Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCANIA FINANCE GREAT BRITAIN LIMITED
Company Information for

SCANIA FINANCE GREAT BRITAIN LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
02173954
Private Limited Company
Active

Company Overview

About Scania Finance Great Britain Ltd
SCANIA FINANCE GREAT BRITAIN LIMITED was founded on 1987-10-06 and has its registered office in London. The organisation's status is listed as "Active". Scania Finance Great Britain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCANIA FINANCE GREAT BRITAIN LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1U
 
Filing Information
Company Number 02173954
Company ID Number 02173954
Date formed 1987-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB581016364  
Last Datalog update: 2023-11-06 09:01:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCANIA FINANCE GREAT BRITAIN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCANIA FINANCE GREAT BRITAIN LIMITED

Current Directors
Officer Role Date Appointed
JEAN DENISE MITCHELL
Company Secretary 2002-01-24
JONAS PETER AHLSTEDT
Director 2016-07-01
BERT MIKAEL WILHELM ANDERSSON
Director 2014-09-01
ANDERS PETER HERLITZ
Director 2015-03-01
CLAES JACOBSSON
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BIRGIT BEYER
Director 2014-04-03 2016-07-01
LARS DAVID SANDSTROM
Director 2012-09-01 2014-12-17
PETER ALAN TAYLOR
Director 2011-01-01 2014-08-27
HANS-CHRISTER HOLGERSSON
Director 2007-09-01 2014-04-03
GERRIT JAN RENKEMA
Director 2010-11-29 2012-09-01
ROBERT HENRY PRESTON
Director 2007-09-01 2011-02-28
JAN BERGMAN
Director 2004-10-19 2010-03-17
PETER ALAN TAYLOR
Director 1998-06-03 2007-08-31
ULF STANLEY EGESTRAND
Director 2003-01-01 2004-10-19
KOEN KNOOPS
Director 2002-08-05 2003-01-01
PIERRE DE BANTEL
Director 2001-03-01 2002-08-05
PETER ALAN TAYLOR
Company Secretary 1997-03-21 2002-01-24
DAN HALLSTEN HOIJ
Director 2001-10-03 2002-01-24
ULF GORAN BUNDELL
Director 1994-06-08 2001-10-01
SVEN ANTONSSON
Director 1995-09-07 1999-11-01
URBAN BIRGER ERDTMAN
Director 1994-06-08 1999-08-04
ARNE KARLSSON
Director 1998-06-03 1999-08-04
ROBERT IAN TRESEDER-GRIFFIN
Director 1991-08-03 1998-06-03
BERTIL PERSSON
Director 1995-09-07 1998-04-02
STEPHEN LINDSAY PERKINS
Company Secretary 1991-08-03 1997-03-21
ULF RICHARD GEORG EKSTROM
Director 1994-06-08 1995-08-01
OSSIE OSKAR EVERUM
Director 1992-10-01 1995-08-01
SVEN-BERTIL JOHANSSON
Director 1991-08-03 1994-06-08
GORAN FREDRIK LOFGREN
Director 1992-10-01 1994-06-08
DIETER WILHELM MERZ
Director 1991-08-03 1994-06-08
SIVERT NORDGREN
Director 1991-08-03 1992-05-06
ANDERS PER ASTROM
Director 1991-08-03 1991-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN DENISE MITCHELL SCANIA FINANCE HOLDING GREAT BRITAIN LIMITED Company Secretary 2002-01-24 CURRENT 2000-07-11 Active - Proposal to Strike off
JONAS PETER AHLSTEDT SCANIA FINANCE HOLDING GREAT BRITAIN LIMITED Director 2016-07-01 CURRENT 2000-07-11 Active - Proposal to Strike off
BERT MIKAEL WILHELM ANDERSSON SCANIA FINANCE HOLDING GREAT BRITAIN LIMITED Director 2014-09-01 CURRENT 2000-07-11 Active - Proposal to Strike off
ANDERS PETER HERLITZ SCANIA FINANCE HOLDING GREAT BRITAIN LIMITED Director 2015-03-01 CURRENT 2000-07-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Director's details changed for Mr James William Thomas Armstrong on 2024-02-29
2024-03-12Director's details changed for Mr per-Olof Gunnar Spjut on 2024-02-29
2024-03-12Appointment of Benjamin Edwards as company secretary on 2024-03-01
2024-03-12Termination of appointment of Siobhan Mairi Tulinski on 2024-03-01
2024-03-04Director's details changed for Mr James William Thomas Armstrong on 2024-03-01
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-04-28Change of details for Traton Se as a person with significant control on 2022-07-08
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 021739540004
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 021739540004
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 021739540005
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 021739540005
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 021739540006
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 021739540006
2022-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021739540006
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08PSC02Notification of Traton Se as a person with significant control on 2022-07-08
2022-07-08PSC07CESSATION OF VOLKSWAGEN AG AS A PERSON OF SIGNIFICANT CONTROL
2022-06-29AP03Appointment of Mrs Siobhan Mairi Tulinski as company secretary on 2022-06-21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-03-15AP01DIRECTOR APPOINTED MR CARL HENRIK FOLKE ORRLING
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS PETER HERLITZ
2021-12-20Termination of appointment of Jean Denise Mitchell on 2021-12-20
2021-12-20TM02Termination of appointment of Jean Denise Mitchell on 2021-12-20
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-07-06AP01DIRECTOR APPOINTED MR JAMES WILLIAM THOMAS ARMSTRONG
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAY
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-08-05CH01Director's details changed for Mr Martin Hay on 2018-09-01
2020-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-08-19CH03SECRETARY'S DETAILS CHNAGED FOR JEAN DENISE MITCHELL on 2019-02-11
2019-08-19CH01Director's details changed for Mr Martin Hay on 2019-02-11
