ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbey National Treasury Services Overseas Holdings

Abbey National Treasury Services Overseas Holdings is a dissolved company incorporated on 19 December 1994 with the registered office located in Northampton, Northamptonshire. Abbey National Treasury Services Overseas Holdings was registered 31 years ago.
Status
Dissolved
Dissolved on 29 December 2025 (6 days ago)
Was 31 years old at the time of dissolution
Following liquidation
Company No
03002815
Private unlimited company
Age
31 years
Incorporated 19 December 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2024 (1 year 8 months ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
GRIFFINS
Suite 011 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 27 Aug 2025 (4 months ago)
Previous address was Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF
Telephone
02076124000
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1981
Director • British • Lives in UK • Born in Nov 1962
Santander Equity Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AN (123) Limited
Santander Secretariat Services Limited, Matthew John Richardson, and 1 more are mutual people.
Active
Sheppards Moneybrokers Limited
Santander Secretariat Services Limited, Matthew John Richardson, and 1 more are mutual people.
Active
Abbey National Property Investments
Santander Secretariat Services Limited, Matthew John Richardson, and 1 more are mutual people.
Active
Cater Allen International Limited
Santander Secretariat Services Limited, Matthew John Richardson, and 1 more are mutual people.
Active
Santander Guarantee Company
Santander Secretariat Services Limited, Matthew John Richardson, and 1 more are mutual people.
Active
Alliance & Leicester Limited
Santander Secretariat Services Limited, Matthew John Richardson, and 1 more are mutual people.
Active
Santander Financial Exchanges Limited
Rosamund Martha Rule, Santander Secretariat Services Limited, and 1 more are mutual people.
Active
Abbey National Business Office Equipment Leasing Limited
Santander Secretariat Services Limited and Rosamund Martha Rule are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.6K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.6K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.6K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
6 Days Ago on 29 Dec 2025
Registered Address Changed
4 Months Ago on 27 Aug 2025
Registered Address Changed
4 Months Ago on 19 Aug 2025
Declaration of Solvency
10 Months Ago on 21 Feb 2025
Registered Address Changed
11 Months Ago on 7 Feb 2025
Voluntary Liquidator Appointed
11 Months Ago on 7 Feb 2025
Confirmation Submitted
1 Year 8 Months Ago on 7 May 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 26 Feb 2024
Mr Matthew John Richardson Appointed
2 Years 5 Months Ago on 8 Aug 2023
Stephen David Affleck Resigned
2 Years 5 Months Ago on 8 Aug 2023
Get Credit Report
Discover Abbey National Treasury Services Overseas Holdings's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 29 Dec 2025
Return of final meeting in a members' voluntary winding up
Submitted on 29 Sep 2025
Registered office address changed from Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 27 August 2025
Submitted on 27 Aug 2025
Registered office address changed from Griffths Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 August 2025
Submitted on 19 Aug 2025
Declaration of solvency
Submitted on 21 Feb 2025
Resolutions
Submitted on 7 Feb 2025
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffths Tavistock House North Tavistock Square London WC1H 9HR on 7 February 2025
Submitted on 7 Feb 2025
Appointment of a voluntary liquidator
Submitted on 7 Feb 2025
Confirmation statement made on 1 May 2024 with no updates
Submitted on 7 May 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year