Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANTANDER PB UK (HOLDINGS) LIMITED
Company Information for

SANTANDER PB UK (HOLDINGS) LIMITED

TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
02468305
Private Limited Company
Dissolved

Dissolved 2014-12-24

Company Overview

About Santander Pb Uk (holdings) Ltd
SANTANDER PB UK (HOLDINGS) LIMITED was founded on 1990-02-08 and had its registered office in Tavistock Square. The company was dissolved on the 2014-12-24 and is no longer trading or active.

Key Data
Company Name
SANTANDER PB UK (HOLDINGS) LIMITED
 
Legal Registered Office
TAVISTOCK SQUARE
LONDON
 
Previous Names
ABBEY NATIONAL INDEPENDENT INVESTMENTS LIMITED22/10/2007
Filing Information
Company Number 02468305
Date formed 1990-02-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-12-24
Type of accounts DORMANT
Last Datalog update: 2015-05-29 18:27:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SANTANDER PB UK (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SANTANDER SECRETARIAT SERVICES LIMITED
Company Secretary 2012-08-28
SHAUN PATRICK COLES
Director 2012-11-26
DAVID MARTIN GREEN
Director 2012-03-19
DEREK JOHN LEWIS
Director 2012-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GORDON BUCHANAN DOW
Director 2012-03-19 2012-11-26
MIGUEL SARD
Director 2012-03-19 2012-11-26
ABBEY NATIONAL NOMINEES LIMITED
Company Secretary 2008-09-30 2012-08-28
ALAN MATHEWSON
Director 2010-05-01 2012-04-24
JOSE JAVIER MARIN
Director 2007-12-17 2012-02-10
ANTONIO LORENZO
Director 2007-12-17 2010-12-01
ALVARO MORALES DE CANO
Director 2007-12-17 2010-05-01
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 1993-01-01 2008-09-30
SHAUN PATRICK COLES
Director 2006-08-31 2007-12-17
DAVID MARTIN GREEN
Director 2005-01-01 2007-12-17
JOHN FRANCIS O'MAHONEY
Director 2006-08-31 2007-12-17
JASON LESLIE WRIGHT
Director 2006-08-31 2007-05-31
PHILIP ANDREW RAMSELL
Director 2003-12-01 2006-08-31
ANDREW NEWELL
Director 2001-10-31 2004-12-31
NORMAN WILKES
Director 1999-12-02 2003-12-01
JAMES RAMSAY SMART
Director 2002-02-28 2003-03-14
IAN KINSMAN TREACY
Director 1992-06-19 2002-02-28
MARK ANDREW PAIN
Director 1998-03-01 2001-10-31
JOHN KING
Director 1995-12-14 1999-12-02
IAN HARLEY
Director 1993-10-07 1998-03-01
JOHN MARSHALL FRY
Director 1992-06-19 1996-04-17
OLIVER ANTHONY O'SHEA
Director 1993-06-30 1993-10-07
JAMES MICHAEL TYRRELL
Director 1992-06-19 1993-06-30
LENNA NAGRECHA
Company Secretary 1992-06-19 1993-01-01
NORMAN WILKES
Company Secretary 1992-06-19 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN PATRICK COLES THE NATIONAL & PROVINCIAL BUILDING SOCIETY PENSION FUND TRUSTEES LIMITED Director 2015-12-09 CURRENT 1988-09-13 Liquidation
SHAUN PATRICK COLES VIKING COLLECTION SERVICES LIMITED Director 2014-08-07 CURRENT 1952-06-13 Dissolved 2017-09-22
SHAUN PATRICK COLES ALLIANCE & LEICESTER EQUITY INVESTMENTS (GUARANTEE) LIMITED Director 2013-10-01 CURRENT 1982-04-26 Dissolved 2015-05-05
SHAUN PATRICK COLES A & L CF JUNE (8) LIMITED Director 2013-09-20 CURRENT 2004-06-23 Dissolved 2016-05-23
SHAUN PATRICK COLES LIQUIDITY IMPORT FINANCE LIMITED Director 2013-06-30 CURRENT 2005-10-17 Dissolved 2015-09-01
SHAUN PATRICK COLES A & L CF SEPTEMBER (5) LIMITED Director 2013-04-25 CURRENT 2003-06-19 Dissolved 2015-07-20
