Cg Venezuela Uk Holdings Limited COVENTRY


Founded in 2011, Cg Venezuela Uk Holdings, classified under reg no. 07877767 is an active company. Currently registered at Pinley House CV3 1ND, Coventry the company has been in the business for thirteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 19th December 2011 Cg Venezuela Uk Holdings Limited is no longer carrying the name Groupchrysler Uk Holdings.

The company has 2 directors, namely Daniel D., David C.. Of them, Daniel D., David C. have been with the company the longest, being appointed on 15 December 2023. As of 8 May 2024, there were 10 ex directors - Lindsay T., Andrew C. and others listed below. There were no ex secretaries.

Cg Venezuela Uk Holdings Limited Address / Contact

Office Address Pinley House
Office Address2 2. Sunbeam Way
Town Coventry
Post code CV3 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 07877767
Date of Incorporation Fri, 9th Dec 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Daniel D.

Position: Director

Appointed: 15 December 2023

David C.

Position: Director

Appointed: 15 December 2023

Charles de Alwis Corporate Services Limited

Position: Corporate Secretary

Appointed: 16 January 2016

Lindsay T.

Position: Director

Appointed: 31 January 2022

Resigned: 15 December 2023

Andrew C.

Position: Director

Appointed: 22 November 2021

Resigned: 31 January 2022

David C.

Position: Director

Appointed: 23 September 2019

Resigned: 31 January 2022

Jon N.

Position: Director

Appointed: 07 June 2017

Resigned: 23 September 2019

Todd B.

Position: Director

Appointed: 31 December 2016

Resigned: 07 June 2017

Charles W.

Position: Director

Appointed: 19 November 2015

Resigned: 31 December 2016

Daniel D.

Position: Director

Appointed: 10 December 2013

Resigned: 22 November 2021

Rajesh C.

Position: Director

Appointed: 30 December 2011

Resigned: 08 June 2015

Annette A.

Position: Director

Appointed: 15 December 2011

Resigned: 23 December 2011

Stuart Y.

Position: Director

Appointed: 09 December 2011

Resigned: 15 December 2011

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats found, there is Stellantis N.v. from Lijnden, Netherlands. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Fca North America Holdings Llc that put Wilmington, United States as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Fca Us Llc, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Stellantis N.V.

Singaporestraat 92 1175 Ra, Lijnden, SW1A 1HA, Netherlands

Legal authority Netherlands
Legal form Limited Company
Country registered Netherlands & Uk
Place registered Business Register Netherlands & Companies House Uk
Registration number Netherlands 60372958 Uk Fc031853
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Fca North America Holdings Llc

1209 Orange Street, Wilmington, Delaware, 19801, United States

Legal authority Usa Delaware
Legal form Limited Company
Country registered Usa
Place registered Companies Register Delaware
Registration number 27-0187277
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Fca Us Llc

1209 Orange Street, Wilmington, Delaware, 19801, Usa

Legal authority Usa Delaware
Legal form Limited Company
Country registered Usa
Place registered Companies Register Delaware
Registration number 27-0187394
Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 75,01-100% shares

Cni Cv

1000 Chrysler Drive, Auburn Hills, Michigan, 48326, Usa

Legal authority Netherlands
Legal form Limited Partnership
Country registered Netherlands
Place registered Trade Register Of The Dutch Chamber Of Commerce
Registration number 34295720
Notified on 15 November 2017
Ceased on 27 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cg Eu Nsc Limited

240 Bath Road, Slough, SL1 4DX, England

Legal authority Companies Act 2006 Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 08811237
Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control: 75,01-100% shares

Company previous names

Groupchrysler Uk Holdings December 19, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 15th December 2023
filed on: 16th, December 2023
Free Download (1 page)

Company search