AUTOVISTA HOLDCO UK LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

01/10/241 October 2024 Director's details changed for Mr Laurence Scott Jacobson on 2024-06-19

View Document

01/10/241 October 2024 Director's details changed for Mr Benjamin Philip Smith on 2024-09-27

View Document

15/05/2415 May 2024 Change of details for Autovista Bidco Limited as a person with significant control on 2023-03-02

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

12/03/2412 March 2024 Satisfaction of charge 057636360005 in full

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

24/03/2324 March 2023 Termination of appointment of Giles Stuart Catron as a director on 2023-03-24

View Document

03/03/233 March 2023 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to Suite 1, 7th Floor, 50 Broadway London SW1H 0BL on 2023-03-03

View Document

03/03/233 March 2023 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-03-03

View Document

23/02/2323 February 2023 Appointment of Mr Laurence Scott Jacobson as a director on 2023-02-06

View Document

22/02/2322 February 2023 Appointment of Mr Thomas Edward Ovenden as a director on 2023-02-06

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

22/12/2122 December 2021 Change of details for Autovista Bidco Limited as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from 5th Floor Wellington House 125 Strand London WC2R 0AP England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2021-12-21

View Document

15/10/2115 October 2021 Termination of appointment of Andrew Michael Harwood as a director on 2021-10-06

View Document

15/10/2115 October 2021 Appointment of Mr Benjamin Philip Smith as a director on 2021-10-06

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

27/08/1927 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL HARWOOD

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR CARLOS PLA FERNANDEZ

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNKLEY

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLYNN

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057636360004

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057636360005

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUTOVISTA BIDCO LIMITED

View Document

20/02/1920 February 2019 CESSATION OF HAYFIN CAPITAL MANAGEMENT LLP AS A PSC

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARCO SODI

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CESSATION OF TIMOTHY B FLYNN AS A PSC

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYFIN CAPITAL MANAGEMENT LLP

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY FLYNN

View Document

04/01/184 January 2018 CESSATION OF RAMEZ FARID SOUSOU AS A PSC

View Document

04/01/184 January 2018 CESSATION OF NEAL MOSZKOWSKI AS A PSC

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

11/03/1711 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057636360003

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057636360004

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 1 PRINCES ROAD WEYBRIDGE SURREY KT13 9TU

View Document

13/10/1613 October 2016 COMPANY NAME CHANGED CANDLE HOLDCO UK LIMITED CERTIFICATE ISSUED ON 13/10/16

View Document

22/09/1622 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/07/1616 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1624 May 2016 ADOPT ARTICLES 09/05/2016

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR GILES CATRON

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARWOOD

View Document

22/04/1622 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR TIMOTHY B FLYNN

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR CARLOS JOSE PLA FERNANDEZ

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HORN

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057636360003

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEWART

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS LINDSEY JILL ROBERTS

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR ANDREW MICHAEL HARWOOD

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR JENKINS

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR MARCO SODI

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR PAUL HORN

View Document

21/11/1221 November 2012 ADOPT ARTICLES 13/11/2012

View Document

21/11/1221 November 2012 13/11/12 STATEMENT OF CAPITAL EUR 100 13/11/12 STATEMENT OF CAPITAL GBP 1

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR MAREK GUMIENNY

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACLEOD

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR SOUMIT SAHANA

View Document

06/05/116 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED TREVOR ARTHUR JENKINS

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXIS DORMANDY

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR BEATRIJS VAN HAUWAERT

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR MARTIN DAVID STEWART

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED BEATRIJS VAN HAUWAERT

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR PAUL JOHN DUNKLEY

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR HANS KREBS

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 DIRECTOR APPOINTED ALASTAIR DOUGLAS GORDON MACLEOD

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR MARK SIMON DICKINSON

View Document

08/07/108 July 2010 DIRECTOR APPOINTED SOUMIT SAHANA

View Document

02/07/102 July 2010 DIRECTOR APPOINTED HANS TILMAN KREBS

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS PAUL MOMTCHILOFF DORMANDY / 30/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAREK STEFAN GUMIENNY / 30/03/2010

View Document

09/04/109 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES GREEN

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY HANNAH OXBOROUGH

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHANIE WILES

View Document

17/12/0817 December 2008 SECRETARY APPOINTED MRS HANNAH ELIZABETH OXBOROUGH

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0816 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 20 OLD BAILEY LONDON EC4M 7LN

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

05/07/065 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/065 July 2006 NC INC ALREADY ADJUSTED 22/06/06

View Document

05/07/065 July 2006 EUR NC 0/100 22/06/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 ARTICLES OF ASSOCIATION

View Document

11/05/0611 May 2006 COMPANY NAME CHANGED NOTEHURST LIMITED CERTIFICATE ISSUED ON 11/05/06

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company