S PORTFOLIO M UK LIMITED

S PORTFOLIO M UK LIMITED

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

    Company NameS PORTFOLIO M UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03839455
    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 S PORTFOLIO M UK LIMITED?

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

    Where is S PORTFOLIO M UK LIMITED located?

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

    What were the previous names of S PORTFOLIO M UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANTANDER PORTFOLIO MANAGEMENT UK LIMITEDOct 31, 2007Oct 31, 2007
    INSCAPE INVESTMENTS LIMITEDOct 26, 2000Oct 26, 2000
    GOLDISSUES LIMITEDSep 10, 1999Sep 10, 1999

    What are the latest accounts for S PORTFOLIO M UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for S PORTFOLIO M UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for S PORTFOLIO M UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pages4.71

    Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on Sep 30, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 10 Brock Street Regent's Place London NW1 3FG England to Tavistock House South Tavistock Square London WC1H 9LG on Sep 17, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2014

    LRESSP

    Certificate of change of name

    Company name changed santander portfolio management uk LIMITED\certificate issued on 03/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2014

    Change of name notice

    CONNOT

    Director's details changed for David William Stewart on Jul 23, 2014

    2 pagesCH01

    Director's details changed for Jeffrey Conrad Scott on Jul 23, 2014

    2 pagesCH01

    Director's details changed for Robert David Askham on Jul 23, 2014

    2 pagesCH01

    Secretary's details changed for Mr Jagjit Singh Nazran on Jul 23, 2014

    1 pagesCH03

    Registered office address changed from 10 Brock Street London NW1 3FG England to 10 Brock Street Regent's Place London NW1 3FG on Jul 23, 2014

    1 pagesAD01

    Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to 10 Brock Street Regent's Place London NW1 3FG on Jul 23, 2014

    1 pagesAD01

    Termination of appointment of Lorna Taylor as a director

    1 pagesTM01

    Termination of appointment of Stephen Pateman as a director

    1 pagesTM01

    Termination of appointment of Gail Glen as a director

    1 pagesTM01

    Termination of appointment of Jorge De La Vega as a director

    1 pagesTM01

    Termination of appointment of Juan Lopez as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 100
    SH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Mar 14, 2014Second filing AP01 for Jorge de la Vega

    Termination of appointment of Santander Secretariat Services Limited as a secretary

    1 pagesTM02

    Appointment of Mr Jagjit Singh Nazran as a secretary

    2 pagesAP03

    Termination of appointment of Santander Secretariat Services Limited as a secretary

