Company NameRCI Financial Services Limited
Company StatusActive
Company Number03302462
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Previous NamesShellgrove Limited and Nissan Finance (GB) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMs Alice Altemaire
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
Director NameMr Julien Arnaud Georges Louisor
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed22 July 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
Secretary NameMrs Helena Louise Manley
StatusCurrent
Appointed05 March 2021(24 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
Director NameMr Xavier Sabatier
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed25 March 2024(27 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
Director NameSeiichi Mihara
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 1998)
RoleManaging Director
Correspondence Address52 Russell Road
Northwood
Middlesex
HA6 2LR
Director NameMr Peter Dickey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(1 day after company formation)
Appointment Duration2 months, 1 week (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nairdwood Close
Prestwood
Great Missenden
Buckinghamshire
HP16 0QN
Secretary NameMr Peter Dickey
NationalityBritish
StatusResigned
Appointed16 January 1997(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nairdwood Close
Prestwood
Great Missenden
Buckinghamshire
HP16 0QN
Director NameWilliam Honeyball
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenby Croft
Appleby Street
Cheshunt
Hertfordshire
EN7 6PU
Director NameKanemitsu Anraku
Date of BirthApril 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed02 July 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1999)
RoleCompany Director
Correspondence Address3-7-10 Nakameguro
Meguro-Ku
Tokyo 153
Japan
Director NameHideo Ishii
Date of BirthOctober 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed02 July 1997(5 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 30 June 1998)
RoleVice President
Correspondence AddressBeethovenstraat 139 Iv
Amsterdam
1077 Jc
Foreign
Director NameBrian Carolin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressHillside House Lower Road
Gerrards Cross
Buckinghamshire
SL9 0NL
Director NameMrs Francoise Patricia Germaine Legoff
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed02 June 1999(2 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 October 2009)
RoleManager
Correspondence Address32 Chemin De La Justice
Chatenay Malabry 92290
France
Secretary NameWilliam Honeyball
NationalityBritish
StatusResigned
Appointed02 June 1999(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenby Croft
Appleby Street
Cheshunt
Hertfordshire
EN7 6PU
Director NameAlain Breuils
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed06 June 1999(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 2004)
RoleCompany Director
Correspondence Address1 Bis Rue Des Arcades
Saint Germain
France 78100
Director NameMr Stephen Michael Gowler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(5 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale House
78 Saint Albans Road
Watford
Hertfordshire
WD17 1AF
Secretary NameNicholas Anthony Overland
NationalityBritish
StatusResigned
Appointed30 June 2002(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address6 Worminghall Road
Oakley
Buckinghamshire
HP18 9QY
Director NameWilliam Oliver Bosley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2004(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 2007)
RoleManaging Director
Correspondence Address38 Redwood Place
Beaconsfield
Buckinghamshire
HP9 1RP
Director NamePatrice Andre Cabrier
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2004(7 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 April 2016)
RoleSvp Rci Banque
Country of ResidenceFrance
Correspondence AddressEgale House
78 Saint Albans Road
Watford
Hertfordshire
WD17 1AF
Secretary NameFrederic Schneider
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address23 Cannon Place
London
NW3 1EH
Director NameGary Michael Frigo
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2006(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2008)
RoleManaging Director
Correspondence Address38 Redwood Place
Beaconsfield
Buckinghamshire
HP9 1RP
Director NameMr Roland Ernest Bouchara
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2009(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEgale House
78 Saint Albans Road
Watford
Hertfordshire
WD17 1AF
Director NameGaelle Humbert
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2009(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale House
78 Saint Albans Road
Watford
Hertfordshire
WD17 1AF
Director NameGareth David Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2011)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressEgale House
