VOLVO CAR UK LIMITED

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

    Company NameVOLVO CAR UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02281044
    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 VOLVO CAR UK LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is VOLVO CAR UK LIMITED located?

    Registered Office Address
    Scandinavia House
    Norreys Drive
    SL6 4FL Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VOLVO CAR UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWECAR ENGINEERING LIMITEDSep 22, 1988Sep 22, 1988
    SWEDEN FIFTY THREE LIMITEDJul 27, 1988Jul 27, 1988

    What are the latest accounts for VOLVO CAR UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VOLVO CAR UK LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for VOLVO CAR UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    263 pagesAA

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Johan Edvin Olsson on Nov 01, 2023

    2 pagesCH01

    Termination of appointment of Nils Kristian Elvefors as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Nicole Melillo Shaw as a director on Nov 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    57 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    64 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    59 pagesAA

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    56 pagesAA

    Termination of appointment of Alf Soren Edlund as a director on Oct 01, 2020

    1 pagesTM01

    Appointment of Mr Johan Edvin Olsson as a director on Oct 01, 2020

    2 pagesAP01

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    47 pagesAA

    Appointment of Mr Mats Rune Svensson as a director on Jun 01, 2019

    2 pagesAP01

    Termination of appointment of Per Anders Ansgar as a director on Jun 01, 2019

    1 pagesTM01

    Termination of appointment of Hans Erik Oscarsson as a director on Jun 01, 2019

    1 pagesTM01

    Termination of appointment of Jonathan Michael Wakefield as a director on Jun 01, 2019

