- 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) |
---|---|---|---|
25 Aug 2015 | AP01 | Appointment of Julian Ariza Merino as a director on 16 June 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Santander House 20 Grafton Gate East Milton Keynes Bucks MK9 1AN to Santander House 201 Grafton Gate East Milton Keynes Bucks MK9 1AN on 19 August 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Juan Jose Kuntz as a director on 23 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Andrew Hamilton Pearson as a director on 16 June 2015 | |
24 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
06 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Sep 2013 | CH01 | Director's details changed for Mr Joan Jose Kuntz on 17 September 2010 | |
04 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
29 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
23 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Apr 2012 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
18 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
09 Sep 2011 | AD01 | Registered office address changed from Abbey House, 201 Grafton Gate East Milton Keynes Buckinghamshire MK9 1AN on 9 September 2011 | |
29 Jul 2011 | AP01 | Appointment of Juan Carlos Martin as a director | |
14 Jul 2011 | TM01 | Termination of appointment of Oscar Portabales as a director | |
11 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Oscar Portabales on 23 August 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Mr Juan Jose Kuntz on 23 August 2010 | |
06 May 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Oct 2009 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary |