SANTANDER ASSET FINANCE (DECEMBER) LIMITED

SANTANDER ASSET FINANCE (DECEMBER) LIMITED

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

    Company NameSANTANDER ASSET FINANCE (DECEMBER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01562865
    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 (DECEMBER) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is SANTANDER ASSET FINANCE (DECEMBER) LIMITED located?

    Registered Office Address
    2 Triton Square
    Regent's Place
    NW1 3AN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SANTANDER ASSET FINANCE (DECEMBER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    A & L CF DECEMBER (2) LIMITEDJul 08, 2003Jul 08, 2003
    SOVEREIGN LEASING (NORTHERN) LIMITEDOct 17, 1994Oct 17, 1994
    SOVEREIGN CORPORATE LIMITEDJul 06, 1992Jul 06, 1992
    BISHOPSCOURT LEASING LIMITEDDec 31, 1981Dec 31, 1981
    BROOKALDER LIMITEDMay 20, 1981May 20, 1981

    What are the latest accounts for SANTANDER ASSET FINANCE (DECEMBER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SANTANDER ASSET FINANCE (DECEMBER) LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for SANTANDER ASSET FINANCE (DECEMBER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01
    XDDDDTU4

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA
    AD4KOL8G

    legacy

    201 pagesPARENT_ACC
    AD4KOL8O

    legacy

    3 pagesGUARANTEE2
    AD4KOL8W

    legacy

    1 pagesAGREEMENT2
    AD4KOL94

    Memorandum and Articles of Association

    32 pagesMA
    ACGXYSXQ

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04
    YCGWGZXD

    Registered office address changed from Carlton Park Narborough Leicester LE19 0AL to 2 Triton Square Regent's Place London NW1 3AN on Nov 23, 2023

    1 pagesAD01
    XCGWGW2I

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01
    XCDTVQ1U

    Full accounts made up to Dec 31, 2022

    28 pagesAA
    ACB3CCG8

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

    1 pagesTM01
    XBHTNEEP

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01
    XBDVF4TW

    Full accounts made up to Dec 31, 2021

    28 pagesAA
    ABD5ITO1

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

    2 pagesCH01
    XB08LUTS

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01
    XAEF4IDE

    Full accounts made up to Dec 31, 2020

    28 pagesAA
    AAE24BKP

    Full accounts made up to Dec 31, 2019

    27 pagesAA
    A9KFZXYI

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01
    X9ERP5Q2

    Confirmation statement made on Dec 09, 2019 with no updates

    3 pagesCS01
    X8K6I2D7

    Full accounts made up to Dec 31, 2018

    28 pagesAA
    A8F3TUJS

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

    2 pagesAP01
    X8E9PC1D

    Appointment of Ms Hayley Reindl as a director on Aug 05, 2019

    2 pagesAP01
    X8B72KUP

    Termination of appointment of Anna Maria Konter as a director on Jul 23, 2019

    1 pagesTM01
    X8B6YVJK

    Termination of appointment of Mr George Smith-Salmond Ashworth as a director on Jun 28, 2019

    1 pagesTM01
    X89KSL5N

    Who are the officers of SANTANDER ASSET FINANCE (DECEMBER) 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 KingdomBritishFinance Director213797030002
    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 KingdomBritishDirector261174090002
    BOLTON, Jeffrey Leonard
    38 Castleford Avenue
    New Eltham
    SE9 2AL London
    Secretary
    38 Castleford Avenue
    New Eltham
    SE9 2AL London
    British5522990001
    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
    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
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Secretary
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    BritishChief Executive27312630001
    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
    166649560001
    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 KingdomBritishManaging Director239627860001
    DUFFY, Anthony Paul
    7 Outram Road
    Alexandra Park
    N22 7AB London
    Director
    7 Outram Road
    Alexandra Park
    N22 7AB London
    EnglandBritishSovereign Finance Plc72286750001
    EVANS, Martin William
    Deansgate
    M3 4HH Manchester
    298
    Director
    Deansgate
    M3 4HH Manchester
    298
    EnglandBritishAccountant55210060002
    FAIRBROTHER, Jeremy Richard Frederick
    41 Sheen Road
    TW9 1AJ Richmond
    Surrey
    Director
    41 Sheen Road
    TW9 1AJ Richmond
    Surrey
    BritishMerchant Banker38736230001
    FAULKNER, Geoffrey Arthur
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishBanker147921000001
    GUGGLBERGER, Klaus
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Director
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    AustrianDirector32780800002
    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
    BritishFinance House Director31897840002
    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 KingdomBritishBanker152017480001
    KIRBY, Richard Charles
    8 Tamarisk Way
    Ferring
    BN12 5ER Worthing
    West Sussex
    Director
    8 Tamarisk Way
    Ferring
    BN12 5ER Worthing
    West Sussex
    BritishMerchant Banker5642620001
    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 KingdomDutchDirector239640850001
    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 KingdomBritishDirector249135330001
    LEE, Andrew Philip, Mr.
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    Director
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    United KingdomBritishFinance House Director73882180001
    MACLEAN, George Angus
    The Clays
    Church Lane
    CB10 2PA Hempstead
    Essex
    Director
    The Clays
    Church Lane
    CB10 2PA Hempstead
    Essex
    BritishMerchant Banker5642580001
    MARKS, Norman
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    Director
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    BritishFinance House Director48820520002
    MORLEY, Colin Richard
    Deansgate
    M3 4HH Manchester
    298
    United Kingdom
    Director
    Deansgate
    M3 4HH Manchester
    298
    United Kingdom
    United KingdomBritishAccountant89102840003
    MUSSERT, Adam Nicholas
    Narborough
    LE19 0AL Leicester
    Carlton Park
    United Kingdom
    Director
    Narborough
    LE19 0AL Leicester
    Carlton Park
    United Kingdom
    United KingdomBritishDirector174240260001
    PACKMAN, Martin
    Port Hill House
    Bengeo
    SG14 3BT Hertford
    Hertfordshire
    Director
    Port Hill House
    Bengeo
    SG14 3BT Hertford
    Hertfordshire
    BritishMerchant Banker28470620001
    PATERSON, William Hamilton
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    Director
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    ScotlandBritishBanker147129850001
    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
    EnglandBritishBanker72877280001
    ROUGIER, Alan Toby
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishManaging Director, Specialised Finance108954830002
    RUSSELL, John Hugo Trenchard, The Hon
    14 Brodrick Road
    SW17 7DZ London
    Director
    14 Brodrick Road
    SW17 7DZ London
    BritishMerchant5642590001
    SCOTT, Ian Garden
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    Director
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    ScotlandBritishChief Executive79132120001
    STEANE, Christopher John
    Burdrop House
    Burdrop
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Burdrop House
    Burdrop
    OX15 5RQ Banbury
    Oxfordshire
    BritishMerchant Banker39903170002
    SWANN, Andrew Blyth
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    Director
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    EnglandBritishBanker60626890003
    SWANN, Andrew Blyth
    The Salving House
    2a St Leonards Road Chesham Bois
    HP6 6DJ Amersham
    Bucks
    Director
    The Salving House
    2a St Leonards Road Chesham Bois
    HP6 6DJ Amersham
    Bucks
    BritishMerchant Banker60626890001

    Who are the persons with significant control of SANTANDER ASSET FINANCE (DECEMBER) 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 Number1533123
    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