INTERNATIONAL CAR WASH GROUP LTD.

INTERNATIONAL CAR WASH GROUP LTD.

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

    Company NameINTERNATIONAL CAR WASH GROUP LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09077935
    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 INTERNATIONAL CAR WASH GROUP LTD.?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is INTERNATIONAL CAR WASH GROUP LTD. located?

    Registered Office Address
    35-37 Amersham Hill
    HP13 6NU High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL CAR WASH GROUP LTD.?

    Previous Company Names
    Company NameFromUntil
    BOING TOPCO LIMITEDJun 09, 2014Jun 09, 2014

    What are the latest accounts for INTERNATIONAL CAR WASH GROUP LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INTERNATIONAL CAR WASH GROUP LTD.?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for INTERNATIONAL CAR WASH GROUP LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Appointment of Michael Diamond as a director on May 09, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Fitzpatrick as a director on May 09, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: ratification of resolution dated 27 december 2023 which authorised the reduction by way of cancellation of the share premium account of the company to £nil should have read 'the share premium account be reduced by cancellation from £313,159,744.22 to £nil 25/03/2025
    RES13

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jun 13, 2024 with updates

    4 pagesCS01

    Consolidation of shares on Jan 08, 2024

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation and sub-division of shares 08/01/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Dec 28, 2023

    • Capital: GBP 212,252.80
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 27/12/2023
    RES13

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 090779350001 in full

    1 pagesMR04

    Satisfaction of charge 090779350002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Appointment of Mr. Jonathan Fitzpatrick as a director on Aug 03, 2020

    2 pagesAP01

    Who are the officers of INTERNATIONAL CAR WASH GROUP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIAMOND, Michael
    South Church Street
    Suite 700
    Charlotte
    440
    North Carolina 28202
    United States
    Director
    South Church Street
    Suite 700
    Charlotte
    440
    North Carolina 28202
    United States
    United StatesAmericanCfo336303100001
    O'MELIA, Scott, Mr.
    S. Church Street
    Suite 700
    Charlotte
    440
    Nc 28202
    United States
    Director
    S. Church Street
    Suite 700
    Charlotte
    440
    Nc 28202
    United States
    United StatesAmericanEvp, Gc Of Driven Brands272786470001
    ANDERSON, David
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    England
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    England
    United KingdomBritishCoo191625840001
    BOOTH, Jonathan Samuel
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    EnglandBritishDirector191627110001
    DERWIN, William John
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    United StatesAmericanCeo239604300001
    FIELD, Ezra
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    United StatesAmericanInvestment Professional239605250001
    FITZPATRICK, Jonathan, Mr.
    S. Church Street
    Suite 700
    Charlotte
    440
    Nc 28202
    United States
    Director
    S. Church Street
    Suite 700
    Charlotte
    440
    Nc 28202
    United States
    United StatesIrishCeo, Driven Brands272772920001
    HOCKENSON, Mark Alan
    6300 S. Syracuse Way
    80111 Centennial
    Suite 290
    Colorado
    United States
    Director
    6300 S. Syracuse Way
    80111 Centennial
    Suite 290
    Colorado
    United States
    United StatesAmericanChief Executive Officer267431290001
    HODKINSON, James Clifford
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    England
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    England
    EnglandBritishDirector606430001
    KAELIN, Matthew
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    United StatesAmericanInvestment Professional239605170001
    LENCZNER, Matthew John
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    England
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    England
    United KingdomBritishInvestment Professional171047320001
    MANGAS, Thomas Bruce
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    United StatesAmericanChief Executive Officer253958530001
    PANDYA, Nilesh Kundanlal
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    United Kingdom
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    United Kingdom
    United KingdomBritishNone142339570001
    RICHARDS, Timothy John
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    England
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    England
    United KingdomBritish,CanadianDirector71050390002
    ROSEN, Jonathan Barlow
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    England
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    England
    United KingdomAmericanInvestment Professional142106510002
    RUSSELL, Alexander Charles Thomas Wriothesley
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    England
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    England
    EnglandBritishMerchant10251970001
    SHARKEY, Michael Scott
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    United StatesAmericanInvestment Professional239603830001
    SMITH, Michael Andrew James
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    Director
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    Buckinghamshire
    United KingdomBritishDirector121921750001
    SPIEGEL, Sarah Ann Fox
    Suite 2500
    1180 Peachtree St Ne
    30309 Atlanta
    Roark Capital Group
    Georgia
    United States
    Director
    Suite 2500
    1180 Peachtree St Ne
    30309 Atlanta
    Roark Capital Group
    Georgia
    United States
    United StatesAmericanDirector264107060001

    Who are the persons with significant control of INTERNATIONAL CAR WASH GROUP LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    England
    Oct 03, 2017
    Amersham Hill
    HP13 6NU High Wycombe
    35-37
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number10871280
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Tdr Capital General Partner Iii Limited
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityScottish
    Natures of Control
    • 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