SANTANDER CONSUMER (UK) PLC

SANTANDER CONSUMER (UK) PLC

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

    Company NameSANTANDER CONSUMER (UK) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02248870
    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 CONSUMER (UK) PLC?

    • Financial leasing (64910) / Financial and insurance activities
    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is SANTANDER CONSUMER (UK) PLC located?

    Registered Office Address
    Santander House
    86 Station Road
    RH1 1SR Redhill
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of SANTANDER CONSUMER (UK) PLC?

    Previous Company Names
    Company NameFromUntil
    SANTANDER CONSUMER FINANCE (UK) PLC.Apr 01, 2005Apr 01, 2005
    FIRST NATIONAL MOTOR NO. 1 PLCJan 16, 2003Jan 16, 2003
    SRF FINANCING 3 PLCJun 02, 1988Jun 02, 1988
    SALTBARN LIMITEDApr 27, 1988Apr 27, 1988

    What are the latest accounts for SANTANDER CONSUMER (UK) 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 CONSUMER (UK) PLC?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for SANTANDER CONSUMER (UK) PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Thomas Charles Ryley Shepherd as a director on Jun 06, 2025

    2 pagesAP01

    Appointment of Ms Marta Elorza as a director on Jun 06, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Termination of appointment of Christine Joan Palmer as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy Giles Sunderland Hinton on Oct 31, 2024

    2 pagesCH01

    Termination of appointment of Damien Patrick O'sullivan as a director on Feb 09, 2025

    1 pagesTM01

    Termination of appointment of Jean-Pierre Landau as a director on Jan 13, 2025

    1 pagesTM01

    Appointment of Mr Damien Patrick O'sullivan as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Javier Anton San Pablo as a director on Nov 11, 2024

    1 pagesTM01

    Appointment of Mr Federico Jose Maria Ysart Alvarez De Toledo as a director on Nov 11, 2024

    2 pagesAP01

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

    2 pagesCH01

    Appointment of Mr Jean-Pierre Landau as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Victor Thomas Hill as a director on May 31, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    41 pagesMA

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Madhukar Dayal as a director on Sep 27, 2023

    1 pagesTM01

    Appointment of Mr Timothy Giles Sunderland Hinton as a director on Sep 13, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    43 pagesAA
    Annotations
    DateAnnotation
    Jul 26, 2023Part Admin Removed Pages from the accounts was administratively removed from the public register on 26/07/2023.

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Diane Elisabeth Roberts as a director on Jan 31, 2023

