GESBAN UK LIMITED

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

    Company NameGESBAN UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03072287
    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 GESBAN UK LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GESBAN UK LIMITED located?

    Registered Office Address
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of GESBAN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEBT MANAGEMENT AND RECOVERY SERVICES LIMITEDJun 20, 1995Jun 20, 1995

    What are the latest accounts for GESBAN UK 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 GESBAN UK 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 GESBAN UK LIMITED?

    Filings
    DateDescriptionDocumentType

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

    18 pagesAA

    Termination of appointment of Barry Pert as a director on May 19, 2025

    1 pagesTM01

    Appointment of Mr Sree Kumar Gullapalli as a director on May 19, 2025

    2 pagesAP01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

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

    18 pagesAA

    Director's details changed for Mr Barry Pert on Mar 20, 2024

    2 pagesCH01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Statement of company's objects

    2 pagesCC04

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

    17 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

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

    18 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021

    1 pagesTM01

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

    17 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

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

    16 pagesAA

    Appointment of Mr Francisco Javier Calderon Gonjar as a director on Apr 14, 2020

    2 pagesAP01

    Appointment of Mr Barry Pert as a director on Apr 14, 2020

    2 pagesAP01

    Appointment of Mr Stephen David Affleck as a director on Feb 19, 2020

    2 pagesAP01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Monica Cueva Diaz as a director on Nov 30, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Mar 28, 2019 with updates

    4 pagesCS01

    Who are the officers of GESBAN UK LIMITED?

    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
    AFFLECK, Stephen David
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishFinance Director213797030002
    CALDERON GONJAR, Francisco Javier
    Pampa Pl B
    Boadilla Del Monte, 28660
    Madrid
    Av Cantabria S/N.Ciudad Grupo Santander, Ed
    Spain
    Director
    Pampa Pl B
    Boadilla Del Monte, 28660
    Madrid
    Av Cantabria S/N.Ciudad Grupo Santander, Ed
    Spain
    SpainSpanishDirector269152850001
    GULLAPALLI, Sree Kumar
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritishBanker335953380001
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    133895330001
    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
    BIRD, Cameron Whitworth
    Atwood Avenue
    Kew
    TW9 4HG Richmond
    20
    Surrey
    Director
    Atwood Avenue
    Kew
    TW9 4HG Richmond
    20
    Surrey
    United KingdomBritishDirector146118990001
    CLARKE, Ian
    48 Darwin Close
    Medbourne
    MK5 6FF Milton Keynes
    Director
    48 Darwin Close
    Medbourne
    MK5 6FF Milton Keynes
    BritishDirector76259070003
    COLES, Shaun Patrick
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishCompany Secretary95706540002
    COLES, Shaun Patrick
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    Director
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    United KingdomBritishCompany Secretary95706540001
    CUEVA DIAZ, Monica
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United KingdomBritishDirector163310070003
    FARDOE, Nigel John
    3 Coneygere
    The Spires
    MK46 4AE Olney
    Buckinghamshire
    Director
    3 Coneygere
    The Spires
    MK46 4AE Olney
    Buckinghamshire
    United KingdomBritishCredit Management51220860002
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishChartered Accountant157202700001
    HAWES, Clive David
    1 Towton Court
    NN4 8NB Northampton
    Northamptonshire
    Director
    1 Towton Court
    NN4 8NB Northampton
    Northamptonshire
    United KingdomBritishBusiness Finance107099180001
    JETHA, Yasmin
    14 Silverthorn Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    Director
    14 Silverthorn Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    BritishDirector37000900001
    LEARY, Brian Michael
    Millfield
    HP4 2PB Berkhamsted
    14
    Hertfordshire
    Director
    Millfield
    HP4 2PB Berkhamsted
    14
    Hertfordshire
    BritishDirector Customer Operations43602240001
    LINSLEY, Scott
    7 Avenue Road
    CM2 9TY Chelmsford
    Essex
    Director
    7 Avenue Road
    CM2 9TY Chelmsford
    Essex
    United KingdomBritishCompany Secretary126009060001
    LORENZO, Antonio
    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 KingdomSpanishDirector103537630002
    MORRISON, Rachel Jane
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritishChartered Accountant79351960007
    O'SHEA, Oliver Anthony
    1 Stanway Gardens
    West Acton
    W3 9ST London
    Director
    1 Stanway Gardens
    West Acton
    W3 9ST London
    IrishGroup Financial Controller54153230001
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritishGroup Financial Controller122498680001
    PARSONS, Mark Alistair
    Brevitts Farmhouse
    Back Street
    MK18 2DH Thornborough
    Buckinghamshire
    Director
    Brevitts Farmhouse
    Back Street
    MK18 2DH Thornborough
    Buckinghamshire
    BritishRetail Finance Director84580800001
    PERT, Barry
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritishDirector269152760001
    TOOTELL, Barry
    10 Green Acres Close
    Whitchurch
    HP22 4JP Aylesbury
    Buckinghamshire
    Director
    10 Green Acres Close
    Whitchurch
    HP22 4JP Aylesbury
    Buckinghamshire
    BritishFinance Director57421930001
    WILLIAMS, Stephen Charles
    26 Holy Thorn Lane
    Shenley Church End
    MK5 6HA Milton Keynes
    Buckinghamshire
    Director
    26 Holy Thorn Lane
    Shenley Church End
    MK5 6HA Milton Keynes
    Buckinghamshire
    BritishBanking44427570001
    WISE, Richard James
    31 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    Director
    31 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    United KingdomBritishFinance Director44370800001

    Who are the persons with significant control of GESBAN UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Banco Santander, S.A.
    - 12 Paseo De Pereda
    39004 Santander
    9
    Spain
    Apr 06, 2016
    - 12 Paseo De Pereda
    39004 Santander
    9
    Spain
    No
    Legal FormCorporate
    Country RegisteredSpain
    Legal AuthoritySpain
    Place RegisteredRegistro Mercantil De Santander - Spain
    Registration NumberA39000013
    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