ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03406902

Incorporation date

22/07/1997

Size

Dormant

Contacts

Registered address

Registered address

GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon29/12/2025
Final Gazette dissolved following liquidation
dot icon29/09/2025
Return of final meeting in a members' voluntary winding up
dot icon27/08/2025
Registered office address changed from Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-27
dot icon19/08/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-19
dot icon31/01/2025
Termination of appointment of John Michael Mills as a director on 2025-01-31
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Appointment of a voluntary liquidator
dot icon31/12/2024
Declaration of solvency
dot icon31/12/2024
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House North Tavistock Square London WC1H 9HR on 2024-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon22/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/11/2023
Resolutions
dot icon02/11/2023
Memorandum and Articles of Association
dot icon24/10/2023
Statement of company's objects
dot icon11/08/2023
Termination of appointment of Stephen David Affleck as a director on 2023-08-08
dot icon11/08/2023
Appointment of Mr Matthew John Richardson as a director on 2023-08-08
dot icon23/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon03/10/2022
Appointment of Mr John Michael Mills as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Christopher James Wise as a director on 2022-09-30
dot icon11/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/12/2021
Appointment of Mr Stephen David Affleck as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with updates
dot icon25/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon26/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/04/2020
Appointment of Mr Christopher James Wise as a director on 2020-04-16
dot icon17/04/2020
Termination of appointment of Andrew Roland Honey as a director on 2020-04-15
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon13/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/05/2018
Notification of Santander Equity Investments Limited as a person with significant control on 2018-05-14
dot icon22/05/2018
Cessation of Abbey National Treasury Services Plc as a person with significant control on 2018-05-14
dot icon14/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon12/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/12/2016
Termination of appointment of Richard Charles Truelove as a director on 2016-11-30
dot icon13/05/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon24/03/2016
Appointment of Mrs Rachel Jane Morrison as a director on 2016-03-23
dot icon07/01/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Termination of appointment of Mark Cunliffe Jackson as a director on 2015-06-01
dot icon02/06/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-06-01
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/11/2013
Statement of capital on 2013-11-20
dot icon19/11/2013
Statement by directors
dot icon19/11/2013
Solvency statement dated 18/11/13
dot icon19/11/2013
Resolutions
dot icon19/11/2013
Statement by directors
dot icon19/11/2013
Solvency statement dated 18/11/13
dot icon19/11/2013
Resolutions
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/03/2013
Director's details changed for Mr Mark Cunliffe Jackson on 2012-09-22
dot icon01/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon01/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon03/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon27/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for Richard Charles Truelove on 2009-11-03
dot icon11/11/2009
Director's details changed for Mr Mark Cunliffe Jackson on 2009-10-30
dot icon29/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 31/03/09; full list of members
dot icon13/10/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon13/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/11/2007
Director's particulars changed
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon16/03/2006
Ad 04/10/05--------- £ si 500000000@1=500000000 £ ic 250060000/750060000
dot icon03/03/2006
Resolutions
dot icon24/10/2005
New director appointed
dot icon14/10/2005
Memorandum and Articles of Association
dot icon14/10/2005
Nc inc already adjusted 04/10/05
dot icon21/09/2005
Director resigned
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon28/10/2004
New director appointed
dot icon15/10/2004
Director resigned
dot icon20/08/2004
Director resigned
dot icon12/07/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon15/12/2003
Certificate of reduction of issued capital
dot icon12/12/2003
Court order
dot icon20/11/2003
Resolutions
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon03/05/2003
Return made up to 31/03/03; full list of members
dot icon13/11/2002
Amended full accounts made up to 2001-12-31
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon11/07/2002
Director resigned
dot icon28/06/2002
Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon23/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon03/04/2002
Secretary's particulars changed
dot icon07/11/2001
Director resigned
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 31/03/01; full list of members
dot icon18/04/2001
Director's particulars changed
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon28/04/2000
Return made up to 31/03/00; full list of members
dot icon23/06/1999
Auditor's resignation
dot icon02/05/1999
New director appointed
dot icon28/04/1999
Return made up to 31/03/99; no change of members
dot icon26/02/1999
Full accounts made up to 1998-12-31
dot icon23/12/1998
New director appointed
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Auditor's resignation
dot icon06/10/1998
Return made up to 22/07/98; full list of members
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Accounting reference date shortened from 31/12/98 to 31/12/97
dot icon14/05/1998
Return made up to 31/03/98; full list of members
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Secretary resigned
dot icon13/05/1998
Director resigned
dot icon24/03/1998
Director resigned
dot icon17/03/1998
New director appointed
dot icon06/11/1997
Ad 30/10/97--------- £ si 250000000@1=250000000 £ ic 1000060000/1250060000
dot icon06/11/1997
Ad 24/10/97--------- £ si 250000000@1=250000000 £ ic 750060000/1000060000
dot icon22/10/1997
Ad 15/10/97--------- £ si 250000000@1=250000000 £ ic 500060000/750060000
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
£ nc 500060000/1250060000 13/10/97
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon04/09/1997
Ad 28/08/97--------- £ si 500059998@1=500059998 £ ic 2/500060000
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
£ nc 100/500060000 21/08/97
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
Registered office changed on 20/08/97 from: 35 basinghall street london EC2V 5DB
dot icon12/08/1997
Certificate of change of name
dot icon22/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
28/08/2012 - Present
83
Garratt, Robin
Director
11/08/1997 - 21/06/2002
18
TRUSEC LIMITED
Nominee Secretary
22/07/1997 - 11/08/1997
1125
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
11/08/1997 - 30/09/2008
204
Jones, David Gareth
Director
11/08/1997 - 31/10/2001
89

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED

ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 22/07/1997 with the registered office located at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED?

toggle

ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED is currently Dissolved. It was registered on 22/07/1997 and dissolved on 29/12/2025.

Where is ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED located?

toggle

ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED is registered at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED do?

toggle

ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED?

toggle

The latest filing was on 29/12/2025: Final Gazette dissolved following liquidation.