BANCO SANTANDER TOTTA S.A.

Register to unlock more data on OkredoRegister

BANCO SANTANDER TOTTA S.A.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC007891

Incorporation date

10/12/1973

Size

Group

Classification

-

Contacts

Registered address

Registered address

88 Rua Aurea, Lisbon, Portugal, Lisbon 1100-063Copy
copy info iconCopy
See on map
Latest events (Record since 27/10/1986)
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/10/2025
Details changed for a UK establishment - BR020917 Address Change 142-144 kensington high street, london, W8 7RL,2025-08-29
dot icon09/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/11/2022
Group of companies' accounts made up to 2019-12-31
dot icon16/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon16/11/2022
Group of companies' accounts made up to 2020-12-31
dot icon16/11/2022
Group of companies' accounts made up to 2018-12-31
dot icon01/08/2022
Appointment of Cesar Flavio De Almeida Condeco as a person authorised to represent UK establishment BR020917 on 2022-02-02.
dot icon01/08/2022
Termination of appointment for a UK establishment - Transaction OSTM03- BR020917 Person Authorised to Represent terminated 30/11/2021 rosario vilares
dot icon17/03/2022
Details changed for a UK establishment - BR020917 Address Change 50 mark lane, london, EC3R 7QR,2022-02-22
dot icon27/04/2021
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Portugal
dot icon27/04/2021
Details changed for an overseas company - Ic Change 01/01/21
dot icon27/04/2021
Details changed for an overseas company - Change in Gov Law 01/01/2021
dot icon27/04/2021
Details changed for an overseas company - Change in Objects 01/01/21
dot icon27/04/2021
Details changed for an overseas company - Change in Accounts Details Ec
dot icon09/07/2019
Closure of UK establishment(s) BR001600 on 2018-12-31
dot icon19/12/2018
Appointment at registration for BR020917 - person authorised to represent, Vilares Rosario 50 Mark Lane London United Kingdomec3R 7Qr
dot icon19/12/2018
Appointment at registration for BR020917 - person authorised to accept service, Vilares Rosario 50 Mark Lane London United Kingdomec3R 7Qr
dot icon19/12/2018
Registration of a UK establishment of an overseas company
dot icon19/12/2018
Registration of a UK establishment of an overseas company
dot icon20/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon11/11/2016
Full accounts made up to 2015-12-31
dot icon22/10/2015
Full accounts made up to 2014-12-31
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon18/10/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Details changed for a UK establishment - BR001600 Address Change 18 king william street, london, EC4N 7BP,2012-12-10
dot icon24/10/2012
Details changed for a UK establishment - BR001600 Address Change 18 king william street, london, , EC4N 7BP,2006-03-27
dot icon24/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2012
Group of companies' accounts made up to 2010-12-31
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/12/2008
Full accounts made up to 2007-12-31
dot icon23/11/2007
Full accounts made up to 2006-12-31
dot icon18/10/2006
Full group accounts made up to 2005-12-31
dot icon15/05/2006
Particulars of mortgage/charge
dot icon04/04/2006
BR001600 address change 27/03/06 68 cannon street london EC4N 6AQ
dot icon07/10/2005
Full group accounts made up to 2004-12-31
dot icon08/03/2005
Change of name 16/12/04 banco to
dot icon15/02/2005
Full accounts made up to 2003-12-31
dot icon01/02/2005
BR001600 name change 16/12/04 banco totta & acores S.A.
dot icon28/08/2003
Full accounts made up to 2002-12-31
dot icon28/08/2003
Full accounts made up to 2001-12-31
dot icon26/08/2003
BR001600 par appointed 01/10/02 lane andrew philiip 26 carr road northolt middlesex UB5 4RA
dot icon26/08/2003
BR001600 par terminated 01/10/02 castro emilio carlos monteiro nunes
dot icon22/11/2001
BR001600 par appointed 11/06/01 emilio carlos monteiro nunes cas tro 65 kensington west blythe road london W14 0JQ
dot icon22/11/2001
BR001600 par terminated 08/06/01 john james caldwell
dot icon22/11/2001
Full accounts made up to 2000-12-31
dot icon03/05/2001
Full accounts made up to 1999-12-31
dot icon09/11/1999
Full accounts made up to 1998-12-31
dot icon28/10/1998
Full group accounts made up to 1997-12-31
dot icon27/08/1998
Full accounts made up to 1996-12-31
dot icon03/08/1998
BR001600 pr appointed 01/08/97 mr john james caldwell 290 chartridge lane chesham bucks HP5 2SG
dot icon03/08/1998
BR001600 pa appointed 01/08/97 john james caldwell 68 cannon street london EC4N 6AQ
dot icon03/08/1998
BR001600 par terminated 31/07/97 thomas taylor
dot icon03/06/1997
Full group accounts made up to 1995-12-31
dot icon12/10/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Full group accounts made up to 1993-12-31
dot icon29/09/1993
BR001600 par appointed mr thomas hugh taylor 68 cannon street london EC4N 6AQ
dot icon29/09/1993
BR001600 registered
dot icon29/09/1993
Initial branch registration
dot icon25/08/1993
Full group accounts made up to 1992-12-31
dot icon16/09/1992
Full group accounts made up to 1991-12-31
dot icon16/04/1992
First pa details changed nutfield hollybank road west byfleet surrey KT146JD
dot icon16/04/1992
Pa:par
dot icon29/08/1991
Full group accounts made up to 1990-12-31
dot icon21/08/1990
Business address 68 cannon street london EC4
dot icon26/07/1990
Full group accounts made up to 1989-12-31
dot icon06/11/1989
Certificate of change of name
dot icon13/10/1988
Group of companies' accounts made up to 1987-12-31
dot icon16/10/1987
Group of companies' accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Correia, Antonio Mardel, Dr
Director
20/08/1973 - Present
-
Fernandes, Alexandre Almeida, Dr
Director
20/08/1973 - Present
-
Galvao, Rolando, Dr
Director
20/08/1973 - Present
-
Guimrares, Jose Da Cunha, Dr
Director
20/08/1973 - Present
-
Soares De Oliveira, Luis, Dr
Director
20/08/1973 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANCO SANTANDER TOTTA S.A.

BANCO SANTANDER TOTTA S.A. is an(a) Active company incorporated on 10/12/1973 with the registered office located at 88 Rua Aurea, Lisbon, Portugal, Lisbon 1100-063. There are currently 9 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 BANCO SANTANDER TOTTA S.A.?

toggle

BANCO SANTANDER TOTTA S.A. is currently Active. It was registered on 10/12/1973 .

Where is BANCO SANTANDER TOTTA S.A. located?

toggle

BANCO SANTANDER TOTTA S.A. is registered at 88 Rua Aurea, Lisbon, Portugal, Lisbon 1100-063.

What is the latest filing for BANCO SANTANDER TOTTA S.A.?

toggle

The latest filing was on 02/10/2025: Group of companies' accounts made up to 2024-12-31.