SANTANDER ASSET FINANCE (DECEMBER) LIMITED
Overview
Company Name | SANTANDER ASSET FINANCE (DECEMBER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01562865 |
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 (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 Address | No |
What were the previous names of SANTANDER ASSET FINANCE (DECEMBER) LIMITED?
Company Name | From | Until |
---|---|---|
A & L CF DECEMBER (2) LIMITED | Jul 08, 2003 | Jul 08, 2003 |
SOVEREIGN LEASING (NORTHERN) LIMITED | Oct 17, 1994 | Oct 17, 1994 |
SOVEREIGN CORPORATE LIMITED | Jul 06, 1992 | Jul 06, 1992 |
BISHOPSCOURT LEASING LIMITED | Dec 31, 1981 | Dec 31, 1981 |
BROOKALDER LIMITED | May 20, 1981 | May 20, 1981 |
What are the latest accounts for SANTANDER ASSET FINANCE (DECEMBER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SANTANDER ASSET FINANCE (DECEMBER) LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for SANTANDER ASSET FINANCE (DECEMBER) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
legacy | 201 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Termination of appointment of David Jeffrey Layhe as a director on Nov 25, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Director's details changed for Ms Hayley Reindl on Mar 21, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Appointment of Mr David Jeffrey Layhe as a director on Sep 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Hayley Reindl as a director on Aug 05, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Maria Konter as a director on Jul 23, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mr George Smith-Salmond Ashworth as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of SANTANDER ASSET FINANCE (DECEMBER) 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 | Finance Director | 213797030002 | ||||||||
REINDL, Hayley | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Director | 261174090002 | ||||||||
BOLTON, Jeffrey Leonard | Secretary | 38 Castleford Avenue New Eltham SE9 2AL London | British | 5522990001 | ||||||||||
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 | ||||||||||
SINCLAIR FORD, Ian Andrew | Secretary | Stainton 103 Menlove Avenue Calderstones L18 3HP Liverpool | British | 58189030001 | ||||||||||
TAYLOR, Charles Stuart | Secretary | Balnacroft 8 Stonewalls Rosemary Lane Rossett LL12 0LG Wrexham Flintshire | British | Chief Executive | 27312630001 | |||||||||
ABBEY NATIONAL NOMINEES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 166649560001 | ||||||||||
ASHWORTH, Mr George Smith-Salmond | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Managing Director | 239627860001 | ||||||||
DUFFY, Anthony Paul | Director | 7 Outram Road Alexandra Park N22 7AB London | England | British | Sovereign Finance Plc | 72286750001 | ||||||||
EVANS, Martin William | Director | Deansgate M3 4HH Manchester 298 | England | British | Accountant | 55210060002 | ||||||||
FAIRBROTHER, Jeremy Richard Frederick | Director | 41 Sheen Road TW9 1AJ Richmond Surrey | British | Merchant Banker | 38736230001 | |||||||||
FAULKNER, Geoffrey Arthur | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Banker | 147921000001 | ||||||||
GUGGLBERGER, Klaus | Director | Graf Starhembergasse 4 1040 Vienna Austria | Austrian | Director | 32780800002 | |||||||||
JARDINE, John | Director | The Old School Guilden Sutton Lane Guilden Sutton CH3 7EX Chester | British | Finance House Director | 31897840002 | |||||||||
JONES, Christopher Stanley | Director | Flat 34 Roberts Court 45-49 Barkston Gardens Kensington SW5 0ES London | United Kingdom | British | Banker | 152017480001 | ||||||||
KIRBY, Richard Charles | Director | 8 Tamarisk Way Ferring BN12 5ER Worthing West Sussex | British | Merchant Banker | 5642620001 | |||||||||
KONTER, Anna Maria | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | Dutch | Director | 239640850001 | ||||||||
LAYHE, David Jeffrey | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Director | 249135330001 | ||||||||
LEE, Andrew Philip, Mr. | Director | 29 Alder Lane Balsall Common CV7 7DZ Solihull | United Kingdom | British | Finance House Director | 73882180001 | ||||||||
MACLEAN, George Angus | Director | The Clays Church Lane CB10 2PA Hempstead Essex | British | Merchant Banker | 5642580001 | |||||||||
MARKS, Norman | Director | 4 Old Hall Park Guilden Sutton CH3 7ER Chester | British | Finance House Director | 48820520002 | |||||||||
MORLEY, Colin Richard | Director | Deansgate M3 4HH Manchester 298 United Kingdom | United Kingdom | British | Accountant | 89102840003 | ||||||||
MUSSERT, Adam Nicholas | Director | Narborough LE19 0AL Leicester Carlton Park United Kingdom | United Kingdom | British | Director | 174240260001 | ||||||||
PACKMAN, Martin | Director | Port Hill House Bengeo SG14 3BT Hertford Hertfordshire | British | Merchant Banker | 28470620001 | |||||||||
PATERSON, William Hamilton | Director | Laigh Brownmuir House Glassford ML10 6TX Strathaven Lanarkshire | Scotland | British | Banker | 147129850001 | ||||||||
ROGERS, Malcolm Courtney | Director | 2 Wheatley Royd Barn Brearley Lane Luddendenfoot HX2 6HX Halifax West Yorkshire | England | British | Banker | 72877280001 | ||||||||
ROUGIER, Alan Toby | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Managing Director, Specialised Finance | 108954830002 | ||||||||
RUSSELL, John Hugo Trenchard, The Hon | Director | 14 Brodrick Road SW17 7DZ London | British | Merchant | 5642590001 | |||||||||
SCOTT, Ian Garden | Director | Riverbank House AB34 5JD Aboyne Aberdeenshire | Scotland | British | Chief Executive | 79132120001 | ||||||||
STEANE, Christopher John | Director | Burdrop House Burdrop OX15 5RQ Banbury Oxfordshire | British | Merchant Banker | 39903170002 | |||||||||
SWANN, Andrew Blyth | Director | Nield House Beamond End HP7 0QT Amersham Buckinghamshire | England | British | Banker | 60626890003 | ||||||||
SWANN, Andrew Blyth | Director | The Salving House 2a St Leonards Road Chesham Bois HP6 6DJ Amersham Bucks | British | Merchant Banker | 60626890001 |
Who are the persons with significant control of SANTANDER ASSET FINANCE (DECEMBER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Santander Asset Finance 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