SANTANDER INFRASTRUCTURE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

SANTANDER INFRASTRUCTURE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02299485

Incorporation date

22/09/1988

Size

-

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1988)
dot icon21/06/2011
Final Gazette dissolved following liquidation
dot icon21/03/2011
Liquidators' statement of receipts and payments to 2011-02-21
dot icon21/03/2011
Return of final meeting in a members' voluntary winding up
dot icon09/06/2010
Registered office address changed from 2 Triton Square Regents Place London NW1 3AN on 2010-06-10
dot icon07/06/2010
Declaration of solvency
dot icon07/06/2010
Appointment of a voluntary liquidator
dot icon07/06/2010
Resolutions
dot icon01/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon06/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/04/2010
Termination of appointment of Pilar Gomez Collado as a director
dot icon07/02/2010
Termination of appointment of Nicolas Merigo Cook as a director
dot icon11/01/2010
Termination of appointment of William Pierson as a director
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Termination of appointment of Juan Guitard Marin as a director
dot icon05/10/2009
Termination of appointment of Joan Grima Terre as a director
dot icon05/08/2009
Appointment Terminated Director christoforos stratos
dot icon25/05/2009
Director's Change of Particulars / joan grima terre / 28/02/2009 / HouseName/Number was: o'donnell 9,, now: camino de la huerta 27; Street was: 20 izquierda, now: urbanizacion la moraleja; Area was: , now: alcobendas; Region was: 28009, now:
dot icon05/05/2009
Director's Change of Particulars / pedro batalla / 28/02/2009 / HouseName/Number was: apt 11 17-19, now: flat f; Street was: courtfield road, now: 45 onslow gardens; Post Code was: SW7 4DA, now: SW7 39Y
dot icon05/05/2009
Director's Change of Particulars / nicolas merigo cook / 28/02/2009 / Nationality was: spanish, now: british; HouseName/Number was: , now: flat 8; Street was: peregrinos 14A, now: 49 onslow gardens; Post Town was: madrid, now: london; Region was: 28035, now: ; Post Code was: foreign, now: SW7 3QF; Country was: spain, now:
dot icon05/05/2009
Director's Change of Particulars / william pierson / 28/02/2009 / HouseName/Number was: 3 craven house, now: flat 2; Street was: mortlake high street, now: 29 devonshire place mews; Area was: mortlake, now: ; Post Code was: SW14 8HP, now: W1G 6DA
dot icon29/04/2009
Return made up to 10/04/09; full list of members
dot icon24/06/2008
Registered office changed on 25/06/2008 from santander house 100 ludgate hill london EC4M 7NJ
dot icon10/06/2008
Director appointed pilar gomez collado
dot icon10/06/2008
Director appointed pedro batalla
dot icon10/06/2008
Director appointed juan guitard marin
dot icon10/06/2008
Director appointed joan david grima terre
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Ad 16/04/08 gbp si 998@1=998 gbp ic 1000/1998
dot icon07/05/2008
Memorandum and Articles of Association
dot icon07/04/2008
Capitals not rolled up
dot icon03/04/2008
Return made up to 13/03/08; full list of members
dot icon25/02/2008
Gbp nc 1000/1998 20/02/08
dot icon25/02/2008
Resolutions
dot icon29/01/2008
Registered office changed on 30/01/08 from: abbey national house 2 triton square regents place london NW1 3AN
dot icon01/01/2008
New secretary appointed
dot icon01/01/2008
New director appointed
dot icon01/01/2008
New director appointed
dot icon01/01/2008
New director appointed
dot icon22/12/2007
Secretary resigned
dot icon22/12/2007
Director resigned
dot icon22/12/2007
Director resigned
dot icon06/12/2007
Certificate of change of name
dot icon13/11/2007
Director's particulars changed
dot icon02/07/2007
Accounts made up to 2006-12-31
dot icon25/04/2007
Return made up to 13/03/07; full list of members
dot icon29/11/2006
New director appointed
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon21/11/2006
Director's particulars changed
dot icon23/04/2006
Full accounts made up to 2005-12-31
dot icon19/03/2006
Return made up to 13/03/06; full list of members
dot icon17/01/2006
New director appointed
dot icon15/01/2006
Director resigned
dot icon27/12/2005
Director's particulars changed
dot icon31/07/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 13/03/05; full list of members
dot icon08/09/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon19/07/2004
Director resigned
dot icon19/07/2004
Director resigned
dot icon19/07/2004
Director resigned
dot icon16/03/2004
Return made up to 13/03/04; full list of members
dot icon03/08/2003
Full accounts made up to 2002-09-30
dot icon23/03/2003
Return made up to 13/03/03; full list of members
dot icon08/09/2002
Registered office changed on 09/09/02 from: first national house college road harrow middlesex HA1 1FB
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon01/07/2002
New director appointed
dot icon10/04/2002
Return made up to 13/03/02; full list of members
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Secretary's particulars changed
