Santander (cf Trustee) Limited BUCKS


Santander (cf Trustee) started in year 1996 as Private Limited Company with registration number 03283088. The Santander (cf Trustee) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bucks at Santander House 201 Grafton Gate East. Postal code: MK9 1AN. Since 2012/03/13 Santander (cf Trustee) Limited is no longer carrying the name Abbey National (cf Trustee).

The firm has 9 directors, namely Pablo M., Jane H. and Matthew R. and others. Of them, Amaya M. has been with the company the longest, being appointed on 16 January 2018 and Pablo M. has been with the company for the least time - from 8 May 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jacqueline H. who worked with the the firm until 3 April 2000.

Santander (cf Trustee) Limited Address / Contact

Office Address Santander House 201 Grafton Gate East
Office Address2 Milton Keynes
Town Bucks
Post code MK9 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03283088
Date of Incorporation Tue, 19th Nov 1996
Industry Dormant Company
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Pablo M.

Position: Director

Appointed: 08 May 2024

Jane H.

Position: Director

Appointed: 01 March 2024

Matthew R.

Position: Director

Appointed: 28 February 2024

Marc H.

Position: Director

Appointed: 17 August 2023

Peter C.

Position: Director

Appointed: 01 April 2022

James F.

Position: Director

Appointed: 01 April 2022

Susannah C.

Position: Director

Appointed: 01 April 2022

Mark C.

Position: Director

Appointed: 01 April 2021

Independent Trustee Services Limited

Position: Corporate Director

Appointed: 16 December 2019

Amaya M.

Position: Director

Appointed: 16 January 2018

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

Stephen T.

Position: Director

Appointed: 01 April 2022

Resigned: 31 August 2023

Alistair C.

Position: Director

Appointed: 01 April 2022

Resigned: 17 August 2023

David G.

Position: Director

Appointed: 01 April 2022

Resigned: 28 February 2024

Thomas R.

Position: Director

Appointed: 01 April 2022

Resigned: 01 March 2024

Francis A.

Position: Director

Appointed: 15 April 2021

Resigned: 31 March 2022

Brian K.

Position: Director

Appointed: 15 February 2017

Resigned: 16 January 2018

Timothy C.

Position: Director

Appointed: 28 December 2016

Resigned: 17 March 2021

Marcelo S.

Position: Director

Appointed: 18 April 2016

Resigned: 31 March 2022

David G.

Position: Director

Appointed: 31 December 2015

Resigned: 10 October 2017

Richard T.

Position: Director

Appointed: 12 May 2015

Resigned: 28 December 2016

Thomas R.

Position: Director

Appointed: 14 July 2014

Resigned: 01 January 2016

John H.

Position: Director

Appointed: 27 June 2013

Resigned: 13 April 2015

Antony B.

Position: Director

Appointed: 07 November 2012

Resigned: 15 February 2017

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 25 July 2012

Resigned: 31 July 2019

Justo G.

Position: Director

Appointed: 15 September 2011

Resigned: 18 June 2014

Maria T.

Position: Director

Appointed: 15 September 2011

Resigned: 08 February 2013

Juan C.

Position: Director

Appointed: 03 February 2010

Resigned: 01 December 2010

David G.

Position: Director

Appointed: 09 June 2009

Resigned: 31 December 2015

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 30 October 2008

Resigned: 28 August 2012

Stewart T.

Position: Director

Appointed: 24 September 2008

Resigned: 25 July 2012

Edward M.

Position: Director

Appointed: 23 September 2008

Resigned: 25 July 2012

Ronald A.

Position: Director

Appointed: 01 July 2008

Resigned: 31 March 2021

David H.

Position: Director

Appointed: 01 July 2008

Resigned: 03 February 2010

John K.

Position: Director

Appointed: 01 July 2008

Resigned: 01 January 2016

Brian M.

Position: Director

Appointed: 01 July 2008

Resigned: 01 October 2012

Antonio L.

Position: Director

Appointed: 01 July 2008

Resigned: 01 December 2010

Mark A.

Position: Director

Appointed: 22 June 2006

Resigned: 26 June 2008

Nathan B.

Position: Director

Appointed: 31 March 2006

Resigned: 31 May 2009

Paul L.

Position: Director

Appointed: 27 September 2005

Resigned: 31 January 2007

Paul B.

Position: Director

Appointed: 01 September 2005

Resigned: 28 February 2006

Alan W.

Position: Director

Appointed: 01 February 2005

Resigned: 30 May 2005

Cathy W.

Position: Director

Appointed: 01 July 2004

Resigned: 31 March 2006

Priscilla V.

Position: Director

Appointed: 23 June 2003

Resigned: 26 September 2005

Edward M.

Position: Director

Appointed: 23 June 2003

Resigned: 30 June 2004

James S.

Position: Director

Appointed: 05 June 2002

Resigned: 14 March 2003

Andrew P.

Position: Director

Appointed: 31 October 2001

Resigned: 28 November 2002

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 03 April 2000

Resigned: 30 October 2008

Mark P.

Position: Director

Appointed: 01 March 1998

Resigned: 28 January 2005

John K.

Position: Director

Appointed: 27 November 1996

Resigned: 05 June 2002

Charles V.

Position: Director

Appointed: 27 November 1996

Resigned: 31 January 2001

David J.

Position: Director

Appointed: 27 November 1996

Resigned: 31 October 2001

Ian H.

Position: Director

Appointed: 27 November 1996

Resigned: 08 February 1998

Jacqueline H.

Position: Secretary

Appointed: 19 November 1996

Resigned: 03 April 2000

James S.

Position: Director

Appointed: 19 November 1996

Resigned: 27 November 1996

Jacqueline H.

Position: Director

Appointed: 19 November 1996

Resigned: 27 November 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Santander Uk Group Holdings Plc from London, United Kingdom. This PSC is categorised as "a public limited company". This PSC. The second entity in the persons with significant control register is Santander Uk Plc that put London, United Kingdom as the address. This PSC has a legal form of "a public limited company". This PSC .

Santander Uk Group Holdings 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 08700698
Notified on 3 July 2018
Nature of control: right to appoint and remove directors

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
Ceased on 3 July 2018
Nature of control: right to appoint and remove directors

Company previous names

Abbey National (cf Trustee) March 13, 2012
Abbey National Funded Unapproved Retirement Benefits Scheme Trustees July 2, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 8th, August 2023
Free Download (5 pages)

Company search

Advertisements