Leasys Uk Ltd SLOUGH


Leasys Uk started in year 1997 as Private Limited Company with registration number 03385187. The Leasys Uk company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Slough at 250 Bath Road. Postal code: SL1 4DX. Since 2017/06/30 Leasys Uk Ltd is no longer carrying the name Fca Fleet Services Uk.

Currently there are 5 directors in the the firm, namely Sebastiano F., Matthew B. and Arnaud D. and others. In addition one secretary - John S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter F. who worked with the the firm until 22 March 2019.

Leasys Uk Ltd Address / Contact

Office Address 250 Bath Road
Town Slough
Post code SL1 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03385187
Date of Incorporation Wed, 11th Jun 1997
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Sebastiano F.

Position: Director

Appointed: 03 April 2023

Matthew B.

Position: Director

Appointed: 03 April 2023

Arnaud D.

Position: Director

Appointed: 03 April 2023

Rolando D.

Position: Director

Appointed: 17 December 2021

John S.

Position: Secretary

Appointed: 22 March 2019

Anne G.

Position: Director

Appointed: 16 March 2017

James B.

Position: Director

Appointed: 17 December 2021

Resigned: 31 December 2022

Fabrizio B.

Position: Director

Appointed: 22 June 2020

Resigned: 03 April 2023

Virginia R.

Position: Director

Appointed: 10 July 2019

Resigned: 20 December 2019

Raffaella P.

Position: Director

Appointed: 01 August 2018

Resigned: 13 December 2018

Sebastiano F.

Position: Director

Appointed: 01 August 2018

Resigned: 17 December 2021

Alberto G.

Position: Director

Appointed: 01 August 2018

Resigned: 17 December 2021

Roberto B.

Position: Director

Appointed: 24 October 2017

Resigned: 01 August 2018

Alexander H.

Position: Director

Appointed: 01 September 2015

Resigned: 03 April 2023

Alberto M.

Position: Director

Appointed: 10 October 2014

Resigned: 01 September 2015

Giacomo C.

Position: Director

Appointed: 25 September 2014

Resigned: 01 August 2018

Andrea F.

Position: Director

Appointed: 13 January 2014

Resigned: 01 August 2018

Jonathan T.

Position: Director

Appointed: 10 October 2013

Resigned: 03 April 2023

Steven Z.

Position: Director

Appointed: 01 August 2012

Resigned: 19 August 2016

Martin T.

Position: Director

Appointed: 08 January 2009

Resigned: 10 October 2014

Andrew H.

Position: Director

Appointed: 01 November 2007

Resigned: 01 August 2012

Gian D.

Position: Director

Appointed: 29 October 2007

Resigned: 28 August 2014

Bernard M.

Position: Director

Appointed: 15 March 2007

Resigned: 16 March 2017

Silva V.

Position: Director

Appointed: 15 September 2005

Resigned: 15 March 2007

Luigi M.

Position: Director

Appointed: 29 July 2005

Resigned: 13 January 2014

Alain B.

Position: Director

Appointed: 18 May 2005

Resigned: 06 September 2007

Camillo R.

Position: Director

Appointed: 31 January 2005

Resigned: 07 July 2005

Jose G.

Position: Director

Appointed: 31 January 2005

Resigned: 27 April 2005

Sonia C.

Position: Director

Appointed: 15 January 2004

Resigned: 15 February 2005

Giulio S.

Position: Director

Appointed: 15 January 2004

Resigned: 07 November 2007

Regis M.

Position: Director

Appointed: 15 January 2004

Resigned: 15 September 2005

Massimo T.

Position: Director

Appointed: 01 October 2002

Resigned: 31 January 2005

Pier F.

Position: Director

Appointed: 11 April 2002

Resigned: 04 December 2003

Alain L.

Position: Director

Appointed: 11 April 2002

Resigned: 04 December 2003

Robert A.

Position: Director

Appointed: 02 May 2001

Resigned: 16 December 2008

Jan B.

Position: Director

Appointed: 14 September 2000

Resigned: 30 November 2001

Guido G.

Position: Director

Appointed: 14 September 2000

Resigned: 02 May 2001

Giovanni R.

Position: Director

Appointed: 14 September 2000

Resigned: 15 January 2004

Jacques B.

Position: Director

Appointed: 01 October 1999

Resigned: 14 September 2000

James B.

Position: Director

Appointed: 01 September 1999

Resigned: 31 July 2002

Alfio D.

Position: Director

Appointed: 21 July 1998

Resigned: 14 September 2000

John B.

Position: Director

Appointed: 28 January 1998

Resigned: 30 November 2001

Peter F.

Position: Secretary

Appointed: 08 October 1997

Resigned: 22 March 2019

Geoffrey S.

Position: Director

Appointed: 08 October 1997

Resigned: 01 September 1999

James B.

Position: Director

Appointed: 21 August 1997

Resigned: 08 October 1997

Angelo B.

Position: Director

Appointed: 21 August 1997

Resigned: 21 July 1998

Vahid D.

Position: Director

Appointed: 21 August 1997

Resigned: 28 January 1998

Howard T.

Position: Director

Appointed: 21 August 1997

Resigned: 14 September 2000

Andrea A.

Position: Director

Appointed: 21 August 1997

Resigned: 01 October 1999

S & J Registrars Limited

Position: Corporate Secretary

Appointed: 04 July 1997

Resigned: 08 October 1997

Financial And Legal Services Limited

Position: Corporate Director

Appointed: 04 July 1997

Resigned: 21 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1997

Resigned: 04 July 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 June 1997

Resigned: 04 July 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Credit Agricole Sa from Montrouge Cedex, France. The abovementioned PSC is categorised as "a societe anonyme", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Fiat Chrysler Automobiles N.v. that entered London, England as the address. This PSC has a legal form of "a limited liability public company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Credit Agricole Sa

12 Place Des Etats-Unis, 92127, Montrouge Cedex, France

Legal authority French
Legal form Societe Anonyme
Country registered France
Place registered Nanterre
Registration number 78460841600144
Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Fiat Chrysler Automobiles N.V.

25 St. James's Street, London, SW1A 1HA, England

Legal authority The Netherlands
Legal form Limited Liability Public Company
Country registered The Netherlands
Place registered Commercial Register Of Amsterdam
Registration number Fc031853
Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fca Fleet Services Uk June 30, 2017
Fga Contracts Uk April 8, 2015
Fiat Auto Contracts January 23, 2009
Agentmake July 11, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, July 2023
Free Download (37 pages)

Company search