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)
12 Feb 2016 AP01 Appointment of Annemarie Verna Florence Durbin as a director on 13 January 2016
05 Feb 2016 TM01 Termination of appointment of Antonio Escamez Torres as a director on 31 December 2015
05 Feb 2016 TM01 Termination of appointment of Roy Drysdale Brown as a director on 31 December 2015
03 Feb 2016 TM01 Termination of appointment of Michael Lester Amato as a director on 31 December 2015
01 Dec 2015 SH03 Purchase of own shares.
26 Nov 2015 TM01 Termination of appointment of Stephen James Pateman as a director on 2 October 2015
15 Nov 2015 TM01 Termination of appointment of Stephen Edward Jones as a director on 30 October 2015
09 Nov 2015 SH06 Cancellation of shares. Statement of capital on 12 June 2015
  • GBP 3,430,190,683.60
29 Sep 2015 MR01 Registration of charge 022947470013, created on 21 September 2015
29 Sep 2015 MR01 Registration of charge 022947470014, created on 21 September 2015
14 Sep 2015 AP01 Appointment of Edward Joseph Giera as a director on 19 August 2015
10 Aug 2015 TM01 Termination of appointment of Rosemary Prudence Thorne as a director on 30 June 2015
04 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
28 May 2015 AP01 Appointment of Genevieve Helen Shore as a director on 18 May 2015
30 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,430,176,886.6
23 Apr 2015 TM01 Termination of appointment of Terence Burns as a director on 30 March 2015
23 Apr 2015 TM01 Termination of appointment of Jose Maria Carballo Cotanda as a director on 30 March 2015
23 Apr 2015 AP01 Appointment of Christopher Philip Jones as a director on 30 March 2015
13 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Feb 2015 SH03 Purchase of own shares.
21 Jan 2015 AP01 Appointment of Baroness Shriti Vinodkant Vadera as a director on 1 January 2015
27 Oct 2014 CH01 Director's details changed for Nathan Mark Bostock on 29 September 2014
17 Oct 2014 TM02 Termination of appointment of Karen Mary Fortunato as a secretary on 1 October 2014
17 Oct 2014 AP03 Appointment of Shaun Patrick Coles as a secretary on 1 October 2014
16 Sep 2014 AP01 Appointment of Nathan Mark Bostock as a director on 19 August 2014