Santander Consumer Credit Services Limited LONDON


Santander Consumer Credit Services started in year 2000 as Private Limited Company with registration number 03927500. The Santander Consumer Credit Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 2 Triton Square. Postal code: NW1 3AN. Since 27th May 2009 Santander Consumer Credit Services Limited is no longer carrying the name Ge Consumer Credit Services.

The firm has 3 directors, namely Lee G., James T. and Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 8 May 2019 and Lee G. has been with the company for the least time - from 21 August 2023. At the moment 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 Consumer Credit Services Limited 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 03927500
Date of Incorporation Fri, 11th Feb 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (159 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

Lee G.

Position: Director

Appointed: 21 August 2023

James T.

Position: Director

Appointed: 30 September 2022

Matthew H.

Position: Director

Appointed: 08 May 2019

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 28 August 2012

Stephen A.

Position: Director

Appointed: 31 December 2021

Resigned: 21 August 2023

Rachel M.

Position: Director

Appointed: 25 October 2017

Resigned: 31 December 2021

Reza A.

Position: Director

Appointed: 10 February 2014

Resigned: 08 May 2019

Alan M.

Position: Director

Appointed: 03 October 2012

Resigned: 05 February 2014

Adam M.

Position: Director

Appointed: 09 February 2012

Resigned: 03 October 2012

David G.

Position: Director

Appointed: 29 July 2011

Resigned: 31 December 2015

Francis A.

Position: Director

Appointed: 29 July 2011

Resigned: 30 September 2022

Callum G.

Position: Director

Appointed: 29 July 2011

Resigned: 25 September 2012

Abbey National Nominees Limited

Position: Secretary

Appointed: 07 January 2009

Resigned: 28 August 2012

Adam M.

Position: Director

Appointed: 07 January 2009

Resigned: 14 September 2011

Roger L.

Position: Director

Appointed: 07 January 2009

Resigned: 30 June 2011

Sally W.

Position: Director

Appointed: 20 November 2008

Resigned: 07 January 2009

Peter G.

Position: Secretary

Appointed: 14 June 2007

Resigned: 07 January 2009

Richard H.

Position: Director

Appointed: 31 May 2007

Resigned: 07 January 2009

Nigel S.

Position: Director

Appointed: 31 May 2007

Resigned: 07 January 2009

Daniel L.

Position: Director

Appointed: 31 May 2007

Resigned: 14 April 2008

John D.

Position: Director

Appointed: 31 May 2007

Resigned: 23 May 2008

Ewan C.

Position: Director

Appointed: 31 May 2007

Resigned: 31 October 2008

Sarah C.

Position: Secretary

Appointed: 11 May 2007

Resigned: 14 June 2007

Jennifer O.

Position: Secretary

Appointed: 12 June 2006

Resigned: 10 May 2007

Laurence P.

Position: Director

Appointed: 25 September 2003

Resigned: 31 May 2007

Daniel H.

Position: Secretary

Appointed: 25 September 2003

Resigned: 12 June 2006

Brad C.

Position: Director

Appointed: 25 September 2003

Resigned: 15 December 2006

John M.

Position: Director

Appointed: 25 September 2003

Resigned: 31 October 2007

Peter B.

Position: Director

Appointed: 12 September 2002

Resigned: 25 September 2003

Simon D.

Position: Director

Appointed: 26 February 2002

Resigned: 25 September 2003

Colin S.

Position: Director

Appointed: 26 February 2002

Resigned: 25 September 2003

Susan C.

Position: Director

Appointed: 10 October 2001

Resigned: 26 February 2002

Ian S.

Position: Director

Appointed: 12 June 2001

Resigned: 25 September 2003

Stuart S.

Position: Director

Appointed: 12 June 2001

Resigned: 25 September 2003

Kalpna S.

Position: Secretary

Appointed: 20 December 2000

Resigned: 25 September 2003

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 September 2000

Resigned: 20 December 2000

Joseph D.

Position: Director

Appointed: 29 September 2000

Resigned: 15 February 2002

Keith A.

Position: Director

Appointed: 29 September 2000

Resigned: 12 June 2001

Rutland Directors Limited

Position: Director

Appointed: 11 February 2000

Resigned: 29 September 2000

Rutland Secretaries Limited

Position: Secretary

Appointed: 11 February 2000

Resigned: 29 September 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Santander Cards Uk Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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 Cards Uk Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1456283
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

Ge Consumer Credit Services May 27, 2009
Igroup Commercial September 25, 2003
Igroup Securities September 20, 2000
Mhal 3 June 5, 2000
Igroup3 March 27, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, June 2023
Free Download (17 pages)

Company search

Advertisements