AUXO GROUP HOLDINGS LIMITED
Overview
| Company Name | AUXO GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11811735 |
| 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 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 Address | No |
What were the previous names of AUXO GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MCG GROUP HOLDINGS LIMITED | Jul 27, 2020 | Jul 27, 2020 |
| WEAREMCG HOLDINGS LIMITED | Jul 13, 2020 | Jul 13, 2020 |
| MCGINLEY GROUP HOLDINGS LIMITED | Feb 07, 2019 | Feb 07, 2019 |
What are the latest accounts for AUXO GROUP HOLDINGS 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 AUXO GROUP HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 18, 2026 |
| Next Confirmation Statement Due | Feb 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2025 |
| Overdue | Yes |
What are the latest filings for AUXO GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 53 pages | AA | ||||||||||||||
Registration of charge 118117350005, created on May 01, 2025 | 79 pages | MR01 | ||||||||||||||
Confirmation statement made on Jan 18, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed the mcg group holdings LIMITED\certificate issued on 14/10/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 55 pages | AA | ||||||||||||||
Termination of appointment of Peter Coward as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Paul Scott as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mathew William Deering as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||
Change of details for Tosca Debt Capital Gp Iii Lp as a person with significant control on Dec 21, 2023 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jan 18, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 58 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Sub-division of shares on Dec 21, 2023 | 8 pages | SH02 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 6 pages | SH01 | ||||||||||||||
Appointment of Mr Ian Michael Langley as a director on Jan 30, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Grant Henderson as a director on Jan 30, 2024 | 1 pages | TM01 | ||||||||||||||
Registration of charge 118117350004, created on Dec 14, 2023 | 73 pages | MR01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 57 pages | AA | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 56 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 63 pages | MA | ||||||||||||||
Who are the officers of AUXO GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARRARD, Ford | Director | Clarendon Road WD17 1DA Watford 56 United Kingdom | United Kingdom | British | 311918860002 | |||||
| LANGLEY, Ian Michael | Director | Cowley Mill Road UB8 2FX Uxbridge 3 Brook Business Centre England | United Kingdom | British | 17966810015 | |||||
| SCOTT, Jonathan Paul | Director | Cowley Mill Road UB8 2FX Uxbridge 3 Brook Business Centre England | England | British | 320317370001 | |||||
| COWARD, Peter | Director | Clarendon Road WD17 1DA Watford 56 United Kingdom | United Kingdom | British | 289788680001 | |||||
| DEERING, Mathew William | Director | Clarendon Road WD17 1DA Watford 56 United Kingdom | United Kingdom | British | 234631570001 | |||||
| HENDERSON, James Grant | Director | Clarendon Road WD17 1DA Watford 56 United Kingdom | United Kingdom | South African | 265887940002 | |||||
| HOLLY, Donnacha Sean | Director | Clarendon Road WD17 1DA Watford 56 United Kingdom | United Kingdom | British | 222518340001 | |||||
| MCGINLEY, Colm John | Director | Clarendon Road WD17 1DA Watford 56 United Kingdom | United Kingdom | Irish | 287093560001 | |||||
| MCGINLEY, Colm John | Director | Clarendon Road WD17 1DA Watford 56 United Kingdom | England | British | 163162840002 | |||||
| MCGINLEY, Kaye Elizabeth | Director | Clarendon Road WD17 1DA Watford 56 United Kingdom | United Kingdom | British | 280840950001 | |||||
| MCGINLEY, Kaye Elizabeth | Director | Clarendon Road WD17 1DA Watford 56 United Kingdom | United Kingdom | British | 280840950001 | |||||
| MCGINLEY, Seamus Patrick | Director | Clarendon Road WD17 1DA Watford 56 United Kingdom | England | Irish | 10085010001 | |||||
| SAVAGE, Ian David | Director | Clarendon Road WD17 1DA Watford 56 United Kingdom | England | British | 282211730001 |
Who are the persons with significant control of AUXO GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tosca Debt Capital Gp Iii Lp | Aug 16, 2023 | 15 Marylebone Road 5th Floor NW1 5JD London Ferguson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colm John Mcginley | Feb 07, 2019 | Clarendon Road WD17 1DA Watford 56 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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