SHAUN PATRICK COLES ABBEY NATIONAL TREASURY SERVICES (TRANSPORT HOLDINGS) LIMITED Director 2012-11-27 CURRENT 2001-03-27 Dissolved 2014-12-23
SHAUN PATRICK COLES ABBEY NATIONAL SEPTEMBER LEASING (3) LIMITED Director 2012-11-27 CURRENT 1990-04-02 Dissolved 2016-06-17
SHAUN PATRICK COLES ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES NO.3) LIMITED Director 2012-10-26 CURRENT 2003-12-11 Dissolved 2016-07-27
SHAUN PATRICK COLES A N LOANS LIMITED Director 2012-10-03 CURRENT 1983-07-13 Dissolved 2016-06-30
SHAUN PATRICK COLES TIME RETAIL FINANCE LIMITED Director 2012-10-03 CURRENT 1988-04-11 Liquidation
SHAUN PATRICK COLES A & L CF MARCH (1) LIMITED Director 2012-09-13 CURRENT 1990-11-30 Dissolved 2015-07-09
SHAUN PATRICK COLES ALLIANCE & LEICESTER INVESTMENTS (NO. 4) LIMITED Director 2012-07-18 CURRENT 2006-03-14 Dissolved 2015-05-02
SHAUN PATRICK COLES GIROBANK CARLTON INVESTMENTS LIMITED Director 2012-07-09 CURRENT 1994-04-05 Dissolved 2016-04-19
SHAUN PATRICK COLES ABBEY NATIONAL LEGACY HOLDINGS LIMITED Director 2012-07-03 CURRENT 2000-03-13 Dissolved 2014-11-06
SHAUN PATRICK COLES ABBEY NATIONAL LEGACY LIMITED Director 2012-07-03 CURRENT 1996-06-12 Dissolved 2014-10-03
SHAUN PATRICK COLES ALLIANCE BANK LIMITED Director 2012-04-25 CURRENT 1994-05-09 Dissolved 2015-07-20
SHAUN PATRICK COLES ALLIANCE & LEICESTER COMMERCIAL FINANCE (HOLDINGS) PLC Director 2011-11-10 CURRENT 1990-05-22 Dissolved 2016-07-08
SHAUN PATRICK COLES RETAIL FINANCIAL SERVICES LIMITED Director 2011-07-29 CURRENT 1998-09-07 Dissolved 2016-06-30
SHAUN PATRICK COLES TIME FINANCE LIMITED Director 2011-07-29 CURRENT 1993-11-25 Dissolved 2016-04-07
SHAUN PATRICK COLES ALLIANCE & LEICESTER ESTATE AGENTS (MORTGAGE & FINANCE) LIMITED Director 2011-05-18 CURRENT 1988-10-13 Dissolved 2014-12-23
SHAUN PATRICK COLES ALLIANCE & LEICESTER INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2011-05-18 CURRENT 1986-12-16 Dissolved 2014-12-23
SHAUN PATRICK COLES ALLIANCE CORPORATE SERVICES LIMITED Director 2011-05-18 CURRENT 1988-03-31 Dissolved 2016-07-08
SHAUN PATRICK COLES CATER ALLEN PENSIONS LIMITED Director 2009-12-04 CURRENT 1994-07-08 Dissolved 2015-08-29
SHAUN PATRICK COLES CAPB LIMITED Director 2009-07-20 CURRENT 1932-02-06 Dissolved 2016-08-27
SHAUN PATRICK COLES ABBEY NATIONAL (HOLDINGS) LIMITED Director 2009-01-29 CURRENT 1986-10-08 Dissolved 2015-07-20
SHAUN PATRICK COLES ABBEY NATIONAL PENSION (ESCROW SERVICES) LIMITED Director 2008-06-27 CURRENT 2008-06-27 Dissolved 2017-01-10
SHAUN PATRICK COLES SCOTTISH MUTUAL PENSIONS LIMITED Director 2008-01-25 CURRENT 1959-04-14 Dissolved 2016-04-13
SHAUN PATRICK COLES ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED Director 2006-08-31 CURRENT 1990-06-25 Dissolved 2015-07-20
SHAUN PATRICK COLES ABBEY NATIONAL INVESTMENTS Director 2005-09-21 CURRENT 1990-02-08 Dissolved 2016-06-15
DAVID MARTIN GREEN SANTANDER (UK) GROUP PENSION SCHEME TRUSTEES LIMITED Director 2015-12-31 CURRENT 1996-11-19 Active
DAVID MARTIN GREEN A & L CF JUNE (8) LIMITED Director 2013-09-20 CURRENT 2004-06-23 Dissolved 2016-05-23
DAVID MARTIN GREEN LIQUIDITY IMPORT FINANCE LIMITED Director 2013-06-30 CURRENT 2005-10-17 Dissolved 2015-09-01
