UKBizDB.co.uk

SANTANDER CONSUMER (UK) PLC

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

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.

Company Information

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:
  • 64910 - Financial leasing
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Santander House, 86 Station Road, Redhill, Surrey, RH1 1SR
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
Santander House, 86 Station Road, Redhill, United Kingdom, RH1 1SR

Director13 January 2009Active
Santander House, 86 Station Road, Redhill, United Kingdom, RH1 1SR

Director01 November 2013Active
Santander House, 86 Station Road, Redhill, United Kingdom, RH1 1SR

Director16 June 2009Active
Santander House, 86 Station Road, Redhill, RH1 1SR

Director13 September 2023Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 January 2023Active
Santander House, 86 Station Road, Redhill, United Kingdom, RH1 1SR

Director17 October 2012Active
Santander House, 86 Station Road, Redhill, RH1 1SR

Director10 May 2021Active
29 Ferndale Close, Stokenchurch, High Wycombe, HP14 3YS

Secretary05 January 1996Active
Quainton Cottage, Quainton, Aylesbury, HP22 4AY

Secretary-Active
Abbey National House, 2 Triton Square, Regents Place, London, NW1 3AN

Corporate Secretary30 September 2008Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary27 May 1998Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director22 June 2016Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director25 March 2003Active
Coombewood, Rignall Road, Great Missenden, HP16 9PE

Director31 January 2000Active
35 Kildare Terrace, London, W2 5JT

Director-Active
2-3, Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Director01 May 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director19 July 2022Active
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Director16 October 2013Active
Ramont Fort, 6, 28033 Madrid, Spain, FOREIGN

Director11 July 2005Active
53, Ickenham Road, Ruislip, Middlesex, HA4 8BZ

Director15 January 2003Active
Castillo De Loarre, 9, 28692 Villanueva De La, Canada, Spain, FOREIGN

Director11 July 2005Active
16 Draxmont Way, Surrenden Road, Brighton, BN1 6QF

Director31 October 2007Active
16 Draxmont Way, Surrenden Road, Brighton, BN1 6QF

Director27 June 2007Active
16 Draxmont Way, Surrenden Road, Brighton, BN1 6QF

Director25 March 2003Active
Overways 2 Aston Park, Off London Road, Aston Clinton, HP22 5HL

Director15 January 2003Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director17 July 2020Active
31 Smith Terrace, London, SW3 4DH

Director11 July 2005Active
Oakleigh, Spratts Lane, Ottershaw, KT16 0HH

Director11 May 1999Active
C/ Calendula 182, 28109 Soto De La Moraleja, Madrid, Spain, FOREIGN

Director11 July 2005Active
Ashwater House, Ewen, Cirencester, GL7 6PZ

Director-Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director14 May 2014Active
38, Cemmaes Court Road, Hemel Hempstead, HP1 1SV

Director25 April 2008Active
5 Gables Close, Chalfont St Peter, SL9 0PR

Director31 March 1995Active
Santander House, 86 Station Road, Redhill, United Kingdom, RH1 1SR

Director01 November 2013Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.