Company NameSantander Cards Limited
DirectorsMatthew Jeremy Hall and Stephen David Affleck
Company StatusActive
Company Number03932752
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Jeremy Hall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(12 years, 6 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameTimothy Cornelius Murley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2006)
RoleManaging Director Cahoot
Correspondence AddressLower Ground Floor Flat 135
Gloucester Avenue Primrose Hill
London
NW1 8LA
Director NameAllen James Swift
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 2002)
RoleChartered Accountant
Correspondence Address4 Weldon Rise
Loughton
Milton Keynes
Buckinghamshire
MK5 8BW
Director NameMalcolm John Millington
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressHayden Barn Cottage
Hayden Lane
Warnford
Hampshire
SO32 3LF
Director NameConrad Bailey Dixon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 November 2002)
RoleChartered Accountant
Correspondence Address8 Fryerning Lane
Ingatestone
Essex
CM4 0DA
Director NameIan Richard Christie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2003)
RoleChartered Secretary
Correspondence AddressMeadwood
Pembroke Road
Woking
Surrey
GU22 7DS
Director NameMrs Caroline Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameRamon Tellaeche Bosch
Date of BirthAugust 1958 (Born 65 years ago)
NationalityMexican
StatusResigned
Appointed01 August 2006(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 January 2012)
RoleCompany Director
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Keith Charles William Morgan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2007)
RoleDirector Strategy And Planning
Country of ResidenceUnited Kingdom
Correspondence Address84 Hillway
London
N6 6DP
Director NameMr Roger Vincent Lovering
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameIgnacio Narvarte
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed19 February 2007(6 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 August 2007)
RoleCompany Director
Correspondence AddressC/San Enrique De Osso, 125
Madrid
28050
Foreign
Director NameCallum Hamish Gibson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(6 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 2012)
RoleDirector Cards
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJuan Colombas Calafat
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed19 February 2007(6 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey National House 2 Triton Square
Regents Place
London
NW1 3AN
Director NameMiguel Campos Pereira Braganca
Date of BirthJune 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed19 February 2007(6 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressAbbey National House
2 Triton Square, Regent's Place
London
NW1 3AN
Director NameMarc Hauert
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed06 August 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2009)
RoleDirector European Cards
Correspondence AddressC 3i
28006 Madrid
Spain
Director NameNathan Mark Bostock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaring Farm, Oast
Caring Road
Leeds
Kent
ME17 1TH
Director NameAlison Jane Brittain
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2011)
RoleCompany Director
Correspondence AddressAbbey National House
2 Triton Square, Regent's Place
London
NW1 3AN
Director NameMiguel-Angel Rodriguez-Sola
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2011)
RoleBanker
Correspondence AddressAbbey National House 2 Triton Square
Regents Place
London
NW1 3AN
Director NameEmma Roberts
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2010)
RoleCommercial Strategy Director
Country of ResidenceUnited Kingdfom
Correspondence AddressCaptain's Lodge 42a Windsor Road
Chobham
Surrey
GU24 8LA
Director NameJuan Olaizola
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed09 February 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2013)
RoleExecutive Manufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameAdam Nicholas Mussert
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(11 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 October 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMs Monica Cueva Diaz
Date of BirthApril 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed09 February 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameJose Rami Aboukhair-Hurtado
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed09 February 2012(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 February 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Alan Mathewson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Jorge De La Vega
Date of BirthApril 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed20 May 2013(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Reza Attar-Zadeh
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed08 May 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2008)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regents Place
London
NW1 3AN

Contact

Websitewww.santandercards.com/csgs/Satellite
Telephone08715225151
Telephone regionUnknown

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

82m at £1Santander Cards Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,300,000
