ARVAL UK LEASING SERVICES LIMITED

ARVAL UK LEASING SERVICES LIMITED

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

    Company NameARVAL UK LEASING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01171155
    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 ARVAL UK LEASING SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ARVAL UK LEASING SERVICES LIMITED located?

    Registered Office Address
    Whitehill House
    Windmill Hill
    SN5 6PE Swindon
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ARVAL UK LEASING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE COMMERCIAL FINANCE FLEET SERVICES LTD.Dec 10, 2004Dec 10, 2004
    GE CAPITAL FLEET SERVICES LIMITEDJun 25, 1993Jun 25, 1993
    GE CAPITAL FLEET SERVICES (UK) LIMITEDFeb 17, 1993Feb 17, 1993
    AVIS LEASE AND FLEET MANAGEMENT LIMITEDAug 11, 1992Aug 11, 1992
    AVIS LEASE AND FLEET MANAGEMENT (HOLDINGS) LIMITEDMar 06, 1989Mar 06, 1989
    AVIS LEASING AND FLEET MANAGEMENT (HOLDINGS) LIMITEDOct 14, 1988Oct 14, 1988
    GELCO INTERNATIONAL LIMITEDFeb 24, 1982Feb 24, 1982
    GELCO MANAGEMENT SERVICES LIMITEDMay 22, 1974May 22, 1974

    What are the latest accounts for ARVAL UK LEASING SERVICES 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 ARVAL UK LEASING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for ARVAL UK LEASING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Peter Robert Sapsed as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Frank Luc Fritz De Visscher as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Shannon Wiltshire as a secretary on May 15, 2024

    2 pagesAP03

    Termination of appointment of Susan Jean Bridgman as a secretary on May 15, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Joel Thomas Lund as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Ms Corrine Barton as a director on May 16, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Susan Jean Bridgman as a secretary on Jun 16, 2022

    2 pagesAP03

    Termination of appointment of Amanda Jane Parshall as a secretary on Jun 16, 2022

