BANCO SANTANDER, S.A.


Company number FC004459
Status Active
Incorporation Date 16 July 1955
Company Type Other company type
Address BRANCH REGISTRATION, REFER TO PARENT REGISTRY, SPAIN
Home Country SPAIN
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16; Particulars of a mortgage or charge / charge no: 19; Particulars of a mortgage or charge / charge no: 18. The most likely internet sites of BANCO SANTANDER, S.A. are www.bancosantander.co.uk, and www.banco-santander.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and three months. Banco Santander S A is a Other company type. The company registration number is FC004459. Banco Santander S A has been working since 16 July 1955. The present status of the company is Active. The registered address of Banco Santander S A is Branch Registration Refer To Parent Registry Spain. . BENJUMEA CABEZA DE VACA, Ignacio is a Secretary of the company. MACEDA, Jose Manuel is a Secretary of the company. MATILLA GOMEZ, Atilano is a Secretary of the company. ALONSO BOTIN, Rafael, D. is a Director of the company. BOTIN-SANZ DE SAUTUOLA Y O'SHEA, Ana Patricia, Da. is a Director of the company. BOTIN-SANZ DE SAUTUOLA Y O'SHEA, Emilio, D. is a Director of the company. BOTIN-SANZ SAUTUOLA Y GARCIA DE LOS RIOS, Jaime is a Director of the company. DIAZ FERNANDEZ, Jose Luis, D. is a Director of the company. DOLAN, Beverly is a Director of the company. ECHENIQUE GORDILLO, Rodrigo, D. is a Director of the company. FAULCONER HEATHCOAT GRANT, Ian is a Director of the company. FERNANDEZ RODRIGUEZ, Antonino is a Director of the company. FOLCH-RUSINOL Y CORACHAN, Joaquin is a Director of the company. JADO BECERRO DE BENGOA, Angel, D. is a Director of the company. KAMEN, Harry Paul is a Director of the company. LUZBN LOPEZ, Francisco is a Director of the company. MASAVEN Y ALONSO DEL CAMPO, Elias is a Director of the company. RIOS, Emilio Botin-Sanz De Sautuola Y Garcia De Los is a Director of the company. RODRIGUEZ INCIAIE, Matias, D. is a Director of the company. RODRIGUEZ INCIARTE, Juan is a Director of the company. SAENZ ABAD, Aldredo is a Director of the company. SECADES Y GONZALEZ CAMINO, Juan, D. is a Director of the company. SOLER SAENZ DE VALLUERCA, Ignacio is a Director of the company. THE RT HON VISCOUNT YOUNGER OF LECKIE is a Director of the company. Director BLANCO VALDIVIELSO, Dimas, D. has been resigned. Director CREEDON, John J has been resigned. Director MARTINEZ BEASOECHEA, Cesar has been resigned. Director QUIJANO SECADES, Ramon, D. has been resigned. Director SOLER DE LA RIVA, Ignacio, D. has been resigned. Director TERRACCIANO, Anthony P has been resigned.


Current Directors

Secretary
BENJUMEA CABEZA DE VACA, Ignacio
Appointed Date: 23 May 1994

Secretary
MACEDA, Jose Manuel
Appointed Date: 27 September 1996

Secretary
MATILLA GOMEZ, Atilano
Appointed Date: 10 August 1993

Director
ALONSO BOTIN, Rafael, D.
Appointed Date: 10 August 1993
92 years old

Director
BOTIN-SANZ DE SAUTUOLA Y O'SHEA, Ana Patricia, Da.
Appointed Date: 10 August 1993
64 years old

Director
BOTIN-SANZ DE SAUTUOLA Y O'SHEA, Emilio, D.
Appointed Date: 10 August 1993
61 years old

Director
BOTIN-SANZ SAUTUOLA Y GARCIA DE LOS RIOS, Jaime
Appointed Date: 10 August 1993
89 years old

Director
DIAZ FERNANDEZ, Jose Luis, D.
Appointed Date: 10 August 1993
102 years old

Director
DOLAN, Beverly
Appointed Date: 07 October 1996
97 years old

Director
ECHENIQUE GORDILLO, Rodrigo, D.
Appointed Date: 10 August 1993
79 years old

Director
FAULCONER HEATHCOAT GRANT, Ian
Appointed Date: 10 August 1993
86 years old

Director
FERNANDEZ RODRIGUEZ, Antonino
Appointed Date: 12 December 1994
107 years old

Director
FOLCH-RUSINOL Y CORACHAN, Joaquin
Appointed Date: 10 August 1993
72 years old

Director
JADO BECERRO DE BENGOA, Angel, D.
Appointed Date: 10 August 1993
79 years old

Director
KAMEN, Harry Paul
Appointed Date: 05 February 1994
92 years old

Director
LUZBN LOPEZ, Francisco
Appointed Date: 22 March 1997
77 years old

Director
MASAVEN Y ALONSO DEL CAMPO, Elias
Appointed Date: 09 April 1996
95 years old

Director
RIOS, Emilio Botin-Sanz De Sautuola Y Garcia De Los
Appointed Date: 10 August 1993
90 years old

Director
RODRIGUEZ INCIAIE, Matias, D.
Appointed Date: 10 August 1993
77 years old

