Volkswagen Insurance Service (great Britain) Limited MILTON KEYNES


Founded in 1962, Volkswagen Insurance Service (great Britain), classified under reg no. 00715189 is an active company. Currently registered at Brunswick Court MK14 5LR, Milton Keynes the company has been in the business for sixty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Jens L., Michael T.. Of them, Michael T. has been with the company the longest, being appointed on 31 October 2018 and Jens L. has been with the company for the least time - from 21 November 2022. 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.

Volkswagen Insurance Service (great Britain) Limited Address / Contact

Office Address Brunswick Court
Office Address2 Yeomans Drive, Blakelands
Town Milton Keynes
Post code MK14 5LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00715189
Date of Incorporation Tue, 13th Feb 1962
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Jens L.

Position: Director

Appointed: 21 November 2022

Michael T.

Position: Director

Appointed: 31 October 2018

Rodney C.

Position: Secretary

Resigned: 12 January 1996

Anthony B.

Position: Director

Appointed: 01 October 2021

Resigned: 21 November 2022

Kai V.

Position: Director

Appointed: 01 July 2019

Resigned: 30 September 2021

Michael R.

Position: Director

Appointed: 31 October 2018

Resigned: 29 March 2019

Paul D.

Position: Director

Appointed: 01 September 2017

Resigned: 20 November 2018

David M.

Position: Director

Appointed: 08 June 2016

Resigned: 01 September 2017

Robert C.

Position: Director

Appointed: 01 October 2015

Resigned: 12 September 2016

Paul W.

Position: Director

Appointed: 16 September 2013

Resigned: 17 December 2013

Kai S.

Position: Director

Appointed: 10 September 2012

Resigned: 18 September 2013

Jens L.

Position: Director

Appointed: 10 September 2012

Resigned: 30 June 2019

Stephan M.

Position: Director

Appointed: 10 July 2012

Resigned: 31 December 2014

Simon T.

Position: Director

Appointed: 01 September 2011

Resigned: 31 August 2013

Juergen I.

Position: Director

Appointed: 01 February 2009

Resigned: 31 March 2012

Christian D.

Position: Director

Appointed: 01 February 2009

Resigned: 10 September 2012

Uwe B.

Position: Director

Appointed: 02 November 2007

Resigned: 31 January 2009

Wayne G.

Position: Secretary

Appointed: 02 November 2007

Resigned: 20 June 2008

David M.

Position: Director

Appointed: 02 November 2007

Resigned: 30 June 2011

Karsten C.

Position: Director

Appointed: 16 June 2006

Resigned: 01 August 2009

Graham W.

Position: Director

Appointed: 11 October 2004

Resigned: 30 June 2016

Joerg W.

Position: Director

Appointed: 11 October 2004

Resigned: 16 June 2006

Fernando O.

Position: Director

Appointed: 11 October 2002

Resigned: 31 August 2007

Bryan M.

Position: Director

Appointed: 27 February 2002

Resigned: 11 October 2004

Robin W.

Position: Director

Appointed: 27 February 2002

Resigned: 01 September 2011

Alistair S.

Position: Secretary

Appointed: 27 February 2002

Resigned: 02 November 2007

Norbert M.

Position: Director

Appointed: 31 August 2001

Resigned: 11 October 2004

Thomas L.

Position: Director

Appointed: 24 March 2000

Resigned: 30 November 2001

Thorsten K.

Position: Director

Appointed: 08 February 1999

Resigned: 08 March 2002

Helen H.

Position: Secretary

Appointed: 12 January 1996

Resigned: 27 February 2002

Klaus K.

Position: Director

Appointed: 11 March 1994

Resigned: 31 August 2001

Michael K.

Position: Director

Appointed: 20 March 1993

Resigned: 04 May 2000

Klaus V.

Position: Director

Appointed: 20 March 1993

Resigned: 12 January 1996

Felix R.

Position: Director

Appointed: 20 March 1993

Resigned: 11 March 1994

Rodney C.

Position: Director

Appointed: 20 March 1993

Resigned: 28 February 2002

Ivolfgang S.

Position: Director

Appointed: 20 March 1993

Resigned: 14 May 1993

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is Volkswagen Financial Services (Uk) Limited from Milton Keynes, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Volkswagen Group United Kingdom Limited that entered Milton Keynes, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Volkswagen Aktiengesellschaft, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a public listed corporation", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Volkswagen Financial Services (UK) Limited

Brunswick Court Yeomans Drive, Blakelands, Milton Keynes, MK14 5LR, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House (England & Wales)
Registration number 02835230
Notified on 4 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Volkswagen Group United Kingdom Limited

Blakelands Yeomans Drive, Blakelands, Milton Keynes, MK14 5AN, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 514809
Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Volkswagen Aktiengesellschaft

Berliner Ring 2 Wolfsburg, Wolfsburg, 38440, Germany

Legal authority German
Legal form Public Listed Corporation
Country registered Germany
Place registered Braunschweig
Registration number Hrb 100484
Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 4th, October 2023
Free Download (26 pages)

Company search

Advertisements