S PORTFOLIO M UK LIMITED
Overview
| Company Name | S PORTFOLIO M UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03839455 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of S PORTFOLIO M UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANTANDER PORTFOLIO MANAGEMENT UK LIMITED | Oct 31, 2007 | Oct 31, 2007 |
| INSCAPE INVESTMENTS LIMITED | Oct 26, 2000 | Oct 26, 2000 |
| GOLDISSUES LIMITED | Sep 10, 1999 | Sep 10, 1999 |
What are the latest accounts for S PORTFOLIO M UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for S PORTFOLIO M UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for S PORTFOLIO M UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Certificate of change of name Company name changed santander portfolio management uk LIMITED\certificate issued on 03/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Director's details changed for David William Stewart on Jul 23, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeffrey Conrad Scott on Jul 23, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert David Askham on Jul 23, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Jagjit Singh Nazran on Jul 23, 2014 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Lorna Taylor as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Pateman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gail Glen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jorge De La Vega as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Juan Lopez as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Termination of appointment of Santander Secretariat Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Jagjit Singh Nazran as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Santander Secretariat Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of S PORTFOLIO M UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NAZRAN, Jagjit Singh | Secretary | Tavistock House South Tavistock Square WC1H 9LG London Griffins | 185670720001 | |||||||||||
| ASKHAM, Robert David | Director | Tavistock House South Tavistock Square WC1H 9LG London Griffins | United Kingdom | British | 167931180001 | |||||||||
| SCOTT, Jeffrey Conrad | Director | Tavistock House South Tavistock Square WC1H 9LG London Griffins | England | British | 133887840001 | |||||||||
| STEWART, David William | Director | Tavistock House South Tavistock Square WC1H 9LG London Griffins | United Kingdom | British | 170203720001 | |||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regents Place NW1 3AN London Abbey National House | 133897780001 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ABOUKHAIR HURTADO, Jose Rami | Director | Triton Square Regents Place NW1 3AN London 2 United Kingdom | United Kingdom | Spanish | 167814230001 | |||||||||
| BEARMAN, John Christopher | Director | Triton Square NW1 3AN London 2-3 | United Kingdom | British | 118910870001 | |||||||||
| BERRY, John Richard | Director | Ambury House Nettleden Road Potten End HP4 2RF Berkhamsted Hertfordshire | England | British | 37163440001 | |||||||||
| BEVAN, James Edward Briscoe | Director | Bulby Hall Bulby PE10 0RU Bourne South Lincolnshire | United Kingdom | British | 52251230001 | |||||||||
| BOSTOCK, Nathan Mark | Director | Caring Farm, Oast Caring Road ME17 1TH Leeds Kent | United Kingdom | British | 153347070001 | |||||||||
| BRADSHAW, Paul Richard | Director | 5 South End Close Hursley SO21 2LJ Winchester Hampshire | United Kingdom | British | 47181430001 | |||||||||
| BULMER, Rodney Jensen | Director | 17 Carrs Crescent Formby L37 2EU Liverpool | United Kingdom | British | 126018700001 | |||||||||
| BURNS, Alison Sarah | Director | Triton Square Regents Place NW1 3AN London 2 | United Kingdom | British | 84214970001 | |||||||||
| CHRISTIE, Ian Richard | Director | Meadwood Pembroke Road GU22 7DS Woking Surrey | British | 32645480001 | ||||||||||
| DE LA VEGA, Jorge | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | Spanish | 178719110001 | |||||||||
| DIXON, Conrad Bailey | Director | 8 Fryerning Lane CM4 0DA Ingatestone Essex | British | 71217360002 | ||||||||||
| ELLERY, Neil James | Director | 12 Haslemere Road SL4 5ES Windsor Berkshire | British | 55134850002 | ||||||||||
| FRYER, Russell John | Director | Holly House Mill Bottom, Holmwood RH5 4NT Dorking Surrey | British | 107211600001 | ||||||||||
| GLEN, Gail Elizabeth | Director | B01) Santander Uk Plc 2 Triton Square, Regent's Place NW1 3AN London Secretariat (Ts6 United Kingdom | Scotland | British | 178872910001 | |||||||||
| GREEN, Kenneth James | Director | Willow House Watling Street Little Brickhill MK17 9LS Milton Keynes Buckinghamshire | United Kingdom | British | 99319170001 | |||||||||
| IZQUIERDO SAUGAR, Jose Ignacio | Director | 5 Relton Mews Knightsbridge SW7 1ET London | Spanish | 115820760001 | ||||||||||
| KING, John | Director | 5 St Mellion Drive Great Denham Village MK40 4BF Biddenham Bedford | United Kingdom | British | 17516780002 | |||||||||
| LONG, Graham Stephen | Director | 22 Cumberland Road SW13 9LY London | British | 38022070005 | ||||||||||
| LOPEZ, Juan Alcaraz | Director | Triton Square Regents Place NW1 3AN London 2 | Spain | Spanish | 150360000001 | |||||||||
| LORENZO, Antonio | Director | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | United Kingdom | Spanish | 103537630002 | |||||||||
| LORENZO, Antonio | Director | 15 The Phillimore Academy Gardens Duchess Of Bedford Walk W8 7QQ London | Spanish | 103537630001 | ||||||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||||||
| MALDONADO TRINCHANT, Javier | Director | 31 Smith Terrace SW3 4DH London | Spanish | 106850760002 | ||||||||||
| MARIN, Jose Javier | Director | Triton Square Regents Place NW1 3AN London 2 | Spain | Spanish | 126824740001 | |||||||||
| MATHEWSON, Alan | Director | Triton Square NW1 3AN London 2 | United Kingdom | British | 124568830003 | |||||||||
| MERIGO COOK, Nicolas Edward | Director | Triton Square Regents Place NW1 3AN London 2 | Spanish | 117513970001 | ||||||||||
| MILLINGTON, Malcolm John | Director | Hayden Barn Cottage Hayden Lane, SO32 3LF Warnford Hampshire | British | 49193790001 |
Does S PORTFOLIO M UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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