SANTANDER EQUITY INVESTMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-09 View Report
Incorporation. Memorandum articles. 2023-10-23 View Report
Change of constitution. Statement of companys objects. 2023-10-23 View Report
Resolution. Description: Resolutions. 2023-10-23 View Report
Accounts. Accounts type full. 2023-08-15 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Accounts. Accounts type full. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Officers. Officer name: Juan Sebastian Colabella. 2022-01-06 View Report
Officers. Officer name: Mr Juan Sebastian Colabella. Appointment date: 2021-11-08. 2021-12-09 View Report
Officers. Officer name: Marcelo Ricardo Scenna. Termination date: 2021-11-30. 2021-12-07 View Report
Accounts. Accounts type full. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Officers. Appointment date: 2020-12-15. Officer name: Ms Joanna Elizabeth Wright. 2020-12-15 View Report
Accounts. Accounts type full. 2020-10-13 View Report
Officers. Termination date: 2020-10-07. Officer name: Steven Kenneth Stearns. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Accounts. Accounts type full. 2019-10-21 View Report
Confirmation statement. Statement with updates. 2019-04-12 View Report
Persons with significant control. Psc name: Santander Uk Group Holdings Plc. Notification date: 2018-11-02. 2018-11-08 View Report
Persons with significant control. Cessation date: 2018-11-01. Psc name: Abbey National Treasury Services Plc. 2018-11-08 View Report
Officers. Termination date: 2018-09-06. Officer name: Andrew Roland Honey. 2018-09-06 View Report
Officers. Appointment date: 2018-07-30. Officer name: Mr Steven Kenneth Stearns. 2018-08-10 View Report
Officers. Appointment date: 2018-07-30. Officer name: Mr Stephen David Affleck. 2018-08-09 View Report
Officers. Termination date: 2018-08-02. Officer name: Rachel Jane Morrison. 2018-08-03 View Report
Officers. Change date: 2018-08-02. Officer name: Mr Marcelo Scenna. 2018-08-02 View Report
Officers. Officer name: Mr Marcelo Scenna. Change date: 2018-08-02. 2018-08-02 View Report
Officers. Officer name: Mr Marcelo Scenna. Appointment date: 2018-07-30. 2018-08-01 View Report
Accounts. Accounts type small. 2018-06-26 View Report
Officers. Change date: 2018-05-14. Officer name: Mr Andrew Roland Honey. 2018-05-14 View Report
Confirmation statement. Statement with updates. 2018-04-10 View Report
Accounts. Accounts type full. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Mortgage. Charge number: 030535740006. 2016-12-09 View Report
Mortgage. Charge number: 030535740008. 2016-12-09 View Report
Mortgage. Charge number: 030535740003. 2016-12-09 View Report
Mortgage. Charge number: 030535740009. 2016-12-09 View Report
Mortgage. Charge number: 030535740002. 2016-12-09 View Report
Mortgage. Charge number: 030535740004. 2016-12-09 View Report
Mortgage. Charge number: 030535740005. 2016-12-09 View Report
Mortgage. Charge number: 030535740007. 2016-12-09 View Report
Officers. Officer name: Richard Charles Truelove. Termination date: 2016-11-30. 2016-12-06 View Report
Accounts. Accounts type full. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Officers. Officer name: Mrs Rachel Jane Morrison. Appointment date: 2016-03-23. 2016-03-24 View Report
Officers. Officer name: David Martin Green. Termination date: 2015-12-31. 2016-01-07 View Report
Accounts. Accounts type full. 2015-06-18 View Report
Officers. Officer name: Mr Andrew Roland Honey. Appointment date: 2015-06-01. 2015-06-02 View Report
Officers. Officer name: Mark Cunliffe Jackson. Termination date: 2015-06-01. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report