SUTM LIMITED

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

    Company NameSUTM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC163083
    JurisdictionScotland
    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 SUTM LIMITED?

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

    Where is SUTM LIMITED located?

    Registered Office Address
    287 St. Vincent Street
    G2 5NB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SUTM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANTANDER UNIT TRUST MANAGERS UK LIMITEDOct 31, 2007Oct 31, 2007
    ABBEY NATIONAL UNIT TRUST MANAGERS LIMITEDJan 08, 1997Jan 08, 1997
    DUNWILCO (494) LIMITEDFeb 02, 1996Feb 02, 1996

    What are the latest accounts for SUTM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SUTM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SUTM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    18 pages4.26(Scot)

    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 unit trust managers 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

    Termination of appointment of Lorna Taylor as a director

    1 pagesTM01

    Termination of appointment of Gail Glen as a director

    1 pagesTM01

    Termination of appointment of Juan Lopez as a director

    1 pagesTM01

    Termination of appointment of Santander Secretariat Services Limited as a secretary

    1 pagesTM02

    Appointment of Mr Jagjit Singh Nazran as a secretary

    2 pagesAP03

    Annual return made up to Feb 02, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Jeffrey Conrad Scott on Feb 02, 2013

    2 pagesCH01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Jose Aboukhair-Hurtado as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    24 pagesAA

    Appointment of Lorna Taylor as a director

    2 pagesAP01

    Appointment of Gail Elizabeth Glen as a director

    2 pagesAP01

    Termination of appointment of Jose Javier Marin as a director

    1 pagesTM01

    Annual return made up to Feb 02, 2013 with full list of shareholders

    9 pagesAR01

    Statement of capital on Jan 14, 2013

    • Capital: GBP 100.00
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    legacy

    3 pagesSH20

    Who are the officers of SUTM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAZRAN, Jagjit Singh
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    England
    Secretary
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    England
    185671520001
    ASKHAM, Robert David
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    England
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    England
    United KingdomBritish167931180001
    SCOTT, Jeffrey Conrad
    Brock Street
    Regent's Park
    NW1 3FG London
    10
    England
    Director
    Brock Street
    Regent's Park
    NW1 3FG London
    10
    England
    EnglandBritish133887840001
    STEWART, David William
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    England
    Director
    Brock Street
    Regent's Place
    NW1 3FG London
    10
    England
    United KingdomBritish170203720001
    MCKENZIE, Helen Marie
    5 Churchill Drive
    FK9 4TD Bridge Of Allan
    Stirlingshire
    Secretary
    5 Churchill Drive
    FK9 4TD Bridge Of Allan
    Stirlingshire
    British68683150003
    MITCHELL, Fiona
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    Secretary
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    British68683100001
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Secretary
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    British4949790001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Secretary
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    British39851670003
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    133982980001
    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
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    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
    ABOUKHAIR-HURTADO, Jose Rami
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomSpanish162648000001
    BEARMAN, John Christopher
    Triton Square
    Regent's Square
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Square
    NW1 3AN London
    2
    United KingdomBritish118910870001
    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
    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
    NW1 3AN London
    2
    Director
    Triton Square
    NW1 3AN London
    2
    United KingdomBritish84214970001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    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
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    IZQUIERDO SAUGAR, Jose Ignacio
    5 Relton Mews
    Knightsbridge
    SW7 1ET London
    Director
    5 Relton Mews
    Knightsbridge
    SW7 1ET London
    Spanish115820760001
    JOYCE, James Mason
    26 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    Director
    26 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    British39138330001
    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
    2-3
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2-3
    SpainSpanish150649900001
    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
    LYONS, Alastair David
    Tolhurst Barn
    Birchetts Green Lane
    TN5 7LJ Ticehurst
    East Sussex
    Director
    Tolhurst Barn
    Birchetts Green Lane
    TN5 7LJ Ticehurst
    East Sussex
    British75697200001
    MACKIE, Colin Mathison
    5 Wellington Terrace
    ML11 7QQ Lanark
    Director
    5 Wellington Terrace
    ML11 7QQ Lanark
    ScotlandBritish36377590001
    MALDONADO TRINCHANT, Javier
    31 Smith Terrace
    SW3 4DH London
    Director
    31 Smith Terrace
    SW3 4DH London
    Spanish106850760002
    MARIN, Jose Javier
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    SpainSpanish126824740001
    MATHEWSON, Alan
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish124568830003
    MERIGO COOK, Nicolas Edward
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Spanish117513970001
    MORGAN, Keith Charles William
    84 Hillway
    N6 6DP London
    Director
    84 Hillway
    N6 6DP London
    United KingdomBritish64379190001

    Does SUTM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 24, 2015Dissolved on
    Sep 05, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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