SANTANDER SECRETARIAT SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
SANTANDER SECRETARIAT SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
SANTANDER SECRETARIAT SERVICES LIMITED was incorporated 28 years ago on 20/06/1995 and has the registered number: 03072288. The accounts status is GROUP and accounts are next due on 30/09/2024.
SANTANDER SECRETARIAT SERVICES LIMITED was incorporated 28 years ago on 20/06/1995 and has the registered number: 03072288. The accounts status is GROUP and accounts are next due on 30/09/2024.
SANTANDER SECRETARIAT SERVICES LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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 LEGACY LEASING LIMITED (until 23/08/2012)
ABBEY NATIONAL LEGACY LEASING LIMITED (until 23/08/2012)
PORTERBROOK LEASING COMPANY MEBO LIMITED (until 19/12/2008)
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 |
---|---|---|---|---|---|
MRS SARAH LUCY CHARSLEY | Dec 1974 | British | Director | 2023-09-11 | CURRENT |
MR JOHN MICHAEL MILLS | Jan 1964 | British | Director | 2022-06-09 | CURRENT |
YEWANDE OLAMIDE ADEWUYA | Dec 1982 | British | Director | 2022-06-09 | CURRENT |
MISS KRISTEN ALEXANDRA ALLEN | Nov 1989 | British | Director | 2023-08-03 | CURRENT |
MS NAMEETA PAI | Jul 1981 | Australian | Director | 2021-07-23 | CURRENT |
MR MATTHEW JOHN RICHARDSON | Nov 1962 | British | Director | 2023-08-08 | CURRENT |
MRS ROSAMUND MARTHA RULE | Jul 1981 | British | Director | 2022-06-09 | CURRENT |
MRS VINOTHA KAMALA ANTHONY | Jul 1980 | British | Director | 2023-09-11 | CURRENT |
WILLIAM BARRY HINKLEY | May 1949 | British | Director | 1997-04-10 UNTIL 1999-03-09 | RESIGNED |
SHARON GOODMAN | Aug 1963 | British | Director | 2001-01-17 UNTIL 2002-01-23 | RESIGNED |
MICHELLE ANNE HILL | Aug 1977 | British | Director | 2014-01-24 UNTIL 2016-02-18 | RESIGNED |
MR DAVID JAMES ELLIS | Mar 1959 | British | Director | 2002-07-12 UNTIL 2004-09-17 | RESIGNED |
MR ANDREW ROLAND HONEY | Apr 1964 | British | Director | 2015-05-15 UNTIL 2020-04-15 | RESIGNED |
MR KEITH ROBERT HOWARD | Sep 1953 | British | Director | 2001-03-14 UNTIL 2002-07-04 | RESIGNED |
STEFAN MCCORMICK | Apr 1968 | British | Director | 2004-03-01 UNTIL 2006-05-18 | RESIGNED |
MR DEREK JOHN LEWIS | Dec 1964 | British | Director | 2012-08-27 UNTIL 2014-12-04 | RESIGNED |
MRS RACHEL JANE MORRISON | Jan 1968 | British | Director | 2016-03-14 UNTIL 2021-12-31 | RESIGNED |
MR ALAN TOBY ROUGIER | Dec 1967 | British | Director | 2006-06-12 UNTIL 2011-07-18 | RESIGNED |
TIMOTHY PETER GILBERT | Jun 1958 | British | Director | 1996-01-19 UNTIL 2003-06-03 | RESIGNED |
MISS AURELIA GIBBS | Feb 1979 | British | Director | 2020-03-23 UNTIL 2021-03-23 | RESIGNED |
MR PAUL ANDREW FRANCIS | Oct 1962 | British | Director | 1997-08-14 UNTIL 2008-12-05 | RESIGNED |
MR MARK CUNLIFFE JACKSON | Jul 1960 | British | Director | 2004-09-17 UNTIL 2012-11-05 | RESIGNED |