    1 pagesTM02

    Appointment of Mr Joel Thomas Lund as a director on Apr 14, 2022

    2 pagesAP01

    Termination of appointment of Paul Lawrence Hyne as a director on Mar 04, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Lakshmi Krishna Moorthy as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Antonio Miguel Vieira Galvao Cabaça as a director on Mar 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Who are the officers of ARVAL UK LEASING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILTSHIRE, Lisa Shannon
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    Secretary
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    323049620001
    BARTON, Corrine Joanne
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    Director
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    EnglandBritishDirector309331600001
    MOORTHY, Lakshmi Krishna
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    Director
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    EnglandBritishCompany Director280727610001
    SAPSED, Peter Robert
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    Director
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    EnglandBritishDirector330920300001
    ABBOTT, Courtenay
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    172560550001
    BRIDGMAN, Susan Jean
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    Secretary
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    297012360001
    ESSEX, Alicia
    Old Hall Road
    Sale
    M33 2GZ Cheshire
    Secretary
    Old Hall Road
    Sale
    M33 2GZ Cheshire
    British55569560002
    FRENCH, Ann
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    161429940001
    GRAY, Stephen Joseph
    14 Penbend Mansions
    Chiswick High Road Chiswick
    W4 2LU London
    Secretary
    14 Penbend Mansions
    Chiswick High Road Chiswick
    W4 2LU London
    American71089400001
    HUTT, Katherine Jane
    Windmill Way
    SN5 6PE Swindon
    Arval Centre
    England
    Secretary
    Windmill Way
    SN5 6PE Swindon
    Arval Centre
    England
    202846490001
    HYNE, Paul Lawrence
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    Secretary
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    243458670001
    JOHNSON, Paul Robert
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    United Kingdom
    British106143590001
    KERSHAW, Simon John
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    Secretary
    40 Sandacre Road
    M23 1AP Manchester
    Lancashire
    British106236300001
    NICHOLSON, Judith Ann
    15 Alkerden Road
    W4 2HP London
    Secretary
    15 Alkerden Road
    W4 2HP London
    British27201530002
    PARSHALL, Amanda Jane
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    Secretary
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    253586330001
    PATMORE, Ian Robert
    Spring Bank Farm
    Lodge Lane
    OL13 0BJ Bacup
    Lancashire
    Secretary
    Spring Bank Farm
    Lodge Lane
    OL13 0BJ Bacup
    Lancashire
    British64498630002
    PEERMOHAMED, Zahra
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    Secretary
    Old Hall Road
    M33 2GS Sale, Cheshire
    Dovecote House
    England
    192967230001
    REED, Michael John Christopher
    17 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    Secretary
    17 Chartwell Gardens
    Appleton
    WA4 5HZ Warrington
    Cheshire
    British36285400001
    RYLATT, Diane
    Little Bouts Farmhouse Bouts Lane
    Inkberrow
    WR7 4HP Worcester
    Worcestershire
    Secretary
    Little Bouts Farmhouse Bouts Lane
    Inkberrow
    WR7 4HP Worcester
    Worcestershire
    British46068950001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    ANDERSON, Roger
    12 Blueberry Road
    Bowdon
    WA14 3LT Altrincham
    Cheshire
    Director
    12 Blueberry Road
    Bowdon
    WA14 3LT Altrincham
    Cheshire
    BritishDirector60138290001
    BECKERS, Bart
    Rue Des Deux Gares
    92500 Rueil-Malmaison
    22
    Paris
    France
    Director
    Rue Des Deux Gares
    92500 Rueil-Malmaison
    22
    Paris
    France
    FranceBelgianChief Commercial Officer243469330001
    BENNELL, Richard Antony
    18 Burroughs Crescent
    SL8 5NR Bourne End
    Buckinghamshire
    Director
    18 Burroughs Crescent
    SL8 5NR Bourne End
    Buckinghamshire
    BritishSales Director66055510001
    BIGGS, Mark Anthony
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Arval Centre
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Arval Centre
    England
    EnglandBritishDirector202960160001
    BURR, Jonathan Charles
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    Director
    15 Leicester Road
    Hale
    WA15 9QA Altrincham
    Cheshire
    EnglandBritishManaging Director49902210001
    CABAÇA, Antonio Miguel Vieira Galvao
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    Director
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    EnglandPortugueseManaging Director240822210001
    CATHCART, William Alun
    Trade Winds
    Cox Green Rudgwick
    RH12 3DF Horsham
    West Sussex
    Director
    Trade Winds
    Cox Green Rudgwick
    RH12 3DF Horsham
    West Sussex
    BritishCompany Director9490580002
    CHAPMAN, Mark Andrew
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    Director
    3 Fern Bank
    WA11 8DZ Rainford
    Merseyside
    BritishQuality Manager54283410002
    CURRIER, David
    38 Ashberry Drive
    Appleton Thorn
    WA4 4QS Warrington
    Cheshire
    Director
    38 Ashberry Drive
    Appleton Thorn
    WA4 4QS Warrington
    Cheshire
    BritishSales Director56825140001
    DE VISSCHER, Frank Luc Fritz
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    Director
    Windmill Hill
    SN5 6PE Swindon
    Whitehill House
    Wiltshire
    United KingdomBelgianChief Financial Officer263356450002
    DILLY, Benoit Claude, Monsieur
    Windmill Way
    SN5 6PE Swindon
    Arval Centre
    United Kingdom
    Director
    Windmill Way
    SN5 6PE Swindon
    Arval Centre
    United Kingdom
    United KingdomFrenchManaging Director137811520003
    DONNELLY, Michael
    42 Knutsford Road
    SK9 6JB Wilmslow
    Cheshire
    Director
    42 Knutsford Road
    SK9 6JB Wilmslow
    Cheshire
    BritishCompany Director8014630001
    DUFF, Paul Anthony
    6 Newby Drive
    Gatley
    SK8 4EJ Cheadle
    Cheshire
    Director
    6 Newby Drive
    Gatley
    SK8 4EJ Cheadle
    Cheshire
    BritishDirector122035530001
    ELDER, Ronald Sharp
    31 Stanhope Road
    Bowdon
    WA14 3JU Altrincham
    Cheshire
    Director
    31 Stanhope Road
    Bowdon
    WA14 3JU Altrincham
    Cheshire
    BritishCompany Director54439850001

    Who are the persons with significant control of ARVAL UK LEASING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arval Uk Limited
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    Apr 06, 2016
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PE Swindon
    Whitehill House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House, England
    Registration Number01073098
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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