ABBEY NATIONAL BETA INVESTMENTS LIMITED

ABBEY NATIONAL BETA INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameABBEY NATIONAL BETA INVESTMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02207620
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ABBEY NATIONAL BETA INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABBEY NATIONAL BETA INVESTMENTS LIMITED located?

    Registered Office Address
    GRIFFINS
    Suite 011 Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBEY NATIONAL BETA INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY NATIONAL PROPERTY SERVICES LIMITEDJun 23, 1993Jun 23, 1993
    CORNERSTONE FINANCE LIMITEDDec 22, 1987Dec 22, 1987

    What are the latest accounts for ABBEY NATIONAL BETA INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ABBEY NATIONAL BETA INVESTMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 01, 2025
    Next Confirmation Statement DueMar 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2024
    OverdueYes

    What are the latest filings for ABBEY NATIONAL BETA INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on Aug 27, 2025

    3 pagesAD01

    Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on Aug 19, 2025

    3 pagesAD01

    Termination of appointment of John Michael Mills as a director on Jan 31, 2025

    1 pagesTM01

    Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House North Tavistock Square London WC1H 9HR on Dec 31, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2024

    LRESSP

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Matthew John Richardson as a director on Aug 08, 2023

    2 pagesAP01

    Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr John Michael Mills as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Christopher James Wise as a director on Sep 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 23, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of ABBEY NATIONAL BETA INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3072288
    171739990001
    RICHARDSON, Matthew John
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishAccountant312322550001
    CHRISTIE, Ian Richard
    Meadwood
    Pembroke Road
    GU22 7DS Woking
    Surrey
    Secretary
    Meadwood
    Pembroke Road
    GU22 7DS Woking
    Surrey
    British32645480001
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Secretary
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    British4949790001
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Secretary
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    British4949790001
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Secretary
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    British1209960001
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    133901750001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey House Baker Street
    Baker Street
    NW1 6XL London
    Secretary
    Abbey House Baker Street
    Baker Street
    NW1 6XL London
    61749570001
    AFFLECK, Stephen David
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishFinance Director213797030002
    BROWN, Benjamin
    9 Kennedy Court
    Shirehall Lane
    NW4 2PB London
    Director
    9 Kennedy Court
    Shirehall Lane
    NW4 2PB London
    United KingdomBritishFinancial Controller36621150001
    COLES, Shaun Patrick
    Triton Square
    Regent`S Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent`S Place
    NW1 3AN London
    2
    United KingdomBritishCompany Secretary95706540002
    FISHER, Robert William
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritishGroup Property Manager121748740001
    FRY, John Marshall
    Clonmel
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    Director
    Clonmel
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    BritishGruop Services Director32621000001
    GORRINGE-SMITH, John
    Stoney Way Bovingdon Green
    SL7 2JH Marlow
    Buckinghamshire
    Director
    Stoney Way Bovingdon Green
    SL7 2JH Marlow
    Buckinghamshire
    BritishChartered Surveyor51121810001
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishChartered Accountant157202700001
    HARLEY, Ian
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    Director
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    BritishFinance Director25941180001
    HICKMAN, Ian Ashley
    18 Barnes Road
    OX11 8JL Didcot
    Oxfordshire
    Director
    18 Barnes Road
    OX11 8JL Didcot
    Oxfordshire
    BritishFinance Director27050230001
    HONEY, Andrew Roland
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishDirector151306350001
    MAGAN, Ramesh Gopal
    13 Oakhurst Lane
    West Moors
    BH22 0DT Ferndown
    Dorset
    Director
    13 Oakhurst Lane
    West Moors
    BH22 0DT Ferndown
    Dorset
    BritishSnr Secretarial Assistant33158660001
    MILLS, John Michael
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritishChartered Secretary219510290001
    MORRISON, Rachel Jane
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritishChartered Accountant79351960007
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Director
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    BritishChartered Secretary4949790001
    NEWELL, Andrew
    Burley 9 Ducks Hill Road
    HA6 2NW Northwood
    Middlesex
    Director
    Burley 9 Ducks Hill Road
    HA6 2NW Northwood
    Middlesex
    EnglandBritishHead Of Finance30849370002
    O'MAHONEY, John Francis
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritishAccountant97099820001
    ORANGE, Helen Linda
    20 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Kent
    Director
    20 Upper Grosvenor Road
    TN1 2EP Tunbridge Wells
    Kent
    British4949810001
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritishGroup Finance Director122498680001
    RAMSELL, Philip Andrew
    Manor Farmhouse
    Risborough Road
    HP17 8LU Kingsey
    Buckinghamshire
    Director
    Manor Farmhouse
    Risborough Road
    HP17 8LU Kingsey
    Buckinghamshire
    United KingdomBritishSolicitor94514830001
    SMART, James Ramsay
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    Director
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    BritishAccountant57425040001
    TREACY, Ian Kinsman
    Dry Sandford Old School
    195 Cothill Road Dry Sandford
    OX13 6JW Abingdon
    Oxfordshire
    Director
    Dry Sandford Old School
    195 Cothill Road Dry Sandford
    OX13 6JW Abingdon
    Oxfordshire
    BritishCompany Secretary/Director5154390003
    TRUELOVE, Richard Charles
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritishBanker105844510001
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Director
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    EnglandBritishCompany Secretary1209960001
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Director
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    EnglandBritishCompany Secretary1209960001
    WISE, Christopher James
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishChartered Secretary13794010007
    WRIGHT, Jason Leslie
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    Director
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    BritishCompany Secretary72145280003

    Who are the persons with significant control of ABBEY NATIONAL BETA INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    May 14, 2018
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3053574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Apr 06, 2016
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3002815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ABBEY NATIONAL BETA INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2024Commencement of winding up
    Dec 17, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Tavistock House North Tavistock Square
    WC1H 9HR London
    practitioner
    Tavistock House North Tavistock Square
    WC1H 9HR London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0