AUTOVISTA HOLDCO UK LIMITED
Overview
Company Name | AUTOVISTA HOLDCO UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05763636 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AUTOVISTA HOLDCO UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AUTOVISTA HOLDCO UK LIMITED located?
Registered Office Address | Suite 1, 7th Floor, 50 Broadway SW1H 0BL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AUTOVISTA HOLDCO UK LIMITED?
Company Name | From | Until |
---|---|---|
CANDLE HOLDCO UK LIMITED | May 11, 2006 | May 11, 2006 |
NOTEHURST LIMITED | Mar 30, 2006 | Mar 30, 2006 |
What are the latest accounts for AUTOVISTA HOLDCO UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AUTOVISTA HOLDCO UK LIMITED?
Last Confirmation Statement Made Up To | Mar 30, 2026 |
---|---|
Next Confirmation Statement Due | Apr 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2025 |
Overdue | No |
What are the latest filings for AUTOVISTA HOLDCO UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
Director's details changed for Mr Benjamin Philip Smith on Sep 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Laurence Scott Jacobson on Jun 19, 2024 | 2 pages | CH01 | ||
Change of details for Autovista Bidco Limited as a person with significant control on Mar 02, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 057636360005 in full | 4 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Giles Stuart Catron as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to Suite 1, 7th Floor, 50 Broadway London SW1H 0BL on Mar 03, 2023 | 1 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Mr Laurence Scott Jacobson as a director on Feb 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Thomas Edward Ovenden as a director on Feb 06, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Autovista Bidco Limited as a person with significant control on Dec 21, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 5th Floor Wellington House 125 Strand London WC2R 0AP England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Dec 21, 2021 | 1 pages | AD01 | ||
Appointment of Mr Benjamin Philip Smith as a director on Oct 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew Michael Harwood as a director on Oct 06, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Who are the officers of AUTOVISTA HOLDCO UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACOBSON, Laurence Scott | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | England | British | Solicitor | 288362710002 | ||||
OVENDEN, Thomas Edward | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | England | British | Finance Director | 178355900001 | ||||
ROBERTS, Lindsey Jill | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | England | British | Company Director | 95685950001 | ||||
SMITH, Benjamin Philip | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | England | British | Accountant | 150928570002 | ||||
OXBOROUGH, Hannah | Secretary | Green Lane Tilford GU10 2AP Farnham Holly Hatch Surrey United Kingdom | British | Hr Director | 135265540001 | |||||
PEEL, Alistair Charles | Secretary | 73 Woburn Avenue CM16 7JR Theydon Bois Essex | British | Company Secretary | 90844500001 | |||||
VANN, Kathryn Michelle | Secretary | 40 St. Stephens Avenue KT21 1PL Ashtead Surrey | British | Business & Planning Manager | 117808960002 | |||||
WILES, Stephanie Josephine | Secretary | 30 Greenways KT10 0QD Esher Surrey | British | Financial Controller | 126793520001 | |||||
WILES, Stephanie Josephine | Secretary | 30 Greenways KT10 0QD Esher Surrey | British | 126793520001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
CATRON, Giles Stuart | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | England | British | Director | 208146800001 | ||||
DICKINSON, Mark Simon | Director | Old Bailey EC4M 7LN London 20 United Kingdom | United Kingdom | British | Director | 127789570001 | ||||
DORMANDY, Alexis Paul Momtchiloff | Director | 8 Avondale Park Gardens W11 4PR London | United Kingdom | British | Operating Partner | 63276130002 | ||||
DUNKLEY, Paul John | Director | Grovebury Road LU7 4TE Leighton Buzzard 77-83 Bedfordshire United Kingdom | England | British | Director | 34398930003 | ||||
FLYNN, Timothy B | Director | Eagle Place SW1Y 6AF London 1 England | England | British,American | Company Director | 172743290001 | ||||
GREEN, Charles Edward Seager | Director | 37 Gorst Road SW11 6JB London | United Kingdom | British | Director | 60651100002 | ||||
GUMIENNY, Marek Stefan | Director | 20 Old Bailey EC4M 7LN London | United Kingdom | British | Director | 66370740003 | ||||
HARWOOD, Andrew Michael | Director | 125 Strand WC2R 0AP London 5th Floor Wellington House England | England | British | Director | 74367910001 | ||||
HARWOOD, Andrew Michael | Director | 1 Princes Road Weybridge KT13 9TU Surrey | England | British | Chief Financial Officer | 74367910001 | ||||
HORN, Paul | Director | 6 Snow Hill EC1A 2AY London Talbot Hughes Mckillop United Kingdom | United Kingdom | British | Accountant | 13385130003 | ||||
JENKINS, Trevor Arthur | Director | c/o Eurotaxglass's International Ag Wolleraustrasse Freienbach 8807 11a Switzerland | United Kingdom | British | Cfo | 158470200001 | ||||
KREBS, Hans Tilman | Director | c/o C/O Eurotaglass's International Ag Wolleraustrasse 8807 Freienbach 11a Switzerland | Switzerland | German | Chief Financial Officer | 136619430002 | ||||
LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | Solicitor | 147682410001 | ||||
MACLEOD, Alastair Douglas Gordon | Director | c/o C/O Eurotaxglass's International Ag Wolleraustrasse 8807 Freienbach 11a Switzerland | Switzerland | British | Ceo | 152540430001 | ||||
PLA FERNANDEZ, Carlos Jose | Director | Eagle Place SW1Y 6AF London 1 England | Spain | Spanish | Company Director | 204593530001 | ||||
PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
SAHANA, Soumit | Director | c/o C/O Eurotaxglass's International Ag Wolleraustrasse 8807 Freienbach 11a Switzerland | Switzerland | British | Cto | 152537510001 | ||||
SODI, Marco | Director | Charles Street W1J 5DT London 29 United Kingdom | England | Italian | Director | 112845430002 | ||||
STEWART, Martin David | Director | Castelnau Barnes SW13 9EL London 109 United Kingdom | United Kingdom | British | Consultant | 49920470002 | ||||
VAN HAUWAERT, Beatrijs | Director | Wolleraustrasse Freienbach 8807 11a Switzerland | Switzerland | Belgian | Chief Finance Officer | 156385630001 |
Who are the persons with significant control of AUTOVISTA HOLDCO UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Autovista Bidco Limited | Feb 01, 2019 | 50 Broadway SW1H 0BL London Suite 1, 7th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hayfin Capital Management Llp | Apr 06, 2016 | Eagle Place SW1Y 6AF London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy B Flynn | Apr 06, 2016 | Eagle Place SW1Y 6AF London 1 England | Yes | ||||||||||
Nationality: British,American Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ramez Farid Sousou | 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
| |||||||||||||
Mr Neal Moszkowski | 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
|
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