About

Registered Number: 03072288
Date of Incorporation: 20/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 2 Triton Square, Regent's Place, London, NW1 3AN

 

Santander Secretariat Services Ltd was registered on 20 June 1995, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Aurelia 23 March 2020 - 1
MORTLEY-FORDE, Dionne Leigh Paula 23 March 2020 - 1
ALDRED, Duncan 28 September 1995 06 November 1995 1
Secretary Name Appointed Resigned Total Appointments
HILL, Michelle Anne 24 January 2014 18 February 2016 1
PENFOLD, Diane June 27 August 2012 03 January 2014 1
PETRIE, Jessica Frances 27 August 2012 23 July 2015 1
WRIGHT, Jason Leslie 14 December 2016 28 July 2017 1
ABBEY NATIONAL NOMINEES LIMITED 05 December 2008 28 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 03 April 2020
AP01 - Appointment of director 27 March 2020
AP01 - Appointment of director 27 March 2020
AP01 - Appointment of director 27 March 2020
AP01 - Appointment of director 27 March 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 22 March 2019
CH01 - Change of particulars for director 22 January 2019
PSC02 - N/A 29 November 2018
PSC07 - N/A 28 November 2018
PSC02 - N/A 25 October 2018
PSC07 - N/A 25 October 2018
AA - Annual Accounts 23 May 2018
CH01 - Change of particulars for director 14 May 2018
CS01 - N/A 26 April 2018
TM02 - Termination of appointment of secretary 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 13 January 2017
AP03 - Appointment of secretary 14 December 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 23 August 2016
TM02 - Termination of appointment of secretary 14 June 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 08 March 2016
TM01 - Termination of appointment of director 17 August 2015
TM02 - Termination of appointment of secretary 17 August 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 17 June 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 10 December 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 25 February 2014
AP03 - Appointment of secretary 03 February 2014
TM01 - Termination of appointment of director 03 January 2014
TM02 - Termination of appointment of secretary 03 January 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 08 May 2013
RP04 - N/A 12 March 2013
RP04 - N/A 12 March 2013
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 05 November 2012
AP01 - Appointment of director 29 August 2012
AP03 - Appointment of secretary 29 August 2012
TM02 - Termination of appointment of secretary 29 August 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
AP03 - Appointment of secretary 29 August 2012
CERTNM - Change of name certificate 23 August 2012
CONNOT - N/A 23 August 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 28 July 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 30 April 2010
AP01 - Appointment of director 10 December 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
287 - Change in situation or address of Registered Office 29 September 2009
AA - Annual Accounts 24 June 2009
RESOLUTIONS - N/A 23 June 2009
CAP-SS - N/A 23 June 2009
MEM/ARTS - N/A 23 June 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 June 2009
CAP-MDSC - N/A 23 June 2009
363a - Annual Return 26 May 2009
MEM/ARTS - N/A 26 February 2009
AA - Annual Accounts 17 February 2009
MEM/ARTS - N/A 21 December 2008
CERTNM - Change of name certificate 19 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
225 - Change of Accounting Reference Date 11 December 2008
225 - Change of Accounting Reference Date 03 December 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 24 April 2006
AA - Annual Accounts 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
363a - Annual Return 24 May 2005
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
363a - Annual Return 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
288c - Notice of change of directors or secretaries or in their particulars 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
AA - Annual Accounts 08 July 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
363a - Annual Return 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 17 February 2003
287 - Change in situation or address of Registered Office 22 October 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
AA - Annual Accounts 04 July 2002
363a - Annual Return 14 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288c - Notice of change of directors or secretaries or in their particulars 03 April 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 21 November 2001
AA - Annual Accounts 02 August 2001
288c - Notice of change of directors or secretaries or in their particulars 11 July 2001
363a - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
RESOLUTIONS - N/A 30 March 2001
RESOLUTIONS - N/A 30 March 2001
RESOLUTIONS - N/A 30 March 2001
AA - Annual Accounts 02 March 2001
225 - Change of Accounting Reference Date 05 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
AUD - Auditor's letter of resignation 29 September 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
287 - Change in situation or address of Registered Office 05 May 2000
RESOLUTIONS - N/A 26 April 2000
RESOLUTIONS - N/A 26 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
AA - Annual Accounts 29 November 1999
287 - Change in situation or address of Registered Office 25 October 1999
363s - Annual Return 30 April 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 08 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1998
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
363s - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
225 - Change of Accounting Reference Date 22 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
RESOLUTIONS - N/A 30 October 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 October 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 October 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
RESOLUTIONS - N/A 20 September 1996
288 - N/A 12 September 1996
RESOLUTIONS - N/A 10 September 1996
RESOLUTIONS - N/A 10 September 1996
RESOLUTIONS - N/A 10 September 1996
RESOLUTIONS - N/A 10 September 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 September 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 1996
RESOLUTIONS - N/A 06 September 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
MEM/ARTS - N/A 06 September 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 September 1996
123 - Notice of increase in nominal capital 06 September 1996
395 - Particulars of a mortgage or charge 05 September 1996
AA - Annual Accounts 03 August 1996
288 - N/A 25 July 1996
363s - Annual Return 10 July 1996
288 - N/A 20 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 22 January 1996
288 - N/A 18 January 1996
287 - Change in situation or address of Registered Office 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
RESOLUTIONS - N/A 14 December 1995
RESOLUTIONS - N/A 14 December 1995
RESOLUTIONS - N/A 14 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 1995
123 - Notice of increase in nominal capital 14 December 1995
RESOLUTIONS - N/A 27 November 1995
RESOLUTIONS - N/A 27 November 1995
RESOLUTIONS - N/A 27 November 1995
RESOLUTIONS - N/A 27 November 1995
RESOLUTIONS - N/A 27 November 1995
395 - Particulars of a mortgage or charge 21 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1995
123 - Notice of increase in nominal capital 14 November 1995
288 - N/A 07 November 1995
288 - N/A 10 October 1995
287 - Change in situation or address of Registered Office 06 July 1995
288 - N/A 05 July 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
NEWINC - New incorporation documents 20 June 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 1996 Fully Satisfied

N/A

Debenture 08 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.