Advanced company searchLink opens in new window

SANTANDER UK GROUP HOLDINGS PLC

Company number 08700698

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)
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
13 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 11,267,503,002
16 Sep 2014 AP01 Appointment of Nathan Mark Bostock as a director on 19 August 2014
22 Apr 2014 TM01 Termination of appointment of Jose Nus as a director
25 Feb 2014 CH01 Director's details changed for Antonio Escamez Torres on 10 February 2014
04 Feb 2014 AP01 Appointment of Jose Maria Fuster Van Bendegem as a director
04 Feb 2014 AP01 Appointment of Jose Maria Nus as a director
04 Feb 2014 AP01 Appointment of Manuel Soto Serrano as a director
04 Feb 2014 AP01 Appointment of Michael Lester Amato as a director
04 Feb 2014 AP01 Appointment of Antonio Escamez Torres as a director
04 Feb 2014 AP01 Appointment of Alain Henri Dromer as a director
04 Feb 2014 AP01 Appointment of Ana Patricia Botin-Sanz De Sautuola Y O'shea as a director
04 Feb 2014 AP01 Appointment of Roy Drysdale Brown as a director
04 Feb 2014 AP01 Appointment of Jose Maria Carballo Cotanda as a director
04 Feb 2014 AP01 Appointment of Lord Terence Burns as a director
04 Feb 2014 AP01 Appointment of Bruce Neil Carnegie-Brown as a director
04 Feb 2014 AP01 Appointment of Stephen James Pateman as a director
04 Feb 2014 AP01 Appointment of Rosemary Prudence Thorne as a director
04 Feb 2014 AP01 Appointment of Jonathan Scott Wheway as a director
04 Feb 2014 AP01 Appointment of Stephen Edward Jones as a director
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 11,267,503,002.0
28 Jan 2014 TM01 Termination of appointment of Shaun Coles as a director
28 Jan 2014 TM01 Termination of appointment of Derek Lewis as a director
22 Jan 2014 CERTNM Company name changed santander uk group LIMITED\certificate issued on 22/01/14
  • CONNOT ‐