ABBEY NATIONAL UK INVESTMENTS

Register to unlock more data on OkredoRegister

ABBEY NATIONAL UK INVESTMENTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02957569

Incorporation date

05/08/1994

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 05/08/1994)
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 icon09/01/2025
Resolutions
dot icon07/01/2025
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House North Tavistock Square London WC1H 9HR on 2025-01-07
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Appointment of a voluntary liquidator
dot icon31/12/2024
Declaration of solvency
dot icon08/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
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 icon30/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon03/10/2022
Appointment of Ms Rosamund Martha Rule 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 icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon12/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 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 icon24/08/2021
Accounts for a small company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon11/06/2020
Accounts for a small 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 icon20/04/2020
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 icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon26/06/2018
Accounts for a small company made up to 2017-12-31
dot icon22/05/2018
Cessation of Abbey National Treasury Services Overseas Holdings as a person with significant control on 2018-05-14
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 Santander Uk 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 icon13/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon29/06/2017
Full accounts 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
Annual return made up to 2016-03-31 with full list of shareholders
dot icon13/05/2016
Full accounts made up to 2015-12-31
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 icon07/01/2016
Termination of appointment of John Francis O'mahoney as a director on 2015-12-31
dot icon23/11/2015
Change of share class name or designation
dot icon23/11/2015
Resolutions
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-05-15
dot icon22/05/2015
Termination of appointment of Shaun Patrick Coles as a director on 2015-05-15
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 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 icon01/09/2012
Appointment of Santander Secretariat Services Limited as a secretary on 2012-08-28
dot icon01/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary on 2012-08-28
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 icon11/11/2011
Director's details changed for Mr Shaun Patrick Coles on 2011-11-10
dot icon01/06/2011
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 icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon18/01/2011
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 icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr John Francis O'mahoney on 2009-11-02
dot icon11/11/2009
Director's details changed for Richard Charles Truelove on 2009-11-03
dot icon10/11/2009
Director's details changed for Shaun Patrick Coles on 2009-10-28
dot icon29/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon13/09/2009
Director appointed richard charles truelove
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
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 icon19/12/2007
Director's particulars changed
dot icon19/11/2007
Director's particulars changed
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Director resigned
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon22/12/2006
Director resigned
dot icon07/09/2006
New director appointed
dot icon28/04/2006
Return made up to 31/03/06; full list of members
dot icon24/04/2006
Full accounts made up to 2005-12-31
dot icon01/11/2005
Nc inc already adjusted 12/10/05
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 31/03/05; full list of members
dot icon17/01/2005
Director resigned
dot icon17/01/2005
New director appointed
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 31/03/04; full list of members
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Director resigned
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 31/03/03; full list of members
dot icon25/03/2003
Director resigned
dot icon09/10/2002
Director's particulars changed
dot icon17/06/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon03/04/2002
Secretary's particulars changed
dot icon15/03/2002
Director resigned
dot icon15/03/2002
New director appointed
dot icon03/12/2001
Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL
dot icon05/11/2001
New director appointed
dot icon05/11/2001
Director resigned
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Return made up to 31/03/01; full list of members
dot icon20/04/2001
Director's particulars changed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon22/04/2000
Return made up to 31/03/00; full list of members
dot icon10/12/1999
Director resigned
dot icon10/12/1999
New director appointed
dot icon25/08/1999
Auditor's resignation
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon29/04/1999
Return made up to 31/03/99; full list of members
dot icon22/04/1999
Director's particulars changed
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon25/09/1998
Resolutions
dot icon25/09/1998
Resolutions
dot icon25/09/1998
Resolutions
dot icon25/09/1998
Resolutions
dot icon25/09/1998
Resolutions
dot icon29/04/1998
Return made up to 31/03/98; full list of members
dot icon17/03/1998
Director resigned
dot icon17/03/1998
New director appointed
dot icon04/12/1997
Certificate of change of name
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Director resigned
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Secretary resigned
dot icon07/10/1997
New secretary appointed
dot icon25/09/1997
Memorandum and Articles of Association
dot icon25/09/1997
Resolutions
dot icon25/09/1997
Resolutions
dot icon25/09/1997
£ nc 1/0 15/09/97
dot icon25/09/1997
Ff nc 0/6000000000 15/09/97
dot icon25/09/1997
£ nc 1000000000/1 15/09/97
dot icon09/09/1997
Certificate of re-registration from Limited to Unlimited
dot icon09/09/1997
Re-registration of Memorandum and Articles
dot icon09/09/1997
Declaration of assent for reregistration to UNLTD
dot icon09/09/1997
Declaration of assent for reregistration to UNLTD
dot icon09/09/1997
Members' assent for rereg from LTD to UNLTD
dot icon09/09/1997
Application for reregistration from LTD to UNLTD
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 31/03/97; no change of members
dot icon15/05/1997
Secretary's particulars changed
dot icon09/01/1997
New director appointed
dot icon09/01/1997
Director resigned
dot icon07/06/1996
New director appointed
dot icon05/06/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Secretary resigned
dot icon29/04/1996
Return made up to 31/03/96; full list of members
dot icon15/03/1996
Director resigned
dot icon15/02/1996
Director resigned;new director appointed
dot icon26/01/1996
Director's particulars changed
dot icon18/12/1995
Director resigned
dot icon13/12/1995
New director appointed
dot icon21/08/1995
Return made up to 05/08/95; full list of members
dot icon09/05/1995
Return made up to 31/03/95; full list of members
dot icon17/01/1995
Ad 22/12/94--------- £ si 687106099@1=687106099 £ ic 1/687106100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
New director appointed
dot icon30/11/1994
New secretary appointed
dot icon30/11/1994
New director appointed
dot icon30/11/1994
New director appointed
dot icon30/11/1994
New director appointed
dot icon30/11/1994
New secretary appointed
dot icon30/11/1994
Memorandum and Articles of Association
dot icon30/11/1994
Nc inc already adjusted 15/11/94
dot icon30/11/1994
Resolutions
dot icon30/11/1994
Director resigned
dot icon30/11/1994
Director resigned
dot icon30/11/1994
Secretary resigned
dot icon23/08/1994
Registered office changed on 23/08/94 from: abbey house baker street london NW1 6XL
dot icon23/08/1994
Accounting reference date notified as 31/12
dot icon15/08/1994
Director resigned;new director appointed
dot icon15/08/1994
Director resigned;new director appointed
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon05/08/1994
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
01/05/2025
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
28/08/2012 - Present
83
Newell, Andrew
Director
31/10/2001 - 31/12/2004
30
Lucken, Glen
Director
17/05/1996 - 26/09/1997
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/08/1994 - 05/08/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/08/1994 - 05/08/1994
43699

Persons with Significant Control

3
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 UK INVESTMENTS

ABBEY NATIONAL UK INVESTMENTS is an(a) Dissolved company incorporated on 05/08/1994 with the registered office located at GRIFFINS, Suite 011 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 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 UK INVESTMENTS?

toggle

ABBEY NATIONAL UK INVESTMENTS is currently Dissolved. It was registered on 05/08/1994 and dissolved on 29/12/2025.

Where is ABBEY NATIONAL UK INVESTMENTS located?

toggle

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

What does ABBEY NATIONAL UK INVESTMENTS do?

toggle

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

What is the latest filing for ABBEY NATIONAL UK INVESTMENTS?

toggle

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