VOLVO GROUP UK LIMITED
Status | ACTIVE |
Company No. | 02190944 |
Category | Private Limited Company |
Incorporated | 10 Nov 1987 |
Age | 36 years, 6 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arne Knaben
Documents
Termination director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hunter
Documents
Termination director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ulf Magnusson
Documents
Termination director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodolphe Alins
Documents
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
Appoint person director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rolf Erik Ericsson
Documents
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
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claes Nilsson
Documents
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
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
Termination director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claes Nilsson
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susanne Jannesson
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jens Wergeland
Documents
Termination director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Carlsson
Documents
Termination director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Hultkvist
Documents
Termination director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gustaf Engstrom
Documents
Termination director company with name
Date: 10 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hans Nyberg
Documents
Appoint person director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ulf Magnusson
Documents
Appoint person director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Hunter
Documents
Appoint person director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Villanueva
Documents
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
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
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
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Val Patrick Ledden
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jorn Kullberg
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Rees
Documents
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
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
Appoint person secretary company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon Villanueva
Documents
Termination secretary company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Mcgreal
Documents
Capital variation of rights attached to shares
Date: 19 Apr 2011
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 19 Apr 2011
Category: Capital
Type: SH10
Documents
Resolution
Date: 19 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 13 Dec 2010
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 13 Dec 2010
Category: Capital
Type: SH10
Documents
Resolution
Date: 13 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Rees
Documents
Termination director company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donal Mckenna
Documents
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
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
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
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
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
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
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
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
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
Some Companies
11 HEDON ROAD,EAST YORKSHIRE,HU9 1LH
Number: | 04667806 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 07879211 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GREEN AVENUE,LONDON,W13 9RW
Number: | 11141882 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GRIMSTON GRANGE OFFICES,TADCASTER,LS24 9BX
Number: | 10162181 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 LAKE END COURT TAPLOW ROAD,MAIDENHEAD,SL6 0JQ
Number: | 10967012 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 INGRAM STREET,GLASGOW,G1 1HA
Number: | SC498417 |
Status: | ACTIVE |
Category: | Private Limited Company |