Warning: file_put_contents(c/c8b6a2df1be742c0de25e60f3cc61cbe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Santander Asset Finance Plc, NW1 3AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANTANDER ASSET FINANCE PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Santander Asset Finance Plc. The company was founded 43 years ago and was given the registration number 01533123. The firm's registered office is in LONDON. You can find them at 2 Triton Square, Regent's Place, London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:SANTANDER ASSET FINANCE PLC
Company Number:01533123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1980
Industry Codes:
  • 64910 - Financial leasing
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:2 Triton Square, Regent's Place, London, NW1 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary29 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director30 September 2016Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director19 November 2018Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director05 August 2019Active
Greenfields, Ponds Road, Chelmsford, CM2 8QP

Secretary-Active
Carlton Park, Narborough, Leicester, LE19 0AL

Secretary26 March 2007Active
The Old Rectory, Rectory End, Burton Overy, LE8 9EW

Secretary12 November 1996Active
10, Wards Lane, Yelvertoft, NN6 6LY

Secretary31 March 2006Active
Stainton 103 Menlove Avenue, Calderstones, Liverpool, L18 3HP

Secretary02 June 1997Active
Bainacroft 8 Stonewalls, Rosemary Lane Rossett, Wrexham, LL12 0LG

Secretary01 January 1993Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary31 May 2011Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director23 October 2017Active
White Lodge, 26 West Road Weaverham, Northwich, CW8 3HL

Director02 September 2002Active
Maple Cottage Leas Garden, Jackson Bridge, Holmfirth, HD7 1UG

Director12 November 1996Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director02 March 2009Active
C/O Sovereign Leasing Plc, 298 Deansgate, Manchester, M3 4HH

Director-Active
7 Outram Road, Alexandra Park, London, N22 7AB

Director01 October 1998Active
26 Moss Lane, Bramhall, Stockport, SK7 1EH

Director01 January 2000Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director02 March 2009Active
2 Lamphey Close, Heaton, BL1 5AU

Director24 September 2003Active
The Old School Guilden Sutton Lane, Guilden Sutton, Chester, CH3 7EX

Director30 November 1992Active
Flat 34 Roberts Court, 45-49 Barkston Gardens Kensington, London, SW5 0ES

Director20 March 2006Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director23 October 2017Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director17 September 2019Active
29 Alder Lane, Balsall Common, Solihull, CV7 7DZ

Director01 July 1996Active
4 Old Hall Park, Guilden Sutton, Chester, CH3 7ER

Director01 July 1996Active
298, Deansgate, Manchester, M3 4HH

Director01 April 2003Active
Laigh Brownmuir House, Glassford, Strathaven, ML10 6TX

Director03 August 2007Active
Stoney Hollow, North Road South Kilworth, Lutterworth, LE17 6DR

Director12 November 1996Active
2 Wheatley Royd Barn, Brearley Lane Luddendenfoot, Halifax, HX2 6HX

Director01 April 2008Active
2-3, Triton Square, Regent's Place, London, NW1 3AN

Director02 March 2009Active
Niedermayrgasse 7, Pressbaum, Niederosterreich, FOREIGN

Director01 July 1993Active
Riverbank House, Aboyne, AB34 5JD

Director06 December 1991Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director23 October 2017Active
Nield House, Beamond End, Amersham, HP7 0QT

Director01 September 1998Active

People with Significant Control

Santander Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.