Santander Private Banking Uk Limited LONDON


Founded in 1991, Santander Private Banking Uk, classified under reg no. 02582000 is an active company. Currently registered at 2 Triton Square NW1 3AN, London the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2007/10/22 Santander Private Banking Uk Limited is no longer carrying the name Abbey National Property Developments.

The firm has 3 directors, namely Lee G., Andrea M. and Stewart L.. Of them, Stewart L. has been with the company the longest, being appointed on 15 March 2022 and Lee G. has been with the company for the least time - from 7 August 2023. Currently 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.

Santander Private Banking Uk 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 02582000
Date of Incorporation Wed, 13th Feb 1991
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Lee G.

Position: Director

Appointed: 07 August 2023

Andrea M.

Position: Director

Appointed: 04 April 2023

Stewart L.

Position: Director

Appointed: 15 March 2022

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

Stephen A.

Position: Director

Appointed: 31 December 2021

Resigned: 07 August 2023

Reza A.

Position: Director

Appointed: 16 September 2019

Resigned: 04 April 2023

Susan A.

Position: Director

Appointed: 23 March 2018

Resigned: 22 August 2019

Jennifer M.

Position: Director

Appointed: 23 March 2018

Resigned: 16 November 2021

Rachel M.

Position: Director

Appointed: 30 July 2015

Resigned: 31 December 2021

Alan M.

Position: Director

Appointed: 01 July 2015

Resigned: 01 December 2017

Angela W.

Position: Director

Appointed: 01 July 2015

Resigned: 30 September 2016

Kevin V.

Position: Director

Appointed: 01 July 2015

Resigned: 25 November 2015

Jorge D.

Position: Director

Appointed: 06 February 2014

Resigned: 31 March 2016

Norman W.

Position: Director

Appointed: 06 February 2014

Resigned: 21 September 2016

Paulina I.

Position: Director

Appointed: 06 February 2014

Resigned: 26 June 2017

Lindsey R.

Position: Director

Appointed: 06 February 2014

Resigned: 29 August 2014

Joaquin A.

Position: Director

Appointed: 06 February 2014

Resigned: 10 June 2015

Miguel S.

Position: Director

Appointed: 26 March 2012

Resigned: 28 November 2014

David G.

Position: Director

Appointed: 26 March 2012

Resigned: 06 February 2014

Shaun C.

Position: Director

Appointed: 26 March 2012

Resigned: 06 February 2014

Thomas D.

Position: Director

Appointed: 26 March 2012

Resigned: 31 July 2013

Alan M.

Position: Director

Appointed: 01 May 2010

Resigned: 24 April 2012

Vimlesh M.

Position: Director

Appointed: 24 June 2009

Resigned: 17 May 2011

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 01 October 2008

Resigned: 28 August 2012

Nathan B.

Position: Director

Appointed: 17 December 2007

Resigned: 01 June 2009

Alvaro M.

Position: Director

Appointed: 17 December 2007

Resigned: 01 May 2010

Jose M.

Position: Director

Appointed: 17 December 2007

Resigned: 10 February 2012

Karen F.

Position: Director

Appointed: 17 December 2007

Resigned: 24 April 2012

Antonio L.

Position: Director

Appointed: 17 December 2007

Resigned: 01 December 2010

David G.

Position: Director

Appointed: 20 August 2007

Resigned: 17 December 2007

Shaun C.

Position: Director

Appointed: 21 June 2007

Resigned: 17 December 2007

Alexandra S.

Position: Director

Appointed: 21 June 2007

Resigned: 30 July 2007

Norman W.

Position: Director

Appointed: 31 August 2005

Resigned: 21 June 2007

John O.

Position: Director

Appointed: 07 April 2004

Resigned: 21 June 2007

Richard J.

Position: Director

Appointed: 02 April 2004

Resigned: 21 June 2007

David T.

Position: Director

Appointed: 21 November 2002

Resigned: 31 August 2005

Ann D.

Position: Director

Appointed: 06 March 2002

Resigned: 07 April 2004

Conrad D.

Position: Director

Appointed: 14 July 2000

Resigned: 06 March 2002

John P.

Position: Director

Appointed: 31 October 1999

Resigned: 21 November 2002

Larry H.

Position: Director

Appointed: 31 October 1999

Resigned: 12 September 2003

James S.

Position: Director

Appointed: 01 March 1998

Resigned: 14 July 2000

Mark P.

Position: Director

Appointed: 14 July 1995

Resigned: 01 March 1998

John K.

Position: Director

Appointed: 23 June 1994

Resigned: 31 October 1999

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 January 1993

Resigned: 30 September 2008

Norman W.

Position: Secretary

Appointed: 31 July 1991

Resigned: 01 January 1993

John F.

Position: Director

Appointed: 04 March 1991

Resigned: 23 June 1994

Lenna N.

Position: Secretary

Appointed: 04 March 1991

Resigned: 01 January 1993

Robert F.

Position: Director

Appointed: 04 March 1991

Resigned: 31 October 1999

Philip H.

Position: Secretary

Appointed: 04 March 1991

Resigned: 31 July 1991

Oliver O.

Position: Director

Appointed: 04 March 1991

Resigned: 14 July 1995

Charles W.

Position: Director

Appointed: 04 March 1991

Resigned: 31 December 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 February 1991

Resigned: 04 March 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1991

Resigned: 04 March 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Santander Uk Plc from London, United Kingdom. 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.

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

Company previous names

Abbey National Property Developments October 22, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, July 2023
Free Download (19 pages)

Company search

Advertisements