Stellantis Financial Services Uk Limited REDHILL


Founded in 1971, Stellantis Financial Services Uk, classified under reg no. 01024322 is an active company. Currently registered at 61 London Road RH1 1QA, Redhill the company has been in the business for 53 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2023/04/03 Stellantis Financial Services Uk Limited is no longer carrying the name Psa Finance Uk.

Currently there are 3 directors in the the firm, namely Simon K., Thierry V. and Cécile P.. In addition one secretary - Nehal L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stellantis Financial Services Uk Limited Address / Contact

Office Address 61 London Road
Town Redhill
Post code RH1 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01024322
Date of Incorporation Thu, 16th Sep 1971
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 53 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 Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Simon K.

Position: Director

Appointed: 03 April 2023

Thierry V.

Position: Director

Appointed: 03 April 2023

Cécile P.

Position: Director

Appointed: 03 April 2023

Nehal L.

Position: Secretary

Appointed: 03 April 2023

Paul W.

Position: Director

Appointed: 03 April 2023

Resigned: 26 July 2023

Marianna V.

Position: Secretary

Appointed: 01 April 2022

Resigned: 03 April 2023

Helene B.

Position: Director

Appointed: 23 July 2021

Resigned: 03 April 2023

Damien O.

Position: Director

Appointed: 01 April 2021

Resigned: 03 April 2023

Steven P.

Position: Director

Appointed: 01 April 2021

Resigned: 01 January 2023

Jean C.

Position: Director

Appointed: 01 March 2021

Resigned: 26 July 2023

Adam G.

Position: Director

Appointed: 01 January 2018

Resigned: 31 March 2021

Bruno P.

Position: Director

Appointed: 01 January 2018

Resigned: 01 March 2021

Magalie D.

Position: Director

Appointed: 11 August 2017

Resigned: 31 March 2021

Arnaud D.

Position: Director

Appointed: 08 March 2017

Resigned: 22 July 2021

Rémy B.

Position: Director

Appointed: 17 June 2015

Resigned: 08 March 2017

Alexandre S.

Position: Director

Appointed: 21 April 2015

Resigned: 11 August 2017

Stephen G.

Position: Director

Appointed: 03 February 2015

Resigned: 01 January 2018

Victor H.

Position: Director

Appointed: 03 February 2015

Resigned: 03 April 2023

Bruno M.

Position: Director

Appointed: 03 February 2015

Resigned: 01 January 2023

Jean-François M.

Position: Director

Appointed: 03 February 2015

Resigned: 21 April 2015

Cruciano I.

Position: Director

Appointed: 01 September 2014

Resigned: 01 January 2018

Kathleen C.

Position: Secretary

Appointed: 01 July 2014

Resigned: 01 April 2022

Stephane L.

Position: Director

Appointed: 28 April 2014

Resigned: 03 February 2015

Nigel L.

Position: Director

Appointed: 02 April 2014

Resigned: 03 February 2015

Thierry F.

Position: Director

Appointed: 26 February 2014

Resigned: 03 February 2015

Nigel W.

Position: Director

Appointed: 31 March 2012

Resigned: 03 February 2015

Timothy Z.

Position: Director

Appointed: 21 October 2011

Resigned: 21 February 2014

Alain M.

Position: Director

Appointed: 01 April 2011

Resigned: 03 February 2015

Bernard D.

Position: Director

Appointed: 01 October 2010

Resigned: 01 April 2011

Philippe B.

Position: Director

Appointed: 01 September 2010

Resigned: 01 September 2014

Linda J.

Position: Director

Appointed: 16 July 2010

Resigned: 30 May 2014

Michael L.

Position: Director

Appointed: 01 March 2010

Resigned: 31 March 2012

Bardon F.

Position: Director

Appointed: 01 March 2010

Resigned: 01 October 2010

Gary S.

Position: Director

Appointed: 21 October 2009

Resigned: 09 June 2010

Jonathan G.

Position: Director

Appointed: 08 October 2009

Resigned: 07 October 2011

Philippe A.

Position: Director

Appointed: 30 April 2009

Resigned: 16 June 2015

Bernard L.

Position: Director

Appointed: 01 March 2009

Resigned: 30 April 2009

Remy B.

Position: Director

Appointed: 01 February 2008

Resigned: 01 September 2010

Pierre C.

Position: Director

Appointed: 01 December 2005

Resigned: 29 May 2009

Xavier D.

Position: Director

Appointed: 01 September 2005

Resigned: 16 June 2009

Philippe A.

Position: Director

Appointed: 30 September 2004

Resigned: 01 February 2008

Herve G.

Position: Director

Appointed: 23 July 2004

Resigned: 26 January 2009

Christian G.

Position: Director

Appointed: 30 April 2003

Resigned: 30 November 2005

Alain F.

Position: Director

Appointed: 26 May 2000

Resigned: 01 September 2005

Tudor E.

Position: Director

Appointed: 02 July 1999

Resigned: 31 December 2004

Olivier P.

Position: Director

Appointed: 01 February 1999

Resigned: 26 May 2000

Thierry A.

Position: Director

Appointed: 01 July 1998

Resigned: 23 July 2004

Claude G.

Position: Director

Appointed: 01 December 1997

Resigned: 01 February 1999

Jean W.

Position: Director

Appointed: 28 February 1997

Resigned: 01 December 1997

Philip N.

Position: Director

Appointed: 31 December 1996

Resigned: 31 December 1998

Michel B.

Position: Director

Appointed: 18 September 1995

Resigned: 01 July 1998

Marie S.

Position: Director

Appointed: 05 April 1994

Resigned: 30 September 2004

Philippe P.

Position: Director

Appointed: 30 September 1993

Resigned: 05 April 1994

Anthony S.

Position: Director

Appointed: 01 March 1992

Resigned: 01 July 2014

Gerhard H.

Position: Director

Appointed: 01 March 1992

Resigned: 30 September 1993

Richard P.

Position: Director

Appointed: 01 March 1992

Resigned: 30 June 1999

Geoffrey W.

Position: Director

Appointed: 01 March 1992

Resigned: 15 November 1994

Citroen Uk Limited

Position: Director

Appointed: 01 March 1992

Resigned: 28 February 1997

Robert S.

Position: Director

Appointed: 01 March 1992

Resigned: 31 December 1996

Charles B.

Position: Director

Appointed: 01 March 1992

Resigned: 18 September 1995

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Psa Financial Services Spain E.f.c., S.a from Madrid, Spain. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Banque Psa Finance Sa that entered Paris, France as the official address. This PSC has a legal form of "a societe anonyme", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Santander Consumer (Uk) Plc, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a public limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Psa Financial Services Spain E.F.C., S.A

Eduardo Barreiros Núm. 110, Madrid, 28041, Spain

Legal authority Registered Under Spanish Law
Legal form Public Limited Company
Country registered Spain
Place registered Commercial Registry Of Madrid
Registration number A87323705
Notified on 31 July 2021
Ceased on 20 September 2022
Nature of control: 75,01-100% shares

Banque Psa Finance Sa

75 Avenue De La Grande Armee, 75016, Paris, France

Legal authority French Civil Code
Legal form Societe Anonyme
Country registered France
Place registered Commercial Registry Of Paris
Registration number 325952224
Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: 25-50% shares

Santander Consumer (Uk) Plc

Santander House 86 Station Road, Redhill, RH1 1SR, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered Engand And Wales
Registration number 02248870
Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: 25-50% shares

Company previous names

Psa Finance Uk April 3, 2023
Psa Wholesale January 29, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 2nd, August 2023
Free Download (59 pages)

Company search

Advertisements