121222 HOLDCO LIMITED
Overview
| Company Name | 121222 HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10787992 |
| 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 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 Address | No |
What are the latest accounts for 121222 HOLDCO 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 121222 HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for 121222 HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
legacy | 42 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 107879920003, created on Jun 20, 2025 | 79 pages | MR01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
legacy | 36 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Michael Andrew Scott as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sally Anne Dowling as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sally Anne Dowling as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Andrew Scott as a director on Jul 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sukhbir Singh Kapoor as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Cessation of Loiseau Bidco Limited as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Pa Group Holdings Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC02 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Dec 22, 2023
| 5 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Who are the officers of 121222 HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Michael Andrew | Secretary | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor United Kingdom | 325835620001 | |||||||
| AHLUWALIA, Sukhpal Singh | Director | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor England | England | British | 315460920001 | |||||
| HORNE, Stephen James | Director | Norwich Street EC4A 1BD London 10 England | United Kingdom | British | 256352360001 | |||||
| SCOTT, Michael Andrew | Director | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor United Kingdom | England | British | 203889540001 | |||||
| DOWLING, Sally Anne | Secretary | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor United Kingdom | 312014080001 | |||||||
| JUNEAU, Louis | Secretary | 1 Angel Court 18th Floor EC2R 7HJ London C/O Mccarthy Tetrault England | 236232640001 | |||||||
| ROGAN, Max Thelonious | Secretary | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor United Kingdom | 287052180001 | |||||||
| BUCKLEY, Henry | Director | 26th Floor 125 Old Broad Street EC2N 1AR London C/O Mccarthy Tetrault United Kingdom | Canada | Canadian | 236977190001 | |||||
| COURVILLE, Andre | Director | 26th Floor 125 Old Broad Street EC2N 1AR London C/O Mccarthy Tetrault United Kingdom | Canada | Canadian | 253588140001 | |||||
| CROXSON, Neil Michael | Director | 1 Angel Court 18th Floor EC2R 7HJ London C/O Mccarthy Tetrault England | United Kingdom | British | 96469690003 | |||||
| DOWLING, Sally Anne | Director | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor United Kingdom | United Kingdom | British,Irish | 107912880003 | |||||
| EBURNE, Mark Andrew | Director | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor United Kingdom | United Kingdom | British | 302286150001 | |||||
| GRAY, Steven Christopher | Director | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor United Kingdom | United Kingdom | British | 312050380001 | |||||
| HANNA, Christopher Stewart | Director | Forum St Paul’S 33 Gutter Lane EC2V 8AS London Epiris England | United Kingdom | British | 242195300001 | |||||
| KAPOOR, Sukhbir Singh | Director | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor United Kingdom | England | British | 189478150001 | |||||
| LAI, Zoe Cheuk Yee | Director | Forum St Paul’S 33 Gutter Lane EC2V 8AS London Epiris England | England | British | 313156480001 | |||||
| MCMANUS, Brian Floyd | Director | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor United Kingdom | Canada | Canadian | 285259470002 | |||||
| MOLENAAR, Robert | Director | 26th Floor 125 Old Broad Street EC2N 1AR London C/O Mccarthy Tetrault United Kingdom | England | Dutch | 201781270001 | |||||
| MOLLOY, Helen Mary | Director | 6 Bevis Marks Bury Court EC3A 7BA London 15th Floor United Kingdom | England | British | 308892730001 | |||||
| SEPHTON, Peter Charles | Director | 1 Angel Court 18th Floor EC2R 7HJ London C/O Mccarthy Tetrault England | United Kingdom | British | 59319040003 | |||||
| WINDOM, Anthony Brent | Director | 1 Angel Court 18th Floor EC2R 7HJ London C/O Mccarthy Tetrault England | Canada | American | 259245150002 |
Who are the persons with significant control of 121222 HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pa Group Holdings Limited | Dec 22, 2023 | 6, Bevis Marks Bury Court EC3A 7BA London 15th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Loiseau Bidco Limited | Oct 25, 2023 | Norwich Street EC4A 1BD London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lkq Corporation | Aug 04, 2023 | West Madison Street Suite 2800 60661 Chicago 500 Illinois United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Uni-Select Inc. | May 24, 2017 | Boucherville J4B 2X3 Quebec 170 Boul Industriel Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for 121222 HOLDCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 26, 2017 | Aug 04, 2023 | The 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