Santander Asset Finance (december) Limited LEICESTER


Founded in 1981, Santander Asset Finance (december), classified under reg no. 01562865 is an active company. Currently registered at Carlton Park LE19 0AL, Leicester the company has been in the business for 43 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 13th Aug 2010 Santander Asset Finance (december) Limited is no longer carrying the name A & L Cf December (2).

The firm has 2 directors, namely Hayley R., Stephen A.. Of them, Stephen A. has been with the company the longest, being appointed on 30 September 2016 and Hayley R. has been with the company for the least time - from 5 August 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Santander Asset Finance (december) Limited Address / Contact

Office Address Carlton Park
Office Address2 Narborough
Town Leicester
Post code LE19 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01562865
Date of Incorporation Wed, 20th May 1981
Industry Financial leasing
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Hayley R.

Position: Director

Appointed: 05 August 2019

Stephen A.

Position: Director

Appointed: 30 September 2016

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 29 August 2012

David L.

Position: Director

Appointed: 17 September 2019

Resigned: 25 November 2022

Anna K.

Position: Director

Appointed: 23 October 2017

Resigned: 23 July 2019

Mr A.

Position: Director

Appointed: 23 October 2017

Resigned: 28 June 2019

Adam M.

Position: Director

Appointed: 04 December 2012

Resigned: 24 October 2017

Geoffrey F.

Position: Director

Appointed: 31 May 2011

Resigned: 26 October 2012

Alan R.

Position: Director

Appointed: 31 May 2011

Resigned: 18 July 2011

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 31 May 2011

Resigned: 29 August 2012

Malcolm R.

Position: Director

Appointed: 01 April 2008

Resigned: 25 November 2008

William P.

Position: Director

Appointed: 03 August 2007

Resigned: 23 October 2009

Christopher J.

Position: Director

Appointed: 01 January 2007

Resigned: 16 May 2009

Richard H.

Position: Secretary

Appointed: 31 March 2006

Resigned: 31 May 2011

Colin M.

Position: Director

Appointed: 01 April 2003

Resigned: 30 June 2016

Robert T.

Position: Director

Appointed: 30 March 2001

Resigned: 01 April 2008

Andrew S.

Position: Director

Appointed: 23 March 2001

Resigned: 31 March 2007

Martin E.

Position: Director

Appointed: 30 August 2000

Resigned: 24 October 2017

Anthony D.

Position: Director

Appointed: 30 August 2000

Resigned: 02 March 2001

Ian S.

Position: Secretary

Appointed: 02 June 1997

Resigned: 31 March 2006

Julian H.

Position: Secretary

Appointed: 12 November 1996

Resigned: 02 June 1997

Andrew L.

Position: Director

Appointed: 01 July 1996

Resigned: 01 August 2000

Norman M.

Position: Director

Appointed: 01 July 1996

Resigned: 30 March 2001

John J.

Position: Director

Appointed: 31 March 1993

Resigned: 31 December 1998

Charles T.

Position: Secretary

Appointed: 01 January 1993

Resigned: 12 November 1996

Klaus G.

Position: Director

Appointed: 30 November 1992

Resigned: 31 March 1993

Ian S.

Position: Director

Appointed: 25 June 1992

Resigned: 31 December 1997

Charles T.

Position: Director

Appointed: 25 June 1992

Resigned: 02 September 2002

Michael D.

Position: Secretary

Appointed: 25 June 1992

Resigned: 01 January 1993

Martin P.

Position: Director

Appointed: 17 June 1992

Resigned: 25 June 1992

Jeffrey B.

Position: Secretary

Appointed: 09 February 1992

Resigned: 25 June 1992

John R.

Position: Director

Appointed: 09 February 1992

Resigned: 25 June 1992

Christopher S.

Position: Director

Appointed: 09 February 1992

Resigned: 25 June 1992

Andrew S.

Position: Director

Appointed: 09 February 1992

Resigned: 25 June 1992

Richard K.

Position: Director

Appointed: 09 February 1992

Resigned: 25 June 1992

Jeremy F.

Position: Director

Appointed: 09 February 1992

Resigned: 25 June 1992

George M.

Position: Director

Appointed: 09 February 1992

Resigned: 25 June 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Santander Asset Finance Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Santander Asset Finance 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 1533123
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

A & L Cf December (2) August 13, 2010
Sovereign Leasing (northern) July 8, 2003
Sovereign Corporate October 17, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (28 pages)

Company search

Advertisements