Advanced company searchLink opens in new window

AUTOVISTA HOLDCO UK LIMITED

Company number 05763636

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
12 Mar 2024 MR04 Satisfaction of charge 057636360005 in full
04 Jan 2024 AA Full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
24 Mar 2023 TM01 Termination of appointment of Giles Stuart Catron as a director on 24 March 2023
03 Mar 2023 AD01 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 3 March 2023
03 Mar 2023 AD01 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 3 March 2023
23 Feb 2023 AP01 Appointment of Mr Laurence Scott Jacobson as a director on 6 February 2023
22 Feb 2023 AP01 Appointment of Mr Thomas Edward Ovenden as a director on 6 February 2023
02 Aug 2022 AA Full accounts made up to 31 December 2021
06 Jun 2022 AD02 Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
22 Dec 2021 PSC05 Change of details for Autovista Bidco Limited as a person with significant control on 21 December 2021
21 Dec 2021 AD01 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 21 December 2021
15 Oct 2021 AP01 Appointment of Mr Benjamin Philip Smith as a director on 6 October 2021
15 Oct 2021 TM01 Termination of appointment of Andrew Michael Harwood as a director on 6 October 2021
29 Jun 2021 AA Full accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 1.00
  • EUR 1.00
12 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2020 AA Full accounts made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
27 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
24 Jun 2019 TM01 Termination of appointment of Paul John Dunkley as a director on 21 June 2019
24 Jun 2019 TM01 Termination of appointment of Timothy B Flynn as a director on 21 June 2019