UKBizDB.co.uk

ARVAL UK GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arval Uk Group Limited. The company was founded 43 years ago and was given the registration number 01534653. The firm's registered office is in SWINDON. You can find them at Whitehill House, Windmill Hill, Swindon, Wiltshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ARVAL UK GROUP LIMITED
Company Number:01534653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Whitehill House, Windmill Hill, Swindon, Wiltshire, SN5 6PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Secretary01 February 2023Active
22, Rue Des Deux Gares, 92500 Rueil Malmaison, Paris, France,

Director18 May 2022Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Director10 October 2019Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Director25 April 2019Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Director25 March 2021Active
74 Edinburgh Street, Gorse Hill, Swindon, SN2 6DE

Secretary-Active
Avral Centre, Windmill Hill, Swindon, SN5 6PE

Secretary09 October 2002Active
Arval Centre, Windmill Hill, Swindon, United Kingdom, SN5 6PE

Secretary26 January 2012Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Secretary03 October 2014Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Secretary19 February 2018Active
11 Rue Gracieuse, 75005 Paris, France, FOREIGN

Secretary13 February 2002Active
Lannacombe Cottage, Station Road, Blockley, Moreton In Marsh, GL56 9DT

Secretary09 January 1998Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Secretary13 December 2018Active
Ferrygreen House, Faringdon, Oxford, SN7 7BN

Secretary-Active
74 Edinburgh Street, Gorse Hill, Swindon, SN2 6DE

Director20 May 1991Active
Melton Lodge, Back Street, Ashton Keynes, SN6 6PD

Director16 August 2000Active
22, Rue Des Deux Gares, 92500 Rueil-Malmaison, Paris, France,

Director19 February 2018Active
Arval Centre, Windmill Hill, Swindon, SN5 6PE

Director01 April 2011Active
Avral Centre, Windmill Hill, Swindon, SN5 6PE

Director25 February 2004Active
Banks Cottage, Devils Highway Riseley, Reading, RG7 1XS

Director30 June 1998Active
Arval Centre, Windmill Hill, Swindon, United Kingdom, SN5 6PE

Director01 April 2011Active
22 Rue Des Deux Gares, 92 564 Rueil Malmaison, France,

Director01 September 2002Active
2 Stanley Close, Wanborough, Swindon, SN4 0EF

Director08 September 1999Active
3 Southfield, Tetbury, GL8 8EX

Director-Active
Whitehill House, Windmill Hill, Swindon, SN5 6PE

Director30 November 2017Active
Glebe Cottage 36 Northend, Batheaston, Bath, BA1 7ES

Director-Active
22, Rue Des Deux Gares, 92500 Rueil Malmaison, Paris, France,

Director10 October 2019Active
5 The Banks, Lyneham, Chippenham, SN15 4NT

Director19 January 2000Active
3 Deanwood House, Stockcross, Newbury, RG20 8JP

Director-Active
Arval Centre, Windmill Hill, Swindon, United Kingdom, SN5 6PE

Director01 October 2013Active
Bathwick Hill House, Bathwick Hill, Bath, BA2 6HA

Director-Active
7 Rue Delaunay, Versailles, France,

Director27 June 2001Active
10134 Falls Road, PO BOX 851, Brooklandville, Usa, FOREIGN

Director-Active
Arval Centre, Windmill Hill, Swindon, United Kingdom, SN5 6PE

Director01 April 2011Active
29 Castle Hill Court, Timonium, Maryland 21093, Usa, FOREIGN

Director-Active

People with Significant Control

Bnp Paribas Fleet Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whitehill House, Windmill Hill, Swindon, United Kingdom, SN5 6PE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Change person secretary company with change date.

Download
2023-02-06Officers

Appoint person secretary company with name date.

Download
2023-02-06Officers

Termination secretary company with name termination date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type group.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-28Incorporation

Memorandum articles.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type group.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type group.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.