SAM UK INVESTMENT HOLDINGS LIMITED
Overview
| Company Name | SAM UK INVESTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08574439 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAM UK INVESTMENT HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is SAM UK INVESTMENT HOLDINGS LIMITED located?
| Registered Office Address | 2 Triton Square Regent's Place NW1 3AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SAM UK INVESTMENT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SAM UK INVESTMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on May 18, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||||||
Director's details changed for Mr Jose Luis Sanchez Diaz on Nov 26, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stephen David Affleck on Nov 26, 2019 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Monica Cueva Diaz as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jack Gustaaf Catharina Maria Jules Treunen as a director on Nov 29, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jose Luis Sanchez Diaz as a director on Nov 26, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Affleck as a director on Nov 26, 2019 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Oct 23, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2018 | 64 pages | AA | ||||||||||||||
Confirmation statement made on May 20, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||||||
Register inspection address has been changed to 10 Brock Street Regent's Place London England NW1 3FG | 1 pages | AD02 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 19, 2018
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on May 25, 2018 with no updates | 5 pages | CS01 | ||||||||||||||
Appointment of Harrus Ali as a secretary on May 25, 2018 | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Santander Secretariat Services Limited as a secretary on May 25, 2018 | 2 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Aug 09, 2017
| 3 pages | SH01 | ||||||||||||||
Who are the officers of SAM UK INVESTMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALI, Harrus | Secretary | Brock Street Regents Place NW1 3FG London 10 England England | 246897600001 | |||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 213797030002 | |||||||||
| DIAZ, Jose Luis Sanchez | Director | Triton Square Regent's Place NW1 3AN London 2 | Spain | Spanish | 264748220001 | |||||||||
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| COLES, Shaun Patrick | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 95706540002 | |||||||||
| CUEVA DIAZ, Monica | Director | Triton Square Egent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 163310070003 | |||||||||
| LEWIS, Derek John | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 34423910002 | |||||||||
| MALDONADO TRINCHANT, Javier | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | Spanish | 180411830002 | |||||||||
| TREUNEN, Jack Gustaaf Catharina Maria Jules | Director | Triton Square Regent's Place NW1 3AN London 2 | Spain | Belgian | 205816710001 | |||||||||
| YANES, Juan Andres | Director | Triton Square Regent's Place NW1 3AN London 2 | Spain | Spain | 197838480001 |
Who are the persons with significant control of SAM UK INVESTMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Banco Santander, S.A. | Apr 06, 2016 | - 12 Paseo De Pereda 39004 Santander 9 Spain | 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