Advanced company searchLink opens in new window

SANTANDER PRIVATE BANKING UK LIMITED

Company number 02582000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2015 CH01 Director's details changed for Joaquin Alzamora on 31 May 2014
03 Dec 2014 TM01 Termination of appointment of Miguel Sard as a director on 28 November 2014
02 Sep 2014 TM01 Termination of appointment of Lindsey Claire Rix as a director on 29 August 2014
18 Jun 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 214,000,000
10 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jorge de la vega
06 Feb 2014 AP01 Appointment of Paulina Catherine Ickinger as a director
06 Feb 2014 TM01 Termination of appointment of Shaun Coles as a director
06 Feb 2014 AP01 Appointment of Jorge De La Vega as a director
  • ANNOTATION A second filed AP01 was registered on 10/03/2014
06 Feb 2014 TM01 Termination of appointment of David Green as a director
06 Feb 2014 AP01 Appointment of Mr Norman Douglas Wren as a director
06 Feb 2014 AP01 Appointment of Lindsey Claire Rix as a director
06 Feb 2014 AP01 Appointment of Joaquin Alzamora as a director
29 Jan 2014 CH01 Director's details changed for Miguel Sard on 1 October 2013
18 Dec 2013 SH20 Statement by directors
18 Dec 2013 SH19 Statement of capital on 18 December 2013
  • GBP 214,000,000
18 Dec 2013 CAP-SS Solvency statement dated 13/12/13
18 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2013 TM01 Termination of appointment of Thomas Dow as a director
15 May 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Miguel Sard on 6 February 2013
03 Dec 2012 CH01 Director's details changed for Miguel Sard on 6 July 2012
06 Sep 2012 AP04 Appointment of Santander Secretariat Services Limited as a secretary
03 Sep 2012 TM02 Termination of appointment of Abbey National Nominees Limited as a secretary