SANTANDER GLOBAL CONSUMER FINANCE LIMITED
Overview
Company Name | SANTANDER GLOBAL CONSUMER FINANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00048468 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SANTANDER GLOBAL CONSUMER FINANCE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SANTANDER GLOBAL CONSUMER FINANCE LIMITED located?
Registered Office Address | 2 Triton Square Regents Place NW1 3AN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANTANDER GLOBAL CONSUMER FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
GE CAPITAL GLOBAL CONSUMER FINANCE LIMITED | Sep 22, 1995 | Sep 22, 1995 |
GE CAPITAL - RETAILER FINANCIAL SERVICES LIMITED | Oct 02, 1990 | Oct 02, 1990 |
WELBECK FINANCIAL SERVICES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
WELBECK SERVICES LIMITED | Jun 24, 1896 | Jun 24, 1896 |
PLUMMER RODDIS LIMITED | Jun 24, 1896 | Jun 24, 1896 |
What are the latest accounts for SANTANDER GLOBAL CONSUMER FINANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SANTANDER GLOBAL CONSUMER FINANCE LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for SANTANDER GLOBAL CONSUMER FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Gerald John Davies as a director on Dec 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Jeremy Hall as a director on Dec 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
legacy | 202 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen David Affleck as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lee Thomas Grant as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
legacy | 215 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Richard Tebboth as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Francis Eugene Armour as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Who are the officers of SANTANDER GLOBAL CONSUMER FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
DAVIES, Gerald John | Director | Triton Square Regents Place NW1 3AN London 2 | United Kingdom | British | Company Director | 330449420001 | ||||||||
GRANT, Lee Thomas | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Accountant | 312322560001 | ||||||||
TEBBOTH, James Richard | Director | Triton Square Regents Place NW1 3AN London 2 | United Kingdom | British | Risk Manager | 285892290001 | ||||||||
CASWELL, Sarah Anne | Secretary | 95 Rennie Court 11 Upper Ground SE1 9NZ London | British | 88740160002 | ||||||||||
CHAMBERS, Mark | Secretary | 22c Redington Road NW3 7RG London | British | Solicitor | 69321020001 | |||||||||
COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
CRICHTON, Susan Elizabeth | Secretary | The Pheasantries Ley Hill HP5 3QR Chesham Buckinghamshire | British | Solicitor | 69358970001 | |||||||||
GREEN, Peter Harvey | Secretary | 7 Lower Park Road CH4 7BB Chester Cheshire | British | 123086060001 | ||||||||||
HAYES, Daniel Edward Laurence | Secretary | Alpine Cottage 6 Old Brandon Lane Shadwell LS17 8HP Leeds Yorkshire | British | 78253650001 | ||||||||||
LEE, Elizabeth Anne | Secretary | Flat 4 18 Tedworth Square SW3 London | British | 45588220003 | ||||||||||
OWENS, Jennifer Anne | Secretary | Flat A 55 Agate Road W6 0AL London | British | 113688770001 | ||||||||||
ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regents Place NW1 3AN London Abbey National House | 135682870001 | |||||||||||
AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Finance Director | 213797030002 | ||||||||
ARMOUR, Francis Eugene | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | Director | 249033120001 | ||||||||
ATTAR-ZADEH, Reza | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Director | 185062240001 | ||||||||
BAKER, Stephen Paul | Director | The Wickets Copt Hewick HG4 5BY Ripon North Yorkshire | British | Director | 51721750002 | |||||||||
CAMERON, Ewan Douglas | Director | 13 Heathfield Gardens W4 4JU London | British | Chief Financial Officer | 122900270001 | |||||||||
CANNIFFE, Michael | Director | 50 Peppard Road Sonning Common RG4 9SU Reading Berkshire | British | Client Management Director | 60943480002 | |||||||||
CHAMBERS, Mark | Director | 22c Redington Road NW3 7RG London | British | Solicitor | 69321020001 | |||||||||
COLLINS, John Wilfred James | Director | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | Company Secretary | 2074480001 | |||||||||
COOPER, Brad John | Director | Unit 507 Butlers Wharf Shad Thames SE1 2YE London | Australian | Company Director | 85624150002 | |||||||||
COYNE, Kevin Edward Lawrence | Director | Blenheim Cottage Church Lane RG8 8SH Ashampstead Berkshire | British | Marketing Director | 67672940002 | |||||||||
CRICHTON, Susan Elizabeth | Director | The Pheasantries Ley Hill HP5 3QR Chesham Buckinghamshire | England | British | Solicitor | 69358970001 | ||||||||
DEVINE, Brendan | Director | 15 Stoneleigh Avenue Shadwell Lane LS17 8FF Leeds West Yorkshire | United Kingdom | British | Company Director | 113265830001 | ||||||||
FRIGULETTO, Michael Paul | Director | 70 Viceroy Court 58-74 Prince Albert Road NW8 7PS London | American | Company Director | 126734970001 | |||||||||
GIBSON, Callum Hamish | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | Director Cards | 162427510001 | ||||||||
GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | Chartered Accountant | 157202700001 | ||||||||
GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | Director Of Collections | 121346530001 | |||||||||
HALL, Matthew Jeremy | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | Banker | 91082690001 | ||||||||
HARVEY, Richard John | Director | 6 Heronsford West Hunsbury NN4 9XG Northampton Northamptonshire | British | Regional Ceo | 122892160001 | |||||||||
HASTE, Andrew Kenneth | Director | 7 Breary Lane East Bramhope LS16 9BH Leeds | British | Company Director | 66278040001 | |||||||||
HELMING, Keith Alan | Director | Birthwaite Barn Birthwaite Lane Ripley HG3 3JQ Harrogate North Yorkshire | American | Finance Director | 42385760001 | |||||||||
JOHNSON, Anthony Ian | Director | 3 Cedar Close Kingston Vale SW15 3SD London | United Kingdom | British | Director | 37178270001 | ||||||||
LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | Chartered Accountant | 24471140001 |
Who are the persons with significant control of SANTANDER GLOBAL CONSUMER FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Santander Cards Uk Limited | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0