dot icon22/01/2002
Director resigned
dot icon14/10/2001
Director resigned
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon22/03/2001
Return made up to 13/03/01; full list of members
dot icon18/01/2001
Director's particulars changed
dot icon30/07/2000
Full accounts made up to 1999-09-30
dot icon13/04/2000
Director resigned
dot icon26/03/2000
Return made up to 13/03/00; full list of members
dot icon23/12/1999
Auditor's resignation
dot icon03/12/1999
Director's particulars changed
dot icon09/11/1999
Director resigned
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon25/03/1999
Director's particulars changed
dot icon23/03/1999
Return made up to 13/03/99; change of members
dot icon02/02/1999
New secretary appointed
dot icon19/01/1999
Director resigned
dot icon19/01/1999
New director appointed
dot icon19/01/1999
New director appointed
dot icon19/01/1999
Registered office changed on 20/01/99 from: lombard house 3 princes way redhill surrey. RH1 1NP
dot icon19/01/1999
Secretary resigned
dot icon19/10/1998
Director's particulars changed
dot icon19/10/1998
Director's particulars changed
dot icon11/10/1998
Director resigned
dot icon10/08/1998
Resolutions
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon23/03/1998
Return made up to 13/03/98; full list of members
dot icon06/07/1997
Accounts made up to 1996-09-30
dot icon10/04/1997
Return made up to 13/03/97; full list of members
dot icon31/03/1997
Director resigned
dot icon31/03/1997
Director resigned
dot icon24/03/1997
New director appointed
dot icon20/03/1997
Secretary resigned
dot icon26/01/1997
Director resigned
dot icon16/12/1996
New director appointed
dot icon12/12/1996
Director's particulars changed
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New director appointed
dot icon03/12/1996
Certificate of change of name
dot icon01/08/1996
New secretary appointed
dot icon25/07/1996
Accounts for a small company made up to 1995-09-30
dot icon29/04/1996
Director's particulars changed
dot icon11/04/1996
Return made up to 13/03/96; full list of members
dot icon21/09/1995
New director appointed
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon10/07/1995
Full accounts made up to 1994-09-30
dot icon28/03/1995
Return made up to 13/03/95; no change of members
dot icon09/01/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Director resigned;new director appointed
dot icon14/07/1994
Full accounts made up to 1993-09-30
dot icon11/04/1994
Return made up to 13/03/94; full list of members
dot icon16/06/1993
Full accounts made up to 1992-09-30
dot icon07/06/1993
Secretary resigned;new secretary appointed
dot icon09/05/1993
Director's particulars changed
dot icon03/04/1993
Return made up to 13/03/93; no change of members
dot icon11/10/1992
Secretary resigned;new secretary appointed
dot icon10/06/1992
Full accounts made up to 1991-09-30
dot icon23/03/1992
Return made up to 13/03/92; no change of members
dot icon19/03/1991
Return made up to 13/03/91; full list of members
dot icon12/03/1991
Full accounts made up to 1990-09-30
dot icon05/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1990
Director resigned;new director appointed
dot icon27/03/1990
Full accounts made up to 1989-09-30
dot icon27/03/1990
Return made up to 13/03/90; full list of members
dot icon18/12/1988
Memorandum and Articles of Association
dot icon15/12/1988
Accounting reference date notified as 30/09
dot icon11/12/1988
Registered office changed on 12/12/88 from: 2 baches street london N1 6UB
dot icon11/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/12/1988
Certificate of change of name
dot icon06/12/1988
Resolutions
dot icon22/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Shashin
Director
29/06/2004 - 29/12/2005
27
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
29/12/1998 - 06/12/2007
204
Stewart, David Howat
Director
29/12/1998 - 29/09/2001
37
Tompsett, Rodney Graham
Director
27/11/1996 - 28/09/1998
44
Jackson, Mark Cunliffe
Director
29/12/2005 - 06/12/2007
34

Persons with Significant Control

0

No PSC data available.

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 SANTANDER INFRASTRUCTURE CAPITAL LIMITED

SANTANDER INFRASTRUCTURE CAPITAL LIMITED is an(a) Dissolved company incorporated on 22/09/1988 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. 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 SANTANDER INFRASTRUCTURE CAPITAL LIMITED?

toggle

SANTANDER INFRASTRUCTURE CAPITAL LIMITED is currently Dissolved. It was registered on 22/09/1988 and dissolved on 21/06/2011.

Where is SANTANDER INFRASTRUCTURE CAPITAL LIMITED located?

toggle

SANTANDER INFRASTRUCTURE CAPITAL LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does SANTANDER INFRASTRUCTURE CAPITAL LIMITED do?

toggle

SANTANDER INFRASTRUCTURE CAPITAL LIMITED operates in the Security broking and fund management (67.12 - SIC 2003) sector.

What is the latest filing for SANTANDER INFRASTRUCTURE CAPITAL LIMITED?

toggle

The latest filing was on 21/06/2011: Final Gazette dissolved following liquidation.