78 Saint Albans Road
Watford
Hertfordshire
WD17 1AF
Secretary NameRuth Walkden
StatusResigned
Appointed02 October 2009(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressEgale House
78 Saint Albans Road
Watford
Hertfordshire
WD17 1AF
Secretary NameSuzette Gemma Shipton
StatusResigned
Appointed01 August 2012(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2015)
RoleCompany Director
Correspondence AddressEgale House
78 Saint Albans Road
Watford
Hertfordshire
WD17 1AF
Director NameAlice Altemaire
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed29 October 2012(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgale House
78 Saint Albans Road
Watford
Hertfordshire
WD17 1AF
Director NameMr Kenneth Alexander Ramirez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2013(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEgale House 78 Saint Albans Road
Watford
Hertfordshire
WD17 1AF
Director NamePatrick Jean Michel Claude
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2014(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2018)
RoleGeneral Secretary Vp Cro
Country of ResidenceFrance
Correspondence AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
Director NameMr Alan Robert Heaffey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
Director NameMr Malcolm John Banfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
Secretary NameSukhraj Jouhal
StatusResigned
Appointed20 May 2015(18 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 March 2021)
RoleCompany Director
Correspondence AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
Director NameMr Peter McEvoy
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2016(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEgale House 78 St Albans Road
Watford
WD17 1AF
Director NameMr Jean-Louis Labauge
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2016(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
Director NameMr Enrico Rossini
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed09 March 2018(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
Director NameMr Pierre-Yves Beaufils
Date of BirthMay 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.renaultfinanceuk.com/
Telephone0845 6001600
Telephone regionUnknown

Location

Registered AddressRivers Office Park Denham Way
Maple Cross
Rickmansworth
WD3 9YS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardChorleywood South & Maple Cross
Built Up AreaMaple Cross
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£138,360,000
Gross Profit£63,156,000
Net Worth£132,879,000
Cash£97,203,000
Current Liabilities£656,174,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

7 October 2021Delivered on: 13 October 2021
Persons entitled: Cars Alliance UK Master PLC

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 23 June 2016
Persons entitled: Cars Alliance UK 2015 Limited

Classification: A registered charge
Outstanding
23 June 2015Delivered on: 1 July 2015
Persons entitled: Cars Alliance UK 2015 Limited

Classification: A registered charge
Outstanding
23 June 2015Delivered on: 26 June 2015
Persons entitled: Cars Alliance UK 2015 Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 August 2007Delivered on: 10 August 2007
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the interest in the deposit sum. See the mortgage charge document for full details.
Outstanding
7 December 2009Delivered on: 8 December 2009
Satisfied on: 25 June 2015
Persons entitled: Cars Alliance UK Limited

Classification: Vehicle floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge the charged assets, both present and future being at any time, the vehicles purchased pursuant to a finance agreement relating to a receivable which is a transferred receivable at such time and the vehicle sale proceeds received by the originator in respect of such vehicles see image for full details.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 December 2020Resignation of an auditor (2 pages)
13 October 2020Full accounts made up to 31 December 2019 (72 pages)
24 July 2020Appointment of Mr Julien Louisor as a director on 22 July 2020 (2 pages)
24 July 2020Termination of appointment of Peter Mcevoy as a director on 22 July 2020 (1 page)
27 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (52 pages)
1 July 2019Termination of appointment of Enrico Rossini as a director on 28 June 2019 (1 page)
1 July 2019Director's details changed for Mr Jean-Louis Labauge on 28 June 2019 (2 pages)
1 July 2019Appointment of Ms Alice Altemaire as a director on 28 June 2019 (2 pages)
24 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (54 pages)
29 June 2018Director's details changed for Mr Jean Louis Labauge on 29 June 2018 (2 pages)
