Background WavePink WaveYellow Wave

FIAT CHRYSLER AUTOMOBILES SERVICES UK LIMITED (04171033)

FIAT CHRYSLER AUTOMOBILES SERVICES UK LIMITED (04171033) is an active UK company. incorporated on 1 March 2001. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FIAT CHRYSLER AUTOMOBILES SERVICES UK LIMITED has been registered for 25 years. Current directors include DE ALWIS, Charles Rohan Ravindra, RONZAN, Alberto, SPINETTA, Tiziana.

Company Number
04171033
Status
active
Type
ltd
Incorporated
1 March 2001
Age
25 years
Address
Pinley House, Coventry, CV3 1ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DE ALWIS, Charles Rohan Ravindra, RONZAN, Alberto, SPINETTA, Tiziana
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIAT CHRYSLER AUTOMOBILES SERVICES UK LIMITED

FIAT CHRYSLER AUTOMOBILES SERVICES UK LIMITED is an active company incorporated on 1 March 2001 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FIAT CHRYSLER AUTOMOBILES SERVICES UK LIMITED was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04171033

LTD Company

Age

25 Years

Incorporated 1 March 2001

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 5 January 2026 (3 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

FIAT U.K. LIMITED
From: 8 September 2005To: 30 March 2015
GESCO U.K. LIMITED
From: 1 March 2001To: 8 September 2005
Contact
Address

Pinley House 2. Sunbeam Way Coventry, CV3 1ND,

Previous Addresses

Cranes Farm Road Basildon Essex SS14 3XX
From: 1 March 2001To: 1 October 2024
Timeline

26 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
May 14
Director Left
Dec 15
Funding Round
Sept 16
Funding Round
Dec 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
May 21
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DE ALWIS, Charles Rohan Ravindra

Active
Cranes Farm Road, BasildonSS14 3AD
Born October 1959
Director
Appointed 22 May 2014

RONZAN, Alberto

Active
2. Sunbeam Way, CoventryCV3 1ND
Born May 1967
Director
Appointed 30 Dec 2020

SPINETTA, Tiziana

Active
2. Sunbeam Way, CoventryCV3 1ND
Born January 1971
Director
Appointed 12 Feb 2018

IRVING, John

Resigned
297 Lutterworth Road, NuneatonCV11 6PW
Secretary
Appointed 01 Mar 2001
Resigned 28 Feb 2006

MCCARTHY, Simon Marc

Resigned
Victoria Road, LondonN22 7XQ
Secretary
Appointed 31 Aug 2009
Resigned 22 May 2014

PAYNE, Robert

Resigned
37 Oakwood Drive, St. AlbansAL4 0UL
Secretary
Appointed 10 Mar 2006
Resigned 31 Aug 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Mar 2001
Resigned 01 Mar 2001

BALDI, Alessandro Gianni

Resigned
Basildon, EssexSS14 3XX
Born August 1952
Director
Appointed 28 Jul 2011
Resigned 31 Jan 2013

BARBERIS, Giorgio Giulio Maria

Resigned
Cranes Farm Road, EssexSS14 3XX
Born August 1973
Director
Appointed 08 Feb 2013
Resigned 31 Dec 2020

CARNIATO, Anna Carla

Resigned
Cranes Farm Road, EssexSS14 3XX
Born March 1959
Director
Appointed 08 Feb 2013
Resigned 12 Feb 2018

DI NAPOLI, Gaetano

Resigned
Station Road, WatfordWD17 1SR
Born July 1951
Director
Appointed 07 Dec 2009
Resigned 08 Feb 2013

FERRUCCIO, Luppi

Resigned
Via Nizza, Turin
Born November 1950
Director
Appointed 02 Mar 2009
Resigned 15 Oct 2009

GRAVENOR, Karl James

Resigned
Cranes Farm Road, EssexSS14 3XX
Born June 1969
Director
Appointed 01 Jan 2012
Resigned 05 Oct 2015

LAZZARETTI, Tiziano

Resigned
14 Fawcett Street, LondonSW10 9JD
Born October 1959
Director
Appointed 01 Mar 2001
Resigned 12 Jun 2001

MARTI, Francois Christian

Resigned
Rue Louis Curval, Geneva Ch-1206
Born May 1968
Director
Appointed 05 Mar 2008
Resigned 28 Jul 2011

MATTON, Ronny Andre Achiel

Resigned
Jacob Demeyerestraat 9, B-8200 Brugge 2 Sint-Andries
Born April 1961
Director
Appointed 29 Sept 2004
Resigned 09 Mar 2010

NAUWYNCK, Luc Gaspard

Resigned
Station Road, WatfordWD17 1SR
Born December 1963
Director
Appointed 07 Dec 2009
Resigned 08 Feb 2013

PISTONE, Diego

Resigned
Cranes Farm Road, EssexSS14 3XX
Born November 1950
Director
Appointed 08 Feb 2013
Resigned 30 Apr 2021

RONGEN, Johannes Wilhelmus Joseph

Resigned
King George House 3 Wing Close, EppingCM16 6DX
Born March 1946
Director
Appointed 11 Jun 2001
Resigned 30 Sept 2004

SPINETTA, Tiziana

Resigned
2. Sunbeam Way, CoventryCV3 1ND
Born January 1971
Director
Appointed 12 Feb 2018
Resigned 13 Mar 2026

Persons with significant control

3

250, Torino (To)10126

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
200, Torino (To)10135

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
92, 1175 Ra

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Certificate Change Of Name Company
30 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Miscellaneous
16 July 2012
MISCMISC
Annual Return Company With Made Up Date
27 March 2012
AR01AR01
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Move Registers To Sail Company
1 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
6 May 2008
363sAnnual Return (shuttle)
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
25 April 2006
353353
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
20 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Miscellaneous
7 August 2002
MISCMISC
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
88(2)O88(2)O
Legacy
2 October 2001
287Change of Registered Office
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
225Change of Accounting Reference Date
Legacy
16 March 2001
88(2)R88(2)R
Resolution
8 March 2001
RESOLUTIONSResolutions
Resolution
8 March 2001
RESOLUTIONSResolutions
Resolution
8 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
288bResignation of Director or Secretary
Incorporation Company
1 March 2001
NEWINCIncorporation