AUTOVISTA HOLDCO UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-04 View Report
Confirmation statement. Statement with no updates. 2023-04-12 View Report
Officers. Officer name: Giles Stuart Catron. Termination date: 2023-03-24. 2023-03-24 View Report
Address. Old address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL England. New address: Suite 1, 7th Floor, 50 Broadway London SW1H 0BL. Change date: 2023-03-03. 2023-03-03 View Report
Address. Old address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom. New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Change date: 2023-03-03. 2023-03-03 View Report
Officers. Appointment date: 2023-02-06. Officer name: Mr Laurence Scott Jacobson. 2023-02-23 View Report
Officers. Appointment date: 2023-02-06. Officer name: Mr Thomas Edward Ovenden. 2023-02-22 View Report
Accounts. Accounts type full. 2022-08-02 View Report
Address. New address: 1 Chamberlain Square Cs Birmingham B3 3AX. 2022-06-06 View Report
Confirmation statement. Statement with no updates. 2022-03-30 View Report
Persons with significant control. Psc name: Autovista Bidco Limited. Change date: 2021-12-21. 2021-12-22 View Report
Address. New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change date: 2021-12-21. Old address: 5th Floor Wellington House 125 Strand London WC2R 0AP England. 2021-12-21 View Report
Officers. Appointment date: 2021-10-06. Officer name: Mr Benjamin Philip Smith. 2021-10-15 View Report
Officers. Termination date: 2021-10-06. Officer name: Andrew Michael Harwood. 2021-10-15 View Report
Accounts. Accounts type full. 2021-06-29 View Report
Confirmation statement. Statement with updates. 2021-03-30 View Report
Capital. Capital allotment shares. 2020-10-12 View Report
Resolution. Description: Resolutions. 2020-10-12 View Report
Accounts. Accounts type full. 2020-07-23 View Report
Confirmation statement. Statement with no updates. 2020-04-03 View Report
Accounts. Accounts type group. 2019-08-27 View Report
Officers. Termination date: 2019-06-21. Officer name: Paul John Dunkley. 2019-06-24 View Report
Officers. Termination date: 2019-06-21. Officer name: Carlos Jose Pla Fernandez. 2019-06-24 View Report
Officers. Termination date: 2019-06-21. Officer name: Timothy B Flynn. 2019-06-24 View Report
Officers. Officer name: Mr Andrew Michael Harwood. Appointment date: 2019-06-20. 2019-06-24 View Report
Confirmation statement. Statement with no updates. 2019-04-11 View Report
Mortgage. Charge number: 057636360004. 2019-03-29 View Report
Mortgage. Charge number: 057636360005. Charge creation date: 2019-03-15. 2019-03-20 View Report
Persons with significant control. Psc name: Autovista Bidco Limited. Notification date: 2019-02-01. 2019-02-20 View Report
Persons with significant control. Cessation date: 2019-02-01. Psc name: Hayfin Capital Management Llp. 2019-02-20 View Report
Officers. Officer name: Marco Sodi. Termination date: 2018-08-31. 2018-09-03 View Report
Accounts. Accounts type group. 2018-06-06 View Report
Persons with significant control. Psc name: Timothy B Flynn. Cessation date: 2018-04-13. 2018-05-02 View Report
Persons with significant control. Psc name: Hayfin Capital Management Llp. Notification date: 2016-04-06. 2018-05-02 View Report
Confirmation statement. Statement with no updates. 2018-04-14 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Timothy Flynn. 2018-01-05 View Report
Persons with significant control. Cessation date: 2017-06-21. Psc name: Neal Moszkowski. 2018-01-04 View Report
Persons with significant control. Cessation date: 2017-06-21. Psc name: Ramez Farid Sousou. 2018-01-04 View Report
Accounts. Accounts type group. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Mortgage. Charge number: 057636360003. 2017-03-11 View Report
Mortgage. Charge number: 057636360004. Charge creation date: 2017-03-06. 2017-03-09 View Report
Address. New address: 5th Floor Wellington House 125 Strand London WC2R 0AP. Old address: 1 Princes Road Weybridge Surrey KT13 9TU. Change date: 2017-02-17. 2017-02-17 View Report
Change of name. Description: Company name changed candle holdco uk LIMITED\certificate issued on 13/10/16. 2016-10-13 View Report
Accounts. Accounts type group. 2016-09-22 View Report
Mortgage. Charge number: 1. 2016-07-16 View Report
Resolution. Description: Resolutions. 2016-05-24 View Report
Officers. Appointment date: 2016-05-16. Officer name: Mr Giles Catron. 2016-05-16 View Report
Officers. Termination date: 2016-05-16. Officer name: Andrew Michael Harwood. 2016-05-16 View Report
Annual return. With made up date full list shareholders. 2016-04-22 View Report