SANTANDER UK FOUNDATION LIMITED

SANTANDER UK FOUNDATION LIMITED

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

    Company NameSANTANDER UK FOUNDATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02509711
    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 FOUNDATION LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is SANTANDER UK FOUNDATION LIMITED located?

    Registered Office Address
    2 Triton Square
    Regents Place
    NW1 3AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of SANTANDER UK FOUNDATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY NATIONAL CHARITABLE TRUST LIMITEDJun 08, 1990Jun 08, 1990

    What are the latest accounts for SANTANDER UK FOUNDATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SANTANDER UK FOUNDATION LIMITED?

    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 FOUNDATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Dr Alice Rhiannon Eardley as a director on Feb 27, 2026

    2 pagesAP01

    Appointment of Ms Maryanne Matthews as a director on Feb 03, 2026

    2 pagesAP01

    Appointment of Ms Mofeyisayo Ayomidun Ayodele as a director on Jan 20, 2026

    2 pagesAP01

    Appointment of Mr Ellis Mark Goodson as a director on Jan 20, 2026

    2 pagesAP01

    Appointment of Mr Simon Christopher Ross as a director on Jan 20, 2026

    2 pagesAP01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Carlos Huascar Tapia Montes as a director on Nov 25, 2025

    1 pagesTM01

    Termination of appointment of Samuel Inskip as a director on Sep 30, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Jeremy Anderson as a director on Oct 18, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Director's details changed for Mr Carlos Huascar Tapia Montes on Mar 20, 2024

    2 pagesCH01

    Director's details changed for Ms Josephine Elizabeth Clapham on Mar 20, 2024

    2 pagesCH01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Susan Willis as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Ms Hannah Cameron as a director on Jan 30, 2023

    2 pagesAP01

    Termination of appointment of Reza Attar-Zadeh as a director on Feb 22, 2023

    1 pagesTM01

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Paul Fallis as a director on Sep 01, 2022

    1 pagesTM01

    Termination of appointment of John Freeman Collins as a director on Sep 01, 2022

    1 pagesTM01

    Appointment of Mr Samuel Inskip as a director on Jan 30, 2023

    2 pagesAP01

    Appointment of Mr Carlos Huascar Tapia Montes as a director on Jan 30, 2023

    2 pagesAP01

    Who are the officers of SANTANDER UK FOUNDATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Secretary
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Identification TypeUK Limited Company
    Registration Number03072288
    171739990001
    AYODELE, Mofeyisayo Ayomidun
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United KingdomBritish344354370001
    CAMERON, Hannah
    2 Triton Square
    Regents Place
    NW1 3AN London
    Santander Uk Plc
    United Kingdom
    Director
    2 Triton Square
    Regents Place
    NW1 3AN London
    Santander Uk Plc
    United Kingdom
    United KingdomBritish311353660001
    CLAPHAM, Josephine Elizabeth
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    EnglandBritish304863540001
    EARDLEY, Alice Rhiannon, Dr
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    WalesBritish345863060001
    GOODSON, Ellis Mark
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish306391110001
    JONES, Danny
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish269268410001
    MATTHEWS, Maryanne
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United KingdomBritish345066120001
    MORAN, Judith Mary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish73763330001
    ROSS, Simon Christopher
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish300308560001
    BENTLEY, Sheralee Ellen
    18 Tiverton Crescent
    Kingsmead
    MK4 4BY Milton Keynes
    Buckinghamshire
    Secretary
    18 Tiverton Crescent
    Kingsmead
    MK4 4BY Milton Keynes
    Buckinghamshire
    British95013850001
    BOYLE, Tina
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    219472060001
    CANNIFFE, Timothy Noel
    Failte 6 Ovitts Close
    Winslow
    MK18 3QD Buckingham
    Buckinghamshire
    Secretary
    Failte 6 Ovitts Close
    Winslow
    MK18 3QD Buckingham
    Buckinghamshire
    British27331060001
    EAGLE, Alan Richard
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Secretary
    Triton Square
    Regents Place
    NW1 3AN London
    2
    British76974150001
    SLACK, Amy
    Regents Place
    NW1 3AN London
    2-3 Triton Square
    United Kingdom
    Secretary
    Regents Place
    NW1 3AN London
    2-3 Triton Square
    United Kingdom
    209415610001
    SQUIRE, Sharon
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Secretary
    Triton Square
    Regents Place
    NW1 3AN London
    2
    British119522420001
    TAYLOR, Kenneth James
    32 Brackley Road
    Silverstone
    NN12 8UA Towcester
    Northamptonshire
    Secretary
    32 Brackley Road
    Silverstone
    NN12 8UA Towcester
    Northamptonshire
    British56580130001
    TAYLOR, Kenneth James
    32 Brackley Road
    Silverstone
    NN12 8UA Towcester
    Northamptonshire
    Secretary
    32 Brackley Road
    Silverstone
    NN12 8UA Towcester
    Northamptonshire
    British56580130001
    VEASEY, Abigail Emily
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    British146901930001
    WAGHORN, Deborah
    250 Bideford Green
    Linslade
    LU7 7TT Leighton Buzzard
    Bedfordshire
    Secretary
    250 Bideford Green
    Linslade
    LU7 7TT Leighton Buzzard
    Bedfordshire
    British30136480001
    ANDERSON, Christopher Jeremy
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish269268450001
    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 KingdomBritish185062240001
    BAYLISS, John
    The Penthouse
    9 Clevedon House Holmbury Park
    BR1 2WG Bromley
    Kent
    Director
    The Penthouse
    9 Clevedon House Holmbury Park
    BR1 2WG Bromley
    Kent
    British4591060002
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritish58500710002
    BOSTOCK, Nathan Mark
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish88029250002
    BURNS, Terence, Lord
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    Director
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    EnglandBritish49844970004
    CLARKE, Darren
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish173431080001
    COLLINS, John Freeman
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish181626710001
    COOKE, Michael Francis
    49 Chesterfield Crescent
    Wing
    LU7 0TW Leighton Buzzard
    Bedfordshire
    Director
    49 Chesterfield Crescent
    Wing
    LU7 0TW Leighton Buzzard
    Bedfordshire
    British60359820001
    COOPS, Thomas Edward Clarke
    19 Westbury Road
    N12 7NY London
    Director
    19 Westbury Road
    N12 7NY London
    British81977110002
    DAVIS, Peter Anthony
    29 Arthur Road
    Wimbledon
    SW19 7DN London
    Director
    29 Arthur Road
    Wimbledon
    SW19 7DN London
    United KingdomBritish2569770001
    ELLIOTT, Antony William
    Hambleton Lincoln Road
    SL9 9TQ Chalfont St Peter
    Buckinghamshire
    Director
    Hambleton Lincoln Road
    SL9 9TQ Chalfont St Peter
    Buckinghamshire
    United KingdomBritish60219770001
    FALLIS, Christopher Paul
    Triton Square
    Regent's Place
    NW1 3AN London
    2-3
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2-3
    United KingdomBritish189226320003
    FRY, John Marshall
    Clonmel
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    Director
    Clonmel
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    British32621000001
    GORMAN, Anne Marie
    11 Roxborough Avenue
    HA1 3BT Harrow
    Middlesex
    Director
    11 Roxborough Avenue
    HA1 3BT Harrow
    Middlesex
    EnglandIrish92662910001

    Who are the persons with significant control of SANTANDER UK FOUNDATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Jun 18, 2018
    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 Number08700698
    Natures of Control
    • 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.
    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
    Yes
    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 voting rights in 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