UKBizDB.co.uk

SCANIA FINANCE GREAT BRITAIN LIMITED

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

This company is commonly known as Scania Finance Great Britain Limited. The company was founded 36 years ago and was given the registration number 02173954. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SCANIA FINANCE GREAT BRITAIN LIMITED
Company Number:02173954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delaware Drive, Tongwell, Milton Keynes, United Kingdom, MK15 8HB

Secretary01 March 2024Active
Scania (Great Britain) Limited, Delaware Drive, Tongwell, Milton Keynes, England, MK15 8HB

Director01 July 2021Active
55, Baker Street, London, W1U 7EU

Director02 March 2022Active
., Delaware Drive, Tongwell, Milton Keynes, England, MK15 8HB

Director01 September 2018Active
., Hammarby Alle 119, 120 64 Stockholm, Sweden,

Director01 November 2018Active
., Delaware Drive, Tongwell, Milton Keynes, England, MK15 8HB

Secretary24 January 2002Active
33 High Street, Great Doddington, Wellingborough, NN29 7TQ

Secretary-Active
1 Danvers Drive, Luton, LU3 4EF

Secretary21 March 1997Active
55, Baker Street, London, W1U 7EU

Secretary21 June 2022Active
., Sehlstedtsgatan 3, 115 29 Stockholm, Sweden,

Director01 July 2016Active
14, Prospect Lane, Harpenden, England, AL5 2PL

Director01 September 2014Active
Erikshallsgatan 81, Sodertalje 151 46, Sweden, FOREIGN

Director07 September 1995Active
Batumas Bridle Lane, Loudwater, Rickmansworth, WD3 4JH

Director-Active
Hokmossvagen 59,, Pettersberg, Nykvarn, Sweden, FOREIGN

Director19 October 2004Active
Sjovagen, 17, 147 44 Tumba, Sweden,

Director03 April 2014Active
Batumas, Bridle Lane, Rickmansworth, WD3 4JH

Director08 June 1994Active
La Venaiserie, Route De St Sylvain, St Barthelemy D'Anjou 49124, France,

Director01 March 2001Active
Lohr Strasse 93, Koblenz, Germany,

Director01 January 2003Active
Orevagen 25 161 40 Stokolm, Sweden, FOREIGN

Director08 June 1994Active
Nytorpsvagen 38 144 64 Ronninge, Sweden, FOREIGN

Director08 June 1994Active
Valevagan 59, Djursholm S-182 64, Sweden, FOREIGN

Director01 October 1992Active
., Delaware Drive, Tongwell, Milton Keynes, England, MK15 8HB

Director01 September 2018Active
Mariebergsgatan, 1, Stockholm, Sweden,

Director01 March 2015Active
3 Oakdene, Beaconsfield, HP9 2BZ

Director03 October 2001Active
Ada Golfvag 7, Trosa, Sweden,

Director01 September 2007Active
., Lugnforpsu 12, Stockholm, Sweden, 129YY

Director01 January 1999Active
Brantstigen 42, Huddinge S141-71, Sweden, FOREIGN

Director-Active
Batsmansvagen 28, Sodertalse, Sweden, S15139

Director03 June 1998Active
Weststrasse 11, Montabaur, Germany,

Director05 August 2002Active
Fridhemsvagen 3, 141 30 Sodertalje, Sweden, FOREIGN

Director01 October 1992Active
16 Fernshaw Road, London, SW10 0TF

Director-Active
Halleboragen 34, Linkoping, Sweden, FOREIGN

Director-Active
Ernst Josephsons Vag 20, Bromma 16155, Sweden, FOREIGN

Director07 September 1995Active
56 Longmeadow Drive, Sedgley, DY3 3QH

Director01 September 2007Active
-, Borrstigen 6, Holo, Sweden, 15394

Director29 November 2010Active

People with Significant Control

Traton Se
Notified on:08 July 2022
Status:Active
Country of residence:Germany
Address:Traton Se, Dachauer Strasse, 641 Munich, Germany, 80995
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Volkswagen Ag
Notified on:28 April 2017
Status:Active
Country of residence:Germany
Address:., Berliner Ring 2, 38440 Wolfsburg, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Scania Finance Holding Great Britain Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Baker Street, London, England, W1U 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination secretary company with name termination date.

Download
2024-03-12Officers

Appoint person secretary company with name date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Appoint person secretary company with name date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination secretary company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.