VOLVO GROUP UK LIMITED

, Warwick, CV34 5YA
StatusACTIVE
Company No.02190944
CategoryPrivate Limited Company
Incorporated10 Nov 1987
Age36 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

VOLVO GROUP UK LIMITED is an active private limited company with number 02190944. It was incorporated 36 years, 6 months, 16 days ago, on 10 November 1987. The company address is , Warwick, CV34 5YA.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-15

Officer name: Fabien Maxime Marie Jean Walch

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fabien Maxime Marie Jean Walch

Appointment date: 2021-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-24

Officer name: Lisa Hanna Caroline Ekelund

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bo Jörgen Sjöstedt

Appointment date: 2020-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Joseph Robert Aristide Coolsaet

Appointment date: 2020-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ingrid Heléne Mellquist

Termination date: 2020-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Grozdanovski

Termination date: 2020-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Grozdanovski

Appointment date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Hanna Caroline Ekelund

Appointment date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Ingrid Heléne Mellquist

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Roger Alm

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arne Knaben

Termination date: 2019-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Jun 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-20

Capital : 70,673,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ab Volvo

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-22

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Oct 2017

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 10 Oct 2017

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlos Oliveira Rodrigues

Appointment date: 2016-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Roger Michel Blin

Termination date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Alm

Appointment date: 2016-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susanne Jannesson

Termination date: 2016-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-22

Officer name: Rolf Erik Ericsson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gino Costa

Termination date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jens Wergeland

Termination date: 2015-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-22

Officer name: Nicholas John Allen

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-22

Officer name: Bruno Roger Michel Blin

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-17

Officer name: Rodolphe Jean-Pierre Maurice Alins

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-17

Officer name: Val Patrick Ledden

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gino Costa

Appointment date: 2014-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas John Allen

Appointment date: 2014-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 19 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-19

Capital : 100,915,601 GBP

Documents

View document PDF

Memorandum articles

Date: 14 Jul 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arne Knaben

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hunter

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulf Magnusson

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodolphe Alins

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rolf Erik Ericsson

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rodolphe Jean-Pierre Maurice Alins

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claes Nilsson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodolphe Jean-Pierre Maurice Alins

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claes Nilsson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susanne Jannesson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jens Wergeland

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Carlsson

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Hultkvist

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gustaf Engstrom

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Nyberg

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ulf Magnusson

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Hunter

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Villanueva

Documents

View document PDF

Legacy

Date: 18 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Val Patrick Ledden

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jorn Kullberg

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Rees

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Villanueva

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Mcgreal

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Apr 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Apr 2011

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 19 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Dec 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Dec 2010

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 13 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Rees

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donal Mckenna

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Claes Arne Karl Nilsson

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Tina Hultkvist

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Donal Philip Mckenna

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hans Eric Goran Nyberg

Change date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jorn Staffan Kullberg

Change date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Gustaf Magnus Engstrom

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stefan Bo Carlsson

Change date: 2010-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF


Some Companies

CHRIS DEVANEY LIMITED

11 HEDON ROAD,EAST YORKSHIRE,HU9 1LH

Number:04667806
Status:ACTIVE
Category:Private Limited Company

KCIG LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:07879211
Status:ACTIVE
Category:Private Limited Company

PHARMAWIZ LIMITED

6 GREEN AVENUE,LONDON,W13 9RW

Number:11141882
Status:ACTIVE
Category:Private Limited Company

PREMIER DRIVER LIMITED

3 GRIMSTON GRANGE OFFICES,TADCASTER,LS24 9BX

Number:10162181
Status:ACTIVE
Category:Private Limited Company

R KELLY LIMITED

UNIT 2 LAKE END COURT TAPLOW ROAD,MAIDENHEAD,SL6 0JQ

Number:10967012
Status:ACTIVE
Category:Private Limited Company

SP VENT LIMITED

27 INGRAM STREET,GLASGOW,G1 1HA

Number:SC498417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source