ASTON MARTIN HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

ASTON MARTIN HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06067176

Incorporation date

25/01/2007

Size

Full

Contacts

Registered address

Registered address

Aston Martin Banbury Road, Gaydon, Warwick CV35 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2007)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon21/05/2025
Full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon27/11/2024
Appointment of Mr Adrian Michael Hallmark as a director on 2024-11-21
dot icon16/09/2024
Termination of appointment of Amedeo Felisa as a director on 2024-09-02
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/03/2024
Registration of charge 060671760008, created on 2024-03-21
dot icon22/03/2024
Satisfaction of charge 060671760005 in full
dot icon22/03/2024
Satisfaction of charge 060671760006 in full
dot icon22/03/2024
Satisfaction of charge 060671760007 in full
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Appointment of Mr Amedeo Felisa as a director on 2022-05-04
dot icon11/05/2022
Termination of appointment of Tobias Karl Moers as a director on 2022-05-04
dot icon10/05/2022
Appointment of Mr Douglas James Lafferty as a director on 2022-05-01
dot icon10/05/2022
Termination of appointment of Kenneth David Matheson Gregor as a director on 2022-05-01
dot icon15/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon12/06/2021
Full accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon09/12/2020
Termination of appointment of Keith Victor Charles Stanton as a director on 2020-12-08
dot icon08/12/2020
Registration of charge 060671760007, created on 2020-12-07
dot icon22/10/2020
Second filing for the appointment of Tobias Karl Moers as a director
dot icon04/09/2020
Appointment of Mr Tobias Karl Moers as a director on 2020-08-27
dot icon09/07/2020
Appointment of Mr Kenneth David Matheson Gregor as a director on 2020-06-25
dot icon01/06/2020
Termination of appointment of Andrew Charles Palmer as a director on 2020-05-30
dot icon01/06/2020
Appointment of Mr Marek Paul Reichman as a director on 2020-05-30
dot icon01/06/2020
Appointment of Mr Keith Victor Charles Stanton as a director on 2020-05-30
dot icon09/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/10/2019
Registration of charge 060671760006, created on 2019-10-08
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon14/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon22/10/2018
Sub-division of shares on 2018-10-02
dot icon22/10/2018
Change of share class name or designation
dot icon22/10/2018
Particulars of variation of rights attached to shares
dot icon22/10/2018
Change of share class name or designation
dot icon22/10/2018
Particulars of variation of rights attached to shares
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-10-02
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-10-02
dot icon19/10/2018
Termination of appointment of Rezam Mohammed Yousef Al-Roumi as a director on 2018-09-26
dot icon09/10/2018
Resolutions
dot icon03/10/2018
Statement by Directors
dot icon03/10/2018
Statement of capital on 2018-10-03
dot icon03/10/2018
Solvency Statement dated 02/10/18
dot icon03/10/2018
Resolutions
dot icon27/09/2018
Second filing for the termination of Alessandro Fogo as a director
dot icon27/09/2018
Second filing for the termination of Carlo Pasquale Campanini-Bonomi as a director
dot icon14/09/2018
Cessation of Prestige Motor Holdings S.A. as a person with significant control on 2018-09-03
dot icon14/09/2018
Termination of appointment of Roberto Maestroni as a director on 2018-09-07
dot icon14/09/2018
Termination of appointment of Alessandro Fogo as a director on 2018-09-07
dot icon14/09/2018
Termination of appointment of Dante Razzano as a director on 2018-09-07
dot icon14/09/2018
Termination of appointment of Mahmoud Samy Mohamed Ali El Sayed as a director on 2018-09-07
dot icon14/09/2018
Termination of appointment of Carlo Pasquale Campanini-Bonomi as a director on 2018-09-07
dot icon14/09/2018
Termination of appointment of Amr Ali Abdallah Abou El Seoud as a director on 2018-09-07
dot icon14/09/2018
Termination of appointment of Najeeb Al Humaidhi as a director on 2018-09-07
dot icon14/09/2018
Notification of Aston Martin Lagonda Global Holdings Plc as a person with significant control on 2018-09-03
dot icon06/09/2018
Termination of appointment of Adnan Abdulqader Al-Musallam as a director on 2018-08-26
dot icon23/08/2018
Appointment of Mr Alessandro Fogo as a director on 2018-08-22
dot icon01/06/2018
Termination of appointment of Umberto Magnetti as a director on 2018-05-18
dot icon16/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon15/05/2017
Resolutions
dot icon12/05/2017
Satisfaction of charge 4 in full
dot icon12/05/2017
Satisfaction of charge 3 in full
dot icon21/04/2017
Registration of charge 060671760005, created on 2017-04-18
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/03/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon19/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/08/2015
Director's details changed for Dante Razzano on 2015-08-06
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-04-29
dot icon15/05/2015
Resolutions
dot icon22/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/11/2014
Appointment of Dr Andrew Charles Palmer as a director on 2014-10-22
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon23/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon15/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-12-18
dot icon31/12/2013
Resolutions
dot icon11/12/2013
Resolutions
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/07/2013
Termination of appointment of David Richards as a director
dot icon15/07/2013
Termination of appointment of Ulrich Bez as a director
dot icon17/06/2013
Appointment of Umberto Magnetti as a director
dot icon22/05/2013
