Background WavePink WaveYellow Wave

VOLKSWAGEN INSURANCE SERVICE (GREAT BRITAIN) LIMITED (00715189)

VOLKSWAGEN INSURANCE SERVICE (GREAT BRITAIN) LIMITED (00715189) is an active UK company. incorporated on 13 February 1962. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. VOLKSWAGEN INSURANCE SERVICE (GREAT BRITAIN) LIMITED has been registered for 64 years. Current directors include SMITH, Jean Michelle, TODD, Michael John.

Company Number
00715189
Status
active
Type
ltd
Incorporated
13 February 1962
Age
64 years
Address
Brunswick Court Yeomans Drive, Milton Keynes, MK14 5LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
SMITH, Jean Michelle, TODD, Michael John
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLKSWAGEN INSURANCE SERVICE (GREAT BRITAIN) LIMITED

VOLKSWAGEN INSURANCE SERVICE (GREAT BRITAIN) LIMITED is an active company incorporated on 13 February 1962 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. VOLKSWAGEN INSURANCE SERVICE (GREAT BRITAIN) LIMITED was registered 64 years ago.(SIC: 66190)

Status

active

Active since 64 years ago

Company No

00715189

LTD Company

Age

64 Years

Incorporated 13 February 1962

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Brunswick Court Yeomans Drive Blakelands Milton Keynes, MK14 5LR,

Timeline

35 key events • 1962 - 2024

Funding Officers Ownership
Company Founded
Feb 62
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
May 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
May 14
Director Left
Feb 15
Director Joined
May 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Nov 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

SMITH, Jean Michelle

Active
Yeomans Drive, Milton KeynesMK14 5LR
Born January 1964
Director
Appointed 01 Jul 2024

TODD, Michael John

Active
Yeomans Drive, Milton KeynesMK14 5LR
Born May 1966
Director
Appointed 31 Oct 2018

CLINCH, Rodney David

Resigned
Holly House 8 St Marys Court, GaytonNN7 3HP
Secretary
Appointed N/A
Resigned 12 Jan 1996

GIBBARD, Wayne David

Resigned
31 Fishers Field, BuckinghamMK18 1SF
Secretary
Appointed 02 Nov 2007
Resigned 20 Jun 2008

HAY, Helen Frances

Resigned
The Old Stable Yard, OdellMK43 7BB
Secretary
Appointed 12 Jan 1996
Resigned 27 Feb 2002

SHIELDS, Alistair

Resigned
39 Battalion Drive, NorthamptonNN4 6RU
Secretary
Appointed 27 Feb 2002
Resigned 02 Nov 2007

BANDMANN, Anthony George

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born July 1972
Director
Appointed 01 Oct 2021
Resigned 21 Nov 2022

BAUNACK, Uwe Albert Wilhelm

Resigned
Whitings, GayhurstMK16 8LG
Born April 1955
Director
Appointed 02 Nov 2007
Resigned 31 Jan 2009

CLINCH, Rodney David

Resigned
Holly House 8 St Marys Court, GaytonNN7 3HP
Born February 1945
Director
Appointed N/A
Resigned 28 Feb 2002

COTTRELL, Robert William

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born April 1968
Director
Appointed 01 Oct 2015
Resigned 12 Sept 2016

CREDE, Karsten

Resigned
Zierenberger Str. 35, 34317 Habichtswald
Born June 1968
Director
Appointed 16 Jun 2006
Resigned 01 Aug 2009

DAHLHEIM, Christian, Dr

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born September 1968
Director
Appointed 01 Feb 2009
Resigned 10 Sept 2012

DAVIES, Paul Jonathan

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born March 1964
Director
Appointed 01 Sept 2017
Resigned 20 Nov 2018

IBACH, Juergen Wilhelm

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born September 1957
Director
Appointed 01 Feb 2009
Resigned 31 Mar 2012

KAMINSKY, Klaus

Resigned
Haldensleber Strasse 9, Wolfsburg38442
Born November 1941
Director
Appointed 11 Mar 1994
Resigned 31 Aug 2001

KNOX, Michael James Greig

Resigned
Abbey House, OlneyMK46 5AR
Born February 1941
Director
Appointed N/A
Resigned 04 May 2000

