SANTANDER UK PLC

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

    Company NameSANTANDER UK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02294747
    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 UK PLC?

    • Banks (64191) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SANTANDER UK 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 UK PLC?

    Previous Company Names
    Company NameFromUntil
    ABBEY NATIONAL PLCSep 12, 1988Sep 12, 1988

    What are the latest accounts for SANTANDER 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 UK 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 UK PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr David James Stanley Oldfield on Oct 07, 2025

    2 pagesCH01

    Appointment of Mr Mahesh Chatta Aditya as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Dirk Ludwig Marzluf as a director on Sep 30, 2025

    1 pagesTM01

    Statement of capital on Sep 19, 2025

    • Capital: GBP 3,430,176,886.6
    3 pagesSH19

    legacy

    5 pagesOC138

    Certificate of reduction of share premium

    1 pagesCERT19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: reduction of share premium account 20/08/2025
    RES13

    Termination of appointment of William David Lloyd Medlicott Vereker as a director on Jul 18, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authority to repurchase shares 30/06/2025
    RES13

    Appointment of Sir Thomas Whinfield Scholar as a director on May 16, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    204 pagesAA

    Termination of appointment of Edward Joseph Giera as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Enrique Alvarez Labiano as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of John Michael Mills as a secretary on Jan 31, 2025

    1 pagesTM02

    Appointment of Ms Rosamund Martha Rule as a secretary on Jan 01, 2025

    2 pagesAP03

    Appointment of Mr David James Stanley Oldfield as a director on Dec 01, 2024

    2 pagesAP01

    Appointment of Mr David John Gledhill as a director on Sep 01, 2024

    2 pagesAP01

    Second filing for the appointment of Mr Angel Santodomingo Martell as a director

    3 pagesRP04AP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    08/04/2024
    RES13

    Group of companies' accounts made up to Dec 31, 2023

    201 pagesAA

    Appointment of Mr Angel Santodomingo Martell as a director on Mar 05, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 29, 2024Clarification A second filed AP01 was registered on 29/04/2024.

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Charles Regnier on Jan 01, 2024

    2 pagesCH01

    Termination of appointment of Annemarie Verna Florence Durbin as a director on Dec 15, 2023

    1 pagesTM01

    Who are the officers of SANTANDER UK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RULE, Rosamund Martha
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    330931270001
    ADITYA, Mahesh Chatta
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    SpainAmerican341316620001
    ALVAREZ LABIANO, Enrique
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomSpanish332532960001
    CORUCHE CASTRO E ALMEIDA, Pedro Aires
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    PortugalPortuguese313075670001
    FRETWELL, Lisa Elaine
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish290967190001
    GLEDHILL, David John
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish326698710001
    HINCHLIFFE, Michelle Anne
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomAustralian309682450001
    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 KingdomBritish277759780001
    MORGAN, Nicola Ann, Baroness
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish286611740001
    OLDFIELD, David James Stanley
    Triton Square
    NW1 3AN London
    2
    England
    Director
    Triton Square
    NW1 3AN London
    2
    England
    United KingdomBritish330251650002
    REGNIER, Michael Charles
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritish294310600001
    ROLDAN ALEGRE, Jose Maria
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    SpainSpanish309692330001
    SANTODOMINGO MARTELL, Angel
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandSpanish320386330001
    SCHOLAR, Thomas Whinfield, Sir
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish317892170001
    WALKDEN, Pamela Ann
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish112524100001
    BOSTON, Marc-John
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    222329250001
    COLES, Shaun Patrick
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    British95706540001
    FORTUNATO, Karen Mary
    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
    British59188160003
    JACKSON-TURNER, Katie Louise
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    262039800001
    LLOYD, Timothy Simon
    Triton Square
    Regent's Place
    NW1 3AN London
    2-3
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2-3
    United Kingdom
    214520910001
    MALKIN, Gwyn
    The Cross
    1 Winslow Road
    MK17 0EW Nash
    Buckinghamshire
    Secretary
    The Cross
    1 Winslow Road
    MK17 0EW Nash
    Buckinghamshire
    British79799350001
    MILLS, John Michael
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    287875380001
    MITCHLEY, Simon Colin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    275087810001
    RAMSELL, Philip Andrew
    Manor Farmhouse
    Risborough Road
    HP17 8LU Kingsey
    Buckinghamshire
    Secretary
    Manor Farmhouse
    Risborough Road
    HP17 8LU Kingsey
    Buckinghamshire
    British94514830001
    TREACY, Ian Kinsman
    Dry Sandford Old School
    195 Cothill Road Dry Sandford
    OX13 6JW Abingdon
    Oxfordshire
    Secretary
    Dry Sandford Old School
    195 Cothill Road Dry Sandford
    OX13 6JW Abingdon
    Oxfordshire
    British5154390003
    WHITE, Gavin Raymond
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    255864880001
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Secretary
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    British1209960001
    ALLEN, Leon Robert
    5 Tenby Mansions
    Nottingham Street
    W1U 5ER London
    Director
    5 Tenby Mansions
    Nottingham Street
    W1U 5ER London
    American92401680001
    ALLEN, Susan Mary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandIrish223518540001
    AMATO, Michael Lester
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United States Of AmericaAmerican181300560001
    ARGALAS, Lindsey Tyler
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    SpainAmerican242153490002
    ARNOLD, Luqman Philip Vasa
    8 Queen Anne's Gate
    SW1H 9AA London
    Flat 12
    Director
    8 Queen Anne's Gate
    SW1H 9AA London
    Flat 12
    EnglandBritish82082330002
    BAGLIN, Richard John
    2 Feathers Place
    Greenwich
    SE10 9NE London
    Director
    2 Feathers Place
    Greenwich
    SE10 9NE London
    United KingdomBritish6073720001
    BARKER, Jane Victoria
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Director
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    United KingdomBritish4552270003
    BARNES, Mair
    Ashe Ingen Court
    Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    Director
    Ashe Ingen Court
    Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    United KingdomBritish28547270003

    Who are the persons with significant control of SANTANDER UK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    Apr 06, 2016
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom (England & Wales)
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number08700698
    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