SANTANDER UK FOUNDATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
SANTANDER UK FOUNDATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
SANTANDER UK FOUNDATION LIMITED was incorporated 33 years ago on 08/06/1990 and has the registered number: 02509711. The accounts status is SMALL and accounts are next due on 30/09/2024.
SANTANDER UK FOUNDATION LIMITED was incorporated 33 years ago on 08/06/1990 and has the registered number: 02509711. The accounts status is SMALL and accounts are next due on 30/09/2024.
SANTANDER UK FOUNDATION LIMITED - LONDON
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 TRITON SQUARE
LONDON
NW1 3AN
This Company Originates in : United Kingdom
Previous trading names include:
ABBEY NATIONAL CHARITABLE TRUST LIMITED (until 11/01/2010)
ABBEY NATIONAL CHARITABLE TRUST LIMITED (until 11/01/2010)
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 |
---|---|---|---|---|---|
MS HANNAH CAMERON | Jan 1983 | British | Director | 2023-01-30 | CURRENT |
MS JOSEPHINE ELIZABETH CLAPHAM | Oct 1968 | British | Director | 2023-01-30 | CURRENT |
MR SAMUEL INSKIP | Jun 1983 | British | Director | 2023-01-30 | CURRENT |
MR CHRISTOPHER JEREMY ANDERSON | Mar 1960 | British | Director | 2020-04-22 | CURRENT |
SANTANDER SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2017-08-07 | CURRENT | ||
MR DANNY JONES | Jan 1989 | British | Director | 2020-04-22 | CURRENT |
MR CARLOS HUASCAR TAPIA MONTES | Dec 1975 | British,Spanish | Director | 2023-01-30 | CURRENT |
JUDITH MARY MORAN | Apr 1969 | British | Director | 2020-04-22 | CURRENT |
MR MARTIN EDGE LLOWARCH | Dec 1935 | British | Director | 1994-04-29 UNTIL 1999-04-22 | RESIGNED |
RACHEL MACFARLANE | Dec 1983 | British | Director | 2016-11-08 UNTIL 2018-08-07 | RESIGNED |
TIMOTHY SIMON LLOYD | British | Director | 2009-04-30 UNTIL 2016-12-31 | RESIGNED | |
MR IAN KINSMAN TREACY | Oct 1944 | British | Director | RESIGNED | |
MR JOHN ROBERT DAVY HAYHOW | Dec 1949 | British | Director | 2002-03-27 UNTIL 2003-05-30 | RESIGNED |
KEITH ALEXANDER MOOR | Feb 1969 | British | Director | 2013-06-05 UNTIL 2019-09-27 | RESIGNED |
IAN HARLEY | Apr 1950 | British | Director | 1998-03-01 UNTIL 2002-03-27 | RESIGNED |
MR RICHARD GRAEME BARCLAY HARDIE | Aug 1961 | British | Director | 2005-07-11 UNTIL 2006-09-26 | RESIGNED |
TIMOTHY CORNELIUS MURLEY | Sep 1952 | British | Director | 2002-03-27 UNTIL 2009-01-31 | RESIGNED |
MR MARK EDWARD SELBY | Aug 1969 | British | Director | 2007-01-16 UNTIL 2009-01-31 | RESIGNED |
BRIAN WILLIAM MORRISON | Jun 1955 | British | Director | 2002-03-27 UNTIL 2003-05-30 | RESIGNED |
MRS DEBORAH WAGHORN | Secretary | 1992-07-31 UNTIL 2001-06-29 | RESIGNED | ||
SHERALEE ELLEN BENTLEY | Jan 1965 | Secretary | 2003-12-01 UNTIL 2007-01-16 | RESIGNED | |
