STELLANTIS FINANCIAL SERVICES UK LIMITED - REDHILL


Company Profile Company Filings

Overview

STELLANTIS FINANCIAL SERVICES UK LIMITED is a Private Limited Company from REDHILL ENGLAND and has the status: Active.
STELLANTIS FINANCIAL SERVICES UK LIMITED was incorporated 52 years ago on 16/09/1971 and has the registered number: 01024322. The accounts status is GROUP and accounts are next due on 30/09/2024.

STELLANTIS FINANCIAL SERVICES UK LIMITED - REDHILL

This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
64910 - Financial leasing
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

61 LONDON ROAD
REDHILL
RH1 1QA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PSA FINANCE UK LIMITED (until 03/04/2023)
PSA WHOLESALE LIMITED (until 29/01/2015)

Confirmation Statements

Last Statement Next Statement Due
10/03/2023 24/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NEHAL LAVEY-KHAN Secretary 2023-04-03 CURRENT
CéCILE POUYET Apr 1976 French Director 2023-04-03 CURRENT
THIERRY VEYSSIÈRE Dec 1979 French Director 2023-04-03 CURRENT
MR SIMON RICHARD KINGTON Sep 1965 British Director 2023-04-03 CURRENT
MR CRUCIANO INFOSINO Sep 1964 Belgian Director 2014-09-01 UNTIL 2018-01-01 RESIGNED
RICHARD DAVID PARHAM Nov 1944 British Director RESIGNED
MR DAMIEN O'SULLIVAN May 1978 Irish Director 2021-04-01 UNTIL 2023-04-03 RESIGNED
PHILIP TERRY NEESHAM Jan 1944 British Director 1996-12-31 UNTIL 1998-12-31 RESIGNED
MR BRUNO MONTALVO WILMOT Oct 1962 Spanish Director 2015-02-03 UNTIL 2023-01-01 RESIGNED
MR ALAIN MARTINEZ Sep 1958 French Director 2011-04-01 UNTIL 2015-02-03 RESIGNED
MR JEAN-FRAN??OIS FERNAND ANDR?? MADY Jul 1970 French Director 2015-02-03 UNTIL 2015-04-21 RESIGNED
CHRISTIAN GERAUD Nov 1947 French Director 2003-04-30 UNTIL 2005-11-30 RESIGNED
MR NIGEL JAMES LONG Aug 1964 British Director 2014-04-02 UNTIL 2015-02-03 RESIGNED
MICHAEL JOHN LYNCH Nov 1952 British Director 2010-03-01 UNTIL 2012-03-31 RESIGNED
STEPHANE LE GUEVEL Sep 1967 French Director 2014-04-28 UNTIL 2015-02-03 RESIGNED
MRS LINDA JACKSON Nov 1958 British Director 2010-07-16 UNTIL 2014-05-30 RESIGNED
OLIVIER PITTET Nov 1957 French Director 1999-02-01 UNTIL 2000-05-26 RESIGNED
VICTOR THOMAS HILL Jan 1964 British Director 2015-02-03 UNTIL 2023-04-03 RESIGNED
GERHARD AUGUST PETER HEUSCH Sep 1942 German Director RESIGNED
HERVE JEAN JACQUES GUYOT Jan 1954 French Director 2004-07-23 UNTIL 2009-01-26 RESIGNED
MR STEPHEN JOHN GREEN Sep 1963 British Director 2015-02-03 UNTIL 2018-01-01 RESIGNED
JONATHAN RICHARD CHRISTOPHER GOODMAN Mar 1964 British Director 2009-10-08 UNTIL 2011-10-07 RESIGNED
MR ADAM ROY GOLDHAGEN Sep 1964 British Director 2018-01-01 UNTIL 2021-03-31 RESIGNED
MRS MARIANNA VEL Secretary 2022-04-01 UNTIL 2023-04-03 RESIGNED
DARRIEUTORT BERNARD RAYMOND LEON Jan 1949 French Director 2009-03-01 UNTIL 2009-04-30 RESIGNED
MR ANTHONY BARNABY SMITH Sep 1950 British Secretary RESIGNED
MS KATHLEEN FIONA CONROY Secretary 2014-07-01 UNTIL 2022-04-01 RESIGNED
MR R??MY ALAIN BAYLE Dec 1961 French Director 2015-06-17 UNTIL 2017-03-08 RESIGNED
ALAIN MARCEL JEAN FAVEY Feb 1967 French Director 2000-05-26 UNTIL 2005-09-01 RESIGNED
MR TUDOR LLOYD EVANS Apr 1942 Director 1999-07-02 UNTIL 2004-12-31 RESIGNED
MRS MAGALIE MARIE-FRANCE DURRECHE Mar 1978 French Director 2017-08-11 UNTIL 2021-03-31 RESIGNED
XAVIER FRANCOIS CLAUDE DUCHEMIN Jun 1966 French Director 2005-09-01 UNTIL 2009-06-16 RESIGNED