Gross Profit£34,100,000
Net Worth£91,900,000
Current Liabilities£100,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

21 May 2020Accounts for a small company made up to 31 December 2019 (15 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
7 June 2019Appointment of Mr Matthew Jeremy Hall as a director on 30 May 2019 (2 pages)
7 June 2019Termination of appointment of Reza Attar-Zadeh as a director on 31 May 2019 (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
9 October 2018Termination of appointment of Juan Olaizola as a director on 4 October 2018 (1 page)
25 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
3 November 2017Appointment of Mrs Rachel Jane Morrison as a director on 25 October 2017 (2 pages)
3 November 2017Appointment of Mrs Rachel Jane Morrison as a director on 25 October 2017 (2 pages)
4 May 2017Full accounts made up to 31 December 2016 (13 pages)
4 May 2017Full accounts made up to 31 December 2016 (13 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 January 2017Director's details changed for Juan Olaizola on 16 December 2016 (2 pages)
6 January 2017Director's details changed for Juan Olaizola on 16 December 2016 (2 pages)
13 June 2016Full accounts made up to 31 December 2015 (15 pages)
13 June 2016Full accounts made up to 31 December 2015 (15 pages)
25 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 82,000,000
(4 pages)
25 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 82,000,000
(4 pages)
13 April 2016Appointment of Juan Olaizola as a director on 12 April 2016 (2 pages)
13 April 2016Appointment of Juan Olaizola as a director on 12 April 2016 (2 pages)
4 April 2016Termination of appointment of Jorge De La Vega as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Jorge De La Vega as a director on 31 March 2016 (1 page)
21 January 2016Termination of appointment of Norman Douglas Wren as a director on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Norman Douglas Wren as a director on 20 January 2016 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (23 pages)
3 June 2015Full accounts made up to 31 December 2014 (23 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 82,000,000
(6 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 82,000,000
(6 pages)
16 March 2015Termination of appointment of Jose Rami Aboukhair-Hurtado as a director on 23 February 2015 (1 page)
16 March 2015Termination of appointment of Jose Rami Aboukhair-Hurtado as a director on 23 February 2015 (1 page)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (3 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (2 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (2 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (3 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (3 pages)
5 March 2015Director's details changed for Jorge De La Vega on 1 March 2014 (2 pages)
20 June 2014Full accounts made up to 31 December 2013 (24 pages)
20 June 2014Full accounts made up to 31 December 2013 (24 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (7 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (7 pages)
1 April 2014Statement by directors (1 page)
1 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2014Solvency statement dated 31/03/14 (1 page)
1 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2014Statement of capital on 1 April 2014
  • GBP 82,000,000
(4 pages)
1 April 2014Solvency statement dated 31/03/14 (1 page)
1 April 2014Statement of capital on 1 April 2014
  • GBP 82,000,000
(4 pages)
1 April 2014Statement by directors (1 page)
1 April 2014Statement of capital on 1 April 2014
  • GBP 82,000,000
(4 pages)
10 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jorge de la vega.
(5 pages)
10 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for jorge de la vega.
(5 pages)
12 February 2014Appointment of Reza Attar-Zadeh as a director (2 pages)
12 February 2014Termination of appointment of Alan Mathewson as a director (1 page)
12 February 2014Appointment of Reza Attar-Zadeh as a director (2 pages)
12 February 2014Termination of appointment of Alan Mathewson as a director (1 page)
13 December 2013Director's details changed for Mr Alan Mathewson on 12 July 2013 (2 pages)
13 December 2013Director's details changed for Mr Alan Mathewson on 12 July 2013 (2 pages)
17 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jorge De La Vega
(5 pages)
17 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jorge De La Vega
(5 pages)
10 June 2013Full accounts made up to 31 December 2012 (24 pages)
10 June 2013Full accounts made up to 31 December 2012 (24 pages)
5 June 2013Termination of appointment of Juan Olaizola as a director (1 page)
5 June 2013Termination of appointment of Juan Olaizola as a director (1 page)
4 June 2013Appointment of Mr Norman Douglas Wren as a director (2 pages)
4 June 2013Appointment of Mr Norman Douglas Wren as a director (2 pages)
3 June 2013Termination of appointment of Monica Cueva Diaz as a director (1 page)
3 June 2013Termination of appointment of Monica Cueva Diaz as a director (1 page)
3 June 2013Appointment of Jorge De La Vega as a director
  • ANNOTATION A second filed AP01 was registered on 13/06/2013 and 10/03/2014.
(3 pages)
3 June 2013Appointment of Jorge De La Vega as a director
  • ANNOTATION A second filed AP01 was registered on 13/06/2013 and 10/03/2014.
