AUTOVISTA GROUP LIMITED

AUTOVISTA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUTOVISTA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05763626
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTOVISTA GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AUTOVISTA GROUP LIMITED located?

    Registered Office Address
    Suite 1, 7th Floor, 50 Broadway
    SW1H 0BL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOVISTA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROTAXGLASS'S LIMITEDJul 15, 2010Jul 15, 2010
    CANDLE UK LIMITEDMay 05, 2006May 05, 2006
    PAYHURST LIMITEDMar 30, 2006Mar 30, 2006

    What are the latest accounts for AUTOVISTA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AUTOVISTA GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for AUTOVISTA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lindsey Jill Roberts as a director on Oct 16, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    70 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    68 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Director's details changed for Mr Benjamin Philip Smith on Sep 27, 2024

    2 pagesCH01

    Director's details changed for Mr Laurence Scott Jacobson on Jun 19, 2024

    2 pagesCH01

    Change of details for Autovista Holdco Uk Ltd as a person with significant control on Mar 02, 2023

    2 pagesPSC05

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 057636260008 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Giles Stuart Catron as a director on Mar 24, 2023

    1 pagesTM01

    Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor, 50 Broadway London SW1H 0BL on Mar 03, 2023

    1 pagesAD01

    Appointment of Mr Laurence Scott Jacobson as a director on Feb 06, 2023

    2 pagesAP01

    Appointment of Mr Thomas Edward Ovenden as a director on Feb 06, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Second filing for the notification of Autovista Holdco Uk Limited as a person with significant control

