PEUGEOT CITROEN AUTOMOBILES UK LIMITED

PEUGEOT CITROEN AUTOMOBILES UK LIMITED

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

    Company NamePEUGEOT CITROEN AUTOMOBILES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04360367
    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 PEUGEOT CITROEN AUTOMOBILES UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PEUGEOT CITROEN AUTOMOBILES UK LIMITED located?

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

    What are the latest accounts for PEUGEOT CITROEN AUTOMOBILES UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PEUGEOT CITROEN AUTOMOBILES UK LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for PEUGEOT CITROEN AUTOMOBILES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    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

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    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

    Confirmation statement made on Jan 25, 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 Jan 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    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

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Change of details for Stellantis Nv 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

    Termination of appointment of Kevin Michael O'kelly as a director on Mar 30, 2021

    1 pagesTM01

    Director's details changed for Mr David James Connell on Feb 08, 2021

    2 pagesCH01

    Who are the officers of PEUGEOT CITROEN AUTOMOBILES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Martin Edward
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Secretary
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    260065340001
    DRUCE, Eurig Garmon
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    WalesBritish328589800002
    HAMMONDS, Timothy John
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    EnglandBritish177042610002
    LEWIS, Roger Andrew
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Secretary
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    British3966980001
    LIPMAN, Jonathan Philip Reuben
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Secretary
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    171491460001
    VYAS, Kinnary
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Secretary
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    225667870001
    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
    West Midlands
    Secretary
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    76282680012
    BARDON, Francois Rene George
    7 Clarence Mansions
    2 Clarence Terrace Warwick St
    CV32 5LD Leamington Spa
    Warwickshire
    Director
    7 Clarence Mansions
    2 Clarence Terrace Warwick St
    CV32 5LD Leamington Spa
    Warwickshire
    United KingdomFrench125025180001
    BOUTELEAU, Helene
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    EnglandFrench242762830001
    CARSALADE, Christian
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    FranceFrench127888840001
    COLIN, Pierre Louis
    11a Bates Road
    Earlsdon
    CV5 6AW Coventry
    Director
    11a Bates Road
    Earlsdon
    CV5 6AW Coventry
    French109354090002
    CONNELL, David James
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    United KingdomBritish237969230001
    DAVINO, Maria Grazia
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    ItalyItalian313025160001
    DE ROVIRA, Philippe
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    FranceFrench186519060001
    DUCHEMIN, Xavier Francois Claude
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    FranceFrench107861790004
    EVANS, Tudor Lloyd
    White Horse Cottage Rookery Lane
    Lowsonford
    B95 5ER Solihull
    West Midlands
    Director
    White Horse Cottage Rookery Lane
    Lowsonford
    B95 5ER Solihull
    West Midlands
    EnglandBritish40606210001
    FABRE, Frederic Rene Joseph
    12 Lowndes Square
    Westminster
    SW1X 9HB London
    Director
    12 Lowndes Square
    Westminster
    SW1X 9HB London
    French79779370001
    FAVRE, Francois Pierre
    3 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    Director
    3 Mayfield Drive
    CV8 2SW Kenilworth
    Warwickshire
    French100014640001
    GOODMAN, Jonathan Richard Christopher
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    UkBritish139184310001
    JACKSON, Linda
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    United KingdomBritish153052690002
    JOMBART, Jean Philippe Bernard Rene
    7a Bina Gardens
    SW5 0LD London
    Director
    7a Bina Gardens
    SW5 0LD London
    French100597500001
    JONES, Alison Jane, Mrs.
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    EnglandBritish257508400002
    LE GUEVEL, Stéphane
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    EnglandFrench190571370001
    LECHANTRE, Marc
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    UkFrench167529900001
    LEE, Nicholas Robert Paul
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    BelgiumBelgian124813380002
    LIPMAN, Jonathan Philip Reuben
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    EnglandBritish172379130001
    LYNCH, Michael John
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    EnglandBritish74998700001
    MICHELON, Philippe
    26 Gatehouse
    The Moorings
    CV31 3QA Leamington Spa
    Warwickshire
    Director
    26 Gatehouse
    The Moorings
    CV31 3QA Leamington Spa
    Warwickshire
    French77936180001
    MORALES FACERÍAS, Alberto
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    EnglandSpanish269742770003
    O'KELLY, Kevin Michael
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    United KingdomBritish156608030001
    VARDANEGA, Roland
    Tour De Mars B35 Quai De Greenelle
    FOREIGN Paris
    75015
    France
    Director
    Tour De Mars B35 Quai De Greenelle
    FOREIGN Paris
    75015
    France
    French89279530001
    VIROT, Herve Joseph
    Gibson Close
    Abingdon
    OX14 1XS Oxon
    85
    Director
    Gibson Close
    Abingdon
    OX14 1XS Oxon
    85
    United KingdomFrench129347000002
    WILLCOX, Paul Antony
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    United KingdomBritish280085650001
    WILLETTS, Nigel John
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    Director
    2 Sunbeam Way
    CV3 1ND Coventry
    Pinley House
    West Midlands
    EnglandBritish155090430002

    Who are the persons with significant control of PEUGEOT CITROEN AUTOMOBILES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stellantis Nv
    2132ls
    Hoofddorp
    Taurusavenue 1
    Netherlands
    Jan 16, 2021
    2132ls
    Hoofddorp
    Taurusavenue 1
    Netherlands
    No
    Legal FormPublic Company
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredAmsterdam
    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
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredParis Trade And 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