SANTANDER GUARANTEE COMPANY

Register to unlock more data on OkredoRegister

SANTANDER GUARANTEE COMPANY

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02687070

Incorporation date

07/02/1992

Size

Dormant

Contacts

Registered address

Registered address

Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1992)
dot icon06/01/2026
Appointment of a voluntary liquidator
dot icon06/01/2026
Declaration of solvency
dot icon06/01/2026
Resolutions
dot icon06/01/2026
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-01-06
dot icon19/11/2025
Resolutions
dot icon02/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon03/01/2024
Resolutions
dot icon03/01/2024
Memorandum and Articles of Association
dot icon20/12/2023
Statement of company's objects
dot icon11/08/2023
Termination of appointment of Stephen David Affleck as a director on 2023-08-08
dot icon11/08/2023
Appointment of Mr Matthew John Richardson as a director on 2023-08-08
dot icon08/07/2023
Full accounts made up to 2022-12-30
dot icon10/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon12/10/2022
Amended full accounts made up to 2021-12-31
dot icon03/10/2022
Appointment of Ms Rosamund Martha Rule as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Christopher James Wise as a director on 2022-09-30
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/12/2021
Appointment of Mr Stephen David Affleck as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31
dot icon17/06/2021
Full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon04/08/2020
Amended full accounts made up to 2019-12-31
dot icon11/06/2020
Accounts for a small company made up to 2019-12-31
dot icon20/04/2020
Appointment of Mr Christopher James Wise as a director on 2020-04-16
dot icon20/04/2020
Termination of appointment of Andrew Roland Honey as a director on 2020-04-15
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon02/03/2018
Appointment of Mrs Rachel Jane Morrison as a director on 2018-02-26
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Termination of appointment of Mehdi Kadhim Mehdi as a director on 2017-04-13
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/12/2016
Termination of appointment of Richard Charles Truelove as a director on 2016-11-30
dot icon28/04/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon25/11/2015
Appointment of Mr Mehdi Kadhim Mehdi as a director on 2015-11-04
dot icon11/11/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-11-04
dot icon11/11/2015
Termination of appointment of Mark Cunliffe Jackson as a director on 2015-10-19
dot icon09/09/2015
Termination of appointment of Jacques Henri Raoul Edmond Maurice Andre Ripoll as a director on 2015-07-15
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/09/2013
Appointment of Jacques Henri Raoul Edmond Maurice Andre Ripoll as a director
dot icon03/07/2013
Termination of appointment of Luis De Sousa as a director
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Appointment of Santander Secretariat Services Limited as a secretary
dot icon15/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/03/2013
Director's details changed for Mr Mark Cunliffe Jackson on 2012-09-22
dot icon03/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon04/03/2010
Certificate of change of name
dot icon04/03/2010
Change of name notice
dot icon19/11/2009
Director's details changed for Richard Charles Truelove on 2009-11-03
dot icon11/11/2009
Director's details changed for Mr Mark Cunliffe Jackson on 2009-10-30
dot icon11/11/2009
Director's details changed for Luis Paulo Gloria Picardo De Sousa on 2009-10-28
dot icon29/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Director appointed luis paulo gloria picardo de sousa
dot icon01/06/2009
Appointment terminated director jaime astarloa
dot icon23/04/2009
Return made up to 31/03/09; full list of members
dot icon13/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon13/10/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon26/03/2008
Appointment terminated director richard williams
dot icon26/03/2008
Director appointed jaime astarloa
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon01/03/2007
Full accounts made up to 2006-12-31
dot icon24/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon06/01/2006
Memorandum and Articles of Association
dot icon06/01/2006
Nc inc already adjusted 20/12/05
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon20/12/2005
Certificate of change of name
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon09/09/2005
Director resigned
dot icon01/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/04/2005
Return made up to 31/03/05; full list of members
dot icon26/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/05/2004
Director resigned
dot icon07/05/2004
New director appointed
dot icon16/04/2004
New director appointed
