Santander Asset Management Uk Holdings Limited

  • Active
  • Incorporated on 24 Dec 1958

Reg Address: 2 Triton Square, Regents Place, London NW1 3AN, United Kingdom

Previous Names:
Sam Uk Holdings Limited - 29 Sep 2006
Abbey National Pension Funds Trustee Company Limited - 21 Sep 2006
Sam Uk Holdings Limited - 21 Sep 2006
Abbey National Pension Funds Trustee Company Limited - 16 Feb 1987
Abbey National Pension Funds Trustee Company - 24 Dec 1958

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Santander Asset Management Uk Holdings Limited" is a ltd and located in 2 Triton Square, Regents Place, London NW1 3AN. Santander Asset Management Uk Holdings Limited is currently in active status and it was incorporated on 24 Dec 1958 (65 years 8 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Santander Asset Management Uk Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Miguel Claros Gonzalez Director 6 May 2024 Spanish Active
2 Harrus Ali Director 22 Jan 2024 British Resigned
3 May 2024
3 Cristina Serrano Saenz De Tejada Director 2 Dec 2021 Spanish Active
4 Diego Reija Ruiz Director 26 Mar 2021 Spanish Active
5 Mariano Belinky Director 18 Dec 2019 Lithuanian Resigned
29 Oct 2021
6 Mariano Belinky Director 18 Dec 2019 Lithuanian Active
7 Jose Luis Sanchez Diaz Director 26 Nov 2019 Spanish Resigned
26 Mar 2021
8 Luis Garcia-Izquierdo Ruiz Director 18 Jun 2018 Spanish Resigned
29 Nov 2019
9 Jorge Martin Jimenez Director 7 Feb 2018 Spanish Resigned
18 Apr 2018
10 Monica Cueva Diaz Director 7 Feb 2018 Spanish Resigned
30 Nov 2019
11 Mehdi Kadhim Director 7 Feb 2018 British Resigned
31 Dec 2019
12 Harrus Ali Secretary 27 Jul 2017 - Active
13 Harrus Ali Secretary 27 Jul 2017 - Resigned
2 May 2024
14 Oomeshdeo Mahadea Secretary 27 Apr 2017 - Resigned
23 Jun 2017
15 Kiren Rajakumar Secretary 14 Dec 2016 - Resigned
21 Apr 2017
16 Betsabeh Rais Secretary 16 Sep 2016 - Resigned
16 Sep 2016
17 Betsabeh Rais Secretary 15 Sep 2016 - Resigned
30 Jun 2022
18 Betsabeh Rais Secretary 15 Sep 2016 - Active
19 Luis Garcia-Izquierdo Ruiz Director 15 Sep 2016 Spanish Resigned
5 Feb 2018
20 Deborah Spink Director 15 Sep 2016 British Resigned
7 Feb 2018
21 Jorge De La Vega Director 15 Sep 2016 Spanish Resigned
5 Feb 2018
22 Jagjit Singh Nazran Secretary 5 Mar 2014 - Resigned
15 Sep 2016
23 Jorge De La Vega Director 16 Oct 2013 Spanish Resigned
30 Apr 2014
24 Luis Moreno Garcia Director 26 Aug 2013 Spanish Resigned
30 Apr 2014
25 Stephen James Pateman Director 12 Aug 2013 British Resigned
5 Jun 2014
26 Lorna Taylor Director 14 Jun 2013 British Resigned
17 Jun 2014
27 Gail Elizabeth Glen Director 6 Jun 2013 British Resigned
2 Jun 2014
28 SANTANDER SECRETARIAT SERVICES LIMITED Corporate Secretary 28 Aug 2012 - Resigned
4 Mar 2014
29 David William Stewart Director 19 Jun 2012 British Resigned
15 Sep 2016
30 Robert David Askham Director 13 Mar 2012 British Resigned
15 Sep 2016
31 Jose Rami Aboukhair-Hurtado Director 1 Aug 2011 Spanish Resigned
1 Nov 2013
32 Alison Sarah Burns Director 5 Aug 2010 British Resigned
1 Dec 2011
33 Alison Sarah Burns Director 5 Aug 2010 British Resigned
1 Dec 2011
34 Jose Javier Marin Director 26 Apr 2010 Spanish Resigned
30 May 2013
35 Juan Alcaraz Lopez Director 25 Feb 2010 Spanish Resigned
6 May 2014
36 ABBEY NATIONAL NOMINEES LIMITED Corporate Secretary 30 Sep 2008 - Resigned
28 Aug 2012
37 Jeffrey Conrad Scott Director 25 Sep 2008 British Resigned
15 Sep 2016
38 Jeffrey Conrad Scott Director 25 Sep 2008 British Resigned
15 Sep 2016
39 Antonio Lorenzo Director 26 Nov 2007 Spanish Resigned
1 Dec 2010
40 Alan Mathewson Director 31 Aug 2007 British Resigned
1 Aug 2012
41 John Christopher Bearman Director 7 Feb 2007 British Resigned
1 Jan 2012
42 Javier Maldonado Trinchant Director 30 Nov 2006 Spanish Resigned
31 Oct 2007
43 Rodney Jensen Bulmer Director 30 Nov 2006 British Resigned
31 Aug 2007
44 Jose Ignacio Izquierdo Saugar Director 30 Nov 2006 Spanish Resigned
24 Oct 2008
45 Nicolas Edward Merigo Cook Director 30 Nov 2006 Spanish Resigned
28 Dec 2009
46 Keith Charles William Morgan Director 30 Nov 2006 British Resigned
31 Oct 2007
47 Eduardo Suarez Alvarez-Novoa Director 30 Nov 2006 Spanish Resigned
18 Nov 2009
48 Keith Charles William Morgan Director 30 Nov 2006 British Resigned
31 Oct 2007
49 Jason Leslie Wright Director 19 Sep 2006 British Resigned
30 Nov 2006
50 Shaun Patrick Coles Director 19 Sep 2006 British Resigned
30 Nov 2006
51 Paul Lomas Director 27 Sep 2005 British Resigned
19 Sep 2006
52 Priscilla Audrey Vacassin Director 6 Aug 2004 British Resigned