    1 pagesTM01

    Director's details changed for Bruno Montalvo Wilmot on Jan 13, 2023

    2 pagesCH01

    Appointment of Mr Mark Peter Lewis as a director on Jan 01, 2023

    2 pagesAP01

    Who are the officers of SANTANDER CONSUMER (UK) 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
    ELORZA, Marta
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    Director
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    SpainSpanishDirector207433390001
    GOLDHAGEN, Adam Roy
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    United Kingdom
    Director
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    United Kingdom
    United KingdomBritishDirector99530210002
    HINTON, Timothy Giles Sunderland
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    Director
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    IrelandBritishBanker125304390009
    LEWIS, Mark Peter
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishDirector277759780001
    MONTALVO WILMOT, Bruno
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    United Kingdom
    Director
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    United Kingdom
    SpainSpanishDirector173173360003
    SHEPHERD, Thomas Charles Ryley
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    Director
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    United KingdomBritishLawyer267932070002
    YSART ALVAREZ DE TOLEDO, Federico Jose Maria
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    Director
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    SpainSpanishDirector329299480001
    CHARD, Nicola Ruth
    29 Ferndale Close
    Stokenchurch
    HP14 3YS High Wycombe
    Buckinghamshire
    Secretary
    29 Ferndale Close
    Stokenchurch
    HP14 3YS High Wycombe
    Buckinghamshire
    British78565310001
    JACOBS, Alan John
    Quainton Cottage
    Quainton
    HP22 4AY Aylesbury
    Buckinghamshire
    Secretary
    Quainton Cottage
    Quainton
    HP22 4AY Aylesbury
    Buckinghamshire
    British12263280001
    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
    134222060001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    ANTON SAN PABLO, Javier
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    United Kingdom
    Director
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    United Kingdom
    SpanishEconomist136160040001
    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 KingdomBritishDirector185062240001
    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 KingdomBritishAccountant88029250002
    CAMP, Ian Nigel
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    Director
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    BritishCompany Director68571410001
    COUCH, Gary Charles
    35 Kildare Terrace
    W2 5JT London
    Director
    35 Kildare Terrace
    W2 5JT London
    BritishBanker52556350001
    CUEVA DIAZ, Monica
    Triton Square
    Regents Place
    NW1 3AN London
    2-3
    United Kingdom
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2-3
    United Kingdom
    United KingdomBritishDirector163310070003
    DAYAL, Madhukar
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomAmerican,BritishBanking262513220003
    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
    United KingdomSpanishDirector178719110001
    FERNANDEZ CASTANEDA PENA, Jose Luis
    Ramont Fort, 6
    FOREIGN 28033 Madrid
    Spain
    Director
    Ramont Fort, 6
    FOREIGN 28033 Madrid
    Spain
    SpanishDirector107200230001
    GEORGE, Philip Anthony
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    Director
    Ickenham Road
    Ruislip
    HA4 8BZ Middlesex
    53
    United KingdomBritishCompany Director131304410001
    GUIJARRO ZUBIZARRETA, Pedro
    Castillo De Loarre, 9
    28692 Villanueva De La
    FOREIGN Canada
    Spain
    Director
    Castillo De Loarre, 9
    28692 Villanueva De La
    FOREIGN Canada
    Spain
    SpanishDirector106952260001
    HILL, Victor Thomas
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    United Kingdom
    Director
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    United Kingdom
    United KingdomBritishDirector82403860002
    HILL, Victor Thomas
    16 Draxmont Way
    Surrenden Road
    BN1 6QF Brighton
    East Sussex
    Director
    16 Draxmont Way
    Surrenden Road
    BN1 6QF Brighton
    East Sussex
    EnglandBritishDirector82403860001
    HILL, Victor Thomas
    16 Draxmont Way
    Surrenden Road
    BN1 6QF Brighton
    East Sussex
    Director
    16 Draxmont Way
    Surrenden Road
    BN1 6QF Brighton
    East Sussex
    EnglandBritishDirector82403860001
    HILL, Victor Thomas
    16 Draxmont Way
    Surrenden Road
    BN1 6QF Brighton
    East Sussex
    Director
    16 Draxmont Way
    Surrenden Road
    BN1 6QF Brighton
    East Sussex
    EnglandBritishDirector82403860001
    HORLOCK, Keith William
    Overways 2 Aston Park
    Off London Road
    HP22 5HL Aston Clinton
    Buckinghamshire
    Director
    Overways 2 Aston Park
    Off London Road
    HP22 5HL Aston Clinton
    Buckinghamshire
    EnglandBritishCompany Director7212390002
    KHELA, Manroop Singh
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishDirector223625530001
    LANDAU, Jean-Pierre
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    United Kingdom
    Director
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    United Kingdom
    FranceFrenchDirector285257110001
    MALDONADO TRINCHANT, Javier
    31 Smith Terrace
    SW3 4DH London
    Director
    31 Smith Terrace
    SW3 4DH London
    SpanishDirector106850760002
    MILTON, Douglas George
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    Director
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    United KingdomBritishCompany Director97140240001
    MORENO CANTALEJO, Pedro
    C/ Calendula 182
    28109 Soto De La Moraleja
    FOREIGN Madrid
    Spain
    Director
    C/ Calendula 182
    28109 Soto De La Moraleja
    FOREIGN Madrid
    Spain
    SpanishDirector106850650001
    O'SULLIVAN, Damien Patrick
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    Director
    86 Station Road
    RH1 1SR Redhill
    Santander House
    Surrey
    United KingdomIrishDirector281559630001
    PACKE, Maxwell Gordon
    Ashwater House
    Ewen
    GL7 6PZ Cirencester
    Gloucestershire
    Director
    Ashwater House
    Ewen
    GL7 6PZ Cirencester
    Gloucestershire
    BritishCompany Director47686490002

    Who are the persons with significant control of SANTANDER CONSUMER (UK) 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