    7 pagesRP04PSC02

    Who are the officers of AUTOVISTA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOBSON, Laurence Scott
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    EnglandBritish288362710002
    OVENDEN, Thomas Edward
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    EnglandBritish178355900001
    SMITH, Benjamin Philip
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    EnglandBritish150928570002
    OXBOROUGH, Hannah
    Green Lane
    Tilford
    GU10 2AP Farnham
    Holly Hatch
    Surrey
    United Kingdom
    Secretary
    Green Lane
    Tilford
    GU10 2AP Farnham
    Holly Hatch
    Surrey
    United Kingdom
    British135265540001
    PEEL, Alistair Charles
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    Secretary
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    British90844500001
    VANN, Kathryn Michelle
    40 St. Stephens Avenue
    KT21 1PL Ashtead
    Surrey
    Secretary
    40 St. Stephens Avenue
    KT21 1PL Ashtead
    Surrey
    British117808960002
    WILES, Stephanie Josephine
    30 Greenways
    KT10 0QD Esher
    Surrey
    Secretary
    30 Greenways
    KT10 0QD Esher
    Surrey
    British126793520001
    WILES, Stephanie Josephine
    30 Greenways
    KT10 0QD Esher
    Surrey
    Secretary
    30 Greenways
    KT10 0QD Esher
    Surrey
    British126793520001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BRETON, Didier
    55 Chemin Des Hauts Crets
    Cologny
    1223
    Switzerland
    Director
    55 Chemin Des Hauts Crets
    Cologny
    1223
    Switzerland
    FranceFrench118659270003
    CATRON, Giles Stuart
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    EnglandBritish208146800001
    DICKINSON, Mark Simon
    Old Bailey
    EC4M 7LN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7LN London
    20
    United Kingdom
    United KingdomBritish127789570001
    DORMANDY, Alexis Paul Momtchiloff
    8 Avondale Park Gardens
    W11 4PR London
    Director
    8 Avondale Park Gardens
    W11 4PR London
    United KingdomBritish63276130002
    DUNKLEY, Paul John
    c/o C/O Camden Ventures Ltd
    Grovebury Road
    LU7 4TE Leighton Buzzard
    77-83
    Bedfordshire
    United Kingdom
    Director
    c/o C/O Camden Ventures Ltd
    Grovebury Road
    LU7 4TE Leighton Buzzard
    77-83
    Bedfordshire
    United Kingdom
    EnglandBritish34398930003
    FLYNN, Timothy B
    Eagle Place
    SW1Y 6AF London
    1
    England
    Director
    Eagle Place
    SW1Y 6AF London
    1
    England
    EnglandBritish,American172743290001
    GASKELL, Kevin Derek
    Sonnenbergstrasse 3
    Feusisberg
    Ch 8835
    Switzerland
    Director
    Sonnenbergstrasse 3
    Feusisberg
    Ch 8835
    Switzerland
    SwitzerlandBritish31719520002
    GREEN, Charles Edward Seager
    37 Gorst Road
    SW11 6JB London
    Director
    37 Gorst Road
    SW11 6JB London
    United KingdomBritish60651100002
    GUMIENNY, Marek Stefan
    20 Old Bailey
    EC4M 7LN London
    Director
    20 Old Bailey
    EC4M 7LN London
    United KingdomBritish66370740003
    HARWOOD, Andrew Michael
    125 Strand
    WC2R 0AP London
    5th Floor Wellington House
    England
    Director
    125 Strand
    WC2R 0AP London
    5th Floor Wellington House
    England
    EnglandBritish74367910001
    HARWOOD, Andrew Michael
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    Director
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    EnglandBritish74367910001
    HORN, Paul
    6 Snow Hill
    EC1A 2AY London
    Talbot Hughes Mckillop
    England
    Director
    6 Snow Hill
    EC1A 2AY London
    Talbot Hughes Mckillop
    England
    United KingdomBritish13385130003
    JENKINS, Trevor Arthur
    c/o Eurotaxglass's International Ag
    Wolleraustrasse
    Freienbach 8807
    11a
    Switzerland
    Director
    c/o Eurotaxglass's International Ag
    Wolleraustrasse
    Freienbach 8807
    11a
    Switzerland
    United KingdomBritish158470200001
    KREBS, Hans Tilman
    Freienback Sz
    Switzerland
    Wolleraustrasse 11a
    8807
    Switzerland
    Director
    Freienback Sz
    Switzerland
    Wolleraustrasse 11a
    8807
    Switzerland
    SwitzerlandGerman136619430002
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    MACLEOD, Alastair Douglas Gordon
    Wolleraustrasse
    Freienbach 8807
    11a
    Switzerland
    Director
    Wolleraustrasse
    Freienbach 8807
    11a
    Switzerland
    SwitzerlandBritish152539580001
    PEEL, Alistair Charles
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    Director
    73 Woburn Avenue
    CM16 7JR Theydon Bois
    Essex
    British90844500001
    PLA FERNANDEZ, Carlos Jose
    Eagle Place
    SW1Y 6AF London
    1
    England
    Director
    Eagle Place
    SW1Y 6AF London
    1
    England
    SpainSpanish204593530001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    ROBERTS, Lindsey Jill
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    EnglandBritish95685950001
    SAHANA, Soumit
    c/o C/O Eurotazglass's International Ag
    Wolleraustrasse
    8807 Freienbach
    11a
    Switzerland
    Director
    c/o C/O Eurotazglass's International Ag
    Wolleraustrasse
    8807 Freienbach
    11a
    Switzerland
    SwitzerlandBritish152537510001
    SODI, Marco
    Charles Street
    W1J 5DT London
    29
    United Kingdom
    Director
    Charles Street
    W1J 5DT London
    29
    United Kingdom
    EnglandItalian112845430002
    STEWART, Martin David
    Castelnau
    Barnes
    SW13 9EL London
    109
    United Kingdom
    Director
    Castelnau
    Barnes
    SW13 9EL London
    109
    United Kingdom
    United KingdomBritish49920470002
    STEWART, Martin David
    Castelnau
    Barnes
    SW13 9EL London
    109
    United Kingdom
    Director
    Castelnau
    Barnes
    SW13 9EL London
    109
    United Kingdom
    United KingdomBritish49920470002
    TEMPLEMAN, Daniel John Felix
    Wollewau
    Erlenhalde 20
    Ch8832
    Switzerland
    Director
    Wollewau
    Erlenhalde 20
    Ch8832
    Switzerland
    SwitzerlandBritish138156620001
    VAN HAUWAERT, Beatrijs
    Wolleraustrasse
    Freienbach 8807
    11a
    Switzerland
    Director
    Wolleraustrasse
    Freienbach 8807
    11a
    Switzerland
    SwitzerlandBelgian156385630001

    Who are the persons with significant control of AUTOVISTA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy B Flynn
    Eagle Place
    SW1Y 6AF London
    1
    England
    Apr 06, 2016
    Eagle Place
    SW1Y 6AF London
    1
    England
    Yes
    Nationality: British,American
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neal Moszkowski
    Park Avenue Tower
    65 East 55th Street
    NY 10022 New York
    C/O Towerbrook Capital Partners L.P.
    Usa
    Apr 06, 2016
    Park Avenue Tower
    65 East 55th Street
    NY 10022 New York
    C/O Towerbrook Capital Partners L.P.
    Usa
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ramez Farid Sousou
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AU London
    C/O Towerbrook Capital Partners (U.K.) Llp
    England
    Apr 06, 2016
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AU London
    C/O Towerbrook Capital Partners (U.K.) Llp
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Autovista Holdco Uk Ltd
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    Apr 06, 2016
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom’S Registrar Of Companies
    Registration Number05763636
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0