SANTANDER ASSET FINANCE PLC
Overview
| Company Name | SANTANDER ASSET FINANCE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01533123 |
| 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 ASSET FINANCE PLC?
- Financial leasing (64910) / Financial and insurance activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is SANTANDER ASSET FINANCE PLC 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 ASSET FINANCE PLC?
| Company Name | From | Until |
|---|---|---|
| ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC | Jul 07, 2003 | Jul 07, 2003 |
| SOVEREIGN FINANCE PLC | Oct 01, 1992 | Oct 01, 1992 |
| SOVEREIGN LEASING PLC | Dec 08, 1980 | Dec 08, 1980 |
What are the latest accounts for SANTANDER ASSET FINANCE PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SANTANDER ASSET FINANCE PLC?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for SANTANDER ASSET FINANCE PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Termination of appointment of Hayley Reindl as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen David Affleck as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sally Helen Beavan as a director on Jun 18, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Brazier as a director on Jun 18, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy Giles Sunderland Hinton as a director on Nov 11, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Timothy Giles Sunderland Hinton on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Director's details changed for Mr Timothy Giles Sunderland Hinton on Aug 03, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Jeffrey Layhe as a director on Nov 25, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Director's details changed for Ms Hayley Reindl on Mar 21, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy Giles Sunderland Hinton on Aug 03, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Jeffrey Layhe as a director on Sep 17, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SANTANDER ASSET FINANCE PLC?
| 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 | ||||||||||
| BEAVAN, Sally Helen | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 141642460002 | |||||||||
| BRAZIER, Paul | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 334497730001 | |||||||||
| DUVAL, Michael John | Secretary | Greenfields Ponds Road CM2 8QP Chelmsford Essex | British | 72879690001 | ||||||||||
| HAWKER, Richard Allen | Secretary | Narborough LE19 0AL Leicester Carlton Park | British | 78397850001 | ||||||||||
| HEPPLEWHITE, Julian | Secretary | The Old Rectory Rectory End LE8 9EW Burton Overy Leicestershire | British | 51619950002 | ||||||||||
| ODELL, Sandra Judith | Secretary | Wards Lane NN6 6LY Yelvertoft 10 Northamptonshire | British | 132142980001 | ||||||||||
| SINCLAIR FORD, Ian Andrew | Secretary | Stainton 103 Menlove Avenue Calderstones L18 3HP Liverpool | British | 58189030001 | ||||||||||
| TAYLOR, Charles Stuart | Secretary | Bainacroft 8 Stonewalls Rosemary Lane Rossett LL12 0LG Wrexham Clwyd | British | 32733290001 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 160458750001 | ||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| ASHWORTH, Mr George Smith-Salmond | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 239627860001 | |||||||||
| BANKS, Richard Lee | Director | White Lodge 26 West Road Weaverham CW8 3HL Northwich Cheshire | England | British | 51619890002 | |||||||||
| BANKS, Richard Lee | Director | Maple Cottage Leas Garden Jackson Bridge HD7 1UG Holmfirth West Yorkshire | United Kingdom | British | 51619890001 | |||||||||
| BRIGGS, Andrew Ellis Jack | Director | Triton Square Regent's Place NW1 3AN London 2 | British | 136212190001 | ||||||||||
| BRITTAIN, Frederick Humphrey | Director | C/O Sovereign Leasing Plc 298 Deansgate M3 4HH Manchester Gtr Manchester | British | 23574940002 | ||||||||||
| DUFFY, Anthony Paul | Director | 7 Outram Road Alexandra Park N22 7AB London | England | British | 72286750001 | |||||||||
| EVANS, Martin William | Director | 26 Moss Lane Bramhall SK7 1EH Stockport Cheshire | England | British | 55210060002 | |||||||||
| GARCIA, Marcelino Castrillo | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | Spanish | 138117500001 | |||||||||
| GLOVER, Bryce Paul | Director | 2 Lamphey Close BL1 5AU Heaton Bolton | British | 92917020001 | ||||||||||
| HINTON, Timothy Giles Sunderland | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 125304390007 | |||||||||
| JARDINE, John | Director | The Old School Guilden Sutton Lane Guilden Sutton CH3 7EX Chester | British | 31897840002 | ||||||||||
| JONES, Christopher Stanley | Director | Flat 34 Roberts Court 45-49 Barkston Gardens Kensington SW5 0ES London | United Kingdom | British | 152017480001 | |||||||||
| KONTER, Anna Maria | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | Dutch | 239640850001 | |||||||||
| LAYHE, David Jeffrey | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 249135330001 | |||||||||
| LEE, Andrew Philip, Mr. | Director | 29 Alder Lane Balsall Common CV7 7DZ Solihull | United Kingdom | British | 73882180001 | |||||||||
| MARKS, Norman | Director | 4 Old Hall Park Guilden Sutton CH3 7ER Chester | British | 48820520002 | ||||||||||
| MORLEY, Colin Richard | Director | Deansgate M3 4HH Manchester 298 | United Kingdom | British | 89102840003 | |||||||||
| PATERSON, William Hamilton | Director | Laigh Brownmuir House Glassford ML10 6TX Strathaven Lanarkshire | Scotland | British | 147129850001 | |||||||||
| REINDL, Hayley | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 261174090002 | |||||||||
| RHODES, Christopher Stuart | Director | Stoney Hollow North Road South Kilworth LE17 6DR Lutterworth Leicestershire | British | 26965790002 | ||||||||||
| ROGERS, Malcolm Courtney | Director | 2 Wheatley Royd Barn Brearley Lane Luddendenfoot HX2 6HX Halifax West Yorkshire | England | British | 72877280001 | |||||||||
| ROUGIER, Alan Toby | Director | Triton Square Regent's Place NW1 3AN London 2-3 | United Kingdom | British | 108954830002 | |||||||||
| SCHEITHAUER, Peter, Dr | Director | Niedermayrgasse 7 Pressbaum FOREIGN Niederosterreich A-3021 Austria | Austrian | 36288440001 | ||||||||||
| SCOTT, Ian Garden | Director | Riverbank House AB34 5JD Aboyne Aberdeenshire | Scotland | British | 79132120001 |
Who are the persons with significant control of SANTANDER ASSET FINANCE PLC?
| 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