SANTANDER PB UK (HOLDINGS) LIMITED

SANTANDER PB UK (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSANTANDER PB UK (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02468305
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SANTANDER PB UK (HOLDINGS) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SANTANDER PB UK (HOLDINGS) LIMITED located?

    Registered Office Address
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of SANTANDER PB UK (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY NATIONAL INDEPENDENT INVESTMENTS LIMITEDJul 11, 1990Jul 11, 1990
    CANNERTONFeb 08, 1990Feb 08, 1990

    What are the latest accounts for SANTANDER PB UK (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for SANTANDER PB UK (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SANTANDER PB UK (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Liquidators' statement of receipts and payments to Dec 18, 2013

    10 pages4.68

    Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on Jan 16, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Statement of capital on Dec 13, 2012

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Miguel Sard as a director on Nov 26, 2012

    1 pagesTM01

    Appointment of Derek John Lewis as a director on Nov 26, 2012

    2 pagesAP01

    Appointment of Mr Shaun Patrick Coles as a director on Nov 26, 2012

    2 pagesAP01

    Termination of appointment of Thomas Gordon Buchanan Dow as a director on Nov 26, 2012

    1 pagesTM01

    Appointment of Santander Secretariat Services Limited as a secretary on Aug 28, 2012

    2 pagesAP04

    Termination of appointment of Abbey National Nominees Limited as a secretary on Aug 28, 2012

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Appointment of David Martin Green as a director on Mar 19, 2012

    3 pagesAP01

    Termination of appointment of Alan Mathewson as a director on Apr 24, 2012

    1 pagesTM01

    Appointment of Thomas Gordon Buchanan Dow as a director on Mar 19, 2012

    3 pagesAP01

    Appointment of Miguel Sard as a director on Mar 19, 2012

    3 pagesAP01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Jose Javier Marin as a director on Feb 10, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of SANTANDER PB UK (HOLDINGS) 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 TypeEuropean Economic Area
    Registration Number3072288
    171739990001
    COLES, Shaun Patrick
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish95706540002
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish157202700001
    LEWIS, Derek John
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Secretariat (Ts6b01)Santander Uk Plc
    United Kingdom
    Director
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Secretariat (Ts6b01)Santander Uk Plc
    United Kingdom
    EnglandBritish34423910002
    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
    133897680001
    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
    COLES, Shaun Patrick
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    Director
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    United KingdomBritish95706540001
    DOW, Thomas Gordon Buchanan
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish168078630001
    FRY, John Marshall
    Clonmel
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    Director
    Clonmel
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    British32621000001
    GREEN, David Martin
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    Director
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    United KingdomBritish157202700001
    HARLEY, Ian
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    Director
    36 Kersey Drive
    Selsdon Ridge
    CR2 8SX South Croydon
    Surrey
    British25941180001
    KING, John
    24 Beverley Crescent
    MK40 4BY Bedford
    Bedfordshire
    Director
    24 Beverley Crescent
    MK40 4BY Bedford
    Bedfordshire
    British17516780001
    LORENZO, Antonio
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Director
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    United KingdomSpanish103537630002
    MARIN, Jose Javier
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    SpainSpanish126824740001
    MATHEWSON, Alan
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United KingdomBritish124568830003
    MORALES DE CANO, Alvaro
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    UkSpanish126985290002
    NEWELL, Andrew
    Burley 9 Ducks Hill Road
    HA6 2NW Northwood
    Middlesex
    Director
    Burley 9 Ducks Hill Road
    HA6 2NW Northwood
    Middlesex
    EnglandBritish30849370002
    O'MAHONEY, John Francis
    14 Cottage Common
    Loughton
    MK5 8AE Milton Keynes
    Director
    14 Cottage Common
    Loughton
    MK5 8AE Milton Keynes
    EnglandBritish97099820001
    O'SHEA, Oliver Anthony
    1 Stanway Gardens
    West Acton
    W3 9ST London
    Director
    1 Stanway Gardens
    West Acton
    W3 9ST London
    Irish54153230001
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritish122498680001
    RAMSELL, Philip Andrew
    Manor Farmhouse
    Risborough Road
    HP17 8LU Kingsey
    Buckinghamshire
    Director
    Manor Farmhouse
    Risborough Road
    HP17 8LU Kingsey
    Buckinghamshire
    United KingdomBritish94514830001
    SARD, Miguel
    Triton Square
    Regents Place
    NW1 3AN London
    2-3
    United Kingdom
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2-3
    United Kingdom
    United KingdomSpanish119419900002
    SMART, James Ramsay
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    Director
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    British57425040001
    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
    British5154390003
    TYRRELL, James Michael
    Treetops Aldworth Road
    Upper Basildon
    RG8 8NH Reading
    Berkshire
    Director
    Treetops Aldworth Road
    Upper Basildon
    RG8 8NH Reading
    Berkshire
    United KingdomBritish5154420001
    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
    EnglandBritish1209960001
    WRIGHT, Jason Leslie
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    Director
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    British72145280003

    Does SANTANDER PB UK (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2012Commencement of winding up
    Dec 24, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    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