Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED
Company Information for

SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED

2 TRITON SQUARE, REGENTS PLACE, LONDON, NW1 3AN,
Company Registration Number
00617484
Private Limited Company
Active

Company Overview

About Santander Asset Management Uk Holdings Ltd
SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED was founded on 1958-12-24 and has its registered office in London. The organisation's status is listed as "Active". Santander Asset Management Uk Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED
 
Legal Registered Office
2 TRITON SQUARE
REGENTS PLACE
LONDON
NW1 3AN
Other companies in NW1
 
Previous Names
SAM UK HOLDINGS LIMITED29/09/2006
ABBEY NATIONAL PENSION FUNDS TRUSTEE COMPANY LIMITED21/09/2006
Filing Information
Company Number 00617484
Company ID Number 00617484
Date formed 1958-12-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 09:03:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HARRUS ALI
Company Secretary 2017-07-27
BETSABEH RAIS
Company Secretary 2016-09-15
MONICA CUEVA DIAZ
Director 2018-02-07
MEHDI KADHIM
Director 2018-02-07
LUIS GARCIA-IZQUIERDO RUIZ
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
JORGE MARTIN JIMENEZ
Director 2018-02-07 2018-04-18
ANTONIO ESCANO FAZ
Director 2016-09-15 2018-02-07
JORGE DE LA VEGA
Director 2016-09-15 2018-02-05
LUIS GARCIA-IZQUIERDO RUIZ
Director 2016-09-15 2018-02-05
OOMESHDEO MAHADEA
Company Secretary 2017-04-27 2017-06-23
KIREN RAJAKUMAR
Company Secretary 2016-12-14 2017-04-21
BETSABEH RAIS
Company Secretary 2016-09-16 2016-09-16
JAGJIT SINGH NAZRAN
Company Secretary 2014-03-05 2016-09-15
ROBERT DAVID ASKHAM
Director 2012-03-13 2016-09-15
GAIL ELIZABETH GLEN
Director 2013-06-06 2014-06-02
JORGE DE LA VEGA
Director 2013-10-16 2014-04-30
SANTANDER SECRETARIAT SERVICES LIMITED
Company Secretary 2012-08-28 2014-03-04
JOSE RAMI ABOUKHAIR-HURTADO
Director 2011-08-01 2013-11-01
ABBEY NATIONAL NOMINEES LIMITED
Company Secretary 2008-09-30 2012-08-28
JOHN CHRISTOPHER BEARMAN
Director 2007-02-07 2012-01-01
ALISON SARAH BURNS
Director 2010-08-05 2011-12-01
JOSE IGNACIO IZQUIERDO SAUGAR
Director 2006-11-30 2008-10-24
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 1999-02-25 2008-09-30
RODNEY JENSEN BULMER
Director 2006-11-30 2007-08-31
SHAUN PATRICK COLES
Director 2006-09-19 2006-11-30
JOHN BAYLISS
Director 1995-12-07 2004-08-06
JACQUELINE HOPGOOD
Company Secretary 1997-02-18 1999-02-25
PETER GIBBS BIRCH
Director 1991-06-24 1998-02-28
JANE KATHRYN FRYER
Company Secretary 1994-10-31 1997-02-18
SHARON DONEGAN
Director 1995-12-07 1996-02-16
JACQUELINE HOPGOOD
Company Secretary 1994-04-18 1994-10-31
JANE KATHRYN FRYER
Company Secretary 1991-06-24 1994-04-18
MICHAEL EDWARD BURN
Director 1991-06-24 1992-11-02
MICHAEL ARNOLD HEAP
Director 1991-06-24 1992-04-27
WILLIAM OWEN CAMPBELL ADAMSON
Director 1991-06-24 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEHDI KADHIM SANTANDER ASSET MANAGEMENT UK LIMITED Director 2017-04-06 CURRENT 1987-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23DIRECTOR APPOINTED MR HARRUS ALI
2024-01-23AP01DIRECTOR APPOINTED MR HARRUS ALI
2024-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CRISTINA SERRANO SAENZ DE TEJADA
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-13AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04Termination of appointment of Betsabeh Rais on 2022-06-30
2022-07-04TM02Termination of appointment of Betsabeh Rais on 2022-06-30
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-12-08AP01DIRECTOR APPOINTED MRS CRISTINA SERRANO SAENZ DE TEJADA
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIANO BELINKY
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-03-26CH01Director's details changed for Mr Diego Reija Ruiz on 2021-03-26
