ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbey National Treasury Services Investments Limited

Abbey National Treasury Services Investments Limited is a dissolved company incorporated on 22 July 1997 with the registered office located in Northampton, Northamptonshire. Abbey National Treasury Services Investments Limited was registered 28 years ago.
Status
Dissolved
Dissolved on 29 December 2025 (12 days ago)
Was 28 years old at the time of dissolution
Following liquidation
Company No
03406902
Private limited company
Age
28 years
Incorporated 22 July 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2024 (1 year 10 months ago)
Next confirmation dated 1 January 1970
Last change occurred 4 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
08706076000
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
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
Matthew John Richardson and Santander Secretariat Services Limited are mutual people.
Active
Sheppards Moneybrokers Limited
Matthew John Richardson and Santander Secretariat Services Limited are mutual people.
Active
Abbey National Property Investments
Matthew John Richardson and Santander Secretariat Services Limited are mutual people.
Active
Cater Allen International Limited
Matthew John Richardson and Santander Secretariat Services Limited are mutual people.
Active
Alliance & Leicester Limited
Matthew John Richardson and Santander Secretariat Services Limited are mutual people.
Active
Santander (UK) Group Pension Scheme Trustees Limited
Matthew John Richardson and Santander Secretariat Services Limited are mutual people.
Active
Santander (CF Trustee) Limited
Matthew John Richardson and Santander Secretariat Services Limited are mutual people.
Active
Santander Global Consumer Finance Limited
Santander Secretariat Services Limited is a mutual person.
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
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
12 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
John Michael Mills Resigned
11 Months Ago on 31 Jan 2025
Registered Address Changed
1 Year Ago on 31 Dec 2024
Declaration of Solvency
1 Year Ago on 31 Dec 2024
Voluntary Liquidator Appointed
1 Year Ago on 31 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Mar 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 22 Feb 2024
Mr Matthew John Richardson Appointed
2 Years 5 Months Ago on 8 Aug 2023
Get Credit Report
Discover Abbey National Treasury Services Investments Limited'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 Griffins 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
Termination of appointment of John Michael Mills as a director on 31 January 2025
Submitted on 31 Jan 2025
Appointment of a voluntary liquidator
Submitted on 31 Dec 2024
Resolutions
Submitted on 31 Dec 2024
Declaration of solvency
Submitted on 31 Dec 2024
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House North Tavistock Square London WC1H 9HR on 31 December 2024
Submitted on 31 Dec 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year