SANTANDER PB UK (HOLDINGS) LIMITED

Griffins Griffins, Tavistock Square, WC1H 9LG, London
StatusDISSOLVED
Company No.02468305
CategoryPrivate Limited Company
Incorporated08 Feb 1990
Age34 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution24 Dec 2014
Years9 years, 4 months, 23 days

SUMMARY

SANTANDER PB UK (HOLDINGS) LIMITED is an dissolved private limited company with number 02468305. It was incorporated 34 years, 3 months, 8 days ago, on 08 February 1990 and it was dissolved 9 years, 4 months, 23 days ago, on 24 December 2014. The company address is Griffins Griffins, Tavistock Square, WC1H 9LG, London.



Company Fillings

Gazette dissolved liquidation

Date: 24 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2014

Action Date: 18 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

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

Change date: 2013-01-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2012-12-13

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 04/12/12

Documents

View document PDF

Resolution

Date: 05 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2012

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-26

Officer name: Miguel Sard

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2012

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek John Lewis

Appointment date: 2012-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2012

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Patrick Coles

Appointment date: 2012-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2012

Action Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-26

Officer name: Thomas Gordon Buchanan Dow

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Santander Secretariat Services Limited

Appointment date: 2012-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abbey National Nominees Limited

Termination date: 2012-08-28

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Martin Green

Appointment date: 2012-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2012

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-24

Officer name: Alan Mathewson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Gordon Buchanan Dow

Appointment date: 2012-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miguel Sard

Appointment date: 2012-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Javier Marin

Termination date: 2012-02-10

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Lorenzo

Documents

View document PDF

Accounts with made up date

Date: 24 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alvaro Morales De Cano

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Mathewson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jose Javier Marin

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Alvaro Morales De Cano

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / antonio lorenzo / 06/07/2009

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alvaro morales de cano / 18/06/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed abbey national nominees LIMITED

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary abbey national secretariat services LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 10/12/07--------- £ si 202678264@1=202678264 £ ic 181736/202860000

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/12/07

Documents

View document PDF

Resolution

Date: 04 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abbey national independent inves tments LIMITED\certificate issued on 22/10/07

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 18 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Re registration memorandum articles

Date: 18 Nov 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Reregistration

Type: 51

Description: Application for reregistration from UNLTD to LTD

Documents

View document PDF

Resolution

Date: 18 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/01; no change of members

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Auditors resignation company

Date: 17 Sep 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/99; full list of members

Documents

View document PDF


Some Companies

Number:SP1821RS
Status:ACTIVE
Category:Industrial and Provident Society

DENIS MURPHY LTD

ESSENDON COUNTRY CLUB BEDWELL PARK,HATFIELD,AL9 6HN

Number:11920449
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL INSTALLATIONS & TESTING LTD

4 HURSLEY CLOSE,LEICESTER,LE2 4JG

Number:07975353
Status:ACTIVE
Category:Private Limited Company

GORDON CONSULTANCY LIMITED

BRIAR LEA HOUSE BRAMPTON ROAD,CARLISLE,CA6 5TN

Number:04514662
Status:ACTIVE
Category:Private Limited Company

LADDIN FARM LLP

THE LADDIN FARM,LEDBURY,HR8 2LB

Number:OC335020
Status:ACTIVE
Category:Limited Liability Partnership

RICHMOND ACCOUNTING SERVICES LTD

PARKWAY HOUSE,LONDON,SW14 8LS

Number:08687465
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