2021-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MR HARRUS ALI on 2021-03-26
2021-03-26AP01DIRECTOR APPOINTED MR DIEGO REIJA RUIZ
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM 10 Brock Street Regent's Place London NW1 3FG
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSE LUIS SANCHEZ DIAZ
2020-11-23PSC07CESSATION OF BANCO SANTANDER, S.A. AS A PERSON OF SIGNIFICANT CONTROL
2020-11-23PSC02Notification of Sam Investment Holdings S.L. as a person with significant control on 2020-11-16
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-05-18PSC07CESSATION OF SAM UK INVESTMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-18PSC02Notification of Banco Santander, S.A. as a person with significant control on 2019-11-29
2020-03-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MEHDI KADHIM
2020-01-02AP01DIRECTOR APPOINTED MR MARIANO BELINKY
2019-12-16CH01Director's details changed for Mr Jose Luis Sanchez Diaz on 2019-11-26
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LUIS GARCIA-IZQUIERDO RUIZ
2019-11-26AP01DIRECTOR APPOINTED MR JOSE LUIS SANCHEZ DIAZ
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-19AP01DIRECTOR APPOINTED MR LUIS GARCIA-IZQUIERDO RUIZ
2018-06-18CH01Director's details changed for Mr Mehdi Kadhim on 2018-03-07
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JORGE MARTIN JIMENEZ
2018-03-07CH01Director's details changed for Mr Mehdi Kadhim on 2018-03-07
2018-02-09AP01DIRECTOR APPOINTED MR JORGE MARTIN JIMENEZ
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JORGE DE LA VEGA
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LUIS GARCIA-IZQUIERDO RUIZ
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO FAZ
2018-02-08AP01DIRECTOR APPOINTED MS. MONICA CUEVA DIAZ
2018-02-08AP01DIRECTOR APPOINTED MR MEHDI KADHIM
2018-01-17PSC07CESSATION OF CHARLES ROBERT KAYE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-16PSC05Change of details for Sam Uk Investment Holdings Limited as a person with significant control on 2017-12-20
2018-01-16PSC07CESSATION OF JOSEPH P. LANDY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006174840002
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006174840001
2017-12-12SH20Statement by Directors
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;EUR 186593848.92
2017-12-12SH19Statement of capital on 2017-12-12 EUR 186,593,848.92
2017-12-12CAP-SSSolvency Statement dated 11/12/17
2017-12-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-27AP03Appointment of Mr Harrus Ali as company secretary on 2017-07-27
2017-06-30TM02Termination of appointment of Oomeshdeo Mahadea on 2017-06-23
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;EUR 402457321.2
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-10TM02APPOINTMENT TERMINATED, SECRETARY BETSABEH RAIS
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2017-05-10AP03SECRETARY APPOINTED MR OOMESHDEO MAHADEA
2017-05-10TM02APPOINTMENT TERMINATED, SECRETARY KIREN RAJAKUMAR
2017-04-18AP03SECRETARY APPOINTED MISS BETSABEH RAIS
2017-01-17AP03SECRETARY APPOINTED MISS KIREN RAJAKUMAR
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT
2016-12-16TM02APPOINTMENT TERMINATED, SECRETARY JAGJIT NAZRAN
2016-12-16AP01DIRECTOR APPOINTED MR ANTONIO ESCANO FAZ
2016-12-16AP01DIRECTOR APPOINTED MR LUIS GARCIA-IZQUIERDO RUIZ
2016-12-16AP03SECRETARY APPOINTED MISS BETSABEH RAIS
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASKHAM
2016-12-16AP01DIRECTOR APPOINTED MR JORGE DE LA VEGA
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;EUR 402457321.2
2016-04-29AR0128/04/16 FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;EUR 402457321.2
2015-04-28AR0128/04/15 FULL LIST
2015-01-05RES01ADOPT ARTICLES 15/12/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID ASKHAM / 13/11/2014
2014-12-09SH0119/11/14 STATEMENT OF CAPITAL EUR 402457321.2