MR ARNAUD DU TEILHET DE LAMOTHE Sep 1966 Swiss,French Director 2017-03-08 UNTIL 2021-07-22 RESIGNED
MR BERNARD DARRIEUTORT Jan 1949 French Director 2010-10-01 UNTIL 2011-04-01 RESIGNED
PIERRE LOUIS COLIN Jun 1963 French Director 2005-12-01 UNTIL 2009-05-29 RESIGNED
CITROEN UK LIMITED Oct 1923 Director RESIGNED
MR JEAN BAPTISTE CHARLES Oct 1978 French Director 2021-03-01 UNTIL 2023-07-26 RESIGNED
MICHEL JEAN LOUIS LEANDRE BRICOUT Jun 1943 French Director 1995-09-18 UNTIL 1998-07-01 RESIGNED
MR PHILIPPE BELORGEY Apr 1970 French Director 2010-09-01 UNTIL 2014-09-01 RESIGNED
MR BRUNO PERRIN Oct 1967 French Director 2018-01-01 UNTIL 2021-03-01 RESIGNED
REMY ALAIN BAYLE Dec 1961 French Director 2008-02-01 UNTIL 2010-09-01 RESIGNED
CHARLES BARTHIER Dec 1930 French Director RESIGNED
THIERRY ARMENGAUD Dec 1945 French Director 1998-07-01 UNTIL 2004-07-23 RESIGNED
PHILIPPE ALEXANDRE Aug 1956 French Director 2004-09-30 UNTIL 2008-02-01 RESIGNED
PHILIPPE ALEXANDRE Aug 1956 French Director 2009-04-30 UNTIL 2015-06-16 RESIGNED
MRS HELENE BOUTELEAU Jul 1975 French Director 2021-07-23 UNTIL 2023-04-03 RESIGNED
BARDON FRANCOIS RENE GEORGES Nov 1950 French Director 2010-03-01 UNTIL 2010-10-01 RESIGNED
MR THIERRY FREDERIC FRANCOIS Jun 1974 French Director 2014-02-26 UNTIL 2015-02-03 RESIGNED
CLAUDE GOBENCEAUX Nov 1953 French Director 1997-12-01 UNTIL 1999-02-01 RESIGNED
PHILIPPE FRANCOIS PIERRE POINSO Dec 1940 French Director 1993-09-30 UNTIL 1994-04-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Psa Financial Services Spain E.F.C., S.A 2021-07-31 - 2022-09-20 Madrid   Ownership of shares 75 to 100 percent
Santander Consumer (Uk) Plc 2016-04-06 - 2021-07-31 Redhill   Ownership of shares 25 to 50 percent
Banque Psa Finance Sa 2016-04-06 - 2021-07-31 Paris   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00101610 ALDERMOOR LANE Dissolved... DORMANT 7499 - Non-trading company
STELLANTIS &YOU UK LIMITED COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
PEUGEOT MOTOR COMPANY PLC COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
CITROEN U.K. LIMITED COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
ROOTES LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
VAUXHALL FINANCE LIMITED CARDIFF Active FULL 64999 - Financial intermediation not elsewhere classified
LADBROOK PARK GOLF CLUB LIMITED BIRMINGHAM Active SMALL 93110 - Operation of sports facilities
SAAB FINANCE LIMITED CARDIFF Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
PSA CREDIT COMPANY LIMITED LONDON ... ACCOUNTS TYPE NOT AVA 6523 - Other financial intermediation
BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND ASCOT Active GROUP 55900 - Other accommodation
PSA UK NUMBER 1 PLC WOKINGHAM Dissolved... FULL 64910 - Financial leasing
VERNON WHOLESALE INVESTMENTS COMPANY LIMITED WOKINGHAM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
OPVF HOLDINGS UK LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
PEUGEOT CITROEN AUTOMOBILES UK LIMITED COVENTRY Active FULL 70100 - Activities of head offices
JASMINE PLACE (BALSALL COMMON) MANAGEMENT COMPANY LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THE LOWSONFORD CONSERVATION SOCIETY HENLEY IN ARDEN Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
OPVF EUROPE HOLDCO LIMITED CARDIFF Dissolved... FULL 64205 - Activities of financial services holding companies
VAUXHALL FINANCE UK LIMITED CARDIFF Dissolved... DORMANT 99999 - Dormant Company
BANQUE PSA FINANCE FRANCE Dissolved... FULL None Supplied