Scania Finance Great Britain Limited LONDON


Scania Finance Great Britain started in year 1987 as Private Limited Company with registration number 02173954. The Scania Finance Great Britain company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 55 Baker Street. Postal code: W1U 7EU.

At the moment there are 4 directors in the the company, namely Carl O., James A. and Per-Olof S. and others. In addition one secretary - Benjamin E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scania Finance Great Britain Limited Address / Contact

Office Address 55 Baker Street
Town London
Post code W1U 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02173954
Date of Incorporation Tue, 6th Oct 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Benjamin E.

Position: Secretary

Appointed: 01 March 2024

Carl O.

Position: Director

Appointed: 02 March 2022

James A.

Position: Director

Appointed: 01 July 2021

Per-Olof S.

Position: Director

Appointed: 01 November 2018

Alan R.

Position: Director

Appointed: 01 September 2018

Siobhan T.

Position: Secretary

Appointed: 21 June 2022

Resigned: 01 March 2024

Martin H.

Position: Director

Appointed: 01 September 2018

Resigned: 01 July 2021

Jonas A.

Position: Director

Appointed: 01 July 2016

Resigned: 01 November 2018

Anders H.

Position: Director

Appointed: 01 March 2015

Resigned: 02 March 2022

Bert A.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2018

Birgit B.

Position: Director

Appointed: 03 April 2014

Resigned: 01 July 2016

Lars S.

Position: Director

Appointed: 01 September 2012

Resigned: 17 December 2014

Peter T.

Position: Director

Appointed: 01 January 2011

Resigned: 27 August 2014

Gerrit R.

Position: Director

Appointed: 29 November 2010

Resigned: 01 September 2012

Robert P.

Position: Director

Appointed: 01 September 2007

Resigned: 28 February 2011

Hans-Christer H.

Position: Director

Appointed: 01 September 2007

Resigned: 03 April 2014

Jan B.

Position: Director

Appointed: 19 October 2004

Resigned: 17 March 2010

Ulf E.

Position: Director

Appointed: 01 January 2003

Resigned: 19 October 2004

Koen K.

Position: Director

Appointed: 05 August 2002

Resigned: 01 January 2003

Jean M.

Position: Secretary

Appointed: 24 January 2002

Resigned: 20 December 2021

Dan H.

Position: Director

Appointed: 03 October 2001

Resigned: 24 January 2002

Pierre D.

Position: Director

Appointed: 01 March 2001

Resigned: 05 August 2002

Claes J.

Position: Director

Appointed: 01 January 1999

Resigned: 31 August 2018

Peter T.

Position: Director

Appointed: 03 June 1998

Resigned: 31 August 2007

Arne K.

Position: Director

Appointed: 03 June 1998

Resigned: 04 August 1999

Peter T.

Position: Secretary

Appointed: 21 March 1997

Resigned: 24 January 2002

Sven A.

Position: Director

Appointed: 07 September 1995

Resigned: 01 November 1999

Bertil P.

Position: Director

Appointed: 07 September 1995

Resigned: 02 April 1998

Ulf E.

Position: Director

Appointed: 08 June 1994

Resigned: 01 August 1995

Urban E.

Position: Director

Appointed: 08 June 1994

Resigned: 04 August 1999

Ulf B.

Position: Director

Appointed: 08 June 1994

Resigned: 01 October 2001

Ossie E.

Position: Director

Appointed: 01 October 1992

Resigned: 01 August 1995

Goran L.

Position: Director

Appointed: 01 October 1992

Resigned: 08 June 1994

Dieter M.

Position: Director

Appointed: 03 August 1991

Resigned: 08 June 1994

Anders A.

Position: Director

Appointed: 03 August 1991

Resigned: 22 October 1991

Sivert N.

Position: Director

Appointed: 03 August 1991

Resigned: 06 May 1992

Stephen P.

Position: Secretary

Appointed: 03 August 1991

Resigned: 21 March 1997

Robert T.

Position: Director

Appointed: 03 August 1991

Resigned: 03 June 1998

Sven-Bertil J.

Position: Director

Appointed: 03 August 1991

Resigned: 08 June 1994

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Traton Se from 641 Munich, Germany. This PSC is categorised as "a public limited liability", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Volkswagen Ag that put 38440 Wolfsburg, Germany as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Scania Finance Holding Great Britain Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Traton Se

Traton Se Dachauer Strasse, 641 Munich, 80995, Germany

Legal authority The German Stock Corporation Act
Legal form Public Limited Liability
Country registered Germany
Place registered Company Register Germany
Registration number 246068
Notified on 8 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Volkswagen Ag

. Berliner Ring 2, 38440 Wolfsburg, Germany

Legal authority German Stock Corporation Act 2010
Legal form Corporate
Country registered Germany
Place registered German Trade Register
Registration number Hrb 100484
Notified on 28 April 2017
Ceased on 8 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Scania Finance Holding Great Britain Limited

55 Baker Street, London, W1U 7EU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04031225
Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 24th, October 2023
Free Download (39 pages)

Company search

Advertisements