29 June 2018Director's details changed for Mr Jean-Louis Louis Labauge on 29 June 2018 (2 pages)
14 June 2018Termination of appointment of Alan Robert Heaffey as a director on 14 June 2018 (1 page)
12 March 2018Appointment of Mr Enrico Rossini as a director on 9 March 2018 (2 pages)
12 March 2018Termination of appointment of Patrick Jean Michel Claude as a director on 9 March 2018 (1 page)
5 February 2018Termination of appointment of Malcolm John Banfield as a director on 5 February 2018 (1 page)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
1 August 2017Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Rivers Office Park Denham Way Maple Cross Rickmansworth WD3 9YS (1 page)
1 August 2017Registered office address changed from Egale House 78 Saint Albans Road Watford Hertfordshire WD17 1AF to Rivers Office Park Denham Way Maple Cross Rickmansworth WD3 9YS on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Egale House 78 Saint Albans Road Watford Hertfordshire WD17 1AF to Rivers Office Park Denham Way Maple Cross Rickmansworth WD3 9YS on 1 August 2017 (1 page)
1 August 2017Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Rivers Office Park Denham Way Maple Cross Rickmansworth WD3 9YS (1 page)
23 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
9 November 2016Register(s) moved to registered office address Egale House 78 Saint Albans Road Watford Hertfordshire WD17 1AF (1 page)
9 November 2016Register(s) moved to registered office address Egale House 78 Saint Albans Road Watford Hertfordshire WD17 1AF (1 page)
9 November 2016Register(s) moved to registered office address Egale House 78 Saint Albans Road Watford Hertfordshire WD17 1AF (1 page)
9 November 2016Register(s) moved to registered office address Egale House 78 Saint Albans Road Watford Hertfordshire WD17 1AF (1 page)
4 November 2016Termination of appointment of Stephen Michael Gowler as a director on 1 November 2016 (1 page)
4 November 2016Appointment of Mr Jean-Louis Labauge as a director on 1 November 2016 (2 pages)
4 November 2016Termination of appointment of Stephen Michael Gowler as a director on 1 November 2016 (1 page)
4 November 2016Appointment of Mr Jean-Louis Labauge as a director on 1 November 2016 (2 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
25 August 2016Appointment of Peter Mcevoy as a director on 1 August 2016 (2 pages)
25 August 2016Appointment of Peter Mcevoy as a director on 1 August 2016 (2 pages)
25 August 2016Termination of appointment of Alice Altemaire as a director on 1 August 2016 (1 page)
25 August 2016Termination of appointment of Alice Altemaire as a director on 1 August 2016 (1 page)
23 June 2016Registration of charge 033024620005, created on 10 June 2016 (22 pages)
23 June 2016Registration of charge 033024620005, created on 10 June 2016 (22 pages)
10 May 2016S1096 Court Order to Rectify (3 pages)
10 May 2016S1096 Court Order to Rectify (3 pages)
6 May 2016Termination of appointment of Patrice Andre Cabrier as a director on 26 April 2016 (1 page)
6 May 2016Termination of appointment of Patrice Andre Cabrier as a director on 26 April 2016 (1 page)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 106,400,000
(7 pages)
27 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 106,400,000
(7 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (54 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (54 pages)
1 July 2015Registration of charge 033024620004, created on 23 June 2015 (21 pages)
26 June 2015Registration of charge 033024620003, created on 23 June 2015 (21 pages)
26 June 2015Registration of charge 033024620003, created on 23 June 2015 (21 pages)
25 June 2015Satisfaction of charge 2 in full (9 pages)
25 June 2015Satisfaction of charge 2 in full (9 pages)
18 June 2015Termination of appointment of Suzette Gemma Shipton as a secretary on 14 April 2015 (2 pages)
18 June 2015Termination of appointment of Suzette Gemma Shipton as a secretary on 14 April 2015 (2 pages)
18 June 2015Appointment of Sukhraj Jouhal as a secretary on 20 May 2015 (3 pages)
18 June 2015Appointment of Sukhraj Jouhal as a secretary on 20 May 2015 (3 pages)
19 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 106,400,000
(7 pages)
19 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 106,400,000
(7 pages)
10 February 2015Appointment of Patrick Jean Michel Claude as a director on 1 October 2014 (2 pages)
10 February 2015Termination of appointment of Eric Jean Spielrein as a director on 1 October 2014 (1 page)
10 February 2015Termination of appointment of Eric Jean Spielrein as a director on 1 October 2014 (1 page)
10 February 2015Termination of appointment of Eric Jean Spielrein as a director on 1 October 2014 (1 page)
10 February 2015Appointment of Patrick Jean Michel Claude as a director on 1 October 2014 (2 pages)
