Santander Guarantee Company LONDON


Founded in 1992, Santander Guarantee Company, classified under reg no. 02687070 is an active company. Currently registered at 2 Triton Square NW1 3AN, London the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 30, 2022. Since March 4, 2010 Santander Guarantee Company is no longer carrying the name Abbey National Guarantee Company.

The company has 2 directors, namely Matthew R., Rosamund R.. Of them, Rosamund R. has been with the company the longest, being appointed on 30 September 2022 and Matthew R. has been with the company for the least time - from 8 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Santander Guarantee Company Address / Contact

Office Address 2 Triton Square
Office Address2 Regent's Place
Town London
Post code NW1 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02687070
Date of Incorporation Fri, 7th Feb 1992
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Matthew R.

Position: Director

Appointed: 08 August 2023

Rosamund R.

Position: Director

Appointed: 30 September 2022

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

Stephen A.

Position: Director

Appointed: 31 December 2021

Resigned: 08 August 2023

Christopher W.

Position: Director

Appointed: 16 April 2020

Resigned: 30 September 2022

Rachel M.

Position: Director

Appointed: 26 February 2018

Resigned: 31 December 2021

Mehdi K.

Position: Director

Appointed: 04 November 2015

Resigned: 13 April 2017

Andrew H.

Position: Director

Appointed: 04 November 2015

Resigned: 15 April 2020

Jacques R.

Position: Director

Appointed: 24 July 2013

Resigned: 15 July 2015

Luis D.

Position: Director

Appointed: 29 May 2009

Resigned: 30 June 2013

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 28 August 2012

Jaime A.

Position: Director

Appointed: 05 March 2008

Resigned: 29 May 2009

Mark J.

Position: Director

Appointed: 26 November 2005

Resigned: 19 October 2015

Richard W.

Position: Director

Appointed: 26 November 2005

Resigned: 05 March 2008

Richard T.

Position: Director

Appointed: 26 November 2005

Resigned: 30 November 2016

Norman W.

Position: Director

Appointed: 31 August 2005

Resigned: 26 November 2005

John O.

Position: Director

Appointed: 07 April 2004

Resigned: 26 November 2005

Richard J.

Position: Director

Appointed: 02 April 2004

Resigned: 26 November 2005

David T.

Position: Director

Appointed: 21 November 2002

Resigned: 31 August 2005

Ann D.

Position: Director

Appointed: 01 June 2001

Resigned: 07 April 2004

Darren G.

Position: Director

Appointed: 01 August 2000

Resigned: 30 May 2001

Larry H.

Position: Director

Appointed: 31 October 1999

Resigned: 12 September 2003

John P.

Position: Director

Appointed: 31 October 1999

Resigned: 21 November 2002

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 July 1998

Resigned: 30 September 2008

Mark P.

Position: Director

Appointed: 25 April 1996

Resigned: 01 March 1998

Malcolm C.

Position: Director

Appointed: 01 January 1996

Resigned: 01 June 1998

Jonathan L.

Position: Secretary

Appointed: 13 April 1995

Resigned: 04 March 1997

John K.

Position: Director

Appointed: 23 June 1994

Resigned: 01 August 2000

Robert F.

Position: Director

Appointed: 19 January 1994

Resigned: 31 October 1999

Benjamin B.

Position: Director

Appointed: 19 January 1994

Resigned: 31 October 1999

Frederick M.

Position: Director

Appointed: 19 January 1994

Resigned: 31 December 1995

Leena N.

Position: Secretary

Appointed: 17 September 1993

Resigned: 01 July 1998

Sarah Z.

Position: Director

Appointed: 17 September 1993

Resigned: 01 April 1998

Ian T.

Position: Director

Appointed: 07 February 1993

Resigned: 17 September 1993

Graeme J.

Position: Director

Appointed: 07 February 1993

Resigned: 01 April 1998

John F.

Position: Director

Appointed: 07 February 1993

Resigned: 23 June 1994

Norman W.

Position: Secretary

Appointed: 07 February 1993

Resigned: 17 September 1993

Dennis S.

Position: Director

Appointed: 07 February 1993

Resigned: 28 February 1994

Ramesh M.

Position: Secretary

Appointed: 07 February 1993

Resigned: 13 April 1995

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Santander Uk Plc from London, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Santander Uk Plc

2 Triton Square, Regent's Place, London, NW1 3AN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2294747
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Abbey National Guarantee Company March 4, 2010
Homesave Company December 20, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 30, 2022
filed on: 8th, July 2023
Free Download (6 pages)

Company search

Advertisements