Advanced company searchLink opens in new window

SANTANDER GLOBAL CONSUMER FINANCE LIMITED

Company number 00048468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2020 AA Full accounts made up to 31 December 2019
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 TM01 Termination of appointment of Reza Attar-Zadeh as a director on 8 May 2019
24 Jun 2019 AP01 Appointment of Mr Matthew Jeremy Hall as a director on 8 May 2019
22 Jan 2019 CH01 Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
15 Oct 2018 RP04AP01 Second filing for the appointment of Francis Eugene Armour as a director
25 Sep 2018 AA Full accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
17 Jun 2017 AA Full accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 AP01 Appointment of Mrs Rachel Jane Morrison as a director on 19 September 2016
13 Jan 2016 TM01 Termination of appointment of David Martin Green as a director on 31 December 2015
23 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,500
03 Jun 2015 AA Full accounts made up to 31 December 2014
17 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 November 2014
17 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 November 2013
09 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP .75

Statement of capital on 2015-03-17
  • GBP 7,500
20 Jun 2014 AA Full accounts made up to 31 December 2013
12 Feb 2014 AP01 Appointment of Reza Attar-Zadeh as a director
12 Feb 2014 TM01 Termination of appointment of Alan Mathewson as a director
13 Dec 2013 CH01 Director's details changed for Mr Alan Mathewson on 12 July 2013