SANTANDER PB UK (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

SANTANDER PB UK (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02468305

Incorporation date

07/02/1990

Size

Dormant

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1990)
dot icon23/12/2014
Final Gazette dissolved following liquidation
dot icon23/09/2014
Return of final meeting in a members' voluntary winding up
dot icon19/02/2014
Liquidators' statement of receipts and payments to 2013-12-18
dot icon15/01/2013
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN on 2013-01-16
dot icon02/01/2013
Declaration of solvency
dot icon02/01/2013
Appointment of a voluntary liquidator
dot icon02/01/2013
Resolutions
dot icon12/12/2012
Statement of capital on 2012-12-13
dot icon04/12/2012
Statement by directors
dot icon04/12/2012
Solvency statement dated 04/12/12
dot icon04/12/2012
Resolutions
dot icon28/11/2012
Termination of appointment of Miguel Sard as a director on 2012-11-26
dot icon27/11/2012
Appointment of Derek John Lewis as a director on 2012-11-26
dot icon27/11/2012
Appointment of Mr Shaun Patrick Coles as a director on 2012-11-26
dot icon26/11/2012
Termination of appointment of Thomas Gordon Buchanan Dow as a director on 2012-11-26
dot icon05/09/2012
Appointment of Santander Secretariat Services Limited as a secretary on 2012-08-28
dot icon03/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary on 2012-08-28
dot icon11/06/2012
Accounts made up to 2011-12-31
dot icon10/05/2012
Appointment of David Martin Green as a director on 2012-03-19
dot icon30/04/2012
Termination of appointment of Alan Mathewson as a director on 2012-04-24
dot icon02/04/2012
Appointment of Thomas Gordon Buchanan Dow as a director on 2012-03-19
dot icon02/04/2012
Appointment of Miguel Sard as a director on 2012-03-19
dot icon01/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon14/02/2012
Termination of appointment of Jose Javier Marin as a director on 2012-02-10
dot icon06/07/2011
Accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Antonio Lorenzo as a director
dot icon23/05/2010
Accounts made up to 2009-12-31
dot icon05/05/2010
Termination of appointment of Alvaro Morales De Cano as a director
dot icon05/05/2010
Appointment of Mr Alan Mathewson as a director
dot icon05/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon10/11/2009
Director's details changed for Jose Javier Marin on 2009-10-30
dot icon10/11/2009
Director's details changed for Alvaro Morales De Cano on 2009-11-02
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon20/07/2009
Director's change of particulars / antonio lorenzo / 06/07/2009
dot icon24/06/2009
Director's change of particulars / alvaro morales de cano / 18/06/2009
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon12/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon12/10/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 31/03/08; full list of members
dot icon10/01/2008
New director appointed
dot icon10/01/2008
Ad 10/12/07--------- £ si 202678264@1=202678264 £ ic 181736/202860000
dot icon10/01/2008
New director appointed
dot icon03/01/2008
Nc inc already adjusted 10/12/07
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon03/01/2008
New director appointed
dot icon02/01/2008
Full accounts made up to 2007-03-31
dot icon17/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon18/11/2007
Director's particulars changed
dot icon21/10/2007
Certificate of change of name
dot icon17/06/2007
Director resigned
dot icon09/04/2007
Return made up to 31/03/07; full list of members
dot icon03/11/2006
Full accounts made up to 2006-03-31
dot icon07/09/2006
Director resigned
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon09/04/2006
Return made up to 31/03/06; full list of members
dot icon29/11/2005
Full accounts made up to 2005-03-31
dot icon17/11/2005
Certificate of re-registration from Unlimited to Limited
dot icon17/11/2005
Re-registration of Memorandum and Articles
dot icon17/11/2005
Application for reregistration from UNLTD to LTD
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon11/04/2005
Return made up to 31/03/05; full list of members
dot icon16/01/2005
Director resigned
dot icon16/01/2005
New director appointed
dot icon15/12/2004
Full accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 31/03/04; full list of members
dot icon17/12/2003
Full accounts made up to 2003-03-31
dot icon14/12/2003
New director appointed
dot icon14/12/2003
Director resigned
dot icon28/04/2003
Return made up to 31/03/03; full list of members
dot icon24/03/2003
Director resigned
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon08/10/2002
Director's particulars changed
