Download leads from Nexok and grow your business. Find out more

Santander Cards Limited

Documents

Total Documents310
Total Pages1,363

Filing History

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