Company NameSantander Financial Exchanges Limited
Company StatusActive
Company Number06950885
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameThomas Ranger
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(6 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
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(12 years, 6 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
Director NameMs Rosamund Martha Rule
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Governance Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(3 years, 1 month after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAntonio Lorenzo
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed03 July 2009(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey National House 2 Triton Square
Regent's Place
London
NW1 3AN
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2015)
RoleChartered Accountant
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
Appointed03 July 2009(1 day after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 03 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Andrew Roland Honey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed02 July 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed02 July 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2009(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 2012)
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN

Contact

Telephone0800 9175090
Telephone regionFreephone

Location

Registered Address2 Triton Square
Regents 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

266.3m at £1Banco Santander Sa
100.00%
Ordinary

Financials

Year2014
Turnover£83,279,778
Gross Profit£2,461,469
Net Worth£662,927,852
Cash£1,863,230
Current Liabilities£304,492

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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 (12 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 April 2020Appointment of Mr Christopher James Wise as a director on 16 April 2020 (2 pages)
20 April 2020Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
16 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
14 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages)
30 April 2018Director's details changed for Thomas Ranger on 30 April 2018 (2 pages)
3 July 2017Full accounts made up to 31 December 2016 (15 pages)
3 July 2017Full accounts made up to 31 December 2016 (15 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
22 December 2016Statement of capital on 22 December 2016
  • GBP 1,000
(5 pages)
22 December 2016Solvency Statement dated 21/12/16 (2 pages)
22 December 2016Statement of capital on 22 December 2016
  • GBP 1,000
(5 pages)
22 December 2016Solvency Statement dated 21/12/16 (2 pages)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2016Statement by Directors (2 pages)
22 December 2016Statement by Directors (2 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 266,286,414
(6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 266,286,414
(6 pages)
28 April 2016Full accounts made up to 31 December 2015 (13 pages)
28 April 2016Full accounts made up to 31 December 2015 (13 pages)
31 March 2016Appointment of Thomas Ranger as a director on 23 March 2016 (2 pages)
31 March 2016Appointment of Thomas Ranger as a director on 23 March 2016 (2 pages)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 266,286,414
(6 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 266,286,414
(6 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 266,286,414
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
4 June 2015Termination of appointment of Shaun Patrick Coles as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Shaun Patrick Coles as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Mr Andrew Roland Honey as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Andrew Roland Honey as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Shaun Patrick Coles as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Mr Andrew Roland Honey as a director on 3 June 2015 (2 pages)
27 February 2015Director's details changed for Rachel Jane Morrison on 14 February 2014 (3 pages)
27 February 2015Director's details changed for Rachel Jane Morrison on 14 February 2014 (3 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 266,286,414
(6 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 266,286,414
(6 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 266,286,414
(6 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
21 June 2013Full accounts made up to 31 December 2012 (13 pages)
21 June 2013Full accounts made up to 31 December 2012 (13 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
12 June 2012Full accounts made up to 31 December 2011 (15 pages)
12 June 2012Full accounts made up to 31 December 2011 (15 pages)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
11 November 2011Director's details changed for Mr Shaun Patrick Coles on 10 November 2011 (2 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
3 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
3 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
16 May 2011Amended full accounts made up to 31 December 2010 (14 pages)
16 May 2011Amended full accounts made up to 31 December 2010 (14 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
5 April 2011Full accounts made up to 31 December 2010 (14 pages)
5 April 2011Full accounts made up to 31 December 2010 (14 pages)
19 January 2011Termination of appointment of Antonio Lorenzo as a director (2 pages)
19 January 2011Termination of appointment of Antonio Lorenzo as a director (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Rachel Jane Morrison on 27 January 2010 (3 pages)
21 April 2010Director's details changed for Rachel Jane Morrison on 27 January 2010 (3 pages)
13 November 2009Director's details changed for Rachel Jane Morrison on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Rachel Jane Morrison on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Rachel Jane Morrison on 5 November 2009 (3 pages)
10 November 2009Director's details changed for Shaun Patrick Coles on 28 October 2009 (3 pages)
10 November 2009Director's details changed for Shaun Patrick Coles on 28 October 2009 (3 pages)
2 November 2009Memorandum and Articles of Association (14 pages)
2 November 2009Memorandum and Articles of Association (14 pages)
19 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares
(1 page)
19 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 266,286,414
(4 pages)
19 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 266,286,414
(4 pages)
19 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 266,286,414
(4 pages)
19 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares
(1 page)
2 September 2009Director appointed antonio lorenzo (2 pages)
2 September 2009Director appointed antonio lorenzo (2 pages)
20 August 2009Director appointed shaun patrick coles (3 pages)
20 August 2009Director appointed shaun patrick coles (3 pages)
11 August 2009Director appointed david martin green (3 pages)
11 August 2009Director appointed david martin green (3 pages)
27 July 2009Secretary appointed abbey national nominees LIMITED (1 page)
27 July 2009Secretary appointed abbey national nominees LIMITED (1 page)
25 July 2009Director appointed rachel jane morrison (2 pages)
25 July 2009Director appointed rachel jane morrison (2 pages)
21 July 2009Registered office changed on 21/07/2009 from one bishops square london E1 6AD (1 page)
21 July 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
21 July 2009Appointment terminated director craig morris (1 page)
21 July 2009Registered office changed on 21/07/2009 from one bishops square london E1 6AD (1 page)
21 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
21 July 2009Appointment terminated director craig morris (1 page)
21 July 2009Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (1 page)
21 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
21 July 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
21 July 2009Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (1 page)
2 July 2009Incorporation (21 pages)
2 July 2009Incorporation (21 pages)