SANTANDER UK PLC
Banks
SANTANDER UK PLC
Banks
Previous Company Names
Contact & Details
Contact
Registered Address
2 Triton Square Regent's Place London NW1 3AN
Full company profile for SANTANDER UK PLC (02294747), an active financial services company based in London, United Kingdom. Incorporated 12 Sept 1988. Banks. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2025)
Cash in Bank
N/A
Net Assets
£15148.00M
Total Liabilities
N/A
Turnover
£4729.00M
Employees
16656
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 119 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Santander Uk Group Holdings Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the south side of The Retreat, Thornbury, Holsworthy (EX22 7DA) TORRIDGE | Freehold | - | 28 May 2025 |
Land on the north-east side of Millhams Street North, Christchurch BOURNEMOUTH, CHRISTCHURCH AND POOLE | Leasehold | - | 28 Apr 2025 |
parking space 15, Car Park Level 4, Royal Priors Shopping Centre, Park Street, Leamington Spa WARWICK | Leasehold | - | 27 Feb 2025 |
Parking Space 13, Level 4 Car Park, Upper Mall, Royal Priors, Leamington Spa (CV32 4XT) WARWICK | Leasehold | - | 27 Feb 2025 |
Parking Space 14, Car Park Level 4, Royal Priors Shopping Centre, Leamington Spa WARWICK | Leasehold | - | 27 Feb 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Apr 2026 | Officers | Change to director Mr Mahesh Chatta Aditya on 2026-04-09 | |
| 26 Mar 2026 | Officers | Appointment of Mr Manuel Antonio Amaral Franco Preto as director on 2026-03-13 | |
| 26 Mar 2026 | Officers | Appointment of Mrs Victoria Roig Soler as director on 2026-03-13 | |
| 25 Mar 2026 | Accounts | Annual accounts made up to 2025-12-31 | |
| 16 Mar 2026 | Officers | Termination of Pedro Aires Coruche Castro E Almeida as director on 2026-03-12 |
Change to director Mr Mahesh Chatta Aditya on 2026-04-09
Appointment of Mr Manuel Antonio Amaral Franco Preto as director on 2026-03-13
Appointment of Mrs Victoria Roig Soler as director on 2026-03-13
Annual accounts made up to 2025-12-31
Termination of Pedro Aires Coruche Castro E Almeida as director on 2026-03-12
Recent Activity
Latest Activity
Change to director Mr Mahesh Chatta Aditya on 2026-04-09
2 days ago on 15 Apr 2026
Appointment of Mr Manuel Antonio Amaral Franco Preto as director on 2026-03-13
3 weeks ago on 26 Mar 2026
Appointment of Mrs Victoria Roig Soler as director on 2026-03-13
3 weeks ago on 26 Mar 2026
Annual accounts made up to 2025-12-31
3 weeks ago on 25 Mar 2026
Termination of Pedro Aires Coruche Castro E Almeida as director on 2026-03-12
1 months ago on 16 Mar 2026