MISS JESSICA FRANCES PETRIE | Secretary | 2012-08-27 UNTIL 2015-07-23 | RESIGNED | ||
DIANE JUNE PENFOLD | Secretary | 2012-08-27 UNTIL 2014-01-03 | RESIGNED | ||
MICHELLE ANNE HILL | Secretary | 2014-01-24 UNTIL 2016-02-18 | RESIGNED | ||
MR PAUL ANDREW FRANCIS | Oct 1962 | British | Secretary | 1997-08-14 UNTIL 2000-04-20 | RESIGNED |
RAYMOND MICHAEL CORK | Aug 1952 | British | Secretary | 1996-01-19 UNTIL 1997-08-13 | RESIGNED |
IAN GEORGE CAIRNS | Jul 1953 | British | Secretary | 1995-06-21 UNTIL 1996-01-19 | RESIGNED |
MR JASON LESLIE WRIGHT | Secretary | 2016-12-14 UNTIL 2017-07-28 | RESIGNED | ||
MR STEPHEN DAVID AFFLECK | Oct 1979 | British | Director | 2021-12-31 UNTIL 2023-08-08 | RESIGNED |
ABBEY NATIONAL NOMINEES LIMITED | Corporate Secretary | 2008-12-05 UNTIL 2012-08-28 | RESIGNED | ||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2000-04-20 UNTIL 2008-12-05 | RESIGNED | ||
MR RICHARD CHARLES TRUELOVE | Oct 1955 | British | Director | 2009-12-03 UNTIL 2012-11-05 | RESIGNED |
MR SHAUN PATRICK COLES | Apr 1973 | British | Director | 2012-08-27 UNTIL 2016-09-01 | RESIGNED |
IAN GEORGE CAIRNS | Jul 1953 | British | Director | 1995-06-21 UNTIL 1996-07-04 | RESIGNED |
GEOFFREY JAMES ARBUTHNOTT | Oct 1956 | British | Director | 1996-01-19 UNTIL 1996-08-28 | RESIGNED |
ALEXANDER CAMPBELL ANDERSON | Dec 1954 | British | Director | 1995-06-21 UNTIL 1996-08-28 | RESIGNED |
ALEXANDER CAMPBELL ANDERSON | Dec 1954 | British | Director | 1996-09-03 UNTIL 2002-06-30 | RESIGNED |
DUNCAN ALDRED | Dec 1961 | British | Director | 1995-09-28 UNTIL 1995-11-06 | RESIGNED |
DUNCAN ALDRED | Dec 1961 | British | Director | 1996-01-08 UNTIL 1996-08-28 | RESIGNED |
MISS DIONNE LEIGH PAULA MORTLEY-FORDE | Sep 1985 | British | Director | 2020-03-23 UNTIL 2023-08-04 | RESIGNED |
RAYMOND MICHAEL CORK | Aug 1952 | British | Director | 1995-06-29 UNTIL 1997-08-13 | RESIGNED |
MR WILLIAM JOSHUA DAY | May 1975 | British | Director | 2006-09-28 UNTIL 2008-12-05 | RESIGNED |
KEITH ROBERTSON COCHRANE | Feb 1965 | British | Director | 1996-08-28 UNTIL 2000-02-14 | RESIGNED |
MICHAEL ELLWOOD | Apr 1961 | British | Director | 2011-08-18 UNTIL 2012-11-05 | RESIGNED |
JONATHAN MICHAEL SWEETMAN | Jan 1951 | British | Director | 2002-04-08 UNTIL 2004-03-01 | RESIGNED |
SIR BRIAN SOUTER | May 1954 | British | Director | 1996-08-28 UNTIL 1997-09-11 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-06-20 UNTIL 1995-06-21 | RESIGNED | ||
MISS JESSICA FRANCES PETRIE | Jan 1979 | British | Director | 2012-08-27 UNTIL 2015-07-23 | RESIGNED |
MS DIANE JUNE PENFOLD | Sep 1965 | British | Director | 2012-08-27 UNTIL 2014-01-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Santander Uk Group Holdings Plc | 2018-11-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Santander Uk Plc | 2018-07-11 - 2018-11-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Abbey National Treasury Services Plc | 2016-04-06 - 2018-07-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |