UKBizDB.co.uk

SANTANDER CARDS UK LIMITED

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

This company is commonly known as Santander Cards Uk Limited. The company was founded 44 years ago and was given the registration number 01456283. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SANTANDER CARDS UK LIMITED
Company Number:01456283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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 Secretary28 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 December 2021Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director30 May 2019Active
Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN

Secretary07 January 2009Active
95 Rennie Court, 11 Upper Ground, London, SE1 9NZ

Secretary11 May 2007Active
22c Redington Road, London, NW3 7RG

Secretary24 March 1998Active
The Barn, Chithurst Lane Trotton, Petersfield, GU31 5ET

Secretary-Active
The Pheasantries, Ley Hill, Chesham, HP5 3QR

Secretary30 March 2000Active
7 Lower Park Road, Chester, CH4 7BB

Secretary14 June 2007Active
Alpine Cottage 6 Old Brandon Lane, Shadwell, Leeds, LS17 8HP

Secretary25 September 2001Active
Flat 4, 18 Tedworth Square, London, SW3

Secretary30 October 1995Active
Flat A, 55 Agate Road, London, W6 0AL

Secretary25 May 2006Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director06 March 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director10 February 2014Active
9 Whitehouse Terrace, Edinburgh, EH9 2EU

Director24 June 1997Active
110 Hatch Ride, Crowthorne, RG45 6LD

Director09 October 2003Active
Pooh Cottage, 9-11 High Street, Woolley, WF4 2JZ

Director19 January 2001Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director07 January 2009Active
13 Woodthorpe Road, Putney, London, SW15 6UQ

Director01 June 1999Active
13 Heathfield Gardens, London, W4 4JU

Director31 May 2007Active
The Barns, Infields Road, Glatton, PE28 5RP

Director14 August 2002Active
48 Whiffen Walk, East Malling, ME19 6TZ

Director07 January 2009Active
The Barn, Chithurst Lane Trotton, Petersfield, GU31 5ET

Director-Active
67 Ravelston Dykes Road, Edinburgh, EH4 3NU

Director-Active
Unit 507 Butlers Wharf, Shad Thames, London, SE1 2YE

Director24 September 2002Active
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Director16 October 2013Active
15 Stoneleigh Avenue, Shadwell Lane, Leeds, LS17 8FF

Director28 June 2006Active
13127 Silver Fox Lane, Palm Beach Gardens, United States Of America,

Director27 June 2001Active
32 Kinellan Road, Edinburgh, EH12 6ES

Director25 June 1996Active
2 Oenoke Lane, New Canaan Connecticut 06840, Usa,

Director-Active
31 Stanhope Road, Bowdon, Altrincham, WA14 3JU

Director31 August 1994Active
70 Viceroy Court, 58-74 Prince Albert Road, London, NW8 7PS

Director05 December 2007Active
32 Farrer Lane, Oulton, Leeds, LS26 8JJ

Director19 July 2004Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director20 January 2010Active
8 Thormanbay Lodge, Howth, Ireland, IRISH

Director10 September 2003Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Incorporation

Memorandum articles.

Download
2024-02-08Resolution

Resolution.

Download
2024-02-06Change of constitution

Statement of companys objects.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type small.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type small.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-05-03Accounts

Accounts with accounts type full.

Download
2017-01-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.