Get an alert when STELLANTIS FINANCIAL SERVICES UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-24 (in 10mo)

Last made up 2026-03-10

Watchouts

None on the register

Cash

£6M

-93.2% vs 2023

Net assets

£713M

+7.6% vs 2023

Employees

500

+13.4% vs 2023

Profit before tax

Period ending 2024-12-31

Name history

Renamed 4 times since incorporation

  1. STELLANTIS FINANCIAL SERVICES UK LIMITED 2023-04-03 → present
  2. PSA FINANCE UK LIMITED 2015-01-29 → 2023-04-03
  3. PSA WHOLESALE LIMITED 1983-07-04 → 2015-01-29
  4. TALBOT WHOLESALE LIMITED 1980-12-31 → 1983-07-04
  5. CHRYSLER WHOLESALE LIMITED 1971-09-16 → 1980-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £340,438,000£501,344,000
Operating profit
Profit before tax
Net profit £30,733,000£50,526,000
Cash £88,550,000£6,039,000
Total assets less current liabilities
Net assets £662,843,000£713,231,000
Equity £662,843,000£713,231,000
Average employees 441500
Wages £30,416,000£24,567,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Net margin 9.0%10.1%
Gearing (liabilities / total assets) 89.5%88.9%
Current ratio 0.81x0.78x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In view of the above, the Directors have signed a facility letter agreement with BNP Paribas to fund the development of the Company's current operations and for general corporate and business purposes. The facility is sized based on current volume expectations for the business. The Company forecasts profitability in future years and actively maintains its liquidity position. The maturity profile of the term debt is determined with consideration of the maturity profile of the retail asset. The Directors therefore have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and accordingly, the going concern status has been adopted in the preparation of these financial statements.”

Group structure

  1. STELLANTIS FINANCIAL SERVICES UK LIMITED · parent
    1. Vauxhall Finance Limited 100% · UK · Finance company Ordinary (now in liquidation)