    1 pagesTM01

    Appointment of Mr Nils Kristian Elvefors as a director on Jun 01, 2019

    2 pagesAP01

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    46 pagesAA

    Appointment of Mr Michael David Evans as a secretary on Jun 21, 2018

    2 pagesAP03

    Who are the officers of VOLVO CAR UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael David
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    Secretary
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    247837270001
    MELILLO SHAW, Nicole Louise
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    Director
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    EnglandBritishManaging Director315706670001
    OLSSON, Johan Edvin
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    Director
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    EnglandSwedishFinance Director274866770002
    SVENSSON, Mats Rune
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    Director
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    SwedenSwedishVice President & Controller259068830001
    BAGNER, Hans
    74 Woodsford Square
    W14 8DS London
    Secretary
    74 Woodsford Square
    W14 8DS London
    Swedish32404410001
    CLARKE, Adam Robert
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    England
    Secretary
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    England
    British107742440002
    COLLIANDER, Rickard
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    Secretary
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    195064040001
    CONNOR, Nicholas Caton
    The Paddocks Vineyard
    OX14 3PG Abingdon
    Oxfordshire
    Secretary
    The Paddocks Vineyard
    OX14 3PG Abingdon
    Oxfordshire
    BritishCompany Secretary161366700001
    EDWARDS, Michael Charles Stewart
    22 The Paddox
    Squitchey Lane, Summertown
    OX2 7PN Oxford
    Oxfordshire
    Secretary
    22 The Paddox
    Squitchey Lane, Summertown
    OX2 7PN Oxford
    Oxfordshire
    Other85341560001
    HUNTER-PEASE, Charles Edward
    Hill Top Cottage
    Stanton St John
    OX33 1HQ Oxford
    Oxfordshire
    Secretary
    Hill Top Cottage
    Stanton St John
    OX33 1HQ Oxford
    Oxfordshire
    BritishCompany Secretary3828560001
    MALMROS, Claes John Ryott
    1 Goldcrest Mews
    Montpelier Road Ealing
    W5 2QS London
    Secretary
    1 Goldcrest Mews
    Montpelier Road Ealing
    W5 2QS London
    Swedish64533280002
    MARECKI, Michael Francis
    Park House
    Bletchingdon Road, Kirtlington
    OX5 3HF Kidlington
    Oxfordshire
    Secretary
    Park House
    Bletchingdon Road, Kirtlington
    OX5 3HF Kidlington
    Oxfordshire
    British74153430001
    OSBALDISTON, John Anthony
    Ashley House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    Secretary
    Ashley House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    BritishChartered Accountant100098300001
    OSGOOD, Jonathan Edward
    37 Oldborough Drive
    CV35 9HQ Loxley
    Warwickshire
    Secretary
    37 Oldborough Drive
    CV35 9HQ Loxley
    Warwickshire
    American107005970001
    PEARSON, Susan Lesley
    2 Asthill Croft
    Styvechale
    CV3 6HL Coventry
    Secretary
    2 Asthill Croft
    Styvechale
    CV3 6HL Coventry
    Other63387510001
    REYNOLDS, John Douglas
    75 Arundel Way
    IP3 8QG Ipswich
    Suffolk
    Secretary
    75 Arundel Way
    IP3 8QG Ipswich
    Suffolk
    British44812960001
    VACY ASH, Charles Gilbert
    686 Kenilworth Road
    CV7 7HD Balsall Common
    Warwickshire
    Secretary
    686 Kenilworth Road
    CV7 7HD Balsall Common
    Warwickshire
    British90121810001
    ANSGAR, Per Anders
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    England
    Director
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    England
    SwedenSwedishGroup Controller180575980001
    BENGTSSON, Bjorn Ake
    Kavasvagen 1c
    L26 70 Vastra Frolunda
    Sweden
    Director
    Kavasvagen 1c
    L26 70 Vastra Frolunda
    Sweden
    SwedishAccounting Manager47440290001
    BRIHEIM, Jan
    Barnhusgatan 13
    Gothengurg
    411 11
    Sweden
    Director
    Barnhusgatan 13
    Gothengurg
    411 11
    Sweden
    SwedishVice President83598460001
    CARLSON, Per Henrik Staffan, Senior Vice President
    Helgonagatan 175
    44241 Kungalv
    Sweden
    Director
    Helgonagatan 175
    44241 Kungalv
    Sweden
    SwedishChief Financial Officer43208770001
    CONNOR, Nicholas Caton
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    England
    Director
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    England
    EnglandBritishManaging Director161366700001
    EDLUND, Alf Soren
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    Director
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    EnglandSwedishFinance Director198289930003
    EINARSSON, Lena
    6 Links Green Way
    KT11 2QH Cobham
    Surrey
    Director
    6 Links Green Way
    KT11 2QH Cobham
    Surrey
    SwedishFinancial Controller64468970002
    EKLUND, Seth-Erik Sven
    431 33 Molndal
    Ravekarrsgatan 149
    Sweden
    Director
    431 33 Molndal
    Ravekarrsgatan 149
    Sweden
    SwedishCfo129287200001
    ELVEFORS, Nils Kristian
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    Director
    Norreys Drive
    SL6 4FL Maidenhead
    Scandinavia House
    Berkshire
    EnglandSwedishManaging Director259066070001
    ERIKSSON, Erik Sven-Ake
    Seglaregatan 16
    FOREIGN Alingsas S-441 50
    Sweden
    Director
    Seglaregatan 16
    FOREIGN Alingsas S-441 50
    Sweden
    SwedishDirector24467470001
    GERMUNDSSON, Curt
    Vastra Hamngatan 5
    296 31
    Ahus
    Sweden
    Director
    Vastra Hamngatan 5
    296 31
    Ahus
    Sweden
    SwedishExecutive Vice President39025140002
    GUSTAVSSON, Bo Vilhelm
    Kutterspansgatan 20
    FOREIGN 416 80 Gothenburg
    Sweden
    Director
    Kutterspansgatan 20
    FOREIGN 416 80 Gothenburg
    Sweden
    SwedishAccountant61346180001
    HAMPSON, Beverley Ann
    Main Street
    Charndon
    OX27 0BL Bicester
    Maple House
    Oxfordshire
    Director
    Main Street
    Charndon
    OX27 0BL Bicester
    Maple House
    Oxfordshire
    EnglandBritishFinance Director135497150001
    HAMPSON, Beverley
    29 Saxon Driver
    Warfield
    RG42 7UX Bracknell
    Berkshire
    Director
    29 Saxon Driver
    Warfield
    RG42 7UX Bracknell
    Berkshire
    BritishFinance Director109070610002
    HUBER, Wolff
    Avenue Des Chasseurs 12b
    1410 Waterloo
    Belgium
    Director
    Avenue Des Chasseurs 12b
    1410 Waterloo
    Belgium
    SwedishPresident61346270001
    HUNTER-PEASE, Charles Edward
    High Street
    Beckley
    OX3 9UU Oxford
    Manor Farm House
    Oxfordshire
    Director
    High Street
    Beckley
    OX3 9UU Oxford
    Manor Farm House
    Oxfordshire
    EnglandBritishDirector140795230001
    JOHANSSON, Ralph Sture Lennart
    Hults Gata 88
    FOREIGN Askim S-43644
    Sweden
    Director
    Hults Gata 88
    FOREIGN Askim S-43644
    Sweden
    SwedishSenior Vice President26196650001
    JONSSON, Stig
    O Grinnekarrsvagen 12
    FOREIGN Hovas S-436 56
    Sweden
    Director
    O Grinnekarrsvagen 12
    FOREIGN Hovas S-436 56
    Sweden
    SwedishManaging Director24467480001

    Who are the persons with significant control of VOLVO CAR UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Li Shufu
    1760 Jiangling Road
    Binjiang District
    Hangzhou
    Zhejiang Geely Holding Group Co. Ltd
    Zhejiang Province
    China
    Apr 06, 2016
    1760 Jiangling Road
    Binjiang District
    Hangzhou
    Zhejiang Geely Holding Group Co. Ltd
    Zhejiang Province
    China
    No
    Nationality: Chinese
    Country of Residence: China
    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