About

Registered Number: 02351789
Date of Incorporation: 24/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Nimbus House, Maidstone Road, Milton Keynes, Bucks, MK10 0BD

 

Having been setup in 1989, Santa Maria Uk Ltd have registered office in Milton Keynes, it's status is listed as "Active". The current directors of this business are listed as Hayman, Nicholas Antony John, Malmus, Jens Olaf Andreas, Mckenna, Diane, Noppe, Bruno, Samuelson, Henrik Per, James, William Huw, Beaton, Catherine Francis, Billger, Henrik Torsten, Danielson, Mans Frederik, De Brabandere, Geert Maria Hortensia Raf, Dunsmuir, Lindsay Allan, Edberg, Bertil, Hesling, Andrew Thomas Francis, Holm, Peter Anders, Johnson, Anthony Peter, Kent, Steven Martin, Oberg, Per Anders, Sundelin, Johan Ake, Tanayama, Juhani, Ternbom, Anders Lennart, Trott, Anne Norina, Trott, Ian Benington, Tuominen, Jaana Maija-liisa, Tuominen, Jaana Maija-liisa, Vita, Paul Alexander in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALMUS, Jens Olaf Andreas 06 November 2012 - 1
MCKENNA, Diane 06 November 2012 - 1
NOPPE, Bruno 11 January 2019 - 1
SAMUELSON, Henrik Per 10 July 2014 - 1
BEATON, Catherine Francis N/A 27 September 2001 1
BILLGER, Henrik Torsten 30 January 2007 10 May 2011 1
DANIELSON, Mans Frederik 30 January 2007 17 September 2009 1
DE BRABANDERE, Geert Maria Hortensia Raf 30 January 2007 14 November 2008 1
DUNSMUIR, Lindsay Allan 31 July 2000 08 May 2002 1
EDBERG, Bertil 10 May 2011 31 March 2014 1
HESLING, Andrew Thomas Francis 01 November 1999 30 January 2007 1
HOLM, Peter Anders 01 November 2010 31 October 2012 1
JOHNSON, Anthony Peter 01 November 1999 30 January 2007 1
KENT, Steven Martin 29 August 1997 30 January 2007 1
OBERG, Per Anders 25 November 2008 30 April 2012 1
SUNDELIN, Johan Ake 30 September 2013 12 September 2017 1
TANAYAMA, Juhani 11 September 2014 14 December 2018 1
TERNBOM, Anders Lennart 30 January 2007 10 July 2009 1
TROTT, Anne Norina N/A 03 November 1999 1
TROTT, Ian Benington N/A 27 September 2001 1
TUOMINEN, Jaana Maija-Liisa 06 November 2012 30 September 2013 1
TUOMINEN, Jaana Maija-Liisa 10 July 2009 01 November 2010 1
VITA, Paul Alexander 18 June 2001 27 January 2006 1
Secretary Name Appointed Resigned Total Appointments
HAYMAN, Nicholas Antony John 06 November 2012 - 1
JAMES, William Huw N/A 30 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 10 February 2020
RESOLUTIONS - N/A 08 June 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 27 February 2019
TM01 - Termination of appointment of director 24 January 2019
AP01 - Appointment of director 24 January 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 24 February 2017
CH01 - Change of particulars for director 13 October 2016
CH01 - Change of particulars for director 13 October 2016
CH01 - Change of particulars for director 13 October 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 February 2015
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 10 July 2014
AA - Annual Accounts 26 June 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 24 April 2014
CERTNM - Change of name certificate 07 April 2014
CONNOT - N/A 07 April 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
MISC - Miscellaneous document 22 October 2013
AUD - Auditor's letter of resignation 17 October 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AP03 - Appointment of secretary 20 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
TM02 - Termination of appointment of secretary 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 23 September 2011
TM01 - Termination of appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AA - Annual Accounts 04 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 31 October 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
MISC - Miscellaneous document 06 April 2009
363a - Annual Return 20 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
395 - Particulars of a mortgage or charge 04 September 2007
AA - Annual Accounts 07 June 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
363a - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
225 - Change of Accounting Reference Date 07 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
287 - Change in situation or address of Registered Office 01 December 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 08 March 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
AA - Annual Accounts 18 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
395 - Particulars of a mortgage or charge 10 July 2001
363s - Annual Return 20 March 2001
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
AA - Annual Accounts 20 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
363s - Annual Return 29 March 2000
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
AA - Annual Accounts 16 July 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
288c - Notice of change of directors or secretaries or in their particulars 24 June 1999
363s - Annual Return 12 May 1999
363a - Annual Return 04 December 1998
AA - Annual Accounts 04 August 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
363a - Annual Return 25 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
AA - Annual Accounts 28 August 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 03 March 1995
363s - Annual Return 17 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1994
AA - Annual Accounts 18 July 1994
RESOLUTIONS - N/A 25 August 1993
123 - Notice of increase in nominal capital 25 August 1993
AA - Annual Accounts 19 August 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 10 September 1992
288 - N/A 27 March 1992
288 - N/A 27 March 1992
363b - Annual Return 27 March 1992
395 - Particulars of a mortgage or charge 14 February 1992
288 - N/A 23 January 1992
288 - N/A 23 January 1992
363a - Annual Return 10 January 1992
363a - Annual Return 25 October 1991
AA - Annual Accounts 08 October 1991
AA - Annual Accounts 22 November 1990
395 - Particulars of a mortgage or charge 17 October 1989
288 - N/A 25 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1989
288 - N/A 03 March 1989
NEWINC - New incorporation documents 24 February 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 31 August 2007 Fully Satisfied

N/A

Mortgage debenture 06 July 2001 Fully Satisfied

N/A

Mortgage debenture 10 February 1992 Fully Satisfied

N/A

Fixed and floating charge 09 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.