UKBizDB.co.uk

SANTANDER CONSUMER CREDIT SERVICES LIMITED

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

This company is commonly known as Santander Consumer Credit Services Limited. The company was founded 24 years ago and was given the registration number 03927500. 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 CONSUMER CREDIT SERVICES LIMITED
Company Number:03927500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2000
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

Director21 August 2023Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director08 May 2019Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director30 September 2022Active
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
7 Lower Park Road, Chester, CH4 7BB

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

Secretary25 September 2003Active
Flat A, 55 Agate Road, London, W6 0AL

Secretary12 June 2006Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary11 February 2000Active
18 Vicarage Road, Watford, WD18 0EH

Secretary20 December 2000Active
Rutland House 148 Edmund Street, Birmingham, B3 2JR

Corporate Secretary29 September 2000Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 December 2021Active
76 Howes Lane, Finham, Coventry, CV3 6PJ

Director29 September 2000Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director29 July 2011Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director10 February 2014Active
10 Ardross Avenue, Northwood, HA6 3DS

Director12 September 2002Active
13 Heathfield Gardens, London, W4 4JU

Director31 May 2007Active
Unit 507 Butlers Wharf, Shad Thames, London, SE1 2YE

Director25 September 2003Active
The Pheasantries, Ley Hill, Chesham, HP5 3QR

Director10 October 2001Active
61 Stanlake Road, London, W12 7HG

Director26 February 2002Active
Homefarm, Harewood Park, Leeds, LS17 9LF

Director31 May 2007Active
13127 Silver Fox Lane, Palm Beach Gardens, United States Of America,

Director29 September 2000Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director29 July 2011Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director29 July 2011Active
6 Heronsford, West Hunsbury, Northampton, NN4 9XG

Director31 May 2007Active
14 Norrice Lea, London, N2 0RE

Director10 October 2001Active
21a Kensington Church Street, London, W8 4LF

Director31 May 2007Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director07 January 2009Active
50 Stratton Road, Princes Risborough, HP27 9AX

Director25 September 2003Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director03 October 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director25 October 2017Active
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Director09 February 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director07 January 2009Active
28 Burn Bridge Oval, Burn Bridge, Harrogate, HG3 1LP

Director25 September 2003Active

People with Significant Control

Santander Cards Uk Limited
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-11-27Officers

Second filing of director appointment with name.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.