LEASYS UK LTD

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

    Company NameLEASYS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03385187
    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 LEASYS UK LTD?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is LEASYS UK LTD located?

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

    What were the previous names of LEASYS UK LTD?

    Previous Company Names
    Company NameFromUntil
    FCA FLEET SERVICES UK LTDApr 08, 2015Apr 08, 2015
    FGA CONTRACTS UK LTDJan 23, 2009Jan 23, 2009
    FIAT AUTO CONTRACTS LIMITEDJul 11, 1997Jul 11, 1997
    AGENTMAKE LIMITEDJun 11, 1997Jun 11, 1997

    What are the latest accounts for LEASYS UK LTD?

    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 LEASYS UK LTD?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for LEASYS UK LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 250 Bath Road Slough SL1 4DX to Pinley House 2 Sunbeam Way Coventry CV3 1nd on Jan 01, 2026

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Termination of appointment of Rolando D'arco as a director on Sep 04, 2025

    1 pagesTM01

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Henry Boswell as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Ms Elizabeth Shane Coomber as a director on Feb 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Antoine Delature as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Arnaud De Lamothe as a director on Mar 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Arnaud De Lamothe as a director on Apr 03, 2023

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Mr Sebastiano Fedrigo as a director on Apr 03, 2023

    2 pagesAP01

    Cessation of Fiat Chrysler Automobiles N.V. as a person with significant control on Apr 03, 2023

    1 pagesPSC07

    Cessation of Credit Agricole Sa as a person with significant control on Apr 03, 2023

    1 pagesPSC07

    Appointment of Mr Matthew Henry Boswell as a director on Apr 03, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Mark Tilney as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Alexander Paul Hughes as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Fabrizio Battaglia as a director on Apr 03, 2023

