Background WavePink WaveYellow Wave

SANTANDER EQUITY INVESTMENTS LIMITED (03053574)

SANTANDER EQUITY INVESTMENTS LIMITED (03053574) is an active UK company. incorporated on 5 May 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SANTANDER EQUITY INVESTMENTS LIMITED has been registered for 30 years. Current directors include COLABELLA, Juan Sebastian, COOKE, Stephen Peter, POWELL, William David.

Company Number
03053574
Status
active
Type
ltd
Incorporated
5 May 1995
Age
30 years
Address
2 Triton Square, London, NW1 3AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COLABELLA, Juan Sebastian, COOKE, Stephen Peter, POWELL, William David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTANDER EQUITY INVESTMENTS LIMITED

SANTANDER EQUITY INVESTMENTS LIMITED is an active company incorporated on 5 May 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SANTANDER EQUITY INVESTMENTS LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03053574

LTD Company

Age

30 Years

Incorporated 5 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

ABBEY NATIONAL AMERICAN INVESTMENTS LIMITED
From: 3 July 1995To: 23 December 2013
TRUSHELFCO (N0.2082) LIMITED
From: 5 May 1995To: 3 July 1995
Contact
Address

2 Triton Square Regent's Place London, NW1 3AN,

Timeline

38 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Capital Update
Nov 13
Funding Round
Oct 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Owner Exit
Nov 18
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Oct 24
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

SANTANDER SECRETARIAT SERVICES LIMITED

Active
Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 28 Aug 2012

COLABELLA, Juan Sebastian

Active
Triton Square, LondonNW1 3AN
Born September 1974
Director
Appointed 08 Dec 2021

COOKE, Stephen Peter

Active
Triton Square, LondonNW1 3AN
Born June 1971
Director
Appointed 05 Jun 2024

POWELL, William David

Active
Triton Square, LondonNW1 3AN
Born January 1973
Director
Appointed 05 Jun 2024

ABBEY NATIONAL NOMINEES LIMITED

Resigned
2 Triton Square, LondonNW1 3AN
Corporate secretary
Appointed 30 Sept 2008
Resigned 28 Aug 2012

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey National House, LondonNW1 3AN
Corporate secretary
Appointed 29 Jun 1995
Resigned 30 Sept 2008

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 05 May 1995
Resigned 29 Jun 1995

AFFLECK, Stephen David

Resigned
Triton Square, LondonNW1 3AN
Born October 1979
Director
Appointed 30 Jul 2018
Resigned 03 Oct 2024

BATCHELOR, Gwendoline Mary

Resigned
26 Crescent Wood Road, LondonSE26 6RU
Born January 1948
Director
Appointed 16 Apr 1999
Resigned 12 Apr 2002

BATCHELOR, Gwendoline Mary

Resigned
26 Crescent Wood Road, LondonSE26 6RU
Born January 1948
Director
Appointed 29 Jun 1995
Resigned 18 Dec 1998

EDWARDS, Shirley Ann Elizabeth

Resigned
Tilbrook Mill, HuntingdonPE28 0LH
Born January 1957
Director
Appointed 18 Dec 1998
Resigned 12 Apr 2002

ELLIS, David James

Resigned
Batts Row Cottage, WhitchurchRG28 7PA
Born March 1959
Director
Appointed 21 Jun 2002
Resigned 30 Sept 2004

GARRATT, Robin

Resigned
Wansunt Road, BexleyDA5 2DN
Born January 1953
Director
Appointed 05 Mar 1998
Resigned 21 Jun 2002

GREEN, David Martin

Resigned
Triton Square, LondonNW1 3AN
Born January 1956
Director
Appointed 21 Jun 2002
Resigned 31 Dec 2015

HARLEY, Ian

Resigned
36 Kersey Drive, South CroydonCR2 8SX
Born April 1950
Director
Appointed 29 Jun 1995
Resigned 01 Mar 1998

HONEY, Andrew Roland

Resigned
Triton Square, LondonNW1 3AN
Born April 1964
Director
Appointed 01 Jun 2015
Resigned 06 Sept 2018

JACKSON, Mark Cunliffe

Resigned
Triton Square, LondonNW1 3AN
Born July 1960
Director
Appointed 29 Sept 2004
Resigned 01 Jun 2015

JONES, David Gareth

Resigned
Hillhouse Farm, DorkingRH5 4QQ
Born November 1948
Director
Appointed 29 Jun 1995
Resigned 31 Oct 2001

