SANTANDER CONSUMER (UK) PLC - REDHILL


Company Profile Company Filings

Overview

SANTANDER CONSUMER (UK) PLC is a Public Limited Company from REDHILL and has the status: Active.
SANTANDER CONSUMER (UK) PLC was incorporated 35 years ago on 27/04/1988 and has the registered number: 02248870. The accounts status is FULL and accounts are next due on 30/06/2024.

SANTANDER CONSUMER (UK) PLC - REDHILL

This company is listed in the following categories:
64910 - Financial leasing
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

SANTANDER HOUSE
REDHILL
SURREY
RH1 1SR

This Company Originates in : United Kingdom
Previous trading names include:
SANTANDER CONSUMER FINANCE (UK) PLC. (until 13/07/2005)
FIRST NATIONAL MOTOR NO. 1 PLC (until 01/04/2005)

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SANTANDER SECRETARIAT SERVICES LIMITED Corporate Secretary 2012-08-28 CURRENT
JAVIER ANTON SAN PABLO Dec 1968 Spanish Director 2009-01-13 CURRENT
ADAM ROY GOLDHAGEN Sep 1964 British Director 2013-11-01 CURRENT
VICTOR THOMAS HILL Jan 1964 British Director 2009-06-16 CURRENT
TIMOTHY GILES SUNDERLAND HINTON Apr 1964 British Director 2023-09-13 CURRENT
MR MARK PETER LEWIS May 1969 British Director 2023-01-01 CURRENT
BRUNO MONTALVO WILMOT Oct 1962 Spanish Director 2012-10-17 CURRENT
MRS CHRISTINE JOAN PALMER Dec 1966 British Director 2021-05-10 CURRENT
GRAHAM RONALD PRESTEDGE May 1956 British Director 2008-04-25 UNTIL 2009-01-13 RESIGNED
MR MARK ELLIOTT STAVELEY Jun 1963 British Director 2018-11-26 UNTIL 2021-05-06 RESIGNED
PHILIP ISAAC SHAMA Oct 1950 British Director 1996-04-01 UNTIL 2000-01-31 RESIGNED
INES SERRANO GONZALEZ Jul 1965 Spanish Director 2008-09-19 UNTIL 2009-01-13 RESIGNED
PEDRO SANCHEZ LLADO Jun 1961 Spanish Director 2008-04-25 UNTIL 2008-06-01 RESIGNED
MR MANROOP SINGH KHELA Jun 1982 British Director 2020-07-17 UNTIL 2022-07-19 RESIGNED
FRANCISCO JAVIER SAN FELIX GARCIA Oct 1967 Spanish Director 2005-07-11 UNTIL 2012-05-22 RESIGNED
JAVIER MALDONADO TRINCHANT Jul 1962 Spanish Director 2005-07-11 UNTIL 2007-10-31 RESIGNED
DAVID PETER PRIEST Jun 1949 British Director 1995-03-31 UNTIL 1999-04-27 RESIGNED
DIANE ELISABETH ROBERTS Apr 1959 British Director 2013-11-01 UNTIL 2023-01-31 RESIGNED
DIANE ELISABETH ROBERTS Apr 1959 British Director 2008-04-25 UNTIL 2008-09-19 RESIGNED
DIANE ELISABETH ROBERTS Apr 1959 British Director 2003-03-25 UNTIL 2005-07-11 RESIGNED
MR JAVIER SAN FELIX GARCIA Oct 1967 British Director 2016-02-29 UNTIL 2018-11-26 RESIGNED
MAXWELL GORDON PACKE May 1945 British Director RESIGNED
STEPHEN JAMES PATEMAN Sep 1963 British Director 2014-05-14 UNTIL 2015-10-02 RESIGNED
PEDRO MORENO CANTALEJO Jun 1963 Spanish Director 2005-07-11 UNTIL 2006-06-27 RESIGNED
DOUGLAS GEORGE MILTON Dec 1950 British Director 1999-05-11 UNTIL 2003-03-25 RESIGNED
MIGUEL-ANGEL RODRIGUEZ-SOLA Jun 1966 British Director 2009-06-15 UNTIL 2011-06-30 RESIGNED
FEDERICO JOSE MARIA YSART ALVAREZ DE TOLEDO Nov 1967 Spanish Director 2006-12-01 UNTIL 2008-03-17 RESIGNED
ALAN JOHN JACOBS Secretary RESIGNED
NICOLA RUTH CHARD Dec 1960 Secretary 1996-01-05 UNTIL 1998-05-27 RESIGNED
GARY CHARLES COUCH Mar 1956 British Director RESIGNED
ABBEY NATIONAL NOMINEES LIMITED Corporate Secretary 2008-09-30 UNTIL 2012-08-28 RESIGNED
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED Corporate Secretary 1998-05-27 UNTIL 2008-09-30 RESIGNED
