ABBEY NATIONAL NOMINEES LIMITED
Overview
| Company Name | ABBEY NATIONAL NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02516674 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ABBEY NATIONAL NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ABBEY NATIONAL NOMINEES LIMITED located?
| Registered Office Address | 2 Triton Square Regent's Place NW1 3AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABBEY NATIONAL NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABBEY NOMINEES LIMITED | Aug 03, 1990 | Aug 03, 1990 |
| IMAGEBONUS LIMITED | Jun 28, 1990 | Jun 28, 1990 |
What are the latest accounts for ABBEY NATIONAL NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABBEY NATIONAL NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for ABBEY NATIONAL NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr James David Warrick as a director on Dec 16, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alexia Kilby as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mrs Alexia Kilby on Mar 20, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Rosamund Martha Rule as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Lee Thomas Grant as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen David Affleck as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Rosamund Martha Rule as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher James Wise as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||
Director's details changed for Mr Nicholas Robert Kelly on Mar 30, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||||||
Appointment of Mr Nicholas Robert Kelly as a director on May 10, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Allan Walter Mclachlan as a director on May 10, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of ABBEY NATIONAL NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| GRANT, Lee Thomas | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 312322560001 | |||||||||
| KELLY, Nicholas Robert | Director | 2 Triton Square Regents Place NW1 3AN London Santander Uk Plc United Kingdom | United Kingdom | British | 283519810002 | |||||||||
| MCLACHLAN, Allan Walter | Director | 2 Triton Square Regents Place NW1 3AN London Santander Uk Plc United Kingdom | Scotland | British | 283519800001 | |||||||||
| SULLIVAN, Lee Stuart | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 263093090001 | |||||||||
| WARRICK, James David | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 330777650001 | |||||||||
| COLES, Shaun Patrick | Secretary | Triton Square Regent's Place NW1 3AN London 2 | British | 95706540001 | ||||||||||
| LINSLEY, Scott | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | British | 126009060001 | ||||||||||
| LINSLEY, Scott | Secretary | 7 Avenue Road CM2 9TY Chelmsford Essex | British | 126009060001 | ||||||||||
| NAGRECHA, Lenna | Secretary | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | 4949790001 | ||||||||||
| PETRIE, Jessica Frances | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | 177146230001 | |||||||||||
| WILKES, Norman | Secretary | Westwoods 65 Newport Road Woburn Sands MK17 8UQ Milton Keynes Buckinghamshire | British | 1209960001 | ||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| CHRISTIE, Ian Richard | Director | Meadwood Pembroke Road GU22 7DS Woking Surrey | British | 32645480001 | ||||||||||
| COLES, Shaun Patrick | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 95706540002 | |||||||||
| GRIERSON, Guy Nicholas Alexander | Director | 201 Grafton Gate East Milton Keynes MK9 1AN Bucks Santander House United Kingdom | England | British | 193626250001 | |||||||||
| HILL, Michelle Anne | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 185425510001 | |||||||||
| HONEY, Andrew Roland | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 151306350001 | |||||||||
| KILBY, Alexia | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 249739300001 | |||||||||
| LEWIS, Derek John | Director | Santander Uk Plc 2 Triton Square Regent's Place NW1 3AN London Secretariat (Ts6b01) United Kingdom | England | British | 34423910002 | |||||||||
| LINSLEY, Scott | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 126009060001 | |||||||||
| MAGAN, Ramesh Gopal | Director | 13 Oakhurst Lane West Moors BH22 0DT Ferndown Dorset | British | 33158660001 | ||||||||||
| MITCHELL, Fiona | Director | 11 Charles Drive FK5 3HB Larbert Stirlingshire | United Kingdom | British | 68683100001 | |||||||||
| MORRISON, Rachel Jane | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 79351960007 | |||||||||
| NAGRECHA, Leena | Director | Wayside Avenue WD23 4SH Bushey 33 Hertfordshire | England | British | 4949790006 | |||||||||
| ODELL, Sandra Judith | Director | Wards Lane NN6 6LY Yelvertoft 10 Northamptonshire | United Kingdom | British | 132142980001 | |||||||||
| PETRIE, Jessica Frances | Director | Regents Place NW1 3AN London 2 Triton Square | United Kingdom | British | 165585400002 | |||||||||
| PETRIE, Jessica Frances | Director | Well Cottage Grange Farm, Higham Lane TN11 9QR Tonbridge Kent | British | 89623390001 | ||||||||||
| RAMSAY, Caroline | Director | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | Scotland | British | 39851670003 | |||||||||
| RAMSELL, Philip Andrew | Director | Manor Farmhouse Risborough Road HP17 8LU Kingsey Buckinghamshire | United Kingdom | British | 94514830001 | |||||||||
| RULE, Rosamund Martha | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 297165190001 | |||||||||
| SMITH, Alexandra Jane | Director | 2 North Hill Avenue Highgate N6 4RJ London | British | 122444500001 | ||||||||||
| SPENCE, Jeffrey James | Director | St. Vincent Street G2 5NB Glasgow 287 Scotland Scotland | United Kingdom | British | 230950070001 | |||||||||
| TYRRELL, Helen | Director | Narborough LE19 0AL Leicester Carlton Park | United Kingdom | British | 106674120003 |
Who are the persons with significant control of ABBEY NATIONAL NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Uk Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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