(3 pages)
25 April 2013Appointment of Monica Cueva Diaz as a director (3 pages)
25 April 2013Appointment of Monica Cueva Diaz as a director (3 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
3 October 2012Termination of appointment of Callum Gibson as a director (1 page)
3 October 2012Termination of appointment of Callum Gibson as a director (1 page)
3 October 2012Termination of appointment of Adam Mussert as a director (1 page)
3 October 2012Appointment of Mr Alan Mathewson as a director (2 pages)
3 October 2012Appointment of Mr Alan Mathewson as a director (2 pages)
3 October 2012Termination of appointment of Adam Mussert as a director (1 page)
11 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
11 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
4 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
4 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
12 June 2012Full accounts made up to 31 December 2011 (22 pages)
12 June 2012Full accounts made up to 31 December 2011 (22 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
21 March 2012Appointment of Juan Olaizola as a director (3 pages)
21 March 2012Appointment of Juan Olaizola as a director (3 pages)
6 March 2012Appointment of Jose Rami Aboukhair-Hurtado as a director (3 pages)
6 March 2012Appointment of Adam Nicholas Mussert as a director (3 pages)
6 March 2012Appointment of Jose Rami Aboukhair-Hurtado as a director (3 pages)
6 March 2012Appointment of Adam Nicholas Mussert as a director (3 pages)
26 January 2012Termination of appointment of a director (1 page)
26 January 2012Termination of appointment of a director (1 page)
14 July 2011Termination of appointment of Roger Lovering as a director (2 pages)
14 July 2011Termination of appointment of Roger Lovering as a director (2 pages)
14 July 2011Termination of appointment of Miguel-Angel Rodriguez-Sola as a director (2 pages)
14 July 2011Termination of appointment of Miguel-Angel Rodriguez-Sola as a director (2 pages)
18 May 2011Director's details changed for Callum Hamish Gibson on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Callum Hamish Gibson on 18 May 2011 (2 pages)
13 May 2011Director's details changed for Ramon Tellaeche Bosch on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Ramon Tellaeche Bosch on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Callum Hamish Gibson on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Ramon Tellaeche Bosch on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Callum Hamish Gibson on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Callum Hamish Gibson on 1 January 2011 (2 pages)
12 May 2011Director's details changed for Roger Vincent Lovering on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Roger Vincent Lovering on 12 May 2011 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (22 pages)
6 May 2011Full accounts made up to 31 December 2010 (22 pages)
6 April 2011Termination of appointment of Alison Brittain as a director (2 pages)
6 April 2011Termination of appointment of Alison Brittain as a director (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
20 January 2011Termination of appointment of Juan Colombas Calafat as a director (1 page)
20 January 2011Termination of appointment of Juan Colombas Calafat as a director (1 page)
7 September 2010Termination of appointment of Emma Roberts as a director (2 pages)
7 September 2010Termination of appointment of Emma Roberts as a director (2 pages)
25 May 2010Full accounts made up to 31 December 2009 (20 pages)
25 May 2010Full accounts made up to 31 December 2009 (20 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Callum Hamish Gibson on 1 December 2009 (3 pages)
19 February 2010Director's details changed for Callum Hamish Gibson on 1 December 2009 (3 pages)
19 February 2010Director's details changed for Callum Hamish Gibson on 1 December 2009 (3 pages)
13 November 2009Appointment of Emma Roberts as a director (3 pages)
13 November 2009Termination of appointment of Marc Hauert as a director (2 pages)
13 November 2009Appointment of Emma Roberts as a director (3 pages)
13 November 2009Termination of appointment of Marc Hauert as a director (2 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
10 September 2009Director's change of particulars / juan colombas calafat / 21/08/2009 (1 page)
10 September 2009Director's change of particulars / juan colombas calafat / 21/08/2009 (1 page)
2 September 2009Director's change of particulars / miguel-angel rodriguez-sola / 10/08/2009 (1 page)
2 September 2009Director's change of particulars / miguel-angel rodriguez-sola / 10/08/2009 (1 page)
11 August 2009Director's change of particulars / juan colombas calafat / 29/07/2009 (1 page)
11 August 2009Director's change of particulars / juan colombas calafat / 29/07/2009 (1 page)
11 July 2009Director appointed miguel-angel rodriguez-sola (2 pages)
11 July 2009Director appointed miguel-angel rodriguez-sola (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (19 pages)
24 June 2009Full accounts made up to 31 December 2008 (19 pages)