26 Sep 2005
53 ABBEY NATIONAL SECRETARIAT SERVICES LIMITED Corporate Secretary 25 Feb 1999 - Resigned
30 Sep 2008
54 Jacqueline Hopgood Secretary 18 Feb 1997 British Resigned
25 Feb 1999
55 Sharon Donegan Director 7 Dec 1995 British Resigned
16 Feb 1996
56 John Bayliss Director 7 Dec 1995 British Resigned
6 Aug 2004
57 Jane Kathryn Fryer Secretary 31 Oct 1994 British Resigned
18 Feb 1997
58 Jacqueline Hopgood Secretary 18 Apr 1994 British Resigned
31 Oct 1994
59 Charles Gerard Toner Director 2 Nov 1992 British Resigned
22 Apr 1999
60 Christopher Samuel Tugendhat Director 1 Jul 1991 British Resigned
31 Jan 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Sam Investment Holdings S.L.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
16 Nov 2020 - Active
2 Banco Santander, S.A.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
29 Nov 2019 - Ceased
16 Nov 2020
3 Mr Charles Robert Kaye
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 American Ceased
20 Dec 2017
4 Mr Joseph P. Landy
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 American Ceased
20 Dec 2017
5 Sam Uk Investment Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Ceased
29 Nov 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Santander Asset Management Uk Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 1 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 15 May 2024 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 3 May 2024 Download PDF
4 Confirmation Statement - No Updates 3 May 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 3 May 2024 Download PDF
6 Officers - Appoint Person Director Company With Name Date 23 Jan 2024 Download PDF
7 Accounts - Full 13 Sep 2023 Download PDF
8 Confirmation Statement - No Updates 26 May 2023 Download PDF
9 Accounts - Full 18 Oct 2022 Download PDF
10 Officers - Termination Secretary Company With Name Termination Date 4 Jul 2022 Download PDF
11 Confirmation Statement - No Updates 23 May 2022 Download PDF
3 Pages
12 Confirmation Statement - Updates 20 May 2021 Download PDF
4 Pages
13 Officers - Termination Director Company With Name Termination Date 26 Mar 2021 Download PDF
14 Officers - Appoint Person Director Company With Name Date 26 Mar 2021 Download PDF
15 Officers - Change Person Director Company With Change Date 26 Mar 2021 Download PDF
16 Address - Change Registered Office Company With Date Old New 26 Mar 2021 Download PDF
17 Officers - Change Person Secretary Company With Change Date 26 Mar 2021 Download PDF
18 Persons With Significant Control - Cessation Of A Person With Significant Control 23 Nov 2020 Download PDF
1 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 23 Nov 2020 Download PDF
2 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 18 May 2020 Download PDF
2 Pages
21 Persons With Significant Control - Cessation Of A Person With Significant Control 18 May 2020 Download PDF
1 Pages
22 Confirmation Statement - No Updates 18 May 2020 Download PDF
3 Pages
23 Accounts - Full 17 Mar 2020 Download PDF
20 Pages
24 Officers - Termination Director Company With Name Termination Date 8 Jan 2020 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 2 Jan 2020 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 16 Dec 2019 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 2 Dec 2019 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 2 Dec 2019 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 26 Nov 2019 Download PDF
2 Pages
30 Confirmation Statement - Updates 20 May 2019 Download PDF
5 Pages
31 Accounts - Full 8 May 2019 Download PDF
69 Pages
32 Officers - Appoint Person Director Company With Name Date 19 Jun 2018 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 18 Jun 2018 Download PDF
2 Pages
34 Confirmation Statement - No Updates 7 Jun 2018 Download PDF
5 Pages
35 Accounts - Full 1 Jun 2018 Download PDF
272 Pages
36 Officers - Termination Director Company With Name Termination Date 22 May 2018 Download PDF
1 Pages
37 Officers - Change Person Director Company With Change Date 7 Mar 2018 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 9 Feb 2018 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 9 Feb 2018 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 9 Feb 2018 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 9 Feb 2018 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 8 Feb 2018 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 8 Feb 2018 Download PDF
2 Pages
44 Persons With Significant Control - Cessation Of A Person With Significant Control 17 Jan 2018 Download PDF
