ALLIANCE AUTOMOTIVE HOLDING LIMITED
Overview
| Company Name | ALLIANCE AUTOMOTIVE HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09149949 |
| 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 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 Address | No |
What were the previous names of ALLIANCE AUTOMOTIVE HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALIZE MIDCO LIMITED | Jul 28, 2014 | Jul 28, 2014 |
What are the latest accounts for ALLIANCE AUTOMOTIVE HOLDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALLIANCE AUTOMOTIVE HOLDING LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for ALLIANCE AUTOMOTIVE HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 11, 2025
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Stephen William Richardson as a director on Jan 09, 2026 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Cade Ashby Galvin as a director on Jan 09, 2026 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Frederick Coombes as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Frederick Coombes as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||||||
Termination of appointment of John Frederick Coombes as a secretary on Nov 12, 2025 | 1 pages | TM02 | ||||||||||||||
Second filing of Confirmation Statement dated Jul 28, 2025 | 3 pages | RP04CS01 | ||||||||||||||
Notification of Gpc Finance Investment Limited as a person with significant control on Jan 08, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Gpc Europe Automotive Group Ltd. as a person with significant control on Jan 08, 2024 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jul 28, 2025 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Gpc Europe Automotive Group Ltd. as a person with significant control on Dec 12, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of Alize Lower Topco Limited as a person with significant control on Dec 12, 2020 | 1 pages | PSC07 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ALLIANCE AUTOMOTIVE HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOMBES, John Frederick | Director | 90 Chancery Lane WC2A 1EU London 2nd Floor East England | England | British | 74985930002 | |||||||||
| GALVIN, Cade Ashby | Director | 90 Chancery Lane WC2A 1EU London 2nd Floor East England | England | British | 339375950001 | |||||||||
| LAFONT, Jean-Jacques Mathieu | Director | 90 Chancery Lane WC2A 1EU London 2nd Floor East England | Switzerland | Belgian | 62978960003 | |||||||||
| RICHARDSON, Stephen William | Director | 90 Chancery Lane WC2A 1EU London 2nd Floor East England | England | British | 313483870001 | |||||||||
| COOMBES, John Frederick | Secretary | 90 Chancery Lane WC2A 1EU London 2nd Floor East England | 256978770001 | |||||||||||
| INTERTRUST (UK) LIMITED | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom |
| 188126550001 | ||||||||||
| ANDRE, Denis | Director | Avenue Anre Malraux 92300 Levallois-Perret 20 France | France | French | 222578410001 | |||||||||
| ASSANT, Lionel Yves | Director | Chancery Lane WC2A 1EU London 90 | United Kingdom | French | 154905640001 | |||||||||
| BROWN, Alistair Stuart | Director | Colmore Square B4 6AA Birmingham No. 1 England | Switzerland | New Zealander | 193783310001 | |||||||||
| COOMBES, John Frederick | Director | 90 Chancery Lane WC2A 1EU London 2nd Floor East England | England | British | 74985930002 | |||||||||
| DE BOTTON, Raphael Maurice Charles Vital | Director | Chancery Lane WC2A 1EU London 90 | England | French | 173191290001 | |||||||||
| EISNER, Hans | Director | Chancery Lane London 90 United Kingdom | Germany | German | 205689180001 | |||||||||
| ERRERA, Gérard | Director | Chancery Lane WC2A 1EU London 90 | France | French | 206332740001 |
Who are the persons with significant control of ALLIANCE AUTOMOTIVE HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gpc Finance Investment Limited | Jan 08, 2024 | Floor 11, 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gpc Europe Automotive Group Ltd. | Dec 12, 2020 | Floor 11 45 Church Street B3 2RT Birmingham C/O Penningtons Manches Cooper Llp England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alize Lower Topco Limited | Apr 06, 2016 | Chancery Lane WC2A 1EU London 90 England | Yes | ||||||||||
| |||||||||||||
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