Director
RODRIGUEZ INCIARTE, Juan
Appointed Date: 10 August 1993
73 years old

Director
SAENZ ABAD, Aldredo
Appointed Date: 11 July 1994
82 years old

Director
SECADES Y GONZALEZ CAMINO, Juan, D.
Appointed Date: 10 August 1993
99 years old

Director
SOLER SAENZ DE VALLUERCA, Ignacio
Appointed Date: 09 April 1996
84 years old

Director
THE RT HON VISCOUNT YOUNGER OF LECKIE
Appointed Date: 10 August 1993
94 years old

Resigned Directors

Director
BLANCO VALDIVIELSO, Dimas, D.
Resigned: 12 December 1994
Appointed Date: 10 August 1993
99 years old

Director
CREEDON, John J
Resigned: 05 February 1994
Appointed Date: 10 August 1993
101 years old

Director
MARTINEZ BEASOECHEA, Cesar
Resigned: 11 July 1994
Appointed Date: 10 August 1993
114 years old

Director
QUIJANO SECADES, Ramon, D.
Resigned: 13 January 1996
Appointed Date: 10 August 1993
102 years old

Director
SOLER DE LA RIVA, Ignacio, D.
Resigned: 09 April 1996
Appointed Date: 10 August 1993
115 years old

Director
TERRACCIANO, Anthony P
Resigned: 07 October 1996
Appointed Date: 10 August 1993
86 years old

BANCO SANTANDER, S.A. Events

31 May 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
10 Oct 2011
Particulars of a mortgage or charge / charge no: 19
06 Oct 2011
Particulars of a mortgage or charge / charge no: 18
05 Oct 2011
Particulars of a mortgage or charge / charge no: 17
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

19 Sep 2011
Particulars of a mortgage or charge / charge no: 16
...
... and 59 more events
12 Apr 1989
Group of companies' accounts made up to 31 December 1988

16 Mar 1988
Full accounts made up to 31 December 1987

02 Dec 1987
Registered office changed on 02/12/87 from: george marshall gunson bansander house 30-32 watling street london EC4

16 Mar 1987
Group of companies' accounts made up to 31 December 1986

16 Jul 1955
Incorporation

BANCO SANTANDER, S.A. Charges

28 September 2011
Supplemental agreement
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Banc of America Securities Limited (The Security Agent)
Description: The chargor assigned and agreed to assign by way of…
27 September 2011
An amendment agreement
Delivered: 10 October 2011
Status: Outstanding
Persons entitled: Ubs Limited
Description: The deposit see image for full details.
22 September 2011
Amendment agreement
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Ubs Limited
Description: By way of first fixed charge the deposit see image for full…
7 September 2011
Account charge
Delivered: 19 September 2011
Status: Satisfied on 29 May 2012
Persons entitled: Citibank N.A.,Sucursal En Espana
Description: All right title interest and benefit in or under the…
10 June 2011
Deed of covenants
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa (The "Mortgagee")
Description: In order to secure the payment of the indebtedness and the…
10 June 2011
A first priority statutory UK ship mortgage
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa (The "Mortgagee")
Description: All sixty four sixty-fourth shares in respect of M.V. "vos…
5 April 2011
A security over cash collateral agreement
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Ubs Limited
Description: By way of first fixed charge the secured obligations see…
30 March 2011
A security overt cash collateral agreement
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Ubs Limited
Description: The company charges the deposit with full title guarantee…
10 February 2011
Deed of covenant
Delivered: 14 February 2011
Status: Outstanding
Persons entitled: Bank of Scotland Transport Finance 1 Limited
Description: The ship:the mv vos venturer hull no 676 and the…
10 February 2011
Mortgage of a ship
Delivered: 14 February 2011
Status: Outstanding
Persons entitled: Bank of Scotland Transport Finance 1 Limited
Description: The mv vos venturer hull no 676 and official no 917209.
17 December 2010
Security assignment
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Export Development Canada
Description: All rights title benefit and interest in under and to the…
7 October 2010
Deed of covenant
Delivered: 18 October 2010
Status: Outstanding
Persons entitled: Bank of Scotland Transport Finance 1 Limited
Description: The ship and the requisition compensation see image for…
7 October 2010
Mortgage of a ship
Delivered: 18 October 2010
Status: Outstanding
Persons entitled: Bank of Scotland Transport Finance 1 Limited
Description: The M.V. "vos endurance" official no: 916997.
17 September 2010
Deed
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Citibank N.A. for Itself and on Behalf of Each Custodian
Description: A first fixed security interest over all rights now or in…
24 June 2010
Intermediate lender security assignment
Delivered: 12 July 2010
Status: Outstanding
Persons entitled: Banco Nacional De Desenvolvimento Economico E Social - Bndes
Description: The collateral being right title benefits claims and…
16 June 2010
Mortgage of a ship
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland Transport Finance 1 Limited
Description: The M.V. 'vos enterprise' with official number 916643.
16 June 2010
Deed of covenant
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Bank of Scotland Transport Finance 1 Limited
Description: The ship and the requisition compensation, see image for…
25 February 2010
Deed of covenant
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Bank of Scotland Transport Finance 1 Limited
Description: Rights in the ship "vos endeavour" hull no. 673 see image…
25 February 2010
Mortgage of a ship
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Bank of Scotland Transport Finance 1 Limited
Description: The M.v "vos endeavour" hull no. 673 and official number…