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 |