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, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    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

    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

    Appointment of Mrs Josephine Clapham as a director on Jan 30, 2023

    2 pagesAP01

    Appointment of Mr Reza Attar-Zadeh as a director on Jan 30, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Appointment of Mr Christopher Jeremy Anderson as a director on Apr 22, 2020

    2 pagesAP01

    Appointment of Mrs Judith Mary Moran as a director on Apr 22, 2020

    2 pagesAP01

    Appointment of Mr Danny Jones as a director on Apr 22, 2020

    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
    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 KingdomBritishDirector311353660001
    CLAPHAM, Josephine Elizabeth
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    EnglandBritishDirector304863540001
    INSKIP, Samuel
    Dennis Road
    KT8 9ED London
    6
    United Kingdom
    Director
    Dennis Road
    KT8 9ED London
    6
    United Kingdom
    United KingdomBritishDirector304863610001
    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 KingdomBritishBanking269268410001
    MONTES, Carlos Huascar Tapia
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United KingdomBritish,SpanishDirector304863570001
    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 KingdomBritishCharity Director73763330001
    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
    BritishManager56580130001
    TAYLOR, Kenneth James
    32 Brackley Road
    Silverstone
    NN12 8UA Towcester
    Northamptonshire
    Secretary
    32 Brackley Road
    Silverstone
    NN12 8UA Towcester
    Northamptonshire
    BritishCompany Secretary56580130001
    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 KingdomBritishDirector269268450001
    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
    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
    BritishDeputy Chairman Abbey National4591060002
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritishChief Executive58500710002
    BOSTOCK, Nathan Mark
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritishDirector88029250002
    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
    EnglandBritishChairman49844970004
    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
    United KingdomBritishDirector173431080001
    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 KingdomBritishChief Legal & Regulatory Officer181626710001
    COOKE, Michael Francis
    49 Chesterfield Crescent
    Wing
    LU7 0TW Leighton Buzzard
    Bedfordshire
    Director
    49 Chesterfield Crescent
    Wing
    LU7 0TW Leighton Buzzard
    Bedfordshire
    BritishHr Director60359820001
    COOPS, Thomas Edward Clarke
    19 Westbury Road
    N12 7NY London
    Director
    19 Westbury Road
    N12 7NY London
    BritishBanker81977110002
    DAVIS, Peter Anthony
    29 Arthur Road
    Wimbledon
    SW19 7DN London
    Director
    29 Arthur Road
    Wimbledon
    SW19 7DN London
    United KingdomBritishDeputy Chairman2569770001
    ELLIOTT, Antony William
    Hambleton Lincoln Road
    SL9 9TQ Chalfont St Peter
    Buckinghamshire
    Director
    Hambleton Lincoln Road
    SL9 9TQ Chalfont St Peter
    Buckinghamshire
    United KingdomBritishGroup Risk Director60219770001
    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 KingdomBritishBanker189226320003
    FRY, John Marshall
    Clonmel
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    Director
    Clonmel
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    BritishDeputy Chairman32621000001
    GORMAN, Anne Marie
    11 Roxborough Avenue
    HA1 3BT Harrow
    Middlesex
    Director
    11 Roxborough Avenue
    HA1 3BT Harrow
    Middlesex
    EnglandIrishDirector92662910001
    HARBISHER, Karen Marie
    Woodside House
    19 Roundings Road
    HD3 3FQ Huddersfield
    Director
    Woodside House
    19 Roundings Road
    HD3 3FQ Huddersfield
    BritishCustomer Servic Director83498620001
    HARDIE, Richard Graeme Barclay
    7 Craighall Gardens
    EH6 4RH Edinburgh
    Director
    7 Craighall Gardens
    EH6 4RH Edinburgh
    ScotlandBritishHead Of Sales And Marketing Di85796680001
    HARLEY, Ian
    28 Kingswood Way
    Selsdon
    CR2 8QP South Croydon
    Surrey
    Director
    28 Kingswood Way
    Selsdon
    CR2 8QP South Croydon
    Surrey
    BritishChief Executive25941180002

    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