AUXO GROUP HOLDINGS LIMITED

AUXO GROUP HOLDINGS LIMITED

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

    Company NameAUXO GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11811735
    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 AUXO GROUP HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AUXO GROUP HOLDINGS LIMITED located?

    Registered Office Address
    3 Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AUXO GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MCG GROUP HOLDINGS LIMITEDJul 27, 2020Jul 27, 2020
    WEAREMCG HOLDINGS LIMITEDJul 13, 2020Jul 13, 2020
    MCGINLEY GROUP HOLDINGS LIMITEDFeb 07, 2019Feb 07, 2019

    What are the latest accounts for AUXO GROUP HOLDINGS 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 AUXO GROUP HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueYes

    What are the latest filings for AUXO GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 56 Clarendon Road Watford WD17 1DA United Kingdom to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Jan 29, 2026

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2024

    53 pagesAA

    Registration of charge 118117350005, created on May 01, 2025

    79 pagesMR01

    Confirmation statement made on Jan 18, 2025 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed the mcg group holdings LIMITED\certificate issued on 14/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 14, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 14, 2024

    RES15

    Group of companies' accounts made up to Dec 31, 2023

    55 pagesAA

    Termination of appointment of Peter Coward as a director on Jan 24, 2024

    1 pagesTM01

    Appointment of Mr Jonathan Paul Scott as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Mathew William Deering as a director on Feb 29, 2024

    1 pagesTM01

    Change of details for Tosca Debt Capital Gp Iii Lp as a person with significant control on Dec 21, 2023

    2 pagesPSC05

    Confirmation statement made on Jan 18, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    58 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Sub-division of shares on Dec 21, 2023

    8 pagesSH02

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 6,292.54
    6 pagesSH01

    Appointment of Mr Ian Michael Langley as a director on Jan 30, 2024

    2 pagesAP01

    Termination of appointment of James Grant Henderson as a director on Jan 30, 2024

    1 pagesTM01

    Registration of charge 118117350004, created on Dec 14, 2023

    73 pagesMR01

    Group of companies' accounts made up to Dec 31, 2022

    57 pagesAA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    56 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    63 pagesMA

    Who are the officers of AUXO GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRARD, Ford
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    United KingdomBritish311918860002
    LANGLEY, Ian Michael
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    England
    Director
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    England
    United KingdomBritish17966810015
    SCOTT, Jonathan Paul
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    England
    Director
    Cowley Mill Road
    UB8 2FX Uxbridge
    3 Brook Business Centre
    England
    EnglandBritish320317370001
    COWARD, Peter
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    United KingdomBritish289788680001
    DEERING, Mathew William
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    United KingdomBritish234631570001
    HENDERSON, James Grant
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    United KingdomSouth African265887940002
    HOLLY, Donnacha Sean
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    United KingdomBritish222518340001
    MCGINLEY, Colm John
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    United KingdomIrish287093560001
    MCGINLEY, Colm John
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    EnglandBritish163162840002
    MCGINLEY, Kaye Elizabeth
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    United KingdomBritish280840950001
    MCGINLEY, Kaye Elizabeth
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    United KingdomBritish280840950001
    MCGINLEY, Seamus Patrick
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    EnglandIrish10085010001
    SAVAGE, Ian David
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    Director
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    EnglandBritish282211730001

    Who are the persons with significant control of AUXO GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tosca Debt Capital Gp Iii Lp
    15 Marylebone Road
    5th Floor
    NW1 5JD London
    Ferguson House
    England
    Aug 16, 2023
    15 Marylebone Road
    5th Floor
    NW1 5JD London
    Ferguson House
    England
    No
    Legal FormPrivate Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredThe Registrar Of England And Wales
    Registration NumberOc427399
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Colm John Mcginley
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    Feb 07, 2019
    Clarendon Road
    WD17 1DA Watford
    56
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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