Appointment of Carlo Pasquale Campanini-Bonomi as a director
dot icon22/05/2013
Appointment of Roberto Maestroni as a director
dot icon22/05/2013
Appointment of Dante Razzano as a director
dot icon13/05/2013
Termination of appointment of Adnan Al-Nisif as a director
dot icon13/05/2013
Termination of appointment of Nabeel Ahmad as a director
dot icon13/05/2013
Resolutions
dot icon13/05/2013
Resolutions
dot icon13/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/12/2012
Resolutions
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/07/2011
Termination of appointment of Ahmad Salam as a director
dot icon01/07/2011
Statement of capital on 2011-06-16
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-06-22
dot icon27/06/2011
Memorandum and Articles of Association
dot icon27/06/2011
Resolutions
dot icon27/06/2011
Resolutions
dot icon24/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/06/2011
Statement by directors
dot icon22/06/2011
Solvency statement dated 16/06/11
dot icon22/06/2011
Statement of capital on 2011-06-22
dot icon22/06/2011
Resolutions
dot icon25/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/04/2011
Appointment of Mr Nabeel Ahmad as a director
dot icon21/02/2011
Appointment of Mr. Najeeb Al Humaidhi as a director
dot icon14/02/2011
Termination of appointment of Waleed Abdulaziz Al-Humaidhi as a director
dot icon14/02/2011
Termination of appointment of Dherar Al-Rabah as a director
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon31/03/2010
Director's details changed for Doctor Ulrich Helmut Bez on 2010-03-31
dot icon31/03/2010
Appointment of Mr Ahmad Salam as a director
dot icon31/03/2010
Appointment of Adnan Al-Nisif as a director
dot icon31/03/2010
Director's details changed for Mahmoud Samy Mohamed Ali El Sayed on 2010-03-31
dot icon31/03/2010
Appointment of Dherar Al-Rabah as a director
dot icon31/03/2010
Director's details changed for David Pender Richards on 2010-03-31
dot icon31/03/2010
Director's details changed for Adnan Abdulqader Al-Musallam on 2010-03-31
dot icon31/03/2010
Director's details changed for Rezam Mohammed Yousef Al-Roumi on 2010-03-31
dot icon31/03/2010
Termination of appointment of Mustafa Al-Saleh as a director
dot icon31/03/2010
Director's details changed for Amr Ali Abdallah Abou El Seoud on 2010-03-31
dot icon31/03/2010
Director's details changed for Waleed Abdulaziz Al-Humaidhi on 2010-03-31
dot icon31/03/2010
Registered office address changed from the Aston Martin Building Banbury Road Gaydon Warwick CV35 0DB United Kingdom on 2010-03-31
dot icon21/12/2009
Appointment of Mr Michael Marecki as a secretary
dot icon21/12/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon21/12/2009
Registered office address changed from 10 Upper Bank Street London E14 5JJ United Kingdom on 2009-12-21
dot icon14/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon04/09/2009
Ad 28/08/09\gbp si 624401@1=624401\gbp ic 40001279.808/40625680.808\
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/06/2009
Registered office changed on 22/06/2009 from, 91 aldridge avenue, enfield, london, EN3 6JA
dot icon23/04/2009
Registered office changed on 23/04/2009 from, 10 upper bank street, london, E14 5JJ
dot icon02/04/2009
Ad 31/03/09\gbp si [email protected]=142.233\gbp ic 40001137.575/40001279.808\
dot icon26/02/2009
Return made up to 25/01/09; full list of members
dot icon16/02/2009
Appointment terminated director john sinders
dot icon01/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/10/2008
Ad 26/09/08\gbp si [email protected]=55.721\gbp ic 40001081.854/40001137.575\
dot icon01/10/2008
Ad 26/09/08\gbp si [email protected]=39.854\gbp ic 40001042/40001081.854\
dot icon20/02/2008
Return made up to 25/01/08; full list of members
dot icon20/02/2008
Director's particulars changed
dot icon20/02/2008
Director's particulars changed
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Memorandum and Articles of Association
dot icon14/11/2007
S-div 18/10/07
dot icon07/11/2007
Certificate of change of name
dot icon05/11/2007
Ad 18/10/07--------- £ si [email protected]=54 £ ic 40000988/40001042
dot icon18/07/2007
Nc inc already adjusted 31/05/07
dot icon10/07/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Ad 31/05/07--------- £ si 888@1=888 £ ic 40000100/40000988
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon17/06/2007
New director appointed
dot icon12/06/2007
Statement of affairs
dot icon12/06/2007
Ad 31/05/07--------- £ si 40000000@1=40000000 £ ic 100/40000100
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Resolutions
dot icon12/06/2007
Resolutions
dot icon07/06/2007
Particulars of mortgage/charge
dot icon03/06/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon27/03/2007
Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon25/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark, Adrian Michael
Director
21/11/2024 - Present
19
Bez, Ulrich Helmut, Doctor
Director
06/06/2007 - 01/07/2013
4
Felisa, Amedeo
Director
04/05/2022 - 02/09/2024
4
Moers, Tobias Karl
Director
25/08/2020 - 04/05/2022
4
Al-Saleh, Mustafa Ebrahim
Director
31/05/2007 - 10/11/2009
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTON MARTIN HOLDINGS (UK) LIMITED

ASTON MARTIN HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 25/01/2007 with the registered office located at Aston Martin Banbury Road, Gaydon, Warwick CV35 0DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON MARTIN HOLDINGS (UK) LIMITED?

toggle

ASTON MARTIN HOLDINGS (UK) LIMITED is currently Active. It was registered on 25/01/2007 .

Where is ASTON MARTIN HOLDINGS (UK) LIMITED located?

toggle

ASTON MARTIN HOLDINGS (UK) LIMITED is registered at Aston Martin Banbury Road, Gaydon, Warwick CV35 0DB.

What does ASTON MARTIN HOLDINGS (UK) LIMITED do?

toggle

ASTON MARTIN HOLDINGS (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASTON MARTIN HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.