dot icon05/04/2004
Director resigned
dot icon03/04/2004
Return made up to 31/03/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon01/05/2003
Return made up to 31/03/03; full list of members
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Director resigned
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon03/04/2002
Secretary's particulars changed
dot icon03/12/2001
Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon11/05/2001
Director's particulars changed
dot icon20/04/2001
Return made up to 31/03/01; no change of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Director resigned
dot icon04/08/2000
New director appointed
dot icon22/04/2000
Return made up to 31/03/00; full list of members
dot icon06/04/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon17/11/1999
New director appointed
dot icon12/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon29/04/1999
Return made up to 31/03/99; full list of members
dot icon03/08/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
New secretary appointed
dot icon13/07/1998
Secretary resigned
dot icon08/06/1998
Director resigned
dot icon29/04/1998
Return made up to 31/03/98; no change of members
dot icon08/04/1998
Director resigned
dot icon08/04/1998
Director resigned
dot icon17/03/1998
Director resigned
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon29/04/1997
Return made up to 31/03/97; no change of members
dot icon16/04/1997
Director's particulars changed
dot icon07/03/1997
Secretary resigned
dot icon29/01/1997
Director's particulars changed
dot icon17/07/1996
Director's particulars changed
dot icon08/05/1996
New director appointed
dot icon29/04/1996
Return made up to 31/03/96; full list of members
dot icon24/03/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
New director appointed
dot icon17/01/1996
Director resigned
dot icon31/07/1995
Secretary's particulars changed
dot icon01/06/1995
Memorandum and Articles of Association
dot icon01/06/1995
Full accounts made up to 1994-12-31
dot icon31/05/1995
Resolutions
dot icon28/04/1995
Return made up to 31/03/95; full list of members
dot icon26/04/1995
Secretary resigned;new secretary appointed
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon25/08/1994
Resolutions
dot icon25/08/1994
Resolutions
dot icon25/08/1994
Resolutions
dot icon25/08/1994
Resolutions
dot icon12/07/1994
Director resigned;new director appointed
dot icon03/05/1994
Return made up to 31/03/94; full list of members
dot icon14/04/1994
Director's particulars changed
dot icon14/04/1994
Director resigned
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon14/02/1994
New director appointed
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon06/10/1993
Director resigned
dot icon04/10/1993
Secretary resigned;new secretary appointed
dot icon04/10/1993
New director appointed
dot icon28/04/1993
Return made up to 31/03/93; change of members
dot icon25/03/1993
Secretary resigned;new secretary appointed
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon18/02/1993
Secretary resigned;new secretary appointed
dot icon18/02/1993
Return made up to 07/02/93; full list of members
dot icon12/11/1992
New director appointed
dot icon12/11/1992
Director resigned
dot icon12/11/1992
New director appointed
dot icon18/10/1992
Director resigned
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon02/04/1992
£ nc 1000/60000000 20/02/92
dot icon16/03/1992
New director appointed
dot icon12/03/1992
Director resigned;new director appointed
dot icon12/03/1992
Secretary resigned;new director appointed
dot icon12/03/1992
New secretary appointed
dot icon10/03/1992
Accounting reference date notified as 31/12
dot icon25/02/1992
Certificate of change of name
dot icon07/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
28/08/2012 - Present
83
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
01/07/1998 - 30/09/2008
204
O'mahoney, John Francis
Director
07/04/2004 - 26/11/2005
21
Carpenter, Malcolm Edward
Director
01/01/1996 - 01/06/1998
14
Hannam, Larry John
Director
31/10/1999 - 12/09/2003
31

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SANTANDER GUARANTEE COMPANY

SANTANDER GUARANTEE COMPANY is an(a) Liquidation company incorporated on 07/02/1992 with the registered office located at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SANTANDER GUARANTEE COMPANY?

toggle

SANTANDER GUARANTEE COMPANY is currently Liquidation. It was registered on 07/02/1992 .

Where is SANTANDER GUARANTEE COMPANY located?

toggle

SANTANDER GUARANTEE COMPANY is registered at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does SANTANDER GUARANTEE COMPANY do?

toggle

SANTANDER GUARANTEE COMPANY operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SANTANDER GUARANTEE COMPANY?

toggle

The latest filing was on 06/01/2026: Appointment of a voluntary liquidator.