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 60 resigned

Name Role Appointed Born Nationality
DRUCE, Eurig Garmon Director 2025-04-10 Nov 1978 British
HEARSEY, Neil Philip Director 2026-02-12 Jul 1975 British
JOHAN, Stephane Joseph Roger Director 2024-09-17 Feb 1979 French
KINGTON, Simon Richard Director 2023-04-03 Sep 1965 British
MENAGER, Stephanie Prudence Martine Director 2025-04-10 Jun 1973 French
Show 60 resigned officers
Name Role Appointed Resigned
CONROY, Kathleen Fiona Secretary 2014-07-01 2022-04-01
LAVEY-KHAN, Nehal Secretary 2023-04-03 2024-12-31
SMITH, Anthony Barnaby Secretary 2014-07-01
VEL, Marianna Secretary 2022-04-01 2023-04-03
ALEXANDRE, Philippe Director 2009-04-30 2015-06-16
ALEXANDRE, Philippe Director 2004-09-30 2008-02-01
ARMENGAUD, Thierry Director 1998-07-01 2004-07-23
BARTHIER, Charles Director 1995-09-18
BAYLE, Remy Alain Director 2008-02-01 2010-09-01
BAYLE, Rémy Alain Director 2015-06-17 2017-03-08
BELORGEY, Philippe Director 2010-09-01 2014-09-01
BOUTELEAU, Helene Director 2021-07-23 2023-04-03
BRICOUT, Michel Jean Louis Leandre Director 1995-09-18 1998-07-01
CHARLES, Jean Baptiste Director 2021-03-01 2023-07-26
COLIN, Pierre Louis Director 2005-12-01 2009-05-29
DARRIEUTORT, Bernard Director 2010-10-01 2011-04-01
DU TEILHET DE LAMOTHE, Arnaud Director 2017-03-08 2021-07-22
DUCHEMIN, Xavier Francois Claude Director 2005-09-01 2009-06-16
DURRECHE, Magalie Marie-France Director 2017-08-11 2021-03-31
EVANS, Tudor Lloyd Director 1999-07-02 2004-12-31
FAVEY, Alain Marcel Jean Director 2000-05-26 2005-09-01
FRANCOIS, Thierry Frederic Director 2014-02-26 2015-02-03
FRANCOIS RENE GEORGES, Bardon Director 2010-03-01 2010-10-01
GERAUD, Christian Director 2003-04-30 2005-11-30
GOBENCEAUX, Claude Director 1997-12-01 1999-02-01
GOLDHAGEN, Adam Roy Director 2018-01-01 2021-03-31
GOODMAN, Jonathan Richard Christopher Director 2009-10-08 2011-10-07
GREEN, Stephen John Director 2015-02-03 2018-01-01
GUYOT, Herve Jean Jacques Director 2004-07-23 2009-01-26
HEUSCH, Gerhard August Peter Director 1993-09-30
HILL, Victor Thomas Director 2015-02-03 2023-04-03
INFOSINO, Cruciano Director 2014-09-01 2018-01-01
JACKSON, Linda Director 2010-07-16 2014-05-30
LE GUEVEL, Stephane Director 2014-04-28 2015-02-03
LEON, Bernard Raymond, Darrieutort Director 2009-03-01 2009-04-30
LONG, Nigel James Director 2014-04-02 2015-02-03
LYNCH, Michael John Director 2010-03-01 2012-03-31
MADY, Jean-François Fernand André Director 2015-02-03 2015-04-21
MARTINEZ, Alain Director 2011-04-01 2015-02-03
MONTALVO WILMOT, Bruno Director 2015-02-03 2023-01-01
NEESHAM, Philip Terry Director 1996-12-31 1998-12-31
O'SULLIVAN, Damien Patrick Director 2021-04-01 2023-04-03
PARHAM, Richard David Director 1999-06-30
PERRIN, Bruno Director 2018-01-01 2021-03-01
PITTET, Olivier Director 1999-02-01 2000-05-26
POINSO, Philippe Francois Pierre Director 1993-09-30 1994-04-05
POURRAT, Steven Director 2021-04-01 2023-01-01
POUYET, Cécile Director 2023-04-03 2025-03-21
SAVAGE, Gary Mark Director 2009-10-21 2010-06-09
SCOTT, Robert William Director 1996-12-31
SMITH, Anthony Barnaby Director 2014-07-01
SOREL, Alexandre Guy Jean Marie Director 2015-04-21 2017-08-11
STEFFAN, Marie Joseph Rene Director 1994-04-05 2004-09-30
VEYSSIÈRE, Thierry Director 2023-04-03 2024-09-17
WALCH, Jean Marie Director 1997-02-28 1997-12-01
WHALEN, Geoffrey Henry, Sir Director 1994-11-15
WILLCOX, Paul Antony Director 2023-04-03 2023-07-26
WILLETTS, Nigel John Director 2012-03-31 2015-02-03
ZIMMERMAN, Timothy Christopher Director 2011-10-21 2014-02-21
CITROEN UK LIMITED Corporate Director 1997-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Psa Financial Services Spain E.F.C., S.A Corporate entity Shares 75–100% 2021-07-31 Ceased 2022-09-20
Santander Consumer (Uk) Plc Corporate entity Shares 25–50% 2016-04-06 Ceased 2021-07-31
Banque Psa Finance Sa Corporate entity Shares 25–50% 2016-04-06 Ceased 2021-07-31

Filing timeline

Last 20 of 271 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-09-13 MA Memorandum articles
  • 2023-09-13 RESOLUTIONS Resolution
Date Type Category Description
2026-03-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-25 AP01 officers Appoint person director company with name date PDF
2025-09-10 AA accounts Accounts with accounts type full
2025-04-22 AP01 officers Appoint person director company with name date PDF
2025-04-22 AP01 officers Appoint person director company with name date PDF
2025-04-01 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-27 TM01 officers Termination director company with name termination date PDF
2025-01-03 TM02 officers Termination secretary company with name termination date PDF
2024-12-23 SH01 capital Capital allotment shares PDF
2024-10-12 AA accounts Accounts with accounts type full
2024-09-27 TM01 officers Termination director company with name termination date PDF
2024-09-27 AP01 officers Appoint person director company with name date PDF
2024-03-27 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-23 MR04 mortgage Mortgage satisfy charge full PDF
2023-09-13 MA incorporation Memorandum articles
2023-09-13 RESOLUTIONS resolution Resolution
2023-08-04 TM01 officers Termination director company with name termination date PDF
2023-08-04 TM01 officers Termination director company with name termination date PDF
2023-08-02 AA accounts Accounts with accounts type group
2023-04-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page