Background WavePink WaveYellow Wave

PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED (03708834)

PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED (03708834) is an active UK company. incorporated on 1 February 1999. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 2 other business activities. PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED has been registered for 27 years. Current directors include HARLEY, Adam Jonathan.

Company Number
03708834
Status
active
Type
ltd
Incorporated
1 February 1999
Age
27 years
Address
Bath Road, Reading, RG31 7SE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
HARLEY, Adam Jonathan
SIC Codes
64910, 64921, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED

PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED is an active company incorporated on 1 February 1999 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 2 other business activities. PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED was registered 27 years ago.(SIC: 64910, 64921, 64999)

Status

active

Active since 27 years ago

Company No

03708834

LTD Company

Age

27 Years

Incorporated 1 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Bath Road Calcot Reading, RG31 7SE,

Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Apr 11
Director Joined
May 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 22
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

MOLONEY, Bernard John

Active
Bath Road, ReadingRG31 7SE
Secretary
Appointed 08 Nov 2016

HARLEY, Adam Jonathan

Active
Bath Road, ReadingRG31 7SE
Born September 1970
Director
Appointed 06 Feb 2025

CURPHEY, Nicky

Resigned
336 Wandsworth Bridge Road, LondonSW6 2TZ
Secretary
Appointed 01 Mar 2007
Resigned 18 Nov 2008

RAGGETT, David

Resigned
1 Old Rectory Gardens, FarnboroughGU14 7BS
Secretary
Appointed 01 Feb 1999
Resigned 01 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Feb 1999
Resigned 01 Feb 1999

ANGELKOETTER, Frank

Resigned
Bath Road, ReadingRG31 7SE
Born May 1964
Director
Appointed 10 Jul 2017
Resigned 01 Sept 2021

CRAFT, Christopher Noel

Resigned
Bath Road, ReadingRG31 7SE
Born April 1959
Director
Appointed 31 Mar 2012
Resigned 01 Jan 2018

GERRMANN, Holger

Resigned
Bath Road, ReadingRG31 7SE
Born May 1970
Director
Appointed 08 Nov 2016
Resigned 10 Jul 2017

GOSS, Andrew Paul

Resigned
Bath Road, ReadingRG31 7SE
Born January 1958
Director
Appointed 01 Aug 2001
Resigned 30 Mar 2011

HARTER, Holger, Dipl Volkswirt

Resigned
Mergernthalen Str 18, Baden-WurttembergGERMANY
Born April 1956
Director
Appointed 03 Jul 2000
Resigned 01 Aug 2001

KULIK, Christoph

Resigned
5.Og, Büro 526, 70435 Stuttgart
Born November 1979
Director
Appointed 01 Jan 2015
Resigned 21 Mar 2017

LATTWEIN, Johannes, Dr.

Resigned
Porscheplatz 1, 70435 Stuttgart
Born May 1973
Director
Appointed 01 Sept 2012
Resigned 01 Jan 2015

LUDFORD, Daniel Charles

Resigned
Bath Road, ReadingRG31 7SE
Born April 1973
Director
Appointed 01 Jul 2010
Resigned 07 Nov 2016

LYNE, Andrew Michael

Resigned
Bath Road, ReadingRG31 7SE
Born October 1977
Director
Appointed 01 Sept 2021
Resigned 04 Mar 2025

MAHON, Peter Elborne

Resigned
16 The Beeches, BanburyOX15 0TY
Born July 1961
Director
Appointed 07 Nov 2001
Resigned 01 Mar 2007

MOSER, Albert

Resigned
74321, Bietigheim-Bissingen
Born April 1951
Director
Appointed 01 Feb 1999
Resigned 01 Jun 2018

MULLER, Frank Josef

Resigned
Porscheplatz, Stuttgart
Born May 1965
Director
Appointed 01 Apr 2010
Resigned 01 Sept 2012

PAPE, Jorg Michael

Resigned
Porschestrasse 1, 74321 Bietigheim-Bissingen
Born May 1966
Director
Appointed 01 Jun 2018
Resigned 31 Jul 2019

PETER, Wolfgang

Resigned
70435, Stuttgart
Born August 1950
Director
Appointed 01 Aug 2001
Resigned 31 Mar 2010

POLLICH, Alexander Hans-Josef

Resigned
Bath Road, ReadingRG31 7SE
Born February 1967
Director
Appointed 01 Jan 2018
Resigned 14 Jul 2018

RATHEISER, Wolfgang

Resigned
Porscheplatz 1 (Dept. Ft), 70435 Stuttgart-Zuffenhausen
Born August 1970
Director
Appointed 06 Apr 2017
Resigned 01 Jun 2018

RIEDEL, Hans

Resigned
Buchhafstr 40 8231, Bavaria
Born January 1948
Director
Appointed 03 Jul 2000
Resigned 01 Aug 2001

RIEDL, Konrad

Resigned
74321, Bietigheim-Bissingen
Born June 1961
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2022

SOUTHERN, Julie Helen

Resigned
Aldersey House, AltonGU34 4LL
Born December 1959
Director
Appointed 01 Feb 1999
Resigned 28 Feb 2000

TURRAL, Geoffrey Redmayne

Resigned
Bath Road, ReadingRG31 7SE
Born January 1965
Director
Appointed 26 Apr 2011
Resigned 31 Mar 2012

UNDERWOOD, Stephen

Resigned
Bath Road, ReadingRG31 7SE
Born June 1963
Director
Appointed 01 Mar 2007
Resigned 30 Jun 2010

WORNER, Herbert

Resigned
Gluhwurmchenweg 18, Stuttgart70439
Born February 1944
Director
Appointed 01 Feb 1999
Resigned 31 Mar 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Feb 1999
Resigned 01 Feb 1999

Persons with significant control

1

., Wolfsburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Resolution
10 June 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
10 June 2022
CC04CC04
Memorandum Articles
9 June 2022
MAMA
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 December 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Auditors Resignation Company
14 October 2014
AUDAUD
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Move Registers To Sail Company
24 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
88(2)R88(2)R
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
1 August 2000
123Notice of Increase in Nominal Capital
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
27 July 1999
88(2)R88(2)R
Legacy
27 July 1999
88(2)R88(2)R
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
225Change of Accounting Reference Date
Legacy
22 February 1999
88(2)R88(2)R
Incorporation Company
1 February 1999
NEWINCIncorporation