lorna T.

Position: Director

Appointed: 14 June 2013

Resigned: 29 July 2014

Gail G.

Position: Director

Appointed: 29 April 2013

Resigned: 18 December 2015

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

Resigned: 04 March 2014

David S.

Position: Director

Appointed: 19 June 2012

Resigned: 23 July 2014

Robert A.

Position: Director

Appointed: 13 March 2012

Resigned: 28 July 2014

Jose A.

Position: Director

Appointed: 07 March 2012

Resigned: 01 November 2013

Jose M.

Position: Director

Appointed: 08 August 2011

Resigned: 30 May 2013

Alison B.

Position: Director

Appointed: 05 August 2010

Resigned: 01 December 2011

Juan L.

Position: Director

Appointed: 25 February 2010

Resigned: 06 May 2014

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 28 August 2012

Jeffrey S.

Position: Director

Appointed: 25 September 2008

Resigned: 10 April 2017

Antonio L.

Position: Director

Appointed: 26 November 2007

Resigned: 01 December 2010

Alan M.

Position: Director

Appointed: 31 August 2007

Resigned: 01 August 2012

Rodney B.

Position: Director

Appointed: 07 February 2007

Resigned: 31 August 2007

Keith M.

Position: Director

Appointed: 07 February 2007

Resigned: 31 October 2007

Eduardo S.

Position: Director

Appointed: 07 February 2007

Resigned: 18 November 2009

Nicolas M.

Position: Director

Appointed: 07 February 2007

Resigned: 28 December 2009

John B.

Position: Director

Appointed: 07 February 2007

Resigned: 01 January 2012

Jose I.

Position: Director

Appointed: 01 September 2006

Resigned: 24 October 2008

Antonio L.

Position: Director

Appointed: 01 September 2006

Resigned: 20 December 2006

Javier M.

Position: Director

Appointed: 09 February 2006

Resigned: 31 October 2007

Martin M.

Position: Director

Appointed: 20 September 2005

Resigned: 01 September 2006

Gordon W.

Position: Director

Appointed: 30 July 2004

Resigned: 01 September 2006

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 30 July 2004

Resigned: 30 September 2008

James B.

Position: Director

Appointed: 01 July 2003

Resigned: 06 October 2006

Kerr L.

Position: Director

Appointed: 02 December 2002

Resigned: 01 September 2006

Donald R.

Position: Director

Appointed: 15 November 2002

Resigned: 01 July 2003

Graham L.

Position: Director

Appointed: 15 November 2002

Resigned: 30 June 2004

Simon G.

Position: Director

Appointed: 07 May 2002

Resigned: 15 November 2002

Paul M.

Position: Director

Appointed: 21 September 2001

Resigned: 15 November 2002

Scott B.

Position: Director

Appointed: 24 May 2001

Resigned: 15 November 2002

Gordon W.

Position: Director

Appointed: 24 May 2001

Resigned: 15 November 2002

Vanessa J.

Position: Director

Appointed: 24 May 2001

Resigned: 15 November 2002

Gillian M.

Position: Director

Appointed: 24 May 2001

Resigned: 15 November 2002

David A.

Position: Director

Appointed: 20 July 2000

Resigned: 15 November 2002

Gillian B.

Position: Director

Appointed: 20 July 2000

Resigned: 15 November 2002

Steven W.

Position: Director

Appointed: 22 June 2000

Resigned: 15 November 2002

John H.

Position: Director

Appointed: 22 June 2000

Resigned: 01 May 2001

Hugo T.

Position: Director

Appointed: 22 June 2000

Resigned: 21 September 2001

Henry T.

Position: Director

Appointed: 22 June 2000

Resigned: 15 November 2002

Alan W.

Position: Director

Appointed: 18 May 2000

Resigned: 15 November 2002

John M.

Position: Director

Appointed: 18 May 2000

Resigned: 15 November 2002

Alexander P.

Position: Director

Appointed: 18 May 2000

Resigned: 15 November 2002

Clare B.

Position: Director

Appointed: 18 May 2000

Resigned: 26 June 2001

David W.