1 Pages
45 Persons With Significant Control - Change To A Person With Significant Control 16 Jan 2018 Download PDF
2 Pages
46 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Jan 2018 Download PDF
1 Pages
47 Mortgage - Satisfy Charge Full 8 Jan 2018 Download PDF
1 Pages
48 Mortgage - Satisfy Charge Full 8 Jan 2018 Download PDF
1 Pages
49 Resolution 12 Dec 2017 Download PDF
3 Pages
50 Insolvency - Legacy 12 Dec 2017 Download PDF
2 Pages
51 Capital - Legacy 12 Dec 2017 Download PDF
2 Pages
52 Capital - Statement Company With Date Currency Figure 12 Dec 2017 Download PDF
3 Pages
53 Officers - Appoint Person Secretary Company With Name Date 27 Jul 2017 Download PDF
2 Pages
54 Officers - Termination Secretary Company With Name Termination Date 30 Jun 2017 Download PDF
1 Pages
55 Accounts - Full 23 May 2017 Download PDF
64 Pages
56 Confirmation Statement - Updates 18 May 2017 Download PDF
4 Pages
57 Confirmation Statement - Updates 16 May 2017 Download PDF
7 Pages
58 Officers - Termination Director Company With Name Termination Date 10 May 2017 Download PDF
1 Pages
59 Officers - Termination Secretary Company With Name Termination Date 10 May 2017 Download PDF
1 Pages
60 Officers - Appoint Person Secretary Company With Name Date 10 May 2017 Download PDF
2 Pages
61 Officers - Termination Secretary Company With Name Termination Date 10 May 2017 Download PDF
1 Pages
62 Officers - Appoint Person Secretary Company With Name Date 18 Apr 2017 Download PDF
2 Pages
63 Officers - Appoint Person Secretary Company With Name Date 17 Jan 2017 Download PDF
2 Pages
64 Officers - Termination Director Company With Name Termination Date 16 Dec 2016 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name Date 16 Dec 2016 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name Date 16 Dec 2016 Download PDF
2 Pages
67 Officers - Termination Director Company With Name Termination Date 16 Dec 2016 Download PDF
1 Pages
68 Officers - Appoint Person Secretary Company With Name Date 16 Dec 2016 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name Date 16 Dec 2016 Download PDF
2 Pages
70 Officers - Termination Secretary Company With Name Termination Date 16 Dec 2016 Download PDF
1 Pages
71 Accounts - Full 18 May 2016 Download PDF
67 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2016 Download PDF
6 Pages
73 Accounts - Full 1 Jul 2015 Download PDF
66 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2015 Download PDF
6 Pages
75 Resolution 5 Jan 2015 Download PDF
23 Pages
76 Officers - Change Person Director Company With Change Date 9 Dec 2014 Download PDF
3 Pages
77 Capital - Allotment Shares 9 Dec 2014 Download PDF
4 Pages
78 Officers - Change Person Director Company With Change Date 7 Aug 2014 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 7 Aug 2014 Download PDF
2 Pages
80 Officers - Change Person Director Company With Change Date 7 Aug 2014 Download PDF
2 Pages
81 Address - Change Registered Office Company With Date Old New 23 Jul 2014 Download PDF
1 Pages
82 Accounts - Full 8 Jul 2014 Download PDF
18 Pages
83 Officers - Termination Director Company With Name 20 Jun 2014 Download PDF
1 Pages
84 Officers - Termination Director Company With Name 5 Jun 2014 Download PDF
1 Pages
85 Officers - Termination Director Company With Name 4 Jun 2014 Download PDF
1 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2014 Download PDF
11 Pages
87 Officers - Termination Director Company With Name 8 May 2014 Download PDF
1 Pages
88 Officers - Termination Director Company With Name 8 May 2014 Download PDF
1 Pages
89 Officers - Termination Director Company With Name 8 May 2014 Download PDF
1 Pages
90 Mortgage - Create With Deed With Charge Number 23 Apr 2014 Download PDF
490 Pages
91 Mortgage - Create With Deed With Charge Number 19 Apr 2014 Download PDF
29 Pages
92 Document Replacement - Second Filing Of Form With Form Type 14 Mar 2014 Download PDF
5 Pages
93 Officers - Termination Secretary Company With Name 5 Mar 2014 Download PDF
1 Pages
94 Officers - Appoint Person Secretary Company With Name 5 Mar 2014 Download PDF
2 Pages
95 Capital - Allotment Shares 3 Jan 2014 Download PDF
3 Pages
96 Resolution 24 Dec 2013 Download PDF
24 Pages
97 Capital - Statement Directors Reduction Of Following Redomination 12 Dec 2013 Download PDF
5 Pages
98 Capital - Reduction Of Redomination 12 Dec 2013 Download PDF
4 Pages
99 Resolution 12 Dec 2013 Download PDF
3 Pages
100 Resolution 12 Dec 2013 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Santander Fintech Limited
Mutual People: Mariano Belinky
Active