Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRIVALIA LEASE UK LTD
Company Information for

DRIVALIA LEASE UK LTD

250 BATH ROAD, SLOUGH, SL1 4DX,
Company Registration Number
04569800
Private Limited Company
Active

Company Overview

About Drivalia Lease Uk Ltd
DRIVALIA LEASE UK LTD was founded on 2002-10-22 and has its registered office in Slough. The organisation's status is listed as "Active". Drivalia Lease Uk Ltd 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
DRIVALIA LEASE UK LTD
 
Legal Registered Office
250 BATH ROAD
SLOUGH
SL1 4DX
Other companies in SL1
 
Previous Names
FCA DEALER SERVICES UK LTD03/04/2023
FGA WHOLESALE UK LTD08/04/2015
FIAT AUTO FINANCIAL SERVICES (WHOLESALE) LIMITED23/01/2009
Filing Information
Company Number 04569800
Company ID Number 04569800
Date formed 2002-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB800327576  
Last Datalog update: 2023-08-06 12:06:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIVALIA LEASE 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 DRIVALIA LEASE UK LTD

Current Directors
Officer Role Date Appointed
PETER JOHN FARLEY
Company Secretary 2004-03-16
CHRISTOPHER THOMAS DUCKWORTH
Director 2015-07-30
ALEXANDER PAUL HUGHES
Director 2010-10-06
ALAIN JUAN
Director 2017-12-20
ANDREA PERTICA
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
GIULIO VIALE
Director 2013-01-03 2018-03-22
CARLO FEDERICO VON GUGGENBERG
Director 2015-02-05 2017-12-20
STEVEN MICHAEL ZANLUNGHI
Director 2012-08-01 2016-08-19
ALBERTO MERCHIORI
Director 2014-10-10 2015-09-01
ALBERTO GRIPPO
Director 2013-06-06 2014-11-24
MARTIN JEAN-JACQUES THOMAS
Director 2009-01-08 2014-10-10
GIAN LUCA DE FICCHY
Director 2012-03-08 2013-06-06
MAURO BORGIALLO
Director 2007-03-15 2012-11-08
ANDREW JOHN HUMBERSTONE
Director 2007-11-01 2012-08-01
BRIAN PHILIP WILLIAMS
Director 2009-07-27 2010-08-31
ADAM ROY GOLDHAGEN
Director 2007-02-15 2009-07-27
ROBERT ALMOND
Director 2002-10-22 2008-12-16
GIULIO SALOMONE
Director 2005-05-18 2007-11-07
PAUL JEFF HUNTER
Director 2005-01-10 2007-03-31
ALLAN NEIL O'HARE
Director 2005-07-29 2007-03-15
JOSE ANTONIO GARVIA
Director 2005-01-31 2005-04-27
MAURIZIO GONZALES
Director 2004-03-16 2004-09-30
WILLIAM DAVIS
Company Secretary 2002-10-22 2004-03-16
ALFIO DOPUDI
Director 2002-10-22 2004-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN FARLEY FIAT CHRYSLER MOTOR VILLAGE LTD Company Secretary 2007-10-30 CURRENT 2007-10-30 Liquidation
PETER JOHN FARLEY LEASYS UK LTD Company Secretary 1997-10-08 CURRENT 1997-06-11 Active
PETER JOHN FARLEY CA AUTO FINANCE UK LTD Company Secretary 1997-06-23 CURRENT 1992-08-14 Active
PETER JOHN FARLEY FIAT GROUP PENSION TRUSTEE LIMITED Company Secretary 1996-10-02 CURRENT 1996-01-05 Active
PETER JOHN FARLEY FIAT MOTOR SALES LIMITED Company Secretary 1996-06-18 CURRENT 1937-12-16 Liquidation
PETER JOHN FARLEY FIAT CHRYSLER AUTOMOBILES UK LTD Company Secretary 1996-06-18 CURRENT 1924-11-06 Active

