SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED

2 Triton Square 2 Triton Square, London, NW1 3AN, United Kingdom
StatusACTIVE
Company No.00617484
CategoryPrivate Limited Company
Incorporated24 Dec 1958
Age65 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED is an active private limited company with number 00617484. It was incorporated 65 years, 4 months, 22 days ago, on 24 December 1958. The company address is 2 Triton Square 2 Triton Square, London, NW1 3AN, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 15 May 2024

Action Date: 06 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miguel Claros Gonzalez

Appointment date: 2024-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-03

Officer name: Harrus Ali

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-02

Officer name: Harrus Ali

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harrus Ali

Appointment date: 2024-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cristina Serrano Saenz De Tejada

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Betsabeh Rais

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-02

Officer name: Mrs Cristina Serrano Saenz De Tejada

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-29

Officer name: Mariano Belinky

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Diego Reija Ruiz

Change date: 2021-03-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Harrus Ali

Change date: 2021-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Diego Reija Ruiz

Appointment date: 2021-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

New address: 2 Triton Square Regents Place London NW1 3AN

Old address: 10 Brock Street Regent's Place London NW1 3FG

Change date: 2021-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Luis Sanchez Diaz

Termination date: 2021-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Banco Santander, S.A.

Cessation date: 2020-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sam Investment Holdings S.L.

Notification date: 2020-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sam Uk Investment Holdings Limited

Cessation date: 2019-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Banco Santander, S.A.

Notification date: 2019-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Mehdi Kadhim

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mariano Belinky

Appointment date: 2019-12-18

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Luis Sanchez Diaz

Change date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Monica Cueva Diaz

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Luis Garcia-Izquierdo Ruiz

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Luis Sanchez Diaz

Appointment date: 2019-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-18

Officer name: Mr Luis Garcia-Izquierdo Ruiz

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-07

Officer name: Mr Mehdi Kadhim

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-18

Officer name: Jorge Martin Jimenez

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-07

Officer name: Mr Mehdi Kadhim

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jorge Martin Jimenez

Appointment date: 2018-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jorge De La Vega

Termination date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-05

Officer name: Luis Garcia-Izquierdo Ruiz

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Escano Faz

Termination date: 2018-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-07

Officer name: Ms. Monica Cueva Diaz

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-07

Officer name: Mr Mehdi Kadhim

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-20

Psc name: Charles Robert Kaye

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph P. Landy

Cessation date: 2017-12-20

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sam Uk Investment Holdings Limited

Change date: 2017-12-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006174840001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006174840002

Documents

View document PDF

Legacy

Date: 12 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-12

Capital : 186,593,848.92 EUR

Documents

View document PDF

Legacy

Date: 12 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/12/17

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harrus Ali

Appointment date: 2017-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-23

Officer name: Oomeshdeo Mahadea

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2017

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-16

Officer name: Betsabeh Rais

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-15

Officer name: David William Stewart

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Oomeshdeo Mahadea

Appointment date: 2017-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kiren Rajakumar

Termination date: 2017-04-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Apr 2017

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Betsabeh Rais

Appointment date: 2016-09-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kiren Rajakumar

Appointment date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-15

Officer name: Jeffrey Conrad Scott

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-15

Officer name: Jagjit Singh Nazran

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Escano Faz

Appointment date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Mr Luis Garcia-Izquierdo Ruiz

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-15

Officer name: Miss Betsabeh Rais

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-15

Officer name: Robert David Askham

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Mr Jorge De La Vega

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Resolution

Date: 05 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 09 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-13

Officer name: Robert David Askham

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2014

Action Date: 19 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-19

Capital : 402,457,321.2 EUR

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Stewart

Change date: 2014-07-23

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Conrad Scott

Change date: 2014-07-23

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert David Askham

Change date: 2014-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-23

New address: 10 Brock Street Regent's Place London NW1 3FG

Old address: 2 Triton Square Regent's Place London NW1 3AN

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Taylor

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Pateman

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Glen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luis Moreno Garcia

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jorge De La Vega

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan Lopez

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006174840002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006174840001

Documents

View document PDF

Second filing of form with form type

Date: 14 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jagjit Singh Nazran

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Santander Secretariat Services Limited

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2014

Action Date: 12 Dec 2013

Category: Capital

Type: SH01

Capital : 189,607,321.2 EUR

Date: 2013-12-12

Documents

View document PDF

Resolution

Date: 24 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement directors reduction of capital following redomination

Date: 12 Dec 2013

Category: Capital

Type: SH18

Documents

View document PDF


Some Companies

AVALANCHE ENTERTAINMENT LIMITED

SUITE 2 BLOCK Z GROUND FLOOR,LONDON,SE18 6PF

Number:08187569
Status:ACTIVE
Category:Private Limited Company

CRUSE WILL WRITING SERVICES LIMITED

2 STOUR DRIVE,WAREHAM,BH20 4EW

Number:06935986
Status:ACTIVE
Category:Private Limited Company

ESSEX SPECIAL SCHOOLS EDUCATION TRUST

MARKET FIELD SCHOOL SCHOOL ROAD,COLCHESTER,CO7 7ET

Number:08900924
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MICHAL MAKOS LIMITED

4 WORCESTER ROAD,BEDFORD,MK42 0RY

Number:10818229
Status:ACTIVE
Category:Private Limited Company

RT SCENERY LTD.

THE INNOVATION CENTRE MILLENNIUM ROAD,SKIPTON,BD23 2TZ

Number:08882180
Status:ACTIVE
Category:Private Limited Company

SPECIAL PROPERTIES LIMITED

FLAT 3,,GUILDFORD,GU1 3PB

Number:01749371
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source