This company is commonly known as Santander Consumer (uk) Plc. The company was founded 36 years ago and was given the registration number 02248870. The firm's registered office is in REDHILL. You can find them at Santander House, 86 Station Road, Redhill, Surrey. This company's SIC code is 64910 - Financial leasing.
Name | : | SANTANDER CONSUMER (UK) PLC |
---|---|---|
Company Number | : | 02248870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Santander House, 86 Station Road, Redhill, Surrey, RH1 1SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 28 August 2012 | Active |
Santander House, 86 Station Road, Redhill, United Kingdom, RH1 1SR | Director | 13 January 2009 | Active |
Santander House, 86 Station Road, Redhill, United Kingdom, RH1 1SR | Director | 01 November 2013 | Active |
Santander House, 86 Station Road, Redhill, United Kingdom, RH1 1SR | Director | 16 June 2009 | Active |
Santander House, 86 Station Road, Redhill, RH1 1SR | Director | 13 September 2023 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 01 January 2023 | Active |
Santander House, 86 Station Road, Redhill, United Kingdom, RH1 1SR | Director | 17 October 2012 | Active |
Santander House, 86 Station Road, Redhill, RH1 1SR | Director | 10 May 2021 | Active |
29 Ferndale Close, Stokenchurch, High Wycombe, HP14 3YS | Secretary | 05 January 1996 | Active |
Quainton Cottage, Quainton, Aylesbury, HP22 4AY | Secretary | - | Active |
Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN | Corporate Secretary | 30 September 2008 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 27 May 1998 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 22 June 2016 | Active |
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN | Director | 25 March 2003 | Active |
Coombewood, Rignall Road, Great Missenden, HP16 9PE | Director | 31 January 2000 | Active |
35 Kildare Terrace, London, W2 5JT | Director | - | Active |
2-3, Triton Square, Regents Place, London, United Kingdom, NW1 3AN | Director | 01 May 2012 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 19 July 2022 | Active |
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN | Director | 16 October 2013 | Active |
Ramont Fort, 6, 28033 Madrid, Spain, FOREIGN | Director | 11 July 2005 | Active |
53, Ickenham Road, Ruislip, Middlesex, HA4 8BZ | Director | 15 January 2003 | Active |
Castillo De Loarre, 9, 28692 Villanueva De La, Canada, Spain, FOREIGN | Director | 11 July 2005 | Active |
16 Draxmont Way, Surrenden Road, Brighton, BN1 6QF | Director | 31 October 2007 | Active |
16 Draxmont Way, Surrenden Road, Brighton, BN1 6QF | Director | 27 June 2007 | Active |
16 Draxmont Way, Surrenden Road, Brighton, BN1 6QF | Director | 25 March 2003 | Active |
Overways 2 Aston Park, Off London Road, Aston Clinton, HP22 5HL | Director | 15 January 2003 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 17 July 2020 | Active |
31 Smith Terrace, London, SW3 4DH | Director | 11 July 2005 | Active |
Oakleigh, Spratts Lane, Ottershaw, KT16 0HH | Director | 11 May 1999 | Active |
C/ Calendula 182, 28109 Soto De La Moraleja, Madrid, Spain, FOREIGN | Director | 11 July 2005 | Active |
Ashwater House, Ewen, Cirencester, GL7 6PZ | Director | - | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 14 May 2014 | Active |
38, Cemmaes Court Road, Hemel Hempstead, HP1 1SV | Director | 25 April 2008 | Active |
5 Gables Close, Chalfont St Peter, SL9 0PR | Director | 31 March 1995 | Active |
Santander House, 86 Station Road, Redhill, United Kingdom, RH1 1SR | Director | 01 November 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.