    1 pagesTM01

    Director's details changed for Mr Alexander Paul Hughes on Mar 30, 2023

    2 pagesCH01

    Director's details changed for Mr Rolando D'arco on Mar 30, 2023

    2 pagesCH01

    Director's details changed for Anne Marie Guirchoux on Mar 30, 2023

    2 pagesCH01

    Termination of appointment of James Birch as a director on Dec 31, 2022

    1 pagesTM01

    Who are the officers of LEASYS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVAGE, John, Mr.
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Secretary
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    257005750001
    COOMBER, Elizabeth Shane
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    EnglandBritish331970770001
    DELATURE, Antoine
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    FranceFrench322630390001
    FEDRIGO, Sebastiano
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    United KingdomItalian,British249332140001
    GUIRCHOUX, Anne Marie
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    England
    FranceFrench227396220001
    FARLEY, Peter John
    Bath Road
    SL1 4DX Slough
    240
    England
    Secretary
    Bath Road
    SL1 4DX Slough
    240
    England
    British48498870005
    RAKISONS REGISTRARS LIMITED
    47 Chancery Lane
    WC2A 1NF London
    Secretary
    47 Chancery Lane
    WC2A 1NF London
    43122090003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALMOND, Robert
    Seven Acres Park
    EX33 2PD Braunton
    Tatra Lodge
    Devon
    Uk
    Director
    Seven Acres Park
    EX33 2PD Braunton
    Tatra Lodge
    Devon
    Uk
    British129097460001
    ANESINI, Andrea
    Via Cernaia N16
    Torino
    FOREIGN Italy
    Director
    Via Cernaia N16
    Torino
    FOREIGN Italy
    Italian54464790001
    BAROCELLI, Angelo
    38 St Lukes Street
    SW3 3RP London
    Director
    38 St Lukes Street
    SW3 3RP London
    Italian45649860002
    BATTAGLIA, Fabrizio
    Bath Road
    SL1 4DX Slough
    250
    Director
    Bath Road
    SL1 4DX Slough
    250
    ItalyItalian271241430001
    BELLAVIA, Roberto, Dr
    Bath Road
    SL1 4DX Slough
    240
    Berkshire
    Director
    Bath Road
    SL1 4DX Slough
    240
    Berkshire
    EnglandItalian239710980001
    BIRCH, James William
    Bath Road
    SL1 4DX Slough
    250
    Director
    Bath Road
    SL1 4DX Slough
    250
    United KingdomBritish290645060001
    BLADES, James Newton
    Astrope Farm
    Watery Lane Astrope
    HP23 4PJ Tring
    Hertfordshire
    Director
    Astrope Farm
    Watery Lane Astrope
    HP23 4PJ Tring
    Hertfordshire
    British35954510003
    BLADES, James Newton
    Astrope Farm
    Watery Lane Astrope
    HP23 4PJ Tring
    Hertfordshire
    Director
    Astrope Farm
    Watery Lane Astrope
    HP23 4PJ Tring
    Hertfordshire
    British35954510003
    BOON, John David
    11 Spinfield Park
    SL7 2DD Marlow
    Buckinghamshire
    Director
    11 Spinfield Park
    SL7 2DD Marlow
    Buckinghamshire
    British5926750003
    BOSWELL, Matthew Henry
    Bath Road
    SL1 4DX Slough
    250
    Director
    Bath Road
    SL1 4DX Slough
    250
    United KingdomBritish215654110001
    BOUCKAERT, Jan Raymond Maria Jozef
    Mussenstraat St
    Destelbergen
    9070
    Belgium
    Director
    Mussenstraat St
    Destelbergen
    9070
    Belgium
    Belgian74940760001
    BOUSQUET, Jacques
    Strada Castel Vecchio 40
    Moncalieri
    Torino
    Italy
    Director
    Strada Castel Vecchio 40
    Moncalieri
    Torino
    Italy
    French68178090001
    BREUILS, Alain Jacques
    Via Della Rocca 25
    Turin
    10123
    Italy
    Director
    Via Della Rocca 25
    Turin
    10123
    Italy
    French106159120001
    CARELLI, Giacomo
    Corso G Agnelli
    Torino
    200
    10035
    Italy
    Director
    Corso G Agnelli
    Torino
    200
    10035
    Italy
    GreeceItalian193016850001
    CHIESA, Sonia
    Strada Degli Alberoni 18/20
    Turin
    Italy
    Director
    Strada Degli Alberoni 18/20
    Turin
    Italy
    Italian95657000001
    D'ARCO, Rolando
    Bath Road
    SL1 4DX Slough
    250
    Director
    Bath Road
    SL1 4DX Slough
    250
    ItalyItalian290845330001
    DAEMI, Vahid
    Fourwinds
    Woodland Way, Kingswood
    KT20 6NX Tadworth
    Surrey
    Director
    Fourwinds
    Woodland Way, Kingswood
    KT20 6NX Tadworth
    Surrey
    United KingdomBritish70874310001
    DE FICCHY, Gian Luca
    Via J. Lennon 70
    FOREIGN Rome
    00128
    Italy
    Director
    Via J. Lennon 70
    FOREIGN Rome
    00128
    Italy
    ItalyItalian125713750001
    DE LAMOTHE, Arnaud
    Bath Road
    SL1 4DX Slough
    250
    Director
    Bath Road
    SL1 4DX Slough
    250
    FranceFrench307867840001
    DOPUDI, Alfio
    Flat 8
    1-3 Prince Of Wales Terrace
    W8 London
    Director
    Flat 8
    1-3 Prince Of Wales Terrace
    W8 London
    Italian60522460001
    FACCHINI, Pier Francesco
    Via Mazzini 46
    Turin
    Italy
    Director
    Via Mazzini 46
    Turin
    Italy
    Italian81926320001
    FAINA, Andrea
    Corso G. Agnelli
    Torino
    200
    10135
    Italy
    Director
    Corso G. Agnelli
    Torino
    200
    10135
    Italy
    ItalyItalian184371400001
    FEDRIGO, Sebastiano
    Bath Road
    SL1 4DX Slough
    250
    Director
    Bath Road
    SL1 4DX Slough
    250
    United KingdomItalian,British249332140001
    GARVIA, Jose Antonio
    Avda Los Penascales 33 B
    FOREIGN Torrelodones
    Madrid 28250
    Spain
    Director
    Avda Los Penascales 33 B
    FOREIGN Torrelodones
    Madrid 28250
    Spain
    Spanish103700910001
    GRIPPO, Alberto, Mr.
    Bath Road
    SL1 4DX Slough
    250
    Director
    Bath Road
    SL1 4DX Slough
    250
    SpainItalian249331860001
    GUASTELLA, Guido
    50 Charles Ii Place
    SW3 4NG London
    Director
    50 Charles Ii Place
    SW3 4NG London
    Italian68178040001
    HUGHES, Alexander Paul
    Bath Road
    SL1 4DX Slough
    250
    Director
    Bath Road
    SL1 4DX Slough
    250
    EnglandBritish200840520001

    Who are the persons with significant control of LEASYS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Credit Agricole Sa
    Place Des Etats-Unis
    92127
    Montrouge Cedex
    12
    France
    Apr 06, 2016
    Place Des Etats-Unis
    92127
    Montrouge Cedex
    12
    France
    Yes
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredNanterre
    Registration Number78460841600144
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Fiat Chrysler Automobiles N.V.
    St. James's Street
    SW1A 1HA London
    25
    England
    Apr 06, 2016
    St. James's Street
    SW1A 1HA London
    25
    England
    Yes
    Legal FormLimited Liability Public Company
    Country RegisteredThe Netherlands
    Legal AuthorityThe Netherlands
    Place RegisteredCommercial Register Of Amsterdam
    Registration NumberFc031853
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for LEASYS UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 03, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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