- Company Overview for SANTANDER UK TECHNOLOGY LIMITED (05212726)
- Filing history for SANTANDER UK TECHNOLOGY LIMITED (05212726)
- People for SANTANDER UK TECHNOLOGY LIMITED (05212726)
- More for SANTANDER UK TECHNOLOGY LIMITED (05212726)
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) |
---|---|---|---|
07 Jun 2018 | TM01 | Termination of appointment of Norman Douglas Wren as a director on 22 May 2018 | |
21 Feb 2018 | PSC07 | Cessation of Banco Santander S.A. as a person with significant control on 31 December 2017 | |
21 Feb 2018 | PSC02 | Notification of Santander Uk Plc as a person with significant control on 1 January 2018 | |
14 Feb 2018 | AP01 | Appointment of Mrs Patricia Halliday as a director on 19 January 2018 | |
01 Dec 2017 | AP01 | Appointment of Juan Olaizola as a director on 8 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Maria Aranzazu Sanchez Hernandez as a director on 3 November 2017 | |
01 Dec 2017 | AP04 | Appointment of Santander Secretariat Services Limited as a secretary on 3 November 2017 | |
01 Dec 2017 | AP01 | Appointment of David Guarnido Arco as a director on 3 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Daniel Barriuso as a director on 3 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Norman Douglas Wren as a director on 3 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Javier San Felix Garcia as a director on 3 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Ms Monica Cueva Diaz as a director on 3 November 2017 | |
30 Nov 2017 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 3 November 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Lluis Casanova Riera as a director on 8 November 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | AD01 | Registered office address changed from Santander House 201 Grafton Gate East Milton Keynes Bucks MK9 1AN to 2 Triton Square Regents Place London NW1 3AN on 25 September 2017 | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | CONNOT | Change of name notice | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
06 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
06 Sep 2016 | AP01 | Appointment of Mr Lluis Casanova Riera as a director on 30 June 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Julian Ariza Merino as a director on 30 June 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Juan Carlos Martin as a director on 30 June 2016 | |
18 May 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|