121222 HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name121222 HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10787992
    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 121222 HOLDCO LIMITED?

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

    Where is 121222 HOLDCO LIMITED located?

    Registered Office Address
    15th Floor 6 Bevis Marks
    Bury Court
    EC3A 7BA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 121222 HOLDCO 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 121222 HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for 121222 HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 107879920003, created on Jun 20, 2025

    79 pagesMR01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Michael Andrew Scott as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Sally Anne Dowling as a secretary on Jul 31, 2024

    1 pagesTM02

    Termination of appointment of Sally Anne Dowling as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Mr Michael Andrew Scott as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Sukhbir Singh Kapoor as a director on May 08, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Redemoninate preference shares 18/12/2023
    RES14

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Cessation of Loiseau Bidco Limited as a person with significant control on Dec 22, 2023

    1 pagesPSC07

    Notification of Pa Group Holdings Limited as a person with significant control on Dec 22, 2023

    2 pagesPSC02

    legacy

    3 pagesSH20

    Statement of capital on Dec 22, 2023

    • Capital: GBP 99.542588
    5 pagesSH19

    legacy

    3 pagesSH20

    Who are the officers of 121222 HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Michael Andrew
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    Secretary
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    325835620001
    AHLUWALIA, Sukhpal Singh
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    England
    EnglandBritish315460920001
    HORNE, Stephen James
    Norwich Street
    EC4A 1BD London
    10
    England
    Director
    Norwich Street
    EC4A 1BD London
    10
    England
    United KingdomBritish256352360001
    SCOTT, Michael Andrew
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    EnglandBritish203889540001
    DOWLING, Sally Anne
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    Secretary
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    312014080001
    JUNEAU, Louis
    1 Angel Court
    18th Floor
    EC2R 7HJ London
    C/O Mccarthy Tetrault
    England
    Secretary
    1 Angel Court
    18th Floor
    EC2R 7HJ London
    C/O Mccarthy Tetrault
    England
    236232640001
    ROGAN, Max Thelonious
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    Secretary
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    287052180001
    BUCKLEY, Henry
    26th Floor
    125 Old Broad Street
    EC2N 1AR London
    C/O Mccarthy Tetrault
    United Kingdom
    Director
    26th Floor
    125 Old Broad Street
    EC2N 1AR London
    C/O Mccarthy Tetrault
    United Kingdom
    CanadaCanadian236977190001
    COURVILLE, Andre
    26th Floor
    125 Old Broad Street
    EC2N 1AR London
    C/O Mccarthy Tetrault
    United Kingdom
    Director
    26th Floor
    125 Old Broad Street
    EC2N 1AR London
    C/O Mccarthy Tetrault
    United Kingdom
    CanadaCanadian253588140001
    CROXSON, Neil Michael
    1 Angel Court
    18th Floor
    EC2R 7HJ London
    C/O Mccarthy Tetrault
    England
    Director
    1 Angel Court
    18th Floor
    EC2R 7HJ London
    C/O Mccarthy Tetrault
    England
    United KingdomBritish96469690003
    DOWLING, Sally Anne
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    United KingdomBritish,Irish107912880003
    EBURNE, Mark Andrew
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    United KingdomBritish302286150001
    GRAY, Steven Christopher
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    United KingdomBritish312050380001
    HANNA, Christopher Stewart
    Forum St Paul’S
    33 Gutter Lane
    EC2V 8AS London
    Epiris
    England
    Director
    Forum St Paul’S
    33 Gutter Lane
    EC2V 8AS London
    Epiris
    England
    United KingdomBritish242195300001
    KAPOOR, Sukhbir Singh
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    EnglandBritish189478150001
    LAI, Zoe Cheuk Yee
    Forum St Paul’S
    33 Gutter Lane
    EC2V 8AS London
    Epiris
    England
    Director
    Forum St Paul’S
    33 Gutter Lane
    EC2V 8AS London
    Epiris
    England
    EnglandBritish313156480001
    MCMANUS, Brian Floyd
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    CanadaCanadian285259470002
    MOLENAAR, Robert
    26th Floor
    125 Old Broad Street
    EC2N 1AR London
    C/O Mccarthy Tetrault
    United Kingdom
    Director
    26th Floor
    125 Old Broad Street
    EC2N 1AR London
    C/O Mccarthy Tetrault
    United Kingdom
    EnglandDutch201781270001
    MOLLOY, Helen Mary
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    Director
    6 Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    EnglandBritish308892730001
    SEPHTON, Peter Charles
    1 Angel Court
    18th Floor
    EC2R 7HJ London
    C/O Mccarthy Tetrault
    England
    Director
    1 Angel Court
    18th Floor
    EC2R 7HJ London
    C/O Mccarthy Tetrault
    England
    United KingdomBritish59319040003
    WINDOM, Anthony Brent
    1 Angel Court
    18th Floor
    EC2R 7HJ London
    C/O Mccarthy Tetrault
    England
    Director
    1 Angel Court
    18th Floor
    EC2R 7HJ London
    C/O Mccarthy Tetrault
    England
    CanadaAmerican259245150002

    Who are the persons with significant control of 121222 HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6, Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    Dec 22, 2023
    6, Bevis Marks
    Bury Court
    EC3A 7BA London
    15th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08137984
    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.
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    Oct 25, 2023
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15116827
    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.
    Lkq Corporation
    West Madison Street
    Suite 2800
    60661 Chicago
    500
    Illinois
    United States
    Aug 04, 2023
    West Madison Street
    Suite 2800
    60661 Chicago
    500
    Illinois
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware, United States
    Place RegisteredDelaware, United States (Listed On The Nasdaq)
    Registration Number36-4215970
    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.
    Uni-Select Inc.
    Boucherville
    J4B 2X3 Quebec
    170 Boul Industriel
    Canada
    May 24, 2017
    Boucherville
    J4B 2X3 Quebec
    170 Boul Industriel
    Canada
    Yes
    Legal FormListed Corp Under Tsx
    Country RegisteredQuebec, Canada
    Legal AuthorityCanada
    Place RegisteredCanada
    Registration NumberNew:1144728806
    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.

    What are the latest statements on persons with significant control for 121222 HOLDCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2017Aug 04, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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