10 February 2015Appointment of Patrick Jean Michel Claude as a director on 1 October 2014 (2 pages)
6 February 2015Termination of appointment of Kenneth Alexander Ramirez as a director on 31 December 2014 (1 page)
6 February 2015Appointment of Malcolm John Banfield as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of James Wright as a director on 31 December 2014 (1 page)
6 February 2015Appointment of Alan Robert Heaffey as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of James Wright as a director on 31 December 2014 (1 page)
6 February 2015Appointment of Alan Robert Heaffey as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Alan Robert Heaffey as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Malcolm John Banfield as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of Kenneth Alexander Ramirez as a director on 31 December 2014 (1 page)
6 February 2015Appointment of Malcolm John Banfield as a director on 1 January 2015 (2 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
7 November 2014Group of companies' accounts made up to 31 December 2013 (55 pages)
7 November 2014Group of companies' accounts made up to 31 December 2013 (55 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 106,400,000
(8 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 106,400,000
(8 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
20 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
18 March 2013Appointment of Mr Kenneth Alexander Ramirez as a director (2 pages)
18 March 2013Appointment of Mr Kenneth Alexander Ramirez as a director (2 pages)
18 March 2013Termination of appointment of Thierry Sybord as a director (1 page)
18 March 2013Termination of appointment of Thierry Sybord as a director (1 page)
30 October 2012Appointment of Alice Altemaire as a director (2 pages)
30 October 2012Appointment of Alice Altemaire as a director (2 pages)
2 October 2012Appointment of Mr James Wright as a director (2 pages)
2 October 2012Appointment of Mr James Wright as a director (2 pages)
1 October 2012Appointment of Thierry Michel Joseph Sybord as a director (2 pages)
1 October 2012Appointment of Thierry Michel Joseph Sybord as a director (2 pages)
1 October 2012Termination of appointment of Paul Willcox as a director (1 page)
1 October 2012Termination of appointment of Paul Willcox as a director (1 page)
21 September 2012Termination of appointment of Gaelle Humbert as a director (1 page)
21 September 2012Termination of appointment of Ruth Walkden as a secretary (1 page)
21 September 2012Appointment of Suzette Gemma Shipton as a secretary (1 page)
21 September 2012Termination of appointment of Ruth Walkden as a secretary (1 page)
21 September 2012Appointment of Suzette Gemma Shipton as a secretary (1 page)
21 September 2012Termination of appointment of Gaelle Humbert as a director (1 page)
9 July 2012Termination of appointment of Roland Bouchara as a director (2 pages)
9 July 2012Termination of appointment of Roland Bouchara as a director (2 pages)
13 June 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
13 June 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
29 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (53 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (53 pages)
2 February 2011Termination of appointment of Gareth Jones as a director (1 page)
2 February 2011Amended group of companies' accounts made up to 31 December 2009 (55 pages)
2 February 2011Termination of appointment of Gareth Jones as a director (1 page)
2 February 2011Amended group of companies' accounts made up to 31 December 2009 (55 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (53 pages)
6 October 2010Group of companies' accounts made up to 31 December 2009 (53 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (8 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (8 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
8 December 2009Particulars of a mortgage or charge / charge no: 2 (18 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 2 (18 pages)
4 November 2009Accounts made up to 31 December 2008 (48 pages)
4 November 2009Accounts made up to 31 December 2008 (48 pages)
3 November 2009Director's details changed for Patrice Andre Cabrier on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Michael Gowler on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Patrice Andre Cabrier on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Michael Gowler on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Patrice Andre Cabrier on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Stephen Michael Gowler on 2 October 2009 (2 pages)
27 October 2009Termination of appointment of Francoise Legoff as a director (1 page)
27 October 2009Termination of appointment of Gary Frigo as a director (1 page)