DAVID MARTIN GREEN A & L CF SEPTEMBER (5) LIMITED Director 2013-04-25 CURRENT 2003-06-19 Dissolved 2015-07-20
DAVID MARTIN GREEN ABBEY NATIONAL TREASURY SERVICES (TRANSPORT HOLDINGS) LIMITED Director 2012-11-27 CURRENT 2001-03-27 Dissolved 2014-12-23
DAVID MARTIN GREEN A & L CF MARCH (1) LIMITED Director 2012-09-13 CURRENT 1990-11-30 Dissolved 2015-07-09
DAVID MARTIN GREEN ABBEY NATIONAL LEGACY HOLDINGS LIMITED Director 2012-07-03 CURRENT 2000-03-13 Dissolved 2014-11-06
DAVID MARTIN GREEN ABBEY NATIONAL LEGACY LIMITED Director 2012-07-03 CURRENT 1996-06-12 Dissolved 2014-10-03
DAVID MARTIN GREEN ALLIANCE BANK LIMITED Director 2012-04-25 CURRENT 1994-05-09 Dissolved 2015-07-20
DAVID MARTIN GREEN ALLIANCE & LEICESTER COMMERCIAL FINANCE (HOLDINGS) PLC Director 2011-11-10 CURRENT 1990-05-22 Dissolved 2016-07-08
DAVID MARTIN GREEN TIME RETAIL FINANCE LIMITED Director 2011-08-24 CURRENT 1988-04-11 Liquidation
DAVID MARTIN GREEN A N LOANS LIMITED Director 2011-07-29 CURRENT 1983-07-13 Dissolved 2016-06-30
DAVID MARTIN GREEN RETAIL FINANCIAL SERVICES LIMITED Director 2011-07-29 CURRENT 1998-09-07 Dissolved 2016-06-30
DAVID MARTIN GREEN TIME FINANCE LIMITED Director 2011-07-29 CURRENT 1993-11-25 Dissolved 2016-04-07
DAVID MARTIN GREEN VIKING COLLECTION SERVICES LIMITED Director 2011-07-29 CURRENT 1952-06-13 Dissolved 2017-09-22
DAVID MARTIN GREEN ALLIANCE & LEICESTER EQUITY INVESTMENTS (GUARANTEE) LIMITED Director 2011-05-31 CURRENT 1982-04-26 Dissolved 2015-05-05
DAVID MARTIN GREEN ALLIANCE & LEICESTER INVESTMENTS (NO. 4) LIMITED Director 2011-05-31 CURRENT 2006-03-14 Dissolved 2015-05-02
DAVID MARTIN GREEN ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES NO.3) LIMITED Director 2011-05-31 CURRENT 2003-12-11 Dissolved 2016-07-27
DAVID MARTIN GREEN ALLIANCE & LEICESTER ESTATE AGENTS (MORTGAGE & FINANCE) LIMITED Director 2011-05-18 CURRENT 1988-10-13 Dissolved 2014-12-23
DAVID MARTIN GREEN ALLIANCE & LEICESTER INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2011-05-18 CURRENT 1986-12-16 Dissolved 2014-12-23
DAVID MARTIN GREEN ALLIANCE CORPORATE SERVICES LIMITED Director 2011-05-18 CURRENT 1988-03-31 Dissolved 2016-07-08
DAVID MARTIN GREEN ALLIANCE & LEICESTER (JERSEY) LIMITED Director 2010-11-30 CURRENT 2002-04-12 Dissolved 2015-07-22
DAVID MARTIN GREEN GIROBANK CARLTON INVESTMENTS LIMITED Director 2010-11-30 CURRENT 1994-04-05 Dissolved 2016-04-19
DAVID MARTIN GREEN HANSAR FINANCE LIMITED Director 2010-09-30 CURRENT 1988-09-01 Dissolved 2014-12-23
DAVID MARTIN GREEN ALLIANCE & LEICESTER PRINT SERVICES LIMITED Director 2010-07-16 CURRENT 1999-07-07 Dissolved 2015-07-09
DAVID MARTIN GREEN ABBEY NATIONAL SEPTEMBER LEASING (3) LIMITED Director 2009-07-28 CURRENT 1990-04-02 Dissolved 2016-06-17
DAVID MARTIN GREEN ABBEY NATIONAL (HOLDINGS) LIMITED Director 2009-01-29 CURRENT 1986-10-08 Dissolved 2015-07-20
DAVID MARTIN GREEN ABBEY NATIONAL PENSION (ESCROW SERVICES) LIMITED Director 2008-06-27 CURRENT 2008-06-27 Dissolved 2017-01-10
DAVID MARTIN GREEN SCOTTISH MUTUAL PENSIONS LIMITED Director 2008-01-25 CURRENT 1959-04-14 Dissolved 2016-04-13
DAVID MARTIN GREEN ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED Director 2005-01-01 CURRENT 1990-06-25 Dissolved 2015-07-20
DAVID MARTIN GREEN ABBEY NATIONAL INVESTMENTS Director 2005-01-01 CURRENT 1990-02-08 Dissolved 2016-06-15
