SANTANDER CONSUMER (UK) PLC
Overview
Company Name | SANTANDER CONSUMER (UK) PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 02248870 |
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 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 Address | No |
What were the previous names of SANTANDER CONSUMER (UK) PLC?
Company Name | From | Until |
---|---|---|
SANTANDER CONSUMER FINANCE (UK) PLC. | Apr 01, 2005 | Apr 01, 2005 |
FIRST NATIONAL MOTOR NO. 1 PLC | Jan 16, 2003 | Jan 16, 2003 |
SRF FINANCING 3 PLC | Jun 02, 1988 | Jun 02, 1988 |
SALTBARN LIMITED | Apr 27, 1988 | Apr 27, 1988 |
What are the latest accounts for SANTANDER CONSUMER (UK) 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 CONSUMER (UK) PLC?
Last Confirmation Statement Made Up To | Mar 04, 2026 |
---|---|
Next Confirmation Statement Due | Mar 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 04, 2025 |
Overdue | No |
What are the latest filings for SANTANDER CONSUMER (UK) PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Thomas Charles Ryley Shepherd as a director on Jun 06, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Marta Elorza as a director on Jun 06, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||||||||||
Termination of appointment of Christine Joan Palmer as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy Giles Sunderland Hinton on Oct 31, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Damien Patrick O'sullivan as a director on Feb 09, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean-Pierre Landau as a director on Jan 13, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Damien Patrick O'sullivan as a director on Dec 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Javier Anton San Pablo as a director on Nov 11, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Federico Jose Maria Ysart Alvarez De Toledo as a director on Nov 11, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Timothy Giles Sunderland Hinton on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jean-Pierre Landau as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victor Thomas Hill as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Madhukar Dayal as a director on Sep 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Giles Sunderland Hinton as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Diane Elisabeth Roberts as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Bruno Montalvo Wilmot on Jan 13, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Peter Lewis as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of SANTANDER CONSUMER (UK) 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 | ||||||||||
ELORZA, Marta | Director | 86 Station Road RH1 1SR Redhill Santander House Surrey | Spain | Spanish | Director | 207433390001 | ||||||||
GOLDHAGEN, Adam Roy | Director | 86 Station Road RH1 1SR Redhill Santander House Surrey United Kingdom | United Kingdom | British | Director | 99530210002 | ||||||||
HINTON, Timothy Giles Sunderland | Director | 86 Station Road RH1 1SR Redhill Santander House Surrey | Ireland | British | Banker | 125304390009 | ||||||||
LEWIS, Mark Peter | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Director | 277759780001 | ||||||||
MONTALVO WILMOT, Bruno | Director | 86 Station Road RH1 1SR Redhill Santander House Surrey United Kingdom | Spain | Spanish | Director | 173173360003 | ||||||||
SHEPHERD, Thomas Charles Ryley | Director | 86 Station Road RH1 1SR Redhill Santander House Surrey | United Kingdom | British | Lawyer | 267932070002 | ||||||||
YSART ALVAREZ DE TOLEDO, Federico Jose Maria | Director | 86 Station Road RH1 1SR Redhill Santander House Surrey | Spain | Spanish | Director | 329299480001 | ||||||||
CHARD, Nicola Ruth | Secretary | 29 Ferndale Close Stokenchurch HP14 3YS High Wycombe Buckinghamshire | British | 78565310001 | ||||||||||
JACOBS, Alan John | Secretary | Quainton Cottage Quainton HP22 4AY Aylesbury Buckinghamshire | British | 12263280001 | ||||||||||
ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regents Place NW1 3AN London Abbey National House | 134222060001 | |||||||||||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
ANTON SAN PABLO, Javier | Director | 86 Station Road RH1 1SR Redhill Santander House Surrey United Kingdom | Spanish | Economist | 136160040001 | |||||||||
ATTAR-ZADEH, Reza | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Director | 185062240001 | ||||||||
BOSTOCK, Nathan Mark | Director | Abbey National House 2 Triton Square, Regent's Place NW1 3AN London | United Kingdom | British | Accountant | 88029250002 | ||||||||
CAMP, Ian Nigel | Director | Coombewood Rignall Road HP16 9PE Great Missenden Buckinghamshire | British | Company Director | 68571410001 | |||||||||
COUCH, Gary Charles | Director | 35 Kildare Terrace W2 5JT London | British | Banker | 52556350001 | |||||||||
CUEVA DIAZ, Monica | Director | Triton Square Regents Place NW1 3AN London 2-3 United Kingdom | United Kingdom | British | Director | 163310070003 | ||||||||
DAYAL, Madhukar | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | American,British | Banking | 262513220003 | ||||||||
DE LA VEGA, Jorge | Director | Triton Square Regents Place NW1 3AN London 2 United Kingdom | United Kingdom | Spanish | Director | 178719110001 | ||||||||
FERNANDEZ CASTANEDA PENA, Jose Luis | Director | Ramont Fort, 6 FOREIGN 28033 Madrid Spain | Spanish | Director | 107200230001 | |||||||||
GEORGE, Philip Anthony | Director | Ickenham Road Ruislip HA4 8BZ Middlesex 53 | United Kingdom | British | Company Director | 131304410001 | ||||||||
GUIJARRO ZUBIZARRETA, Pedro | Director | Castillo De Loarre, 9 28692 Villanueva De La FOREIGN Canada Spain | Spanish | Director | 106952260001 | |||||||||
HILL, Victor Thomas | Director | 86 Station Road RH1 1SR Redhill Santander House Surrey United Kingdom | United Kingdom | British | Director | 82403860002 | ||||||||
HILL, Victor Thomas | Director | 16 Draxmont Way Surrenden Road BN1 6QF Brighton East Sussex | England | British | Director | 82403860001 | ||||||||
HILL, Victor Thomas | Director | 16 Draxmont Way Surrenden Road BN1 6QF Brighton East Sussex | England | British | Director | 82403860001 | ||||||||
HILL, Victor Thomas | Director | 16 Draxmont Way Surrenden Road BN1 6QF Brighton East Sussex | England | British | Director | 82403860001 | ||||||||
HORLOCK, Keith William | Director | Overways 2 Aston Park Off London Road HP22 5HL Aston Clinton Buckinghamshire | England | British | Company Director | 7212390002 | ||||||||
KHELA, Manroop Singh | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Director | 223625530001 | ||||||||
LANDAU, Jean-Pierre | Director | 86 Station Road RH1 1SR Redhill Santander House Surrey United Kingdom | France | French | Director | 285257110001 | ||||||||
MALDONADO TRINCHANT, Javier | Director | 31 Smith Terrace SW3 4DH London | Spanish | Director | 106850760002 | |||||||||
MILTON, Douglas George | Director | Oakleigh Spratts Lane KT16 0HH Ottershaw Surrey | United Kingdom | British | Company Director | 97140240001 | ||||||||
MORENO CANTALEJO, Pedro | Director | C/ Calendula 182 28109 Soto De La Moraleja FOREIGN Madrid Spain | Spanish | Director | 106850650001 | |||||||||
O'SULLIVAN, Damien Patrick | Director | 86 Station Road RH1 1SR Redhill Santander House Surrey | United Kingdom | Irish | Director | 281559630001 | ||||||||
PACKE, Maxwell Gordon | Director | Ashwater House Ewen GL7 6PZ Cirencester Gloucestershire | British | Company Director | 47686490002 |
Who are the persons with significant control of SANTANDER CONSUMER (UK) 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