CITROEN U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCITROEN U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00191579
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CITROEN U.K. LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CITROEN U.K. LIMITED located?

    Registered Office Address
    Pinley House
    2 Sunbeam Way
    CV3 1ND Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of CITROEN U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITROEN CARS LIMITEDJul 27, 1923Jul 27, 1923

    What are the latest accounts for CITROEN U.K. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CITROEN U.K. LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for CITROEN U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Eurig Garmon Druce on Nov 14, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Appointment of Mr Timothy John Hammonds as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Alberto Morales Facerías as a director on Sep 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Alberto Morales Facerías on Apr 24, 2025

    2 pagesCH01

    Director's details changed for Mr Eurig Garmon Druce on Dec 18, 2024

    2 pagesCH01

    Termination of appointment of Maria Grazia Davino as a director on Oct 23, 2024

    1 pagesTM01

    Appointment of Mr Eurig Garmon Druce as a director on Oct 23, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Appointment of Maria Grazia Davino as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Paul Antony Willcox as a director on Aug 31, 2023

    1 pagesTM01

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Alberto Morales Facerías as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Nigel John Willetts as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Paul Antony Willcox as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Alison Jane Jones as a director on Jun 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Change of details for Stellantis N.V. as a person with significant control on Nov 04, 2021

    2 pagesPSC05

    Director's details changed for Mrs. Alison Jane Jones on Jul 23, 2021

    2 pagesCH01

    Termination of appointment of David James Connell as a director on Oct 15, 2021

    1 pagesTM01

    Who are the officers of CITROEN U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Martin Edward
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    Secretary
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    260064770001
    DRUCE, Eurig Garmon
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    WalesBritish328589800007
    HAMMONDS, Timothy John
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    EnglandBritish177042610002
    FOWKE, Simon Peter
    Bourne End House
    Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    Secretary
    Bourne End House
    Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    British41665910002
    LIPMAN, Jonathan Philip Reuben
    221 Bath Road
    Slough
    SL1 4BA Berkshire
    Secretary
    221 Bath Road
    Slough
    SL1 4BA Berkshire
    British123029750001
    SWARC, Alan
    221 Bath Road
    SL1 4BA Slough
    Secretary
    221 Bath Road
    SL1 4BA Slough
    British16753210002
    VYAS, Kinnary
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    Secretary
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    225668760001
    SHOOSMITHS SECRETARIES LIMITED
    500 - 600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    Secretary
    500 - 600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    Identification TypeEuropean Economic Area
    Registration Number3206137
    76282680012
    SHOOSMITHS SECRETARIES LIMITED
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Secretary
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    76282680012
    BANZET, Frederic
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    FranceFrench136717510001
    BARDON, Francois Rene George
    221 Bath Road
    Slough
    SL1 4BA Berkshire
    Director
    221 Bath Road
    Slough
    SL1 4BA Berkshire
    United KingdomFrench125025180001
    BOISJOLY, Pierre
    221 Bath Road
    SL1 4BA Slough
    Director
    221 Bath Road
    SL1 4BA Slough
    French10897930003
    BOUTELEAU, Helene
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    EnglandFrench242762830001
    CARSALADE, Christian
    221 Bath Road
    Slough
    SL1 4BA Berkshire
    Director
    221 Bath Road
    Slough
    SL1 4BA Berkshire
    FranceFrench127888840001
    CHARDON, Xavier
    221 Bath Road
    Slough
    SL1 4BA Berkshire
    Director
    221 Bath Road
    Slough
    SL1 4BA Berkshire
    FranceFrench136717910001
    CONNELL, David James
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    United KingdomBritish237969230001
    DAVINO, Maria Grazia
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    ItalyItalian313025010001
    DE ROVIRA, Philippe
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    FranceFrench167530100001
    DUCHEMIN, Xavier Francois Claude
    Flat 4
    28 Bramham Gardens
    SW5 0HE London
    Director
    Flat 4
    28 Bramham Gardens
    SW5 0HE London
    United KingdomFrench107861790003
    FAVEY, Alain Marcel Jean
    15 Astell Street
    SW3 3RT London
    Director
    15 Astell Street
    SW3 3RT London
    French74326580002
    GALES, Jean-Marc
    221 Bath Road
    Slough
    SL1 4BA Berkshire
    Director
    221 Bath Road
    Slough
    SL1 4BA Berkshire
    FranceLuxembourgese138237830001
    GOBENCEAUX, Claude
    221 Bath Road
    SL1 4BA Slough
    Berkshire
    Director
    221 Bath Road
    SL1 4BA Slough
    Berkshire
    French57294620001
    HAMILL, Martin Peter James
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    EnglandIrish186494820001
    HASSAN, Bekir
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    EnglandBritish186485720001
    HOWKINS, Karl
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    EnglandBritish205750930001
    IMPARATO, Jean-Philippe Georges
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    FrenchFrench167530020001
    JACKSON, Linda
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    United KingdomBritish153052690002
    JONES, Alison Jane, Mrs.
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    EnglandBritish257508400002
    JOUCHOUX, Yves
    62 Boulevard Victor Hugo
    92208 Neuilly Sur Seine
    Hauts De Seine
    France
    Director
    62 Boulevard Victor Hugo
    92208 Neuilly Sur Seine
    Hauts De Seine
    France
    French40719950001
    KARCHER, Xavier
    62 Boulevard Victor Hugo
    92208 Neuilly Sur Seine
    Hauts De Seine
    France
    Director
    62 Boulevard Victor Hugo
    92208 Neuilly Sur Seine
    Hauts De Seine
    France
    French16753220002
    LE GUEVEL, Stéphane
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    EnglandFrench190571370001
    LECHANTRE, Marc
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    UkFrench167529900001
    LECLERC, Arnaud Yannick Louis, Mr.
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    EnglandFrench190576520001
    LYNCH, Michael John
    221 Bath Road
    Slough
    SL1 4BA Berkshire
    Director
    221 Bath Road
    Slough
    SL1 4BA Berkshire
    EnglandBritish74998700001
    MICHEL, Gilles
    Rue Du Marechal Joffre
    FOREIGN Saint-Germain-En-Laye
    27
    Paris
    France
    Director
    Rue Du Marechal Joffre
    FOREIGN Saint-Germain-En-Laye
    27
    Paris
    France
    French126848850001

    Who are the persons with significant control of CITROEN U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stellantis N.V.
    2132ls
    Hoofddorp
    Taurusavenue 1
    Netherlands
    Jan 16, 2021
    2132ls
    Hoofddorp
    Taurusavenue 1
    Netherlands
    No
    Legal FormPublic Company
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredNetherlands
    Registration Number60372958
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Peugeot S.A.
    78140
    Velizy Villacoublay
    Route De Gisy
    France
    Apr 06, 2016
    78140
    Velizy Villacoublay
    Route De Gisy
    France
    Yes
    Legal FormPublic Company
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredParis Trade & Companies Register
    Registration Number552 100 554 R.C.S.
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0