SANTANDER CARDS UK LIMITED
Overview
| Company Name | SANTANDER CARDS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01456283 |
| 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 CARDS UK LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SANTANDER CARDS UK LIMITED located?
| Registered Office Address | 2 Triton Square Regent's Place NW1 3AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANTANDER CARDS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE CAPITAL BANK LIMITED | Jul 28, 1997 | Jul 28, 1997 |
| THE FIRST PERSONAL BANK PLC | May 09, 1989 | May 09, 1989 |
| WELBECK FINANCE PLC | Jun 26, 1983 | Jun 26, 1983 |
| WELBECK FINANCE LIMITED | Dec 10, 1979 | Dec 10, 1979 |
| HACKREMCO (NO.18) LTD | Oct 23, 1979 | Oct 23, 1979 |
What are the latest accounts for SANTANDER CARDS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SANTANDER CARDS UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for SANTANDER CARDS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||||||||||||||
Termination of appointment of Reza Attar-Zadeh as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew Jeremy Hall as a director on May 30, 2019 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mrs Rachel Jane Morrison on Jan 17, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 01, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of SANTANDER CARDS UK 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 | ||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| DAVIES, Gerald John | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 330449420001 | |||||||||
| 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 | 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 | 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 | 135681380001 | |||||||||||
| ABOUKHAIR-HURTADO, Jose Rami | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | Spanish | 162648000001 | |||||||||
| ATTAR-ZADEH, Reza | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 185062240001 | |||||||||
| AWAD, George Maher | Director | 9 Whitehouse Terrace EH9 2EU Edinburgh | American | 54502000001 | ||||||||||
| BAILEY, Murray Leighton | Director | 110 Hatch Ride RG45 6LD Crowthorne Berkshire | British | 64430060004 | ||||||||||
| BAUM, Jonathan Graydon | Director | Pooh Cottage 9-11 High Street WF4 2JZ Woolley West Yorkshire | British | 89272870001 | ||||||||||
| BOSTOCK, Nathan Mark | Director | Abbey National House 2 Triton Square, Regent's Place NW1 3AN London | United Kingdom | British | 88029250002 | |||||||||
| BURN, Bryan Adrian Falconer | Director | 13 Woodthorpe Road Putney SW15 6UQ London | England | British | 3114720001 | |||||||||
| CAMERON, Ewan Douglas | Director | 13 Heathfield Gardens W4 4JU London | British | 122900270001 | ||||||||||
| CLYNE, Neil | Director | The Barns Infields Road PE28 5RP Glatton Cambridgeshire | British | 84221570001 | ||||||||||
| COLES, Ian Nigel | Director | 48 Whiffen Walk ME19 6TZ East Malling Kent | United Kingdom | British | 72772720002 | |||||||||
| COLLINS, John Wilfred James | Director | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
| COOLAHAN, James Brian | Director | 67 Ravelston Dykes Road EH4 3NU Edinburgh Midlothian | British | 13047560001 | ||||||||||
| COOPER, Brad John | Director | Unit 507 Butlers Wharf Shad Thames SE1 2YE London | Australian | 85624150002 | ||||||||||
| DE LA VEGA, Jorge | Director | Triton Square Regents Place NW1 3AN London 2 United Kingdom | England | Spanish | 178719110002 | |||||||||
| DEVINE, Brendan | Director | 15 Stoneleigh Avenue Shadwell Lane LS17 8FF Leeds West Yorkshire | United Kingdom | British | 113265830001 | |||||||||
| DLUTOWSKI, Joseph Arthur | Director | 13127 Silver Fox Lane Palm Beach Gardens Palm Beach County 33418 United States Of America | American | 66506120001 | ||||||||||
| EGNA, Steven Michael | Director | 32 Kinellan Road EH12 6ES Edinburgh | American | 49307720001 | ||||||||||
| EKEDAHL, David Dougall | Director | 2 Oenoke Lane New Canaan Connecticut 06840 Usa | American | 22948880001 | ||||||||||
| ELDER, Ronald Sharp | Director | 31 Stanhope Road Bowdon WA14 3JU Altrincham Cheshire | British | 54439850001 | ||||||||||
| FRIGULETTO, Michael Paul | Director | 70 Viceroy Court 58-74 Prince Albert Road NW8 7PS London | American | 126734970001 | ||||||||||
| GASKIN, Richard | Director | 32 Farrer Lane Oulton LS26 8JJ Leeds | British | 97088460001 | ||||||||||
| GIBSON, Callum Hamish | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 162427510001 | |||||||||
| GILLIGAN, Brendan Edward | Director | 8 Thormanbay Lodge IRISH Howth County Dublin Ireland | Ireland | Irish | 227641150001 |
Who are the persons with significant control of SANTANDER CARDS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Uk Plc | 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