TINA BOYLE | Secretary | 2016-11-08 UNTIL 2017-08-07 | RESIGNED | ||
ALAN RICHARD EAGLE | May 1953 | British | Secretary | 2001-07-09 UNTIL 2016-05-31 | RESIGNED |
AMY SLACK | Secretary | 2016-06-01 UNTIL 2017-08-07 | RESIGNED | ||
MS SHARON SQUIRE | Jun 1968 | British | Secretary | 2007-01-16 UNTIL 2016-09-30 | RESIGNED |
KENNETH JAMES TAYLOR | May 1947 | Secretary | RESIGNED | ||
ABIGAIL EMILY VEASEY | Secretary | 2009-10-06 UNTIL 2011-10-12 | RESIGNED | ||
MR TIMOTHY NOEL CANNIFFE | Secretary | RESIGNED | |||
KENNETH JAMES TAYLOR | May 1947 | Secretary | 1992-07-31 UNTIL 1994-03-31 | RESIGNED | |
JOHN BAYLISS | Jan 1934 | British | Director | 1992-10-12 UNTIL 1993-12-31 | RESIGNED |
MR ANTONY WILLIAM ELLIOTT | Jun 1959 | British | Director | 2002-03-27 UNTIL 2003-05-30 | RESIGNED |
MR PETER ANTHONY DAVIS | Oct 1941 | British | Director | RESIGNED | |
THOMAS EDWARD CLARKE COOPS | Nov 1961 | British | Director | 2002-03-27 UNTIL 2005-02-28 | RESIGNED |
JOHN COLLINS | Jan 1967 | British | Director | 2020-02-03 UNTIL 2022-09-01 | RESIGNED |
DARREN CLARKE | Apr 1972 | British | Director | 2012-01-16 UNTIL 2013-04-30 | RESIGNED |
LORD TERENCE BURNS | Mar 1944 | British | Director | 2003-07-31 UNTIL 2015-03-30 | RESIGNED |
MR NATHAN MARK BOSTOCK | Oct 1960 | British | Director | 2015-04-23 UNTIL 2016-03-31 | RESIGNED |
CHRISTOPHER PAUL FALLIS | Apr 1980 | British | Director | 2016-11-08 UNTIL 2022-09-01 | RESIGNED |
MR PETER GIBBS BIRCH | Dec 1937 | British | Director | RESIGNED | |
MR REZA ATTAR-ZADEH | Oct 1972 | British | Director | 2023-01-30 UNTIL 2023-02-22 | RESIGNED |
MICHAEL JOHN PENDLE | Jan 1946 | British | Director | 2002-03-27 UNTIL 2002-06-30 | RESIGNED |
JOHN MARSHALL FRY | Mar 1936 | British | Director | 1995-01-01 UNTIL 1996-04-17 | RESIGNED |
MICHAEL FRANCIS COOKE | Jan 1958 | British | Director | 2002-03-27 UNTIL 2003-05-30 | RESIGNED |
KAREN MARIE HARBISHER | Oct 1961 | British | Director | 2002-07-09 UNTIL 2003-05-30 | RESIGNED |
JOHN RAYMOND THORPE | Dec 1961 | British | Director | 2009-04-30 UNTIL 2011-09-06 | RESIGNED |
JAMES RAMSAY SMART | Mar 1960 | British | Director | 2002-02-19 UNTIL 2003-03-14 | RESIGNED |
LORD CHARLES GEOFFREY NICHOLAS SHUTTLEWORTH | Aug 1948 | British | Director | 1996-10-07 UNTIL 1999-04-23 | RESIGNED |
JENNIFER ALICE SCARDINO | Dec 1967 | American | Director | 2011-10-12 UNTIL 2019-04-08 | RESIGNED |
JOHN GEORGE PRICE | Apr 1952 | British | Director | 2002-03-27 UNTIL 2002-11-21 | RESIGNED |
MS ANNE MARIE GORMAN | Jun 1955 | Irish | Director | 2003-07-31 UNTIL 2008-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Santander Uk Group Holdings Plc | 2018-06-18 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Santander Uk Plc | 2016-04-06 - 2018-06-18 | London | Voting rights 75 to 100 percent |