Advanced company searchLink opens in new window

SANTANDER UK PLC

Company number 02294747

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)
06 Mar 2019 MR04 Satisfaction of charge 022947470014 in full
01 Mar 2019 AP03 Appointment of Mr Gavin Raymond White as a secretary on 1 March 2019
28 Feb 2019 TM02 Termination of appointment of Marc-John Boston as a secretary on 28 February 2019
19 Feb 2019 MR01 Registration of charge 022947470022, created on 1 February 2019
21 Jan 2019 CH01 Director's details changed for Ana Patricia Botin-Sanz De Sautuola Y O'shea on 17 January 2019
16 Jan 2019 CH01 Director's details changed for Lindsey Tyler Argalas on 1 January 2018
02 Jan 2019 TM01 Termination of appointment of Javier San Felix Garcia as a director on 31 December 2018
02 Jan 2019 TM01 Termination of appointment of Juan Rodriguez Inciarte as a director on 31 December 2018
02 Jan 2019 AP01 Appointment of Mrs Susan Mary Allen as a director on 1 January 2019
07 Nov 2018 AA Interim accounts made up to 30 September 2018
03 Sep 2018 MR01 Registration of charge 022947470021, created on 1 September 2018
31 Aug 2018 TM01 Termination of appointment of Alain Henri Dromer as a director on 31 August 2018
01 Aug 2018 MR01 Registration of charge 022947470020, created on 16 July 2018
31 Jul 2018 CH01 Director's details changed for Edward Joseph Giera on 18 July 2018
27 Jul 2018 CH01 Director's details changed for Mr Javier San Felix Garcia on 18 July 2018
27 Jul 2018 MR01 Registration of charge 022947470019, created on 25 July 2018
19 Jul 2018 MR01 Registration of charge 022947470018, created on 4 July 2018
19 Jul 2018 MR01 Registration of charge 022947470017, created on 28 June 2018
02 Jul 2018 MR01 Registration of charge 022947470016, created on 26 June 2018
18 Jun 2018 AP01 Appointment of Mrs Julie Chakraverty as a director on 11 June 2018
24 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company auth without conditions to buy back its own preference shares 28/03/2018
16 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
21 Mar 2018 AA Group of companies' accounts made up to 31 December 2017
19 Jan 2018 AP01 Appointment of Lindsey Tyler Argalas as a director on 1 January 2018
27 Dec 2017 TM01 Termination of appointment of Manuel Soto Serrano as a director on 15 December 2017