2019-01-09AP01DIRECTOR APPOINTED MR PER-OLOF GUNNAR SPJUT
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JONAS PETER AHLSTEDT
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04AP01DIRECTOR APPOINTED MR ALAN RHODES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAES JACOBSSON
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-08-21PSC02Notification of Volkswagen Ag as a person with significant control on 2017-04-28
2017-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERT MIKAEL WILHELM ANDERSSON / 01/01/2017
2017-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAES JACOBSSON / 01/01/2017
2017-08-21PSC07CESSATION OF SCANIA FINANCE HOLDING GREAT BRITAIN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BIRGIT BEYER
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 4600000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MR JONAS PETER AHLSTEDT
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 4600000
2015-07-29AR0123/07/15 ANNUAL RETURN FULL LIST
2015-06-16AUDAUDITOR'S RESIGNATION
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11AP01DIRECTOR APPOINTED MR ANDERS PETER HERLITZ
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LARS SANDSTROM
2014-09-16AP01DIRECTOR APPOINTED MR BERT MIKAEL WILHELM ANDERSSON
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 4600000
2014-07-23AR0123/07/14 FULL LIST
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17AP01DIRECTOR APPOINTED MS BIRGIT BEYER
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR HANS-CHRISTER HOLGERSSON
2013-08-06AR0123/07/13 FULL LIST
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-21AP01DIRECTOR APPOINTED LARS DAVID SANDSTROM
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GERRIT RENKEMA
2012-08-08AR0123/07/12 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0123/07/11 FULL LIST
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRESTON
2011-02-18AP01DIRECTOR APPOINTED PETER ALAN TAYLOR
2010-12-20AP01DIRECTOR APPOINTED MR GERRIT JAN RENKEMA
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30AR0123/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS-CHRISTER HOLGERSSON / 23/07/2010
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAN BERGMAN
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-07363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-15288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288bDIRECTOR RESIGNED
2007-08-21363sRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-06-21288cSECRETARY'S PARTICULARS CHANGED
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-12-11288bDIRECTOR RESIGNED
2004-12-11288aNEW DIRECTOR APPOINTED
2004-09-02AUDAUDITOR'S RESIGNATION
2004-08-12363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 78 HATTON GARDEN LONDON EC1N 8JA
2003-09-09363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-09-05288aNEW DIRECTOR APPOINTED
2003-07-28288bDIRECTOR RESIGNED
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-10288cSECRETARY'S PARTICULARS CHANGED
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288cSECRETARY'S PARTICULARS CHANGED
2002-08-29288bDIRECTOR RESIGNED
2002-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/02
2002-08-07363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: DELAWARE DRIVE TONGWELL MILTON KEYNES MK15 8HB
2002-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-15288bDIRECTOR RESIGNED
2002-02-11288aNEW SECRETARY APPOINTED
2002-02-11288bSECRETARY RESIGNED
2002-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-07288aNEW DIRECTOR APPOINTED
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
1990-10-05Company name changed scania finance LIMITED\certificate issued on 08/10/90
1990-10-05Company name changed\certificate issued on 05/10/90
1990-04-25Company name changed southway commercials LIMITED\certificate issued on 26/04/90
1990-04-25Company name changed\certificate issued on 25/04/90
1988-09-26Company name changed kogosa holdings LIMITED\certificate issued on 26/09/88
1987-10-29Company name changed filegame LIMITED\certificate issued on 30/10/87
1987-10-29Company name changed\certificate issued on 29/10/87
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SCANIA FINANCE GREAT BRITAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCANIA FINANCE GREAT BRITAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2001-11-21 Outstanding LLOYDS UDT LEASING LIMITED
CHARGE 2001-08-01 Outstanding LLOYDS UDT LEASING LIMITED
CHARGE 2000-01-20 Outstanding LLOYDS UDT LEASING LIMITED
Intangible Assets
Patents
We have not found any records of SCANIA FINANCE GREAT BRITAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCANIA FINANCE GREAT BRITAIN LIMITED
Trademarks
We have not found any records of SCANIA FINANCE GREAT BRITAIN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
FIXED CHARGE 32
FLOATING CHARGE 4
FLOATING CHARGE OVER VEHICLE STOCKS 1

We have found 37 mortgage charges which are owed to SCANIA FINANCE GREAT BRITAIN LIMITED

Income
Government Income
We have not found government income sources for SCANIA FINANCE GREAT BRITAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SCANIA FINANCE GREAT BRITAIN LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SCANIA FINANCE GREAT BRITAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCANIA FINANCE GREAT BRITAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCANIA FINANCE GREAT BRITAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.