Advanced company searchLink opens in new window

SANTANDER UK TECHNOLOGY LIMITED

Company number 05212726

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)
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
  • GBP 8,000
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
  • GBP 8,000
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