SANTANDER CARDS UK LIMITED

SANTANDER CARDS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANTANDER CARDS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01456283
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SANTANDER CARDS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE CAPITAL BANK LIMITEDJul 28, 1997Jul 28, 1997
    THE FIRST PERSONAL BANK PLCMay 09, 1989May 09, 1989
    WELBECK FINANCE PLCJun 26, 1983Jun 26, 1983
    WELBECK FINANCE LIMITEDDec 10, 1979Dec 10, 1979
    HACKREMCO (NO.18) LTDOct 23, 1979Oct 23, 1979

    What are the latest accounts for SANTANDER CARDS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SANTANDER CARDS UK LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for SANTANDER CARDS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gerald John Davies as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Matthew Jeremy Hall as a director on Dec 16, 2024

    1 pagesTM01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: objects of the company are hereby revoked and deleted / the restriction on the authorised share capital of the company is hereby revoked and deleted. 02/02/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021

    2 pagesAP01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    21 pagesAA

    Termination of appointment of Reza Attar-Zadeh as a director on May 31, 2019

    1 pagesTM01

    Appointment of Mr Matthew Jeremy Hall as a director on May 30, 2019

    2 pagesAP01

    Director's details changed for Mrs Rachel Jane Morrison on Jan 17, 2019

    2 pagesCH01

    Confirmation statement made on Jan 01, 2019 with updates

    4 pagesCS01

    Who are the officers of SANTANDER CARDS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3072288
    171739990001
    AFFLECK, Stephen David
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish213797030002
    DAVIES, Gerald John
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritish330449420001
    CASWELL, Sarah Anne
    95 Rennie Court
    11 Upper Ground
    SE1 9NZ London
    Secretary
    95 Rennie Court
    11 Upper Ground
    SE1 9NZ London
    British88740160002
    CHAMBERS, Mark
    22c Redington Road
    NW3 7RG London
    Secretary
    22c Redington Road
    NW3 7RG London
    British69321020001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Secretary
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    British69358970001
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Secretary
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    British123086060001
    HAYES, Daniel Edward Laurence
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    Secretary
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    British78253650001
    LEE, Elizabeth Anne
    Flat 4
    18 Tedworth Square
    SW3 London
    Secretary
    Flat 4
    18 Tedworth Square
    SW3 London
    British45588220003
    OWENS, Jennifer Anne
    Flat A
    55 Agate Road
    W6 0AL London
    Secretary
    Flat A
    55 Agate Road
    W6 0AL London
    British113688770001
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    135681380001
    ABOUKHAIR-HURTADO, Jose Rami
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomSpanish162648000001
    ATTAR-ZADEH, Reza
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish185062240001
    AWAD, George Maher
    9 Whitehouse Terrace
    EH9 2EU Edinburgh
    Director
    9 Whitehouse Terrace
    EH9 2EU Edinburgh
    American54502000001
    BAILEY, Murray Leighton
    110 Hatch Ride
    RG45 6LD Crowthorne
    Berkshire
    Director
    110 Hatch Ride
    RG45 6LD Crowthorne
    Berkshire
    British64430060004
    BAUM, Jonathan Graydon
    Pooh Cottage
    9-11 High Street
    WF4 2JZ Woolley
    West Yorkshire
    Director
    Pooh Cottage
    9-11 High Street
    WF4 2JZ Woolley
    West Yorkshire
    British89272870001
    BOSTOCK, Nathan Mark
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    Director
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    United KingdomBritish88029250002
    BURN, Bryan Adrian Falconer
    13 Woodthorpe Road
    Putney
    SW15 6UQ London
    Director
    13 Woodthorpe Road
    Putney
    SW15 6UQ London
    EnglandBritish3114720001
    CAMERON, Ewan Douglas
    13 Heathfield Gardens
    W4 4JU London
    Director
    13 Heathfield Gardens
    W4 4JU London
    British122900270001
    CLYNE, Neil
    The Barns
    Infields Road
    PE28 5RP Glatton
    Cambridgeshire
    Director
    The Barns
    Infields Road
    PE28 5RP Glatton
    Cambridgeshire
    British84221570001
    COLES, Ian Nigel
    48 Whiffen Walk
    ME19 6TZ East Malling
    Kent
    Director
    48 Whiffen Walk
    ME19 6TZ East Malling
    Kent
    United KingdomBritish72772720002
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Director
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    COOLAHAN, James Brian
    67 Ravelston Dykes Road
    EH4 3NU Edinburgh
    Midlothian
    Director
    67 Ravelston Dykes Road
    EH4 3NU Edinburgh
    Midlothian
    British13047560001
    COOPER, Brad John
    Unit 507 Butlers Wharf
    Shad Thames
    SE1 2YE London
    Director
    Unit 507 Butlers Wharf
    Shad Thames
    SE1 2YE London
    Australian85624150002
    DE LA VEGA, Jorge
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    EnglandSpanish178719110002
    DEVINE, Brendan
    15 Stoneleigh Avenue
    Shadwell Lane
    LS17 8FF Leeds
    West Yorkshire
    Director
    15 Stoneleigh Avenue
    Shadwell Lane
    LS17 8FF Leeds
    West Yorkshire
    United KingdomBritish113265830001
    DLUTOWSKI, Joseph Arthur
    13127 Silver Fox Lane
    Palm Beach Gardens
    Palm Beach County 33418
    United States Of America
    Director
    13127 Silver Fox Lane
    Palm Beach Gardens
    Palm Beach County 33418
    United States Of America
    American66506120001
    EGNA, Steven Michael
    32 Kinellan Road
    EH12 6ES Edinburgh
    Director
    32 Kinellan Road
    EH12 6ES Edinburgh
    American49307720001
    EKEDAHL, David Dougall
    2 Oenoke Lane
    New Canaan Connecticut 06840
    Usa
    Director
    2 Oenoke Lane
    New Canaan Connecticut 06840
    Usa
    American22948880001
    ELDER, Ronald Sharp
    31 Stanhope Road
    Bowdon
    WA14 3JU Altrincham
    Cheshire
    Director
    31 Stanhope Road
    Bowdon
    WA14 3JU Altrincham
    Cheshire
    British54439850001
    FRIGULETTO, Michael Paul
    70 Viceroy Court
    58-74 Prince Albert Road
    NW8 7PS London
    Director
    70 Viceroy Court
    58-74 Prince Albert Road
    NW8 7PS London
    American126734970001
    GASKIN, Richard
    32 Farrer Lane
    Oulton
    LS26 8JJ Leeds
    Director
    32 Farrer Lane
    Oulton
    LS26 8JJ Leeds
    British97088460001
    GIBSON, Callum Hamish
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish162427510001
    GILLIGAN, Brendan Edward
    8 Thormanbay Lodge
    IRISH Howth
    County Dublin
    Ireland
    Director
    8 Thormanbay Lodge
    IRISH Howth
    County Dublin
    Ireland
    IrelandIrish227641150001

    Who are the persons with significant control of SANTANDER CARDS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Apr 06, 2016
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2294747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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