1 June 2009Appointment terminated director nathan bostock (1 page)
1 June 2009Appointment terminated director nathan bostock (1 page)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
23 April 2009Return made up to 31/03/09; full list of members (5 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
25 June 2008Full accounts made up to 31 December 2007 (17 pages)
25 June 2008Full accounts made up to 31 December 2007 (17 pages)
28 April 2008Return made up to 31/03/08; full list of members (5 pages)
28 April 2008Return made up to 31/03/08; full list of members (5 pages)
11 March 2008Director's change of particulars / marc hauert / 15/01/2008 (1 page)
11 March 2008Director's change of particulars / marc hauert / 15/01/2008 (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
5 February 2008Ad 23/01/08--------- £ si 50000000@1=50000000 £ ic 99999901/149999901 (2 pages)
5 February 2008Ad 23/01/08--------- £ si 50000000@1=50000000 £ ic 99999901/149999901 (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
16 June 2007Return made up to 31/03/07; full list of members (8 pages)
16 June 2007Return made up to 31/03/07; full list of members (8 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
13 March 2007New director appointed (3 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (3 pages)
13 March 2007New director appointed (2 pages)
17 January 2007Ad 15/12/06--------- £ si 99999900@1 (2 pages)
17 January 2007Ad 15/12/06--------- £ si 99999900@1 (2 pages)
16 January 2007Memorandum and Articles of Association (24 pages)
16 January 2007Memorandum and Articles of Association (24 pages)
9 January 2007Company name changed abbey card services LIMITED\certificate issued on 09/01/07 (2 pages)
9 January 2007Company name changed abbey card services LIMITED\certificate issued on 09/01/07 (2 pages)
8 January 2007Ad 15/12/06--------- £ si 99999000@1=99999000 £ ic 1/99999001 (2 pages)
8 January 2007Ad 15/12/06--------- £ si 99999000@1=99999000 £ ic 1/99999001 (2 pages)
22 December 2006Memorandum and Articles of Association (28 pages)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2006Nc inc already adjusted 15/12/06 (2 pages)
22 December 2006Nc inc already adjusted 15/12/06 (2 pages)
22 December 2006Memorandum and Articles of Association (28 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
17 August 2006Memorandum and Articles of Association (23 pages)
17 August 2006Memorandum and Articles of Association (23 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (3 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (4 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (4 pages)
14 August 2006New director appointed (3 pages)
10 August 2006Company name changed abbey national cahoot LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed abbey national cahoot LIMITED\certificate issued on 10/08/06 (2 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 April 2005Return made up to 31/03/05; full list of members (3 pages)
12 April 2005Return made up to 31/03/05; full list of members (3 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
4 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
19 April 2004Return made up to 31/03/04; full list of members (5 pages)
19 April 2004Return made up to 31/03/04; full list of members (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
10 July 2003Director resigned (1 page)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
29 April 2003Return made up to 31/03/03; full list of members (6 pages)
29 April 2003Return made up to 31/03/03; full list of members (6 pages)
15 November 2002New director appointed (4 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (4 pages)
15 November 2002Director resigned (1 page)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
28 March 2002Secretary's particulars changed (2 pages)
28 March 2002Return made up to 24/02/02; full list of members (5 pages)
28 March 2002Secretary's particulars changed (2 pages)
28 March 2002Return made up to 24/02/02; full list of members (5 pages)
3 December 2001Registered office changed on 03/12/01 from: abbey house 215-229 baker street london NW1 6XL (1 page)
3 December 2001Registered office changed on 03/12/01 from: abbey house 215-229 baker street london NW1 6XL (1 page)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
19 March 2001Return made up to 24/02/01; full list of members (6 pages)
19 March 2001Return made up to 24/02/01; full list of members (6 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
17 January 2001Director's particulars changed (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000New director appointed (2 pages)
8 May 2000Company name changed intercede 1552 LIMITED\certificate issued on 08/05/00 (2 pages)
8 May 2000Company name changed intercede 1552 LIMITED\certificate issued on 08/05/00 (2 pages)
25 April 2000Registered office changed on 25/04/00 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
25 April 2000Registered office changed on 25/04/00 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
24 February 2000Incorporation (28 pages)
24 February 2000Incorporation (28 pages)