ALLIANCE AUTOMOTIVE HOLDING LIMITED: Filings

  • Overview

    Company NameALLIANCE AUTOMOTIVE HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09149949
    JurisdictionEngland/Wales
    Date of Creation

    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

    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