SANTANDER CONSUMER CREDIT SERVICES LIMITED
Overview
| Company Name | SANTANDER CONSUMER CREDIT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03927500 |
| 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 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 Address | No |
What were the previous names of SANTANDER CONSUMER CREDIT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE CONSUMER CREDIT SERVICES LIMITED | Sep 25, 2003 | Sep 25, 2003 |
| IGROUP COMMERCIAL LIMITED | Sep 20, 2000 | Sep 20, 2000 |
| IGROUP SECURITIES LIMITED | Jun 05, 2000 | Jun 05, 2000 |
| MHAL 3 LIMITED | Mar 27, 2000 | Mar 27, 2000 |
| IGROUP3 LIMITED | Feb 11, 2000 | Feb 11, 2000 |
What are the latest accounts for SANTANDER CONSUMER CREDIT 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 CONSUMER CREDIT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for SANTANDER CONSUMER CREDIT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gerald John Davies as a director on Dec 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Jeremy Hall as a director on Dec 16, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 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 | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen David Affleck as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lee Thomas Grant as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Richard Tebboth as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Francis Eugene Armour as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Who are the officers of SANTANDER CONSUMER CREDIT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| DAVIES, Gerald John | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 330449420001 | |||||||||
| GRANT, Lee Thomas | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 312322560001 | |||||||||
| TEBBOTH, James Richard | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 285892290001 | |||||||||
| CASWELL, Sarah Anne | Secretary | 95 Rennie Court 11 Upper Ground SE1 9NZ London | British | 88740160002 | ||||||||||
| GREEN, Peter Harvey | Secretary | 7 Lower Park Road CH4 7BB Chester Cheshire | British | 123086060001 | ||||||||||
| HAYES, Daniel Edward Laurence | Secretary | Alpine Cottage 6 Old Brandon Lane Shadwell LS17 8HP Leeds Yorkshire | British | 78253650001 | ||||||||||
| OWENS, Jennifer Anne | Secretary | Flat A 55 Agate Road W6 0AL London | British | 113688770001 | ||||||||||
| SHAH, Kalpna | Secretary | 18 Vicarage Road WD18 0EH Watford Hertfordshire | British | 80753870001 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regents Place NW1 3AN London Abbey National House | 135683020001 | |||||||||||
| RUTLAND NOMINEES (NO 2) LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | 73037780001 | |||||||||||
| RUTLAND SECRETARIES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 38851450001 | |||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| AINSWORTH, Keith | Director | 76 Howes Lane Finham CV3 6PJ Coventry Warwickshire | United Kingdom | British | 46161840001 | |||||||||
| ARMOUR, Francis Eugene | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 249033120001 | |||||||||
| ATTAR-ZADEH, Reza | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 185062240001 | |||||||||
| BRENNAN, Peter | Director | 10 Ardross Avenue HA6 3DS Northwood Middlesex | British | 84912240001 | ||||||||||
| CAMERON, Ewan Douglas | Director | 13 Heathfield Gardens W4 4JU London | British | 122900270001 | ||||||||||
| COOPER, Brad John | Director | Unit 507 Butlers Wharf Shad Thames SE1 2YE London | Australian | 85624150002 | ||||||||||
| CRICHTON, Susan Elizabeth | Director | The Pheasantries Ley Hill HP5 3QR Chesham Buckinghamshire | England | British | 69358970001 | |||||||||
| DEANE JOHNS, Simon Joshua | Director | 61 Stanlake Road W12 7HG London | Australian | 80748330001 | ||||||||||
| DEBOER, John Michiel | Director | Homefarm Harewood Park LS17 9LF Leeds | American | 122959330001 | ||||||||||
| DLUTOWSKI, Joseph Arthur | Director | 13127 Silver Fox Lane Palm Beach Gardens Palm Beach County 33418 United States Of America | American | 66506120001 | ||||||||||
| GIBSON, Callum Hamish | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 162427510001 | |||||||||
| GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | 157202700001 | |||||||||
| HALL, Matthew Jeremy | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 91082690001 | |||||||||
| HARVEY, Richard John | Director | 6 Heronsford West Hunsbury NN4 9XG Northampton Northamptonshire | British | 122892160001 | ||||||||||
| KAGAN, Jeffrey Allan | Director | 14 Norrice Lea N2 0RE London | Australian | 78535300001 | ||||||||||
| LEVINE, Daniel Marsh | Director | 21a Kensington Church Street W8 4LF London | American | 123332770001 | ||||||||||
| LOVERING, Roger Vincent | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 28922470001 | |||||||||
| MACPHAIL, John Stewart | Director | 50 Stratton Road HP27 9AX Princes Risborough Buckinghamshire | British | 79593020002 | ||||||||||
| MATHEWSON, Alan | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 124568830004 | |||||||||
| MORRISON, Rachel Jane | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | 79351960007 | |||||||||
| MUSSERT, Adam Nicholas | Director | Triton Square Regents Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 174240260001 | |||||||||
| MUSSERT, Adam Nicholas | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | British | 135682210001 |
Who are the persons with significant control of SANTANDER CONSUMER CREDIT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Cards Uk Limited | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
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