27 October 2009Termination of appointment of Francoise Legoff as a director (1 page)
27 October 2009Termination of appointment of Gary Frigo as a director (1 page)
26 October 2009Appointment of Gareth David Jones as a director (2 pages)
26 October 2009Appointment of Gaelle Humbert as a director (2 pages)
26 October 2009Appointment of Ruth Walkden as a secretary (1 page)
26 October 2009Appointment of Ruth Walkden as a secretary (1 page)
26 October 2009Appointment of Eric Jean Spielrein as a director (2 pages)
26 October 2009Appointment of Paul Anthony Willcox as a director (2 pages)
26 October 2009Appointment of Gaelle Humbert as a director (2 pages)
26 October 2009Termination of appointment of Frederic Schneider as a secretary (1 page)
26 October 2009Appointment of Roland Ernest Bouchara as a director (2 pages)
26 October 2009Appointment of Eric Jean Spielrein as a director (2 pages)
26 October 2009Appointment of Roland Ernest Bouchara as a director (2 pages)
26 October 2009Appointment of Gareth David Jones as a director (2 pages)
26 October 2009Termination of appointment of Frederic Schneider as a secretary (1 page)
26 October 2009Appointment of Paul Anthony Willcox as a director (2 pages)
16 October 2009Form 123 (1 page)
16 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
16 October 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 76,400,000
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 76,400,000
(2 pages)
16 October 2009Form 123 (1 page)
16 October 2009Statement of capital following an allotment of shares on 9 September 2009
  • GBP 76,400,000
(2 pages)
16 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
26 August 2009Auds res (1 page)
26 August 2009Auds res (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Accounts made up to 31 December 2007 (48 pages)
1 July 2009Return made up to 15/01/09; full list of members (6 pages)
1 July 2009Accounts made up to 31 December 2007 (48 pages)
1 July 2009Secretary's change of particulars / frederic schneider / 02/01/2008 (1 page)
1 July 2009Secretary's change of particulars / frederic schneider / 02/01/2008 (1 page)
1 July 2009Return made up to 15/01/09; full list of members (6 pages)
20 April 2009Memorandum and Articles of Association (9 pages)
20 April 2009Memorandum and Articles of Association (9 pages)
15 April 2009Compulsory strike-off action has been suspended (1 page)
15 April 2009Compulsory strike-off action has been suspended (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Accounts made up to 31 December 2006 (24 pages)
1 August 2008Accounts made up to 31 December 2006 (24 pages)
7 April 2008Return made up to 15/01/08; full list of members (6 pages)
7 April 2008Return made up to 15/01/08; full list of members (6 pages)
3 April 2008Nc inc already adjusted 27/06/07 (1 page)
3 April 2008Nc inc already adjusted 27/06/07 (1 page)
3 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2008Ad 27/06/07\gbp si 30000000@1=30000000\gbp ic 60000000/90000000\ (2 pages)
3 April 2008Ad 27/06/07\gbp si 30000000@1=30000000\gbp ic 60000000/90000000\ (2 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
10 August 2007Particulars of mortgage/charge (4 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
1 March 2007Company name changed nissan finance (GB) LIMITED\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed nissan finance (GB) LIMITED\certificate issued on 01/03/07 (2 pages)
21 January 2007Return made up to 15/01/07; full list of members (7 pages)
21 January 2007Secretary's particulars changed (1 page)
21 January 2007Return made up to 15/01/07; full list of members (7 pages)
21 January 2007Secretary's particulars changed (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
5 November 2006Accounts made up to 31 December 2005 (23 pages)
5 November 2006Accounts made up to 31 December 2005 (23 pages)
20 March 2006Return made up to 15/01/06; full list of members (6 pages)
20 March 2006Return made up to 15/01/06; full list of members (6 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
28 October 2005Resolutions
  • RES13 ‐ Re dividend 26/09/05
(1 page)
28 October 2005Resolutions
  • RES13 ‐ Re dividend 26/09/05
(1 page)
27 October 2005Accounts made up to 31 December 2004 (18 pages)
27 October 2005Accounts made up to 31 December 2004 (18 pages)
29 January 2005Return made up to 15/01/05; full list of members (8 pages)
29 January 2005Return made up to 15/01/05; full list of members (8 pages)
7 October 2004New director appointed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (1 page)
7 October 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Accounts made up to 31 December 2003 (18 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Accounts made up to 31 December 2003 (18 pages)
27 April 2004Director resigned (1 page)
