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)
27 Dec 2017 AP01 Appointment of Gerald Byrne as a director on 1 December 2017
10 Oct 2017 MR01 Registration of charge 022947470015, created on 3 October 2017
07 Sep 2017 CH01 Director's details changed for Mr Javier San Felix Garcia on 22 August 2017
31 Aug 2017 AP01 Appointment of Antonio Roman as a director on 1 August 2017
31 Aug 2017 AP01 Appointment of Mr Javier San Felix Garcia as a director on 1 August 2017
15 Jun 2017 TM01 Termination of appointment of Bruce Neil Carnegie-Brown as a director on 1 June 2017
24 May 2017 RP04CS01 Second filing of Confirmation Statement dated 27/03/2017
16 May 2017 SH06 Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 3,430,190,666.6
10 May 2017 SH06 Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 3,430,190,666.60
10 May 2017 SH03 Purchase of own shares.
06 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back 31/03/2017
03 Apr 2017 CS01 27/03/17 Statement of Capital gbp 3430190666.60
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 24/05/2017.
20 Mar 2017 AA Group of companies' accounts made up to 31 December 2016
07 Mar 2017 TM01 Termination of appointment of Jeremy Peter Jackson as a director on 28 February 2017
12 Jan 2017 AP03 Appointment of Marc-John Boston as a secretary on 1 January 2017
12 Jan 2017 TM02 Termination of appointment of Timothy Simon Lloyd as a secretary on 31 December 2016
20 Sep 2016 AP03 Appointment of Timothy Simon Lloyd as a secretary on 1 September 2016
13 Sep 2016 TM02 Termination of appointment of Shaun Patrick Coles as a secretary on 1 September 2016
24 Aug 2016 CH01 Director's details changed for Edward Joseph Giera on 27 July 2016
15 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,430,190,683.6
06 May 2016 TM01 Termination of appointment of Jose Maria Fuster Van Bendegem as a director on 1 April 2016
29 Apr 2016 AUD Auditor's resignation
28 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
22 Apr 2016 AP01 Appointment of Jeremy Peter Jackson as a director on 1 April 2016
18 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Buy back shares 31/03/2016