ALLIANCE AUTOMOTIVE HOLDING LIMITED

ALLIANCE AUTOMOTIVE HOLDING LIMITED

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

    Company NameALLIANCE AUTOMOTIVE HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09149949
    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 ALLIANCE AUTOMOTIVE HOLDING LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ALLIANCE AUTOMOTIVE HOLDING LIMITED located?

    Registered Office Address
    2nd Floor East
    90 Chancery Lane
    WC2A 1EU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANCE AUTOMOTIVE HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALIZE MIDCO LIMITEDJul 28, 2014Jul 28, 2014

    What are the latest accounts for ALLIANCE AUTOMOTIVE HOLDING 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 ALLIANCE AUTOMOTIVE HOLDING LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for ALLIANCE AUTOMOTIVE HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: EUR 710,022,802.64
    3 pagesSH01

    Appointment of Mr Stephen William Richardson as a director on Jan 09, 2026

    2 pagesAP01

    Appointment of Mr Cade Ashby Galvin as a director on Jan 09, 2026

    2 pagesAP01

    Appointment of Mr John Frederick Coombes as a director on Mar 29, 2019

    2 pagesAP01

    Termination of appointment of John Frederick Coombes as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Termination of appointment of John Frederick Coombes as a secretary on Nov 12, 2025

    1 pagesTM02

    Second filing of Confirmation Statement dated Jul 28, 2025

    3 pagesRP04CS01

    Notification of Gpc Finance Investment Limited as a person with significant control on Jan 08, 2024

    2 pagesPSC02

    Cessation of Gpc Europe Automotive Group Ltd. as a person with significant control on Jan 08, 2024

    1 pagesPSC07

    Confirmation statement made on Jul 28, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 31, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 31/07/2025.

    Registered office address changed from 90 2nd Floor East, 90 Chancery Lane London WC2A 1EU England to 2nd Floor East 90 Chancery Lane London WC2A 1EU on Nov 29, 2024

    1 pagesAD01

    Registered office address changed from 2nd Floor East Chancery Lane London WC2A 1EU England to 90 2nd Floor East, 90 Chancery Lane London WC2A 1EU on Nov 29, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Notification of Gpc Europe Automotive Group Ltd. as a person with significant control on Dec 12, 2020

    2 pagesPSC02

    Cessation of Alize Lower Topco Limited as a person with significant control on Dec 12, 2020

    1 pagesPSC07

    Registered office address changed from C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT England to 2nd Floor East Chancery Lane London WC2A 1EU on Jun 23, 2023

    1 pagesAD01

    Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT on May 12, 2023

    1 pagesAD01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approved for all purposes 16/11/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Who are the officers of ALLIANCE AUTOMOTIVE HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOMBES, John Frederick
    90 Chancery Lane
    WC2A 1EU London
    2nd Floor East
    England
    Director
    90 Chancery Lane
    WC2A 1EU London
    2nd Floor East
    England
    EnglandBritish74985930002
    GALVIN, Cade Ashby
    90 Chancery Lane
    WC2A 1EU London
    2nd Floor East
    England
    Director
    90 Chancery Lane
    WC2A 1EU London
    2nd Floor East
    England
    EnglandBritish339375950001
    LAFONT, Jean-Jacques Mathieu
    90 Chancery Lane
    WC2A 1EU London
    2nd Floor East
    England
    Director
    90 Chancery Lane
    WC2A 1EU London
    2nd Floor East
    England
    SwitzerlandBelgian62978960003
    RICHARDSON, Stephen William
    90 Chancery Lane
    WC2A 1EU London
    2nd Floor East
    England
    Director
    90 Chancery Lane
    WC2A 1EU London
    2nd Floor East
    England
    EnglandBritish313483870001
    COOMBES, John Frederick
    90 Chancery Lane
    WC2A 1EU London
    2nd Floor East
    England
    Secretary
    90 Chancery Lane
    WC2A 1EU London
    2nd Floor East
    England
    256978770001
    INTERTRUST (UK) LIMITED
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    ANDRE, Denis
    Avenue Anre Malraux
    92300 Levallois-Perret
    20
    France
    Director
    Avenue Anre Malraux
    92300 Levallois-Perret
    20
    France
    FranceFrench222578410001
    ASSANT, Lionel Yves
    Chancery Lane
    WC2A 1EU London
    90
    Director
    Chancery Lane
    WC2A 1EU London
    90
    United KingdomFrench154905640001
    BROWN, Alistair Stuart
    Colmore Square
    B4 6AA Birmingham
    No. 1
    England
    Director
    Colmore Square
    B4 6AA Birmingham
    No. 1
    England
    SwitzerlandNew Zealander193783310001
    COOMBES, John Frederick
    90 Chancery Lane
    WC2A 1EU London
    2nd Floor East
    England
    Director
    90 Chancery Lane
    WC2A 1EU London
    2nd Floor East
    England
    EnglandBritish74985930002
    DE BOTTON, Raphael Maurice Charles Vital
    Chancery Lane
    WC2A 1EU London
    90
    Director
    Chancery Lane
    WC2A 1EU London
    90
    EnglandFrench173191290001
    EISNER, Hans
    Chancery Lane
    London
    90
    United Kingdom
    Director
    Chancery Lane
    London
    90
    United Kingdom
    GermanyGerman205689180001
    ERRERA, Gérard
    Chancery Lane
    WC2A 1EU London
    90
    Director
    Chancery Lane
    WC2A 1EU London
    90
    FranceFrench206332740001

    Who are the persons with significant control of ALLIANCE AUTOMOTIVE HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gpc Finance Investment Limited
    Floor 11, 45 Church Street
    B3 2RT Birmingham
    C/O Penningtons Manches Cooper Llp
    England
    Jan 08, 2024
    Floor 11, 45 Church Street
    B3 2RT Birmingham
    C/O Penningtons Manches Cooper Llp
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Companies Register
    Registration Number15343072
    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.
    Gpc Europe Automotive Group Ltd.
    Floor 11
    45 Church Street
    B3 2RT Birmingham
    C/O Penningtons Manches Cooper Llp
    England
    Dec 12, 2020
    Floor 11
    45 Church Street
    B3 2RT Birmingham
    C/O Penningtons Manches Cooper Llp
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number10973071
    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.
    Chancery Lane
    WC2A 1EU London
    90
    England
    Apr 06, 2016
    Chancery Lane
    WC2A 1EU London
    90
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09224993
    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