19 January 2004Return made up to 15/01/04; full list of members (6 pages)
19 January 2004Return made up to 15/01/04; full list of members (6 pages)
29 October 2003Accounts made up to 31 December 2002 (17 pages)
29 October 2003Accounts made up to 31 December 2002 (17 pages)
22 July 2003Secretary's particulars changed (1 page)
22 July 2003Secretary's particulars changed (1 page)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2003Memorandum and Articles of Association (9 pages)
14 May 2003Memorandum and Articles of Association (9 pages)
14 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2003Return made up to 15/01/03; full list of members (6 pages)
28 January 2003Return made up to 15/01/03; full list of members (6 pages)
1 October 2002Accounts made up to 31 December 2001 (17 pages)
1 October 2002Accounts made up to 31 December 2001 (17 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
8 February 2002Return made up to 15/01/02; full list of members (6 pages)
8 February 2002Return made up to 15/01/02; full list of members (6 pages)
24 September 2001Accounts made up to 31 December 2000 (17 pages)
24 September 2001Accounts made up to 31 December 2000 (17 pages)
13 March 2001Registered office changed on 13/03/01 from: rivers office park denham way maple cross rickmansworth hertfordshire WD3 2YS (1 page)
13 March 2001Registered office changed on 13/03/01 from: rivers office park denham way maple cross rickmansworth hertfordshire WD3 2YS (1 page)
13 February 2001Return made up to 15/01/01; full list of members (7 pages)
13 February 2001Return made up to 15/01/01; full list of members (7 pages)
18 December 2000Nc inc already adjusted 28/11/00 (1 page)
18 December 2000Ad 28/11/00--------- £ si 20000000@1=20000000 £ ic 40000000/60000000 (2 pages)
18 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 December 2000Ad 28/11/00--------- £ si 20000000@1=20000000 £ ic 40000000/60000000 (2 pages)
18 December 2000Nc inc already adjusted 28/11/00 (1 page)
18 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 August 2000Accounts made up to 31 December 1999 (17 pages)
3 August 2000Accounts made up to 31 December 1999 (17 pages)
7 February 2000Return made up to 15/01/00; full list of members (7 pages)
7 February 2000Return made up to 15/01/00; full list of members (7 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 April 1999Accounts made up to 31 December 1998 (15 pages)
9 April 1999Accounts made up to 31 December 1998 (15 pages)
20 January 1999Return made up to 15/01/99; full list of members (6 pages)
20 January 1999Return made up to 15/01/99; full list of members (6 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
10 May 1998Accounts made up to 31 December 1997 (12 pages)
10 May 1998Accounts made up to 31 December 1997 (12 pages)
2 February 1998Return made up to 15/01/98; full list of members (7 pages)
2 February 1998Location of register of members (1 page)
2 February 1998Location of register of members (non legible) (1 page)
2 February 1998Location of register of members (non legible) (1 page)
2 February 1998Return made up to 15/01/98; full list of members (7 pages)
2 February 1998Location of register of members (1 page)
2 January 1998Ad 04/11/97--------- £ si 39999990@1=39999990 £ ic 10/40000000 (2 pages)
2 January 1998Ad 04/11/97--------- £ si 39999990@1=39999990 £ ic 10/40000000 (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
4 March 1997Ad 17/02/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 March 1997Ad 17/02/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 February 1997Memorandum and Articles of Association (9 pages)
26 February 1997Memorandum and Articles of Association (9 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/01/97
(1 page)
10 February 1997Registered office changed on 10/02/97 from: hill house 1 little new street london EC4A 3TR (1 page)
10 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/01/97
(3 pages)
10 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/01/97
(1 page)
10 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/01/97
(1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/01/97
(1 page)
10 February 1997£ nc 1000/50000000 16/01/97 (1 page)
10 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/01/97
(3 pages)
10 February 1997Registered office changed on 10/02/97 from: hill house 1 little new street london EC4A 3TR (1 page)
10 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
10 February 1997£ nc 1000/50000000 16/01/97 (1 page)
10 February 1997Director resigned (1 page)
5 February 1997Company name changed shellgrove LIMITED\certificate issued on 06/02/97 (2 pages)
5 February 1997Company name changed shellgrove LIMITED\certificate issued on 06/02/97 (2 pages)
15 January 1997Incorporation (17 pages)
15 January 1997Incorporation (17 pages)