KRUGER, Thorsten

Resigned
Semmelweisring 51, Wolfsburg
Born February 1969
Director
Appointed 08 Feb 1999
Resigned 08 Mar 2002

LARKIN, Thomas Francis Oliver

Resigned
59 High Street, Milton KeynesMK14 5AX
Born March 1964
Director
Appointed 24 Mar 2000
Resigned 30 Nov 2001

LEGENBAUER, Jens

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born June 1965
Director
Appointed 21 Nov 2022
Resigned 30 Jun 2024

LEGENBAUER, Jens

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born June 1965
Director
Appointed 10 Sept 2012
Resigned 30 Jun 2019

MALONEY, David

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born April 1956
Director
Appointed 08 Jun 2016
Resigned 01 Sept 2017

MALONEY, David

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born April 1956
Director
Appointed 02 Nov 2007
Resigned 30 Jun 2011

MARCUS, Bryan

Resigned
3 Gurney Drive, LondonN2 0DF
Born March 1954
Director
Appointed 27 Feb 2002
Resigned 11 Oct 2004

MASSFELLER, Norbert Matthais

Resigned
Alte Hauptstrasse 1, GermanyFOREIGN
Born August 1946
Director
Appointed 31 Aug 2001
Resigned 11 Oct 2004

MUND, Stephan Bernhard Wilhelm

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born June 1962
Director
Appointed 10 Jul 2012
Resigned 31 Dec 2014

ORTIZ CANAVATE, Fernando

Resigned
19 Bilbrook Lane, Milton KeynesMK4 1LW
Born February 1962
Director
Appointed 11 Oct 2002
Resigned 31 Aug 2007

REINHART, Michael Eberhard, Dr

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born September 1963
Director
Appointed 31 Oct 2018
Resigned 29 Mar 2019

REIS, Felix Gottlob Alois

Resigned
Gebelestrasse 27, 8000 Munchen 80
Born April 1929
Director
Appointed N/A
Resigned 11 Mar 1994

SCHRAMM, Ivolfgang Arthed

Resigned
Hansaplatz 12, 3180 Wolfsburg
Born June 1928
Director
Appointed N/A
Resigned 14 May 1993

STENSCHKE, Kai Andreas

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born February 1972
Director
Appointed 10 Sept 2012
Resigned 18 Sept 2013

THOMAS, Simon Peter

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born May 1960
Director
Appointed 01 Sept 2011
Resigned 31 Aug 2013

VACANO, Klaus

Resigned
Steinpilzweg 1, D-3170 GifhornFOREIGN
Born March 1930
Director
Appointed N/A
Resigned 12 Jan 1996

VOGLER, Kai Günther

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born May 1977
Director
Appointed 01 Jul 2019
Resigned 30 Sept 2021

WAELDER, Joerg

Resigned
John-F-Kennedy-Platz 8, Braunschweig
Born October 1963
Director
Appointed 11 Oct 2004
Resigned 16 Jun 2006

WHEELER, Graham

Resigned
Brunswick Court, Milton KeynesMK14 5LR
Born December 1962
Director
Appointed 11 Oct 2004
Resigned 30 Jun 2016

Persons with significant control

3

1 Active
2 Ceased
CardiffCF14 8LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Yeomans Drive, Milton KeynesMK14 5AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2018
Wolfsburg, Wolfsburg38440

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

179

Change Account Reference Date Company Previous Extended
8 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change To A Person With Significant Control
3 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Resolution
10 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Resolution
21 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Statement Of Companys Objects
20 December 2012
CC04CC04
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Resolution
12 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Resolution
4 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Auditors Resignation Company
15 May 2003
AUDAUD
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
287Change of Registered Office
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288cChange of Particulars
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
20 February 2001
288cChange of Particulars
Legacy
7 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
2 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
5 May 1994
288288
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
288288
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
9 September 1993
363aAnnual Return
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
1 April 1993
225(1)225(1)
Legacy
23 March 1993
363aAnnual Return
Legacy
19 February 1993
288288
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
30 March 1992
363sAnnual Return (shuttle)
Legacy
12 March 1992
288288
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
5 June 1987
363363
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 May 1986
288288
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Legacy
6 May 1986
288288
Legacy
25 January 1982
288aAppointment of Director or Secretary
Incorporation Company
13 February 1962
NEWINCIncorporation