Position: Director

Appointed: 18 May 2000

Resigned: 01 October 2002

Scott J.

Position: Director

Appointed: 18 May 2000

Resigned: 26 June 2001

Fraser L.

Position: Director

Appointed: 18 May 2000

Resigned: 15 November 2002

Carolan D.

Position: Director

Appointed: 18 May 2000

Resigned: 15 November 2002

William M.

Position: Director

Appointed: 18 May 2000

Resigned: 15 November 2002

Adrian C.

Position: Director

Appointed: 18 May 2000

Resigned: 26 June 2001

Helen M.

Position: Secretary

Appointed: 23 February 2000

Resigned: 30 July 2004

Fiona M.

Position: Secretary

Appointed: 23 February 2000

Resigned: 30 July 2004

John C.

Position: Director

Appointed: 16 September 1998

Resigned: 22 June 2000

James D.

Position: Director

Appointed: 18 February 1998

Resigned: 22 June 2000

Charles T.

Position: Director

Appointed: 14 May 1997

Resigned: 16 September 1998

Alastair L.

Position: Director

Appointed: 05 August 1996

Resigned: 04 April 1997

Caroline R.

Position: Secretary

Appointed: 01 August 1994

Resigned: 30 July 2004

Graham P.

Position: Director

Appointed: 08 June 1994

Resigned: 30 June 2002

Andrew P.

Position: Director

Appointed: 08 June 1994

Resigned: 05 August 1996

Colin M.

Position: Director

Appointed: 01 September 1993

Resigned: 27 September 2002

Lillian B.

Position: Secretary

Appointed: 15 January 1992

Resigned: 25 November 1994

Robert J.

Position: Director

Appointed: 08 May 1991

Resigned: 18 February 1998

Charles T.

Position: Director

Appointed: 01 July 1990

Resigned: 07 March 1995

Leslie G.

Position: Director

Appointed: 01 July 1990

Resigned: 08 June 1994

John M.

Position: Director

Appointed: 10 May 1989

Resigned: 31 December 1996

Frederick P.

Position: Director

Appointed: 10 May 1989

Resigned: 31 May 1994

Robert C.

Position: Director

Appointed: 10 May 1989

Resigned: 30 September 1993

William H.

Position: Director

Appointed: 10 May 1989

Resigned: 30 June 1991

David M.

Position: Director

Appointed: 10 May 1989

Resigned: 30 June 1990

Colin K.

Position: Secretary

Appointed: 10 May 1989

Resigned: 15 January 1992

People with significant control

The register of PSCs that own or control the company consists of 5 names. As we researched, there is Sam Investment Holdings S.l. from Madrid, Spain. This PSC is classified as "a sociedad de responsabilidad limitada (srl)", 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 PSC register is Banco Santander, S.a. that entered Santander, Spain as the address. This PSC has a legal form of "a corporate", 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. Moving on, there is Sam Uk Investment Holdings Limited, who also fulfils the Companies House requirements to be listed as a PSC. 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.

Sam Investment Holdings S.L.

Avenida De Cantabria S/N, Boadilla Del Monte, Madrid, 28660, Spain

Legal authority Spain
Legal form Sociedad De Responsabilidad Limitada (Srl)
Country registered Spain
Place registered Registro Mercantil De Madrid
Registration number M727304
Notified on 16 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Banco Santander, S.A.

Paseo De Pereda 9-12., Santander, Cantabria, 39004, Spain

Legal authority Spain
Legal form Corporate
Country registered Spain
Place registered Registro Mercantil De Santander - Spain
Registration number A39000013
Notified on 29 November 2019
Ceased on 16 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sam Uk Investment Holdings Limited

2 Triton Square, Regent's Place, London, NW1 3AN, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08574439
Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charles K.

Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: significiant influence or control

Joseph L.

Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: significiant influence or control

Company previous names

Abbey National Asset Managers October 31, 2007
Scottish Mutual Portfolio Managers March 1, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 19th, July 2023
Free Download (41 pages)

Company search

Advertisements