SANTANDER SECRETARIAT SERVICES LIMITED

SANTANDER SECRETARIAT SERVICES LIMITED

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

    Company NameSANTANDER SECRETARIAT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03072288
    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 SECRETARIAT SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SANTANDER SECRETARIAT SERVICES LIMITED located?

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

    What were the previous names of SANTANDER SECRETARIAT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY NATIONAL LEGACY LEASING LIMITEDDec 19, 2008Dec 19, 2008
    PORTERBROOK LEASING COMPANY MEBO LIMITEDJun 20, 1995Jun 20, 1995

    What are the latest accounts for SANTANDER SECRETARIAT SERVICES 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 SECRETARIAT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2027
    Next Confirmation Statement DueMar 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2026
    OverdueNo

    What are the latest filings for SANTANDER SECRETARIAT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Driscoll as a director on Nov 06, 2025

    1 pagesTM01

    Appointment of Mrs Catherine Driscoll as a director on May 01, 2025

    2 pagesAP01

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

    4 pagesAA

    Director's details changed for Mrs Vinotha Kamala Anthony on Mar 01, 2025

    2 pagesCH01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Termination of appointment of Nameeta Pai as a director on Nov 22, 2024

    1 pagesTM01

    Appointment of Mrs Lindiwe Pratt as a director on Jul 18, 2024

    2 pagesAP01

    Termination of appointment of Lindiwe Pratt as a director on Jul 12, 2024

    1 pagesTM01

    Appointment of Mrs Lindiwe Pratt as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Kristen Alexandra Allen as a director on Jul 12, 2024

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Mrs Vinotha Kamala Anthony as a director on Sep 11, 2023

    2 pagesAP01

    Appointment of Mrs Sarah Lucy Charsley as a director on Sep 11, 2023

    2 pagesAP01

    Appointment of Mr Matthew John Richardson as a director on Aug 08, 2023

    2 pagesAP01

    Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023

    1 pagesTM01

    Termination of appointment of Dionne Leigh Paula Mortley-Forde as a director on Aug 04, 2023

    1 pagesTM01

    Appointment of Miss Kristen Alexandra Allen as a director on Aug 03, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Who are the officers of SANTANDER SECRETARIAT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADEWUYA, Yewande Olamide
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish297165200001
    ANTHONY, Vinotha Kamala
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish313414340002
    CHARSLEY, Sarah Lucy
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish313414260001
    PRATT, Lindiwe
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish265729600002
    RICHARDSON, Matthew John
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish312322550001
    RULE, Rosamund Martha
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish297165190001
    CAIRNS, Ian George
    Millwater
    Mill Lane
    GU23 6QT Ripley
    Surrey
    Secretary
    Millwater
    Mill Lane
    GU23 6QT Ripley
    Surrey
    British51441470001
    CORK, Raymond Michael
    Kniveton
    DE6 1JG Ashbourne
    Kniveton Wood Farm
    Secretary
    Kniveton
    DE6 1JG Ashbourne
    Kniveton Wood Farm
    British129809740001
    FRANCIS, Paul Andrew
    The Laurels 588 Derby Road
    Adams Hill
    NG7 2GZ Nottingham
    Secretary
    The Laurels 588 Derby Road
    Adams Hill
    NG7 2GZ Nottingham
    British31556620003
    HILL, Michelle Anne
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    184783830001
    PENFOLD, Diane June
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    171688620001
    PETRIE, Jessica Frances
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    171686270001
    WRIGHT, Jason Leslie
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    220605620001
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    135149940001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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 KingdomBritish213797030002
    ALDRED, Duncan
    Little Timbers Village Road
    TW20 8UF Thorpe
    Surrey
    Director
    Little Timbers Village Road
    TW20 8UF Thorpe
    Surrey
    British34751970001
    ALDRED, Duncan
    Little Timbers Village Road
    TW20 8UF Thorpe
    Surrey
    Director
    Little Timbers Village Road
    TW20 8UF Thorpe
    Surrey
    British34751970001
    ALLEN, Kristen Alexandra
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish312013410001
    ANDERSON, Alexander Campbell
    Costock Grange Farm
    Nottingham Road Costock
    LE12 6XE Loughborough
    Leicestershire
    Director
    Costock Grange Farm
    Nottingham Road Costock
    LE12 6XE Loughborough
    Leicestershire
    EnglandBritish43710680002
    ANDERSON, Alexander Campbell
    Costock Grange Farm
    Nottingham Road Costock
    LE12 6XE Loughborough
    Leicestershire
    Director
    Costock Grange Farm
    Nottingham Road Costock
    LE12 6XE Loughborough
    Leicestershire
    EnglandBritish43710680002
    ARBUTHNOTT, Geoffrey James
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    Director
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    United KingdomBritish66364270001
    CAIRNS, Ian George
    Millwater
    Mill Lane
    GU23 6QT Ripley
    Surrey
    Director
    Millwater
    Mill Lane
    GU23 6QT Ripley
    Surrey
    British51441470001
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    British47574960002
    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 KingdomBritish95706540002
    CORK, Raymond Michael
    Kniveton
    DE6 1JG Ashbourne
    Kniveton Wood Farm
    Director
    Kniveton
    DE6 1JG Ashbourne
    Kniveton Wood Farm
    United KingdomBritish129809740001
    DAY, William Joshua
    44 Humber Street
    Hilton
    DE65 5NW Derby
    England
    Director
    44 Humber Street
    Hilton
    DE65 5NW Derby
    England
    EnglandBritish115995120002
    DRISCOLL, Catherine
    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 KingdomBritish335346330001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    ELLWOOD, Michael
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish162422770001
    FRANCIS, Paul Andrew
    Apartment 18 Royal Standard House
    Standard Hill
    NG1 6FX Nottingham
    Nottinghamshire
    Director
    Apartment 18 Royal Standard House
    Standard Hill
    NG1 6FX Nottingham
    Nottinghamshire
    EnglandBritish31556620005
    GIBBS, Aurelia
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish268496460001
    GILBERT, Timothy Peter
    Elmcroft
    12 Harlaxton Drive
    NG7 1JA Nottingham
    Nottinghamshire
    Director
    Elmcroft
    12 Harlaxton Drive
    NG7 1JA Nottingham
    Nottinghamshire
    EnglandBritish79072790001
    GOODMAN, Sharon
    Yardley Cottage
    Main Street, Lullington
    DE12 8EG Swadlincote
    Derbyshire
    Director
    Yardley Cottage
    Main Street, Lullington
    DE12 8EG Swadlincote
    Derbyshire
    British74166630001

    Who are the persons with significant control of SANTANDER SECRETARIAT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Nov 27, 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 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.
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Jul 11, 2018
    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 Number02294747
    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.
    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 Number2338548
    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