VICTOR THOMAS HILL Jan 1964 British Director 2007-06-27 UNTIL 2007-10-31 RESIGNED
VICTOR THOMAS HILL Jan 1964 British Director 2007-10-31 UNTIL 2009-05-31 RESIGNED
PEDRO GUIJARRO ZUBIZARRETA Dec 1951 Spanish Director 2005-07-11 UNTIL 2008-09-19 RESIGNED
MR PHILIP ANTHONY GEORGE Nov 1950 British Director 2003-01-15 UNTIL 2003-03-25 RESIGNED
JOSE LUIS FERNANDEZ CASTANEDA PENA Oct 1955 Spanish Director 2005-07-11 UNTIL 2008-03-17 RESIGNED
JORGE DE LA VEGA Apr 1966 Spanish Director 2013-10-16 UNTIL 2014-07-16 RESIGNED
MR MADHUKAR DAYAL Dec 1964 American,British Director 2022-07-19 UNTIL 2023-09-27 RESIGNED
MR ANDREW CHRISTOPHER TOWNSEND Feb 1963 British Director 1996-04-01 UNTIL 2000-07-14 RESIGNED
MS MONICA CUEVA DIAZ Apr 1965 British Director 2012-05-01 UNTIL 2016-06-22 RESIGNED
IAN NIGEL CAMP Aug 1946 British Director 2000-01-31 UNTIL 2003-01-15 RESIGNED
MR NATHAN MARK BOSTOCK Oct 1960 British Director 2003-03-25 UNTIL 2009-05-31 RESIGNED
MR REZA ATTAR-ZADEH Oct 1972 British Director 2016-06-22 UNTIL 2020-07-17 RESIGNED
MR KEITH WILLIAM HORLOCK Jun 1946 British Director 2003-01-15 UNTIL 2004-02-29 RESIGNED
VICTOR THOMAS HILL Jan 1964 British Director 2003-03-25 UNTIL 2005-07-11 RESIGNED
MR DUNCAN JAMES WILSON YOUNG Feb 1952 British Director RESIGNED
BRIAN RICHARD BATES WHITFIELD Mar 1950 British Director RESIGNED
MR ROBERT JOHN STUART WEIR Oct 1948 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Santander Uk Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AN (123) LIMITED LONDON Active DORMANT 99999 - Dormant Company
BD (HARROW) LIMITED SOUTHAMPTON Dissolved... DORMANT 74990 - Non-trading company
STELLANTIS FINANCIAL SERVICES UK LIMITED REDHILL ENGLAND Active GROUP 45111 - Sale of new cars and light motor vehicles
SANTANDER CARDS UK LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
FIRST NATIONAL MOTOR FINANCE LIMITED TAVISTOCK SQUARE Dissolved... DORMANT 99999 - Dormant Company
FIRST NATIONAL MOTOR PLC REDHILL Active DORMANT 99999 - Dormant Company
FIRST NATIONAL MOTOR LEASING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
FIRST NATIONAL MOTOR BUSINESS LIMITED TAVISTOCK SQUARE Dissolved... SMALL 99999 - Dormant Company
FIRST NATIONAL MOTOR CONTRACTS LIMITED TAVISTOCK SQUARE Dissolved... DORMANT 99999 - Dormant Company
FIRST NATIONAL MOTOR FACILITIES LIMITED TAVISTOCK SQUARE Dissolved... SMALL 99999 - Dormant Company
PSA UK NUMBER 1 PLC WOKINGHAM Dissolved... FULL 64910 - Financial leasing
COACHLEASE LIMITED BRENTWOOD Active DORMANT 64910 - Financial leasing
COLCHESTER FUNDING LIMITED DERBY Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
BRANDS LL FUNDING LIMITED LONDON Dissolved... FULL 6522 - Other credit granting
ASCOT FUNDING LIMITED BIRMINGHAM Dissolved... DORMANT 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
APPLE HOLDCO LIMITED BIRMINGHAM Dissolved... DORMANT 64205 - Activities of financial services holding companies
APPLE ACQUISITION LIMITED BIRMINGHAM Dissolved... DORMANT 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
HYUNDAI CAPITAL UK LIMITED REIGATE UNITED KINGDOM Active GROUP 64910 - Financial leasing
VOLVO CAR FINANCIAL SERVICES UK LIMITED MAIDENHEAD UNITED KINGDOM Active FULL 64910 - Financial leasing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRST NATIONAL MOTOR PLC REDHILL Active DORMANT 99999 - Dormant Company