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
2023-10-24APPOINTMENT TERMINATED, DIRECTOR CLAUDIA DANIELA BERIAVA
2023-07-18CESSATION OF CREDIT AGRICOLE SA AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18CESSATION OF FIAT CHRYSLER AUTOMOBILES N.V. AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18Notification of a person with significant control statement
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-05Director's details changed for Alexander Paul Hughes on 2023-04-03
2023-04-03Company name changed fca dealer services uk LTD\certificate issued on 03/04/23
2022-11-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS DUCKWORTH
2022-11-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS DUCKWORTH
2022-11-14DIRECTOR APPOINTED MR JONATHAN MARK TILNEY
2022-11-14DIRECTOR APPOINTED MR JONATHAN MARK TILNEY
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-07-18AP01DIRECTOR APPOINTED MR PAOLO MANFREDDI
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROLANDO D'ARCO
2021-12-01AP01DIRECTOR APPOINTED CLAUDIA DANIELA BERIAVA
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM Fiat House 240 Bath Road Slough Berkshire SL1 4DX
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE BASILI
2021-10-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14AP01DIRECTOR APPOINTED MR SIMONE BASILI
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN JUAN
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA PERTICA
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01AP03Appointment of Mr. John Savage as company secretary on 2019-03-22
2019-04-01TM02Termination of appointment of Peter John Farley on 2019-03-22
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23AP01DIRECTOR APPOINTED MR. ANDREA PERTICA
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GIULIO VIALE
2018-01-05AP01DIRECTOR APPOINTED MR. ALAIN JUAN
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CARLO FEDERICO VON GUGGENBERG
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-03-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 20500000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL ZANLUNGHI
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01CH03SECRETARY'S DETAILS CHNAGED FOR PETER JOHN FARLEY on 2016-01-29
2016-01-20RES01ADOPT ARTICLES 20/01/16
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 20500000
2015-11-20AR0122/10/15 ANNUAL RETURN FULL LIST
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO MERCHIORI
2015-08-12AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS DUCKWORTH
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08RES15CHANGE OF NAME 30/03/2015
2015-04-08CERTNMCompany name changed fga wholesale uk LTD\certificate issued on 08/04/15
2015-04-08NM06Change of name with request to seek comments from relevant body
2015-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO GRIPPO
2015-02-23AP01DIRECTOR APPOINTED CARLO FEDERICO VON GUGGENBERG
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 20500000
2014-11-20AR0122/10/14 FULL LIST
2014-11-20AP01DIRECTOR APPOINTED ALBERTO MERCHIORI
2014-11-20AP01DIRECTOR APPOINTED MR. ALBERTO MERCHIORI
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 20500000
2013-12-06AR0122/10/13 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AP01DIRECTOR APPOINTED ALBERTO GRIPPO
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GIAN DE FICCHY
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MAURO BORGIALLO
2013-01-10AP01DIRECTOR APPOINTED GIULIO VIALE
2012-11-14AR0122/10/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMBERSTONE
2012-08-14AP01DIRECTOR APPOINTED STEVEN MICHAEL ZANLUNGHI
2012-03-16AP01DIRECTOR APPOINTED GIAN LUCA DE FICCHY
2011-11-21AR0122/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-13AR0122/10/10 FULL LIST
2010-10-14AP01DIRECTOR APPOINTED ALEXANDER PAUL HUGHES
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAMS
2010-05-20SH0129/04/10 STATEMENT OF CAPITAL GBP 20500000
2010-04-29SH0131/03/10 STATEMENT OF CAPITAL GBP 14500000
2010-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0122/10/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP WILLIAMS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JEAN-JACQUES THOMAS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURO BORGIALLO / 18/01/2010
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR ADAM GOLDHAGEN
2009-07-31288aDIRECTOR APPOINTED BRIAN PHILIP WILLIAMS
2009-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-23CERTNMCOMPANY NAME CHANGED FIAT AUTO FINANCIAL SERVICES (WHOLESALE) LIMITED CERTIFICATE ISSUED ON 23/01/09
2009-01-22288aDIRECTOR APPOINTED MARTIN JEAN-JACQUES THOMAS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ALMOND
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-10363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUMBERSTONE / 02/01/2008
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALMOND / 12/06/2008
2007-12-17363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26288bDIRECTOR RESIGNED
2007-03-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27288aNEW DIRECTOR APPOINTED
2006-12-14363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-08-11288aNEW DIRECTOR APPOINTED
2005-06-08288bDIRECTOR RESIGNED
2005-05-26288aNEW DIRECTOR APPOINTED
2005-04-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-01-14363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-12-02288bDIRECTOR RESIGNED
2004-10-20123NC INC ALREADY ADJUSTED 14/10/04
2004-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-20RES04£ NC 1000000/10000000 14/
2004-07-01287REGISTERED OFFICE CHANGED ON 01/07/04 FROM: FIAT HOUSE 266 BATH ROAD SLOUGH BERKSHIRE SL1 4HJ
2004-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to DRIVALIA LEASE UK LTD 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 DRIVALIA LEASE UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
VEHICLE FLOATING CHARGE 2013-02-26 Satisfied SECURITISATION TRANSACTION OF AUTO RECEIVABLES LIMITED (THE ISSUER)
Intangible Assets
Patents
We have not found any records of DRIVALIA LEASE UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DRIVALIA LEASE UK LTD
Trademarks
We have not found any records of DRIVALIA LEASE UK LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 12
DEED OF DEPOSIT 5
3
LEGAL CHARGE OVER BANK ACCOUNT 2

We have found 22 mortgage charges which are owed to DRIVALIA LEASE UK LTD

Income
Government Income
We have not found government income sources for DRIVALIA LEASE UK LTD. 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 (64910 - Financial leasing) as DRIVALIA LEASE UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DRIVALIA LEASE UK LTD 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 DRIVALIA LEASE UK LTD 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 DRIVALIA LEASE UK LTD 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.