DAVID MARTIN GREEN CATER ALLEN PENSIONS LIMITED Director 2004-12-10 CURRENT 1994-07-08 Dissolved 2015-08-29
DAVID MARTIN GREEN CAPB LIMITED Director 2004-12-10 CURRENT 1932-02-06 Dissolved 2016-08-27
DEREK JOHN LEWIS ABBEY NATIONAL PENSION (ESCROW SERVICES) LIMITED Director 2014-11-11 CURRENT 2008-06-27 Dissolved 2017-01-10
DEREK JOHN LEWIS VIKING COLLECTION SERVICES LIMITED Director 2014-08-07 CURRENT 1952-06-13 Dissolved 2017-09-22
DEREK JOHN LEWIS ALLIANCE BANK LIMITED Director 2013-10-21 CURRENT 1994-05-09 Dissolved 2015-07-20
DEREK JOHN LEWIS ALLIANCE & LEICESTER EQUITY INVESTMENTS (GUARANTEE) LIMITED Director 2013-10-01 CURRENT 1982-04-26 Dissolved 2015-05-05
DEREK JOHN LEWIS A & L CF JUNE (8) LIMITED Director 2013-09-20 CURRENT 2004-06-23 Dissolved 2016-05-23
DEREK JOHN LEWIS LIQUIDITY IMPORT FINANCE LIMITED Director 2013-06-30 CURRENT 2005-10-17 Dissolved 2015-09-01
DEREK JOHN LEWIS ABBEY NATIONAL (HOLDINGS) LIMITED Director 2013-06-24 CURRENT 1986-10-08 Dissolved 2015-07-20
DEREK JOHN LEWIS A & L CF SEPTEMBER (5) LIMITED Director 2013-04-25 CURRENT 2003-06-19 Dissolved 2015-07-20
DEREK JOHN LEWIS ABBEY NATIONAL TREASURY SERVICES (TRANSPORT HOLDINGS) LIMITED Director 2012-11-27 CURRENT 2001-03-27 Dissolved 2014-12-23
DEREK JOHN LEWIS ABBEY NATIONAL SEPTEMBER LEASING (3) LIMITED Director 2012-11-27 CURRENT 1990-04-02 Dissolved 2016-06-17
DEREK JOHN LEWIS ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES NO.3) LIMITED Director 2012-10-26 CURRENT 2003-12-11 Dissolved 2016-07-27
DEREK JOHN LEWIS A N LOANS LIMITED Director 2012-10-03 CURRENT 1983-07-13 Dissolved 2016-06-30
DEREK JOHN LEWIS RETAIL FINANCIAL SERVICES LIMITED Director 2012-10-03 CURRENT 1998-09-07 Dissolved 2016-06-30
DEREK JOHN LEWIS TIME FINANCE LIMITED Director 2012-10-03 CURRENT 1993-11-25 Dissolved 2016-04-07
DEREK JOHN LEWIS TIME RETAIL FINANCE LIMITED Director 2012-10-03 CURRENT 1988-04-11 Liquidation
DEREK JOHN LEWIS A & L CF MARCH (1) LIMITED Director 2012-09-13 CURRENT 1990-11-30 Dissolved 2015-07-09
DEREK JOHN LEWIS ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED Director 2012-08-22 CURRENT 1990-06-25 Dissolved 2015-07-20
DEREK JOHN LEWIS ABBEY NATIONAL INVESTMENTS Director 2012-08-22 CURRENT 1990-02-08 Dissolved 2016-06-15
DEREK JOHN LEWIS ALLIANCE & LEICESTER COMMERCIAL FINANCE (HOLDINGS) PLC Director 2012-08-07 CURRENT 1990-05-22 Dissolved 2016-07-08
DEREK JOHN LEWIS ALLIANCE & LEICESTER INVESTMENTS (NO. 4) LIMITED Director 2012-07-18 CURRENT 2006-03-14 Dissolved 2015-05-02
DEREK JOHN LEWIS GIROBANK CARLTON INVESTMENTS LIMITED Director 2012-07-09 CURRENT 1994-04-05 Dissolved 2016-04-19
DEREK JOHN LEWIS ABBEY NATIONAL LEGACY HOLDINGS LIMITED Director 2012-07-03 CURRENT 2000-03-13 Dissolved 2014-11-06
DEREK JOHN LEWIS ABBEY NATIONAL LEGACY LIMITED Director 2012-07-03 CURRENT 1996-06-12 Dissolved 2014-10-03
DEREK JOHN LEWIS CATER ALLEN PENSIONS LIMITED Director 2012-05-30 CURRENT 1994-07-08 Dissolved 2015-08-29
DEREK JOHN LEWIS ALLIANCE CORPORATE SERVICES LIMITED Director 2012-05-30 CURRENT 1988-03-31 Dissolved 2016-07-08
DEREK JOHN LEWIS SCOTTISH MUTUAL PENSIONS LIMITED Director 2012-05-30 CURRENT 1959-04-14 Dissolved 2016-04-13
