SANTANDER CONSUMER CREDIT SERVICES LIMITED



Company Documents

DateDescription
08/02/248 February 2024 NewMemorandum and Articles of Association

View Document

08/02/248 February 2024 NewResolutions

View Document

08/02/248 February 2024 NewResolutions

View Document

06/02/246 February 2024 NewStatement of company's objects

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

23/08/2323 August 2023 Appointment of Mr Lee Thomas Grant as a director on 2023-08-21

View Document

23/08/2323 August 2023 Termination of appointment of Stephen David Affleck as a director on 2023-08-21

View Document

21/06/2321 June 2023 Full accounts made up to 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Appointment of Mr James Richard Tebboth as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Francis Eugene Armour as a director on 2022-09-30

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Appointment of Mr Stephen David Affleck as a director on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR MATTHEW JEREMY HALL

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR REZA ATTAR-ZADEH

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JANE MORRISON / 17/01/2019

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/11/1827 November 2018 SECOND FILING OF AP01 FOR FRANCIS EUGENE ARMOUR

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS RACHEL JANE MORRISON

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/163 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/03/1512 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1417 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED REZA ATTAR-ZADEH

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MATHEWSON

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MATHEWSON / 12/07/2013

View Document

18/02/1318 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR ALAN MATHEWSON

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR CALLUM GIBSON

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM MUSSERT

View Document

06/09/126 September 2012 CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED

View Document

12/03/1212 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED ADAM NICHOLAS MUSSERT

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM MUSSERT

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED CALLUM GIBSON

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED FRANCIS EUGENE ARMOUR

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED DAVID MARTIN GREEN

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER LOVERING

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NICHOLAS MUSSERT / 01/01/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER VINCENT LOVERING / 12/05/2011

View Document

16/02/1116 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/02/1026 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM ABBEY NATIONAL HOUSE, 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM ABBEY NATIONAL HOUSE, 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN

View Document

01/08/091 August 2009 AUDITOR'S RESIGNATION

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED GE CONSUMER CREDIT SERVICES LIMITED CERTIFICATE ISSUED ON 27/05/09

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED GE CONSUMER CREDIT SERVICES LIMITED CERTIFICATE ISSUED ON 27/05/09; RESOLUTION PASSED ON 27/05/09

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: 6 AGAR STREET LONDON WC2N 4HR

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 6 AGAR STREET LONDON WC2N 4HR

View Document

24/03/0924 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED ROGER VINCENT LOVERING

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED ADAM NICHOLAS MUSSERT

View Document

15/01/0915 January 2009 SECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED NIGEL SPARROW

View Document

15/01/0915 January 2009 SECRETARY RESIGNED PETER GREEN

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HARVEY

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL SPARROW

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY PETER GREEN

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR SALLY WIGHTMAN

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED RICHARD HARVEY

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED SALLY WIGHTMAN

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/083 December 2008 DIRECTOR APPOINTED SALLY MARION WIGHTMAN

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR EWAN CAMERON

View Document

11/11/0811 November 2008 DIRECTOR RESIGNED EWAN CAMERON

View Document



05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DEBOER

View Document

05/06/085 June 2008 DIRECTOR RESIGNED JOHN DEBOER

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL LEVINE

View Document

13/05/0813 May 2008 DIRECTOR RESIGNED DANIEL LEVINE

View Document

02/04/082 April 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 £ NC 1000/100000000 23

View Document

15/03/0715 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: MALVERN HOUSE CROXLEY BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0325 September 2003 COMPANY NAME CHANGED IGROUP COMMERCIAL LIMITED CERTIFICATE ISSUED ON 25/09/03

View Document

25/09/0325 September 2003 COMPANY NAME CHANGED IGROUP COMMERCIAL LIMITED CERTIFICATE ISSUED ON 25/09/03; RESOLUTION PASSED ON 23/09/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 S366A DISP HOLDING AGM 28/11/01

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 AUDITOR'S RESIGNATION

View Document

16/02/0116 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: MALVERN HOUSE CROXLEY BUSINESS PARK WATFORD HERTFORDSHIRE WD1 8YF

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: G OFFICE CHANGED 30/01/01 MALVERN HOUSE CROXLEY BUSINESS PARK WATFORD HERTFORDSHIRE WD1 8YF

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 18 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: G OFFICE CHANGED 04/10/00 18 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED IGROUP SECURITIES LIMITED CERTIFICATE ISSUED ON 20/09/00

View Document

05/06/005 June 2000 COMPANY NAME CHANGED MHAL 3 LIMITED CERTIFICATE ISSUED ON 05/06/00

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED IGROUP3 LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

11/02/0011 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company