SANTANDER CONSUMER CREDIT SERVICES LIMITED

SANTANDER CONSUMER CREDIT SERVICES LIMITED

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

    Company NameSANTANDER CONSUMER CREDIT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03927500
    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 CONSUMER CREDIT SERVICES LIMITED?

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

    Where is SANTANDER CONSUMER CREDIT 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 CONSUMER CREDIT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE CONSUMER CREDIT SERVICES LIMITEDSep 25, 2003Sep 25, 2003
    IGROUP COMMERCIAL LIMITEDSep 20, 2000Sep 20, 2000
    IGROUP SECURITIES LIMITEDJun 05, 2000Jun 05, 2000
    MHAL 3 LIMITEDMar 27, 2000Mar 27, 2000
    IGROUP3 LIMITEDFeb 11, 2000Feb 11, 2000

    What are the latest accounts for SANTANDER CONSUMER CREDIT 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 CONSUMER CREDIT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for SANTANDER CONSUMER CREDIT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gerald John Davies as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of Matthew Jeremy Hall as a director on Dec 16, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Oct 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

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephen David Affleck as a director on Aug 21, 2023

    1 pagesTM01

    Appointment of Mr Lee Thomas Grant as a director on Aug 21, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr James Richard Tebboth as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Francis Eugene Armour as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

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

    19 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

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

    18 pagesAA

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

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

    15 pagesAA

    Who are the officers of SANTANDER CONSUMER CREDIT SERVICES 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
    DAVIES, Gerald John
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritish330449420001
    GRANT, Lee Thomas
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish312322560001
    TEBBOTH, James Richard
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish285892290001
    CASWELL, Sarah Anne
    95 Rennie Court
    11 Upper Ground
    SE1 9NZ London
    Secretary
    95 Rennie Court
    11 Upper Ground
    SE1 9NZ London
    British88740160002
    GREEN, Peter Harvey
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    Secretary
    7 Lower Park Road
    CH4 7BB Chester
    Cheshire
    British123086060001
    HAYES, Daniel Edward Laurence
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    Secretary
    Alpine Cottage 6 Old Brandon Lane
    Shadwell
    LS17 8HP Leeds
    Yorkshire
    British78253650001
    OWENS, Jennifer Anne
    Flat A
    55 Agate Road
    W6 0AL London
    Secretary
    Flat A
    55 Agate Road
    W6 0AL London
    British113688770001
    SHAH, Kalpna
    18 Vicarage Road
    WD18 0EH Watford
    Hertfordshire
    Secretary
    18 Vicarage Road
    WD18 0EH Watford
    Hertfordshire
    British80753870001
    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
    135683020001
    RUTLAND NOMINEES (NO 2) LIMITED
    Rutland House 148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Secretary
    Rutland House 148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    73037780001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    38851450001
    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
    AINSWORTH, Keith
    76 Howes Lane
    Finham
    CV3 6PJ Coventry
    Warwickshire
    Director
    76 Howes Lane
    Finham
    CV3 6PJ Coventry
    Warwickshire
    United KingdomBritish46161840001
    ARMOUR, Francis Eugene
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritish249033120001
    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
    BRENNAN, Peter
    10 Ardross Avenue
    HA6 3DS Northwood
    Middlesex
    Director
    10 Ardross Avenue
    HA6 3DS Northwood
    Middlesex
    British84912240001
    CAMERON, Ewan Douglas
    13 Heathfield Gardens
    W4 4JU London
    Director
    13 Heathfield Gardens
    W4 4JU London
    British122900270001
    COOPER, Brad John
    Unit 507 Butlers Wharf
    Shad Thames
    SE1 2YE London
    Director
    Unit 507 Butlers Wharf
    Shad Thames
    SE1 2YE London
    Australian85624150002
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Director
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    EnglandBritish69358970001
    DEANE JOHNS, Simon Joshua
    61 Stanlake Road
    W12 7HG London
    Director
    61 Stanlake Road
    W12 7HG London
    Australian80748330001
    DEBOER, John Michiel
    Homefarm
    Harewood Park
    LS17 9LF Leeds
    Director
    Homefarm
    Harewood Park
    LS17 9LF Leeds
    American122959330001
    DLUTOWSKI, Joseph Arthur
    13127 Silver Fox Lane
    Palm Beach Gardens
    Palm Beach County 33418
    United States Of America
    Director
    13127 Silver Fox Lane
    Palm Beach Gardens
    Palm Beach County 33418
    United States Of America
    American66506120001
    GIBSON, Callum Hamish
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritish162427510001
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish157202700001
    HALL, Matthew Jeremy
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish91082690001
    HARVEY, Richard John
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    Director
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    British122892160001
    KAGAN, Jeffrey Allan
    14 Norrice Lea
    N2 0RE London
    Director
    14 Norrice Lea
    N2 0RE London
    Australian78535300001
    LEVINE, Daniel Marsh
    21a Kensington Church Street
    W8 4LF London
    Director
    21a Kensington Church Street
    W8 4LF London
    American123332770001
    LOVERING, Roger Vincent
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritish28922470001
    MACPHAIL, John Stewart
    50 Stratton Road
    HP27 9AX Princes Risborough
    Buckinghamshire
    Director
    50 Stratton Road
    HP27 9AX Princes Risborough
    Buckinghamshire
    British79593020002
    MATHEWSON, Alan
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish124568830004
    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
    EnglandBritish79351960007
    MUSSERT, Adam Nicholas
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish174240260001
    MUSSERT, Adam Nicholas
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    British135682210001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1456283
    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