LONG, Graham Stephen

Resigned
22 Cumberland Road, LondonSW13 9LY
Born March 1960
Director
Appointed 06 Jun 1997
Resigned 10 Mar 1998

LOWE, William Nairn

Resigned
Briar Gap, ClaygateKT10 9DQ
Born May 1957
Director
Appointed 30 Jun 2002
Resigned 30 Dec 2005

MERRICK, Anna

Resigned
27 Jacksons Lane, LondonN6 5SR
Born September 1957
Director
Appointed 05 Mar 1998
Resigned 21 Jun 2002

MORRISON, Rachel Jane

Resigned
NarboroughLE19 0AL
Born January 1968
Director
Appointed 23 Mar 2016
Resigned 02 Aug 2018

NICHOLLS, Jonathan Clive

Resigned
Longmeadow, EmsworthPO10 8HR
Born October 1957
Director
Appointed 29 Jun 1995
Resigned 30 Apr 1996

REEVE, Robert Arthur

Resigned
6 Wellesford Close, BansteadSM7 2HL
Born September 1931
Nominee director
Appointed 05 May 1995
Resigned 29 Jun 1995

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 05 May 1995
Resigned 29 Jun 1995

SCENNA, Marcelo Ricardo

Resigned
Triton Square, LondonNW1 3AN
Born November 1963
Director
Appointed 30 Jul 2018
Resigned 30 Nov 2021

STEARNS, Steven Kenneth

Resigned
Triton Square, LondonNW1 3AN
Born November 1971
Director
Appointed 30 Jul 2018
Resigned 07 Oct 2020

TRUELOVE, Richard Charles

Resigned
Triton Square, LondonNW1 3AN
Born October 1955
Director
Appointed 30 Dec 2005
Resigned 30 Nov 2016

TYLER, Alastair Guy Spencer

Resigned
Clifden, HarpendenAL5 4AJ
Born January 1965
Director
Appointed 21 Jun 2002
Resigned 13 Aug 2004

WRIGHT, Joanna Elizabeth

Resigned
Triton Square, LondonNW1 3AN
Born March 1974
Director
Appointed 15 Dec 2020
Resigned 31 May 2024

ZINS, Sarah Anne

Resigned
77 Parliament Hill, LondonNW3 2TH
Born February 1957
Director
Appointed 29 Jun 1995
Resigned 06 Jun 1997

Persons with significant control

2

1 Active
1 Ceased
Triton Square, LondonNW1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Triton Square, LondonNW1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Memorandum Articles
23 October 2023
MAMA
Statement Of Companys Objects
23 October 2023
CC04CC04
Resolution
23 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 January 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Legacy
19 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 November 2013
SH19Statement of Capital
Legacy
19 November 2013
CAP-SSCAP-SS
Resolution
19 November 2013
RESOLUTIONSResolutions
Legacy
19 November 2013
SH20SH20
Legacy
19 November 2013
CAP-SSCAP-SS
Resolution
19 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
1 September 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Legacy
18 January 2011
MG02MG02
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
29 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
17 March 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
6 April 2005
363aAnnual Return
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
14 April 2004
363aAnnual Return
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
3 May 2003
363aAnnual Return
Accounts Amended With Accounts Type Full
13 November 2002
AAMDAAMD
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
1 May 2002
363aAnnual Return
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288cChange of Particulars
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
1 May 2001
363aAnnual Return
Legacy
18 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
23 June 1999
AUDAUD
Legacy
7 May 1999
363aAnnual Return
Legacy
2 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
23 December 1998
AUDAUD
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
29 April 1998
363aAnnual Return
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
13 August 1997
288cChange of Particulars
Legacy
26 June 1997
288cChange of Particulars
Legacy
25 June 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
363aAnnual Return
Legacy
17 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
15 May 1996
363aAnnual Return
Legacy
14 May 1996
288288
Legacy
29 April 1996
363aAnnual Return
Legacy
4 September 1995
88(2)R88(2)R
Miscellaneous
4 September 1995
MISCMISC
Memorandum Articles
9 August 1995
MEM/ARTSMEM/ARTS
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
20 July 1995
123Notice of Increase in Nominal Capital
Legacy
20 July 1995
224224
Legacy
18 July 1995
287Change of Registered Office
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 May 1995
NEWINCIncorporation