SANTANDER SECRETARIAT SERVICES LIMITED
Overview
| Company Name | SANTANDER SECRETARIAT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03072288 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SANTANDER SECRETARIAT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABBEY NATIONAL LEGACY LEASING LIMITED | Dec 19, 2008 | Dec 19, 2008 |
| PORTERBROOK LEASING COMPANY MEBO LIMITED | Jun 20, 1995 | Jun 20, 1995 |
What are the latest accounts for SANTANDER SECRETARIAT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SANTANDER SECRETARIAT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for SANTANDER SECRETARIAT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Catherine Driscoll as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Catherine Driscoll as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Director's details changed for Mrs Vinotha Kamala Anthony on Mar 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Michael Mills as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nameeta Pai as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lindiwe Pratt as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lindiwe Pratt as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lindiwe Pratt as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kristen Alexandra Allen as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mrs Vinotha Kamala Anthony as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Lucy Charsley as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew John Richardson as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dionne Leigh Paula Mortley-Forde as a director on Aug 04, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Miss Kristen Alexandra Allen as a director on Aug 03, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SANTANDER SECRETARIAT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADEWUYA, Yewande Olamide | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 297165200001 | |||||
| ANTHONY, Vinotha Kamala | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 313414340002 | |||||
| CHARSLEY, Sarah Lucy | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 313414260001 | |||||
| PRATT, Lindiwe | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 265729600002 | |||||
| RICHARDSON, Matthew John | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 312322550001 | |||||
| RULE, Rosamund Martha | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 297165190001 | |||||
| CAIRNS, Ian George | Secretary | Millwater Mill Lane GU23 6QT Ripley Surrey | British | 51441470001 | ||||||
| CORK, Raymond Michael | Secretary | Kniveton DE6 1JG Ashbourne Kniveton Wood Farm | British | 129809740001 | ||||||
| FRANCIS, Paul Andrew | Secretary | The Laurels 588 Derby Road Adams Hill NG7 2GZ Nottingham | British | 31556620003 | ||||||
| HILL, Michelle Anne | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | 184783830001 | |||||||
| PENFOLD, Diane June | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | 171688620001 | |||||||
| PETRIE, Jessica Frances | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | 171686270001 | |||||||
| WRIGHT, Jason Leslie | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | 220605620001 | |||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regents Place NW1 3AN London Abbey National House | 135149940001 | |||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||
| ALDRED, Duncan | Director | Little Timbers Village Road TW20 8UF Thorpe Surrey | British | 34751970001 | ||||||
| ALDRED, Duncan | Director | Little Timbers Village Road TW20 8UF Thorpe Surrey | British | 34751970001 | ||||||
| ALLEN, Kristen Alexandra | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 312013410001 | |||||
| ANDERSON, Alexander Campbell | Director | Costock Grange Farm Nottingham Road Costock LE12 6XE Loughborough Leicestershire | England | British | 43710680002 | |||||
| ANDERSON, Alexander Campbell | Director | Costock Grange Farm Nottingham Road Costock LE12 6XE Loughborough Leicestershire | England | British | 43710680002 | |||||
| ARBUTHNOTT, Geoffrey James | Director | Lower Gustard Wood Wheathampstead AL4 8RX St Albans Lamer Hill Hertfordshire | United Kingdom | British | 66364270001 | |||||
| CAIRNS, Ian George | Director | Millwater Mill Lane GU23 6QT Ripley Surrey | British | 51441470001 | ||||||
| COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | 47574960002 | ||||||
| COLES, Shaun Patrick | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 95706540002 | |||||
| CORK, Raymond Michael | Director | Kniveton DE6 1JG Ashbourne Kniveton Wood Farm | United Kingdom | British | 129809740001 | |||||
| DAY, William Joshua | Director | 44 Humber Street Hilton DE65 5NW Derby England | England | British | 115995120002 | |||||
| DRISCOLL, Catherine | Director | 2 Triton Square Regents Place NW1 3AN London Santander Uk Plc United Kingdom | United Kingdom | British | 335346330001 | |||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| ELLWOOD, Michael | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 162422770001 | |||||
| FRANCIS, Paul Andrew | Director | Apartment 18 Royal Standard House Standard Hill NG1 6FX Nottingham Nottinghamshire | England | British | 31556620005 | |||||
| GIBBS, Aurelia | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 268496460001 | |||||
| GILBERT, Timothy Peter | Director | Elmcroft 12 Harlaxton Drive NG7 1JA Nottingham Nottinghamshire | England | British | 79072790001 | |||||
| GOODMAN, Sharon | Director | Yardley Cottage Main Street, Lullington DE12 8EG Swadlincote Derbyshire | British | 74166630001 |
Who are the persons with significant control of SANTANDER SECRETARIAT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Uk Group Holdings Plc | Nov 27, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Santander Uk Plc | Jul 11, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abbey National Treasury Services Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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