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM STEWART / 23/07/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CONRAD SCOTT / 23/07/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID ASKHAM / 23/07/2014
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LORNA TAYLOR
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATEMAN
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GAIL GLEN
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;EUR 189607321.2
2014-05-13AR0128/04/14 FULL LIST
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LUIS MORENO GARCIA
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JORGE DE LA VEGA
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JUAN LOPEZ
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006174840002
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 006174840001
2014-03-14ANNOTATIONClarification
2014-03-14RP04SECOND FILING FOR FORM AP01
2014-03-05AP03SECRETARY APPOINTED MR JAGJIT SINGH NAZRAN
2014-03-05TM02APPOINTMENT TERMINATED, SECRETARY SANTANDER SECRETARIAT SERVICES LIMITED
2014-01-03SH0112/12/13 STATEMENT OF CAPITAL EUR 189607321.2
2013-12-24RES01ADOPT ARTICLES 10/12/2013
2013-12-12SH18STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION
2013-12-12SH1512/12/13 STATEMENT OF CAPITAL EUR 2.20
2013-12-12SH1404/12/13 STATEMENT OF CAPITAL EUR 2.391882
2013-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-12RES 17RESOLUTION TO REDENOMINATE SHARES 04/12/2013
2013-12-12RES06REDUCE ISSUED CAPITAL 27/11/2013
2013-11-27SH20STATEMENT BY DIRECTORS
2013-11-27SH1927/11/13 STATEMENT OF CAPITAL GBP 2.00
2013-11-27CAP-SSSOLVENCY STATEMENT DATED 27/11/13
2013-11-27RES06REDUCE ISSUED CAPITAL 27/11/2013
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSE ABOUKHAIR-HURTADO
2013-10-30AP01DIRECTOR APPOINTED JORGE DE LA VEGA
2013-08-30AP01DIRECTOR APPOINTED LUIS MORENO GARCIA
2013-08-28AP01DIRECTOR APPOINTED STEPHEN JAMES PATEMAN
2013-06-28AP01DIRECTOR APPOINTED LORNA TAYLOR
2013-06-07AP01DIRECTOR APPOINTED GAIL ELIZABETH GLEN
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSE MARIN
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0128/04/13 FULL LIST
2012-09-20AP04CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED
2012-09-04TM02APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MATHEWSON
2012-06-27AP01DIRECTOR APPOINTED DAVID WILLIAM STEWART
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0128/04/12 FULL LIST
2012-03-28AP01DIRECTOR APPOINTED ROBERT DAVID ASKHAM
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BURNS
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEARMAN
2011-08-30AP01DIRECTOR APPOINTED JOSE RAMI ABOUKHAIR-HURTADO
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0128/04/11 FULL LIST
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO LORENZO
2010-08-26AP01DIRECTOR APPOINTED MRS ALISON SARAH BURNS
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AP01DIRECTOR APPOINTED JOSE JAVIER MARIN
2010-04-29AR0128/04/10 FULL LIST
2010-04-08AP01DIRECTOR APPOINTED JUAN ALCARAZ LOPEZ
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS MERIGO COOK
2009-12-23SH20STATEMENT BY DIRECTORS
2009-12-23CAP-SSSOLVENCY STATEMENT DATED 23/12/09
2009-12-23SH1923/12/09 STATEMENT OF CAPITAL GBP 94250002
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-23 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
2014-04-19 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED registering or being granted any patents
Domain Names

SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED owns 2 domain names.

santanderam.co.uk   santanderassetmanagement.co.uk  

Trademarks
We have not found any records of SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANTANDER ASSET MANAGEMENT UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.