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon02/04/2002
Secretary's particulars changed
dot icon14/03/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon01/01/2002
Full accounts made up to 2001-03-31
dot icon02/12/2001
Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon19/04/2001
Return made up to 31/03/01; no change of members
dot icon19/04/2001
Director's particulars changed
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon21/04/2000
Return made up to 31/03/00; full list of members
dot icon09/12/1999
Director resigned
dot icon09/12/1999
New director appointed
dot icon16/09/1999
Full accounts made up to 1999-03-31
dot icon16/09/1999
Auditor's resignation
dot icon28/04/1999
Return made up to 31/03/99; full list of members
dot icon21/04/1999
Director's particulars changed
dot icon20/04/1999
Resolutions
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon29/04/1998
Return made up to 31/03/98; no change of members
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Director resigned
dot icon05/10/1997
Full accounts made up to 1997-03-31
dot icon28/04/1997
Return made up to 31/03/97; no change of members
dot icon05/10/1996
Full accounts made up to 1996-03-31
dot icon28/04/1996
Return made up to 31/03/96; full list of members
dot icon24/04/1996
Director resigned
dot icon28/12/1995
New director appointed
dot icon27/12/1995
Full accounts made up to 1995-03-31
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon18/06/1995
Resolutions
dot icon31/05/1995
Memorandum and Articles of Association
dot icon31/05/1995
Resolutions
dot icon27/04/1995
Return made up to 31/03/95; no change of members
dot icon17/01/1995
Full accounts made up to 1994-03-31
dot icon02/05/1994
Return made up to 31/03/94; full list of members
dot icon30/10/1993
Director resigned;new director appointed
dot icon25/07/1993
Full accounts made up to 1993-03-31
dot icon20/07/1993
New director appointed
dot icon28/06/1993
Director resigned
dot icon26/04/1993
Return made up to 31/03/93; change of members
dot icon01/02/1993
Secretary resigned;new secretary appointed
dot icon01/02/1993
Secretary resigned
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon23/06/1992
Return made up to 19/06/92; full list of members
dot icon24/03/1992
New director appointed
dot icon27/02/1992
Director's particulars changed
dot icon27/02/1992
Director's particulars changed
dot icon25/02/1992
Return made up to 08/02/92; change of members
dot icon20/01/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Director resigned
dot icon22/08/1991
Secretary resigned;new secretary appointed
dot icon30/07/1991
Resolutions
dot icon30/07/1991
£ nc 125000/186000 19/06/91
dot icon04/06/1991
New director appointed
dot icon22/05/1991
Return made up to 31/03/91; change of members
dot icon24/04/1991
Director resigned
dot icon05/04/1991
Return made up to 08/02/91; full list of members
dot icon31/01/1991
Nc inc already adjusted 27/12/90
dot icon31/01/1991
Resolutions
dot icon08/01/1991
Memorandum and Articles of Association
dot icon08/01/1991
Nc inc already adjusted 23/07/90
dot icon06/08/1990
Resolutions
dot icon06/08/1990
Resolutions
dot icon06/08/1990
Resolutions
dot icon16/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon16/07/1990
Secretary resigned;new secretary appointed
dot icon16/07/1990
Registered office changed on 17/07/90 from: 110 whitchurch rd cardiff CF4 3LY
dot icon16/07/1990
Resolutions
dot icon11/07/1990
Certificate of change of name
dot icon07/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
27/08/2012 - Present
37
Newell, Andrew
Director
30/10/2001 - 30/12/2004
30
Mathewson, Alan
Director
30/04/2010 - 23/04/2012
36
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
31/12/1992 - 29/09/2008
204
O'mahoney, John Francis
Director
30/08/2006 - 16/12/2007
21

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 PB UK (HOLDINGS) LIMITED

SANTANDER PB UK (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 07/02/1990 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 4 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 PB UK (HOLDINGS) LIMITED?

toggle

SANTANDER PB UK (HOLDINGS) LIMITED is currently Dissolved. It was registered on 07/02/1990 and dissolved on 23/12/2014.

Where is SANTANDER PB UK (HOLDINGS) LIMITED located?

toggle

SANTANDER PB UK (HOLDINGS) LIMITED is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does SANTANDER PB UK (HOLDINGS) LIMITED do?

toggle

SANTANDER PB UK (HOLDINGS) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SANTANDER PB UK (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/12/2014: Final Gazette dissolved following liquidation.