DEREK JOHN LEWIS CAPB LIMITED Director 2012-05-30 CURRENT 1932-02-06 Dissolved 2016-08-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2013
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN
2013-01-034.70DECLARATION OF SOLVENCY
2013-01-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-03LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-13LATEST SOC13/12/12 STATEMENT OF CAPITAL;GBP 1
2012-12-13SH1913/12/12 STATEMENT OF CAPITAL GBP 1
2012-12-05SH20STATEMENT BY DIRECTORS
2012-12-05CAP-SSSOLVENCY STATEMENT DATED 04/12/12
2012-12-05RES06REDUCE ISSUED CAPITAL 04/12/2012
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL SARD
2012-11-28AP01DIRECTOR APPOINTED DEREK JOHN LEWIS
2012-11-28AP01DIRECTOR APPOINTED MR SHAUN PATRICK COLES
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DOW
2012-09-06AP04CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED
2012-09-04TM02APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-11AP01DIRECTOR APPOINTED DAVID MARTIN GREEN
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MATHEWSON
2012-04-03AP01DIRECTOR APPOINTED THOMAS GORDON BUCHANAN DOW
2012-04-03AP01DIRECTOR APPOINTED MIGUEL SARD
2012-04-02AR0131/03/12 FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSE MARIN
2011-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-31AR0131/03/11 FULL LIST
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO LORENZO
2010-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALVARO MORALES DE CANO
2010-05-06AP01DIRECTOR APPOINTED MR ALAN MATHEWSON
2010-04-06AR0131/03/10 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE JAVIER MARIN / 30/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALVARO MORALES DE CANO / 02/11/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIO LORENZO / 06/07/2009
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / ALVARO MORALES DE CANO / 18/06/2009
2009-04-17363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-13288aSECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-1188(2)RAD 10/12/07--------- £ SI 202678264@1=202678264 £ IC 181736/202860000
2008-01-04123NC INC ALREADY ADJUSTED 10/12/07
2008-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-04RES04£ NC 186000/210000000 10
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-18225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22CERTNMCOMPANY NAME CHANGED ABBEY NATIONAL INDEPENDENT INVES TMENTS LIMITED CERTIFICATE ISSUED ON 22/10/07
2007-06-18288bDIRECTOR RESIGNED
2007-04-10363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SANTANDER PB UK (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANTANDER PB UK (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANTANDER PB UK (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of SANTANDER PB UK (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANTANDER PB UK (HOLDINGS) LIMITED
Trademarks
We have not found any records of SANTANDER PB UK (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANTANDER PB UK (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SANTANDER PB UK (HOLDINGS) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SANTANDER PB UK (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySANTANDER PB UK (HOLDINGS) LIMITEDEvent Date2014-08-05
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri.
 
