AUK INVESTMENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUK INVESTMENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12965603

Incorporation date

21/10/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Bricket Road, St Albans, Hertfordshire AL1 3JXCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2020)
dot icon06/02/2026
Director's details changed for Mr Simon Paul Lane on 2023-05-02
dot icon29/01/2026
Director's details changed for Mr Thomas Mckenzie Biggart on 2023-05-02
dot icon28/01/2026
Director's details changed for Mr William Bahlsen Bannister on 2023-05-02
dot icon27/01/2026
Director's details changed for Mr William Bahlsen Bannister on 2023-05-02
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/08/2024
Director's details changed for Mr Jeremy Clarke on 2024-01-29
dot icon07/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon02/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/05/2023
Change of details for Motor Fuel Limited as a person with significant control on 2023-05-02
dot icon02/05/2023
Registered office address changed from Gladstone Place, 36-38 Upper Marlborough Road St. Albans AL1 3UU England to 10 Bricket Road St Albans Hertfordshire AL1 3JX on 2023-05-02
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon21/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon04/12/2020
Appointment of Simon Lane as a director on 2020-12-01
dot icon02/12/2020
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2020-12-01
dot icon02/12/2020
Appointment of Mr William Bahlsen Bannister as a director on 2020-12-01
dot icon02/12/2020
Appointment of Mr Jeremy Clarke as a director on 2020-12-01
dot icon02/12/2020
Appointment of Mr Thomas Mckenzie Biggart as a director on 2020-12-01
dot icon02/12/2020
Notification of Motor Fuel Limited as a person with significant control on 2020-12-01
dot icon02/12/2020
Termination of appointment of Simon Hockings as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Marcus Benjamin Hockings as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Angus John Hockings as a director on 2020-12-01
dot icon02/12/2020
Cessation of Angus John Hockings as a person with significant control on 2020-12-01
dot icon02/12/2020
Cessation of Marcus Benjamin Hockings as a person with significant control on 2020-12-01
dot icon02/12/2020
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon02/12/2020
Cessation of Simon Hockings as a person with significant control on 2020-12-01
dot icon02/12/2020
Registered office address changed from 23 Princes Way Fleetwood FY7 8PG England to Gladstone Place, 36-38 Upper Marlborough Road St. Albans AL1 3UU on 2020-12-02
dot icon13/11/2020
Notification of Angus John Hockings as a person with significant control on 2020-11-04
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-11-04
dot icon13/11/2020
Change of details for Mr Simon Hockings as a person with significant control on 2020-11-04
dot icon13/11/2020
Notification of Marcus Benjamin Hockings as a person with significant control on 2020-11-04
dot icon21/10/2020
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
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hockings, Simon
Director
21/10/2020 - 01/12/2020
14
Clarke, Jeremy
Director
01/12/2020 - Present
65
Biggart, Thomas Mckenzie
Director
01/12/2020 - Present
93
Bannister, William Bahlsen
Director
01/12/2020 - Present
78
Lane, Simon Paul
Director
01/12/2020 - Present
279

Persons with Significant Control

4
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 AUK INVESTMENTS HOLDINGS LIMITED

AUK INVESTMENTS HOLDINGS LIMITED is an(a) Active company incorporated on 21/10/2020 with the registered office located at 10 Bricket Road, St Albans, Hertfordshire AL1 3JX. 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 AUK INVESTMENTS HOLDINGS LIMITED?

toggle

AUK INVESTMENTS HOLDINGS LIMITED is currently Active. It was registered on 21/10/2020 .

Where is AUK INVESTMENTS HOLDINGS LIMITED located?

toggle

AUK INVESTMENTS HOLDINGS LIMITED is registered at 10 Bricket Road, St Albans, Hertfordshire AL1 3JX.

What does AUK INVESTMENTS HOLDINGS LIMITED do?

toggle

AUK INVESTMENTS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUK INVESTMENTS HOLDINGS LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed for Mr Simon Paul Lane on 2023-05-02.