SANTANDER ASSET FINANCE PLC

SANTANDER ASSET FINANCE PLC

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

    Company NameSANTANDER ASSET FINANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01533123
    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 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 AddressNo

    What were the previous names of SANTANDER ASSET FINANCE PLC?

    Previous Company Names
    Company NameFromUntil
    ALLIANCE & LEICESTER COMMERCIAL FINANCE PLCJul 07, 2003Jul 07, 2003
    SOVEREIGN FINANCE PLCOct 01, 1992Oct 01, 1992
    SOVEREIGN LEASING PLCDec 08, 1980Dec 08, 1980

    What are the latest accounts for SANTANDER ASSET FINANCE PLC?

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

    What is the status of the latest confirmation statement for SANTANDER ASSET FINANCE PLC?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for SANTANDER ASSET FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of Hayley Reindl as a director on Jun 18, 2025

    1 pagesTM01

    Termination of appointment of Stephen David Affleck as a director on Jun 18, 2025

    1 pagesTM01

    Appointment of Ms Sally Helen Beavan as a director on Jun 18, 2025

    2 pagesAP01

    Appointment of Mr Paul Brazier as a director on Jun 18, 2025

    2 pagesAP01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Giles Sunderland Hinton as a director on Nov 11, 2024

    1 pagesTM01

    Director's details changed for Mr Timothy Giles Sunderland Hinton on Aug 01, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Director's details changed for Mr Timothy Giles Sunderland Hinton on Aug 03, 2023

    2 pagesCH01

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Jeffrey Layhe as a director on Nov 25, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Director's details changed for Ms Hayley Reindl on Mar 21, 2022

    2 pagesCH01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy Giles Sunderland Hinton on Aug 03, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Jeffrey Layhe as a director on Sep 17, 2019

    2 pagesAP01

    Who are the officers of SANTANDER ASSET FINANCE PLC?

    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
    BEAVAN, Sally Helen
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritish141642460002
    BRAZIER, Paul
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish334497730001
    DUVAL, Michael John
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    Secretary
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    British72879690001
    HAWKER, Richard Allen
    Narborough
    LE19 0AL Leicester
    Carlton Park
    Secretary
    Narborough
    LE19 0AL Leicester
    Carlton Park
    British78397850001
    HEPPLEWHITE, Julian
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    Secretary
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    British51619950002
    ODELL, Sandra Judith
    Wards Lane
    NN6 6LY Yelvertoft
    10
    Northamptonshire
    Secretary
    Wards Lane
    NN6 6LY Yelvertoft
    10
    Northamptonshire
    British132142980001
    SINCLAIR FORD, Ian Andrew
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    Secretary
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    British58189030001
    TAYLOR, Charles Stuart
    Bainacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Clwyd
    Secretary
    Bainacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Clwyd
    British32733290001
    ABBEY NATIONAL NOMINEES 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 TypeEuropean Economic Area
    Registration Number2516674
    160458750001
    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
    ASHWORTH, Mr George Smith-Salmond
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish239627860001
    BANKS, Richard Lee
    White Lodge
    26 West Road Weaverham
    CW8 3HL Northwich
    Cheshire
    Director
    White Lodge
    26 West Road Weaverham
    CW8 3HL Northwich
    Cheshire
    EnglandBritish51619890002
    BANKS, Richard Lee
    Maple Cottage Leas Garden
    Jackson Bridge
    HD7 1UG Holmfirth
    West Yorkshire
    Director
    Maple Cottage Leas Garden
    Jackson Bridge
    HD7 1UG Holmfirth
    West Yorkshire
    United KingdomBritish51619890001
    BRIGGS, Andrew Ellis Jack
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    British136212190001
    BRITTAIN, Frederick Humphrey
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    Director
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    British23574940002
    DUFFY, Anthony Paul
    7 Outram Road
    Alexandra Park
    N22 7AB London
    Director
    7 Outram Road
    Alexandra Park
    N22 7AB London
    EnglandBritish72286750001
    EVANS, Martin William
    26 Moss Lane
    Bramhall
    SK7 1EH Stockport
    Cheshire
    Director
    26 Moss Lane
    Bramhall
    SK7 1EH Stockport
    Cheshire
    EnglandBritish55210060002
    GARCIA, Marcelino Castrillo
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomSpanish138117500001
    GLOVER, Bryce Paul
    2 Lamphey Close
    BL1 5AU Heaton
    Bolton
    Director
    2 Lamphey Close
    BL1 5AU Heaton
    Bolton
    British92917020001
    HINTON, Timothy Giles Sunderland
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish125304390007
    JARDINE, John
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    Director
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    British31897840002
    JONES, Christopher Stanley
    Flat 34 Roberts Court
    45-49 Barkston Gardens Kensington
    SW5 0ES London
    Director
    Flat 34 Roberts Court
    45-49 Barkston Gardens Kensington
    SW5 0ES London
    United KingdomBritish152017480001
    KONTER, Anna Maria
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomDutch239640850001
    LAYHE, David Jeffrey
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish249135330001
    LEE, Andrew Philip, Mr.
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    Director
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    United KingdomBritish73882180001
    MARKS, Norman
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    Director
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    British48820520002
    MORLEY, Colin Richard
    Deansgate
    M3 4HH Manchester
    298
    Director
    Deansgate
    M3 4HH Manchester
    298
    United KingdomBritish89102840003
    PATERSON, William Hamilton
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    Director
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    ScotlandBritish147129850001
    REINDL, Hayley
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish261174090002
    RHODES, Christopher Stuart
    Stoney Hollow
    North Road South Kilworth
    LE17 6DR Lutterworth
    Leicestershire
    Director
    Stoney Hollow
    North Road South Kilworth
    LE17 6DR Lutterworth
    Leicestershire
    British26965790002
    ROGERS, Malcolm Courtney
    2 Wheatley Royd Barn
    Brearley Lane Luddendenfoot
    HX2 6HX Halifax
    West Yorkshire
    Director
    2 Wheatley Royd Barn
    Brearley Lane Luddendenfoot
    HX2 6HX Halifax
    West Yorkshire
    EnglandBritish72877280001
    ROUGIER, Alan Toby
    Triton Square
    Regent's Place
    NW1 3AN London
    2-3
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2-3
    United KingdomBritish108954830002
    SCHEITHAUER, Peter, Dr
    Niedermayrgasse 7
    Pressbaum
    FOREIGN Niederosterreich
    A-3021 Austria
    Director
    Niedermayrgasse 7
    Pressbaum
    FOREIGN Niederosterreich
    A-3021 Austria
    Austrian36288440001
    SCOTT, Ian Garden
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    Director
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    ScotlandBritish79132120001

    Who are the persons with significant control of SANTANDER ASSET FINANCE PLC?

    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