    1 pagesTM02

    Who are the officers of S PORTFOLIO M UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAZRAN, Jagjit Singh
    Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Griffins
    Secretary
    Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Griffins
    185670720001
    ASKHAM, Robert David
    Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Griffins
    Director
    Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Griffins
    United KingdomBritish167931180001
    SCOTT, Jeffrey Conrad
    Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Griffins
    Director
    Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Griffins
    EnglandBritish133887840001
    STEWART, David William
    Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Griffins
    Director
    Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Griffins
    United KingdomBritish170203720001
    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
    133897780001
    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
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABOUKHAIR HURTADO, Jose Rami
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomSpanish167814230001
    BEARMAN, John Christopher
    Triton Square
    NW1 3AN London
    2-3
    Director
    Triton Square
    NW1 3AN London
    2-3
    United KingdomBritish118910870001
    BERRY, John Richard
    Ambury House
    Nettleden Road Potten End
    HP4 2RF Berkhamsted
    Hertfordshire
    Director
    Ambury House
    Nettleden Road Potten End
    HP4 2RF Berkhamsted
    Hertfordshire
    EnglandBritish37163440001
    BEVAN, James Edward Briscoe
    Bulby Hall
    Bulby
    PE10 0RU Bourne
    South Lincolnshire
    Director
    Bulby Hall
    Bulby
    PE10 0RU Bourne
    South Lincolnshire
    United KingdomBritish52251230001
    BOSTOCK, Nathan Mark
    Caring Farm, Oast
    Caring Road
    ME17 1TH Leeds
    Kent
    Director
    Caring Farm, Oast
    Caring Road
    ME17 1TH Leeds
    Kent
    United KingdomBritish153347070001
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritish47181430001
    BULMER, Rodney Jensen
    17 Carrs Crescent
    Formby
    L37 2EU Liverpool
    Director
    17 Carrs Crescent
    Formby
    L37 2EU Liverpool
    United KingdomBritish126018700001
    BURNS, Alison Sarah
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United KingdomBritish84214970001
    CHRISTIE, Ian Richard
    Meadwood
    Pembroke Road
    GU22 7DS Woking
    Surrey
    Director
    Meadwood
    Pembroke Road
    GU22 7DS Woking
    Surrey
    British32645480001
    DE LA VEGA, Jorge
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomSpanish178719110001
    DIXON, Conrad Bailey
    8 Fryerning Lane
    CM4 0DA Ingatestone
    Essex
    Director
    8 Fryerning Lane
    CM4 0DA Ingatestone
    Essex
    British71217360002
    ELLERY, Neil James
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    Director
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    British55134850002
    FRYER, Russell John
    Holly House
    Mill Bottom, Holmwood
    RH5 4NT Dorking
    Surrey
    Director
    Holly House
    Mill Bottom, Holmwood
    RH5 4NT Dorking
    Surrey
    British107211600001
    GLEN, Gail Elizabeth
    B01)
    Santander Uk Plc 2 Triton Square, Regent's Place
    NW1 3AN London
    Secretariat (Ts6
    United Kingdom
    Director
    B01)
    Santander Uk Plc 2 Triton Square, Regent's Place
    NW1 3AN London
    Secretariat (Ts6
    United Kingdom
    ScotlandBritish178872910001
    GREEN, Kenneth James
    Willow House
    Watling Street Little Brickhill
    MK17 9LS Milton Keynes
    Buckinghamshire
    Director
    Willow House
    Watling Street Little Brickhill
    MK17 9LS Milton Keynes
    Buckinghamshire
    United KingdomBritish99319170001
    IZQUIERDO SAUGAR, Jose Ignacio
    5 Relton Mews
    Knightsbridge
    SW7 1ET London
    Director
    5 Relton Mews
    Knightsbridge
    SW7 1ET London
    Spanish115820760001
    KING, John
    5 St Mellion Drive
    Great Denham Village
    MK40 4BF Biddenham
    Bedford
    Director
    5 St Mellion Drive
    Great Denham Village
    MK40 4BF Biddenham
    Bedford
    United KingdomBritish17516780002
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    British38022070005
    LOPEZ, Juan Alcaraz
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    SpainSpanish150360000001
    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
    LORENZO, Antonio
    15 The Phillimore Academy Gardens
    Duchess Of Bedford Walk
    W8 7QQ London
    Director
    15 The Phillimore Academy Gardens
    Duchess Of Bedford Walk
    W8 7QQ London
    Spanish103537630001
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MALDONADO TRINCHANT, Javier
    31 Smith Terrace
    SW3 4DH London
    Director
    31 Smith Terrace
    SW3 4DH London
    Spanish106850760002
    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
    NW1 3AN London
    2
    Director
    Triton Square
    NW1 3AN London
    2
    United KingdomBritish124568830003
    MERIGO COOK, Nicolas Edward
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Spanish117513970001
    MILLINGTON, Malcolm John
    Hayden Barn Cottage
    Hayden Lane,
    SO32 3LF Warnford
    Hampshire
    Director
    Hayden Barn Cottage
    Hayden Lane,
    SO32 3LF Warnford
    Hampshire
    British49193790001

    Does S PORTFOLIO M UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2014Commencement of winding up
    Oct 30, 2015Dissolved 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