Initiating party Event Type
Defending partySANTANDER PB UK (HOLDINGS) LIMITEDEvent Date2014-08-05
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri.
 
Initiating party Event Type
Defending partySANTANDER PB UK (HOLDINGS) LIMITEDEvent Date2014-08-05
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri.
 
Initiating party Event Type
Defending partySANTANDER PB UK (HOLDINGS) LIMITEDEvent Date2014-08-05
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri.
 
Initiating party Event Type
Defending partySANTANDER PB UK (HOLDINGS) LIMITEDEvent Date2014-08-05
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri.
 
Initiating party Event Type
Defending partySANTANDER PB UK (HOLDINGS) LIMITEDEvent Date2014-08-05
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri.
 
Initiating party Event Type
Defending partySANTANDER PB UK (HOLDINGS) LIMITEDEvent Date2014-08-05
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri.
 
Initiating party Event Type
Defending partySANTANDER PB UK (HOLDINGS) LIMITEDEvent Date2014-08-05
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the above named Companies will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 11 September 2014 at 10.30 am, 11.00 am, 11.30 am, 12.00 noon, 12.30 pm, 1.00 pm and 1.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be returned to the offices of Griffins no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: Santander PB UK (Holdings) Limited, The Prepaid Card Company Limited and Abbey National Treasury Services (Transport Holdings) Limited - 19 December 2012. Hansar Finance Limited - 21 December 2010. Bracken Securities Holdings Limited - 16 December 2011. Alliance & Leicester Estate Agents (Mortgage & Finance) Limited and Alliance & Leicester Independent Financial Advisers Limited - 15 December 2011. Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANTANDER PB UK (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANTANDER PB UK (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1H