AUTOGARD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUTOGARD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04421929

Incorporation date

22/04/2002

Size

Full

Contacts

Registered address

Registered address

C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2002)
dot icon29/04/2026
Confirmation statement made on 2026-04-22 with no updates
dot icon18/02/2026
Secretary's details changed for Dr Stefan Greving on 2026-02-18
dot icon17/12/2025
Full accounts made up to 2024-12-31
dot icon19/08/2025
Secretary's details changed for Dr Jörg Stefan Greving on 2025-08-19
dot icon12/06/2025
Appointment of Dr Robert Friedrich Rank as a director on 2025-06-04
dot icon11/06/2025
Termination of appointment of Malcom Clive Waddell as a director on 2025-03-27
dot icon07/05/2025
Confirmation statement made on 2025-04-22 with updates
dot icon11/04/2025
Full accounts made up to 2023-12-31
dot icon26/02/2025
Registered office address changed from C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2025-02-26
dot icon13/06/2024
Appointment of Ms. Maria Seerup Sørensen as a director on 2024-06-12
dot icon22/05/2024
Termination of appointment of Garima Basu as a director on 2024-03-13
dot icon07/05/2024
Statement of capital on 2024-05-07
dot icon26/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Solvency Statement dated 24/08/23
dot icon05/10/2023
Statement by Directors
dot icon05/10/2023
Statement of capital on 2023-10-05
dot icon26/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon14/07/2022
Termination of appointment of Dean Allen Turtenwald as a director on 2022-05-27
dot icon14/07/2022
Appointment of Ms Garima Basu as a director on 2022-07-04
dot icon19/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon17/12/2021
Termination of appointment of Daniel James Klun as a director on 2021-12-01
dot icon17/12/2021
Appointment of Mr Dean Allen Turtenwald as a director on 2021-12-01
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon24/12/2020
Full accounts made up to 2020-03-31
dot icon27/11/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon27/11/2019
Statement by Directors
dot icon27/11/2019
Solvency Statement dated 11/11/19
dot icon27/11/2019
Resolutions
dot icon27/11/2019
Statement of capital on 2019-11-27
dot icon03/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon14/11/2018
Full accounts made up to 2018-03-31
dot icon28/06/2018
Statement by Directors
dot icon28/06/2018
Solvency Statement dated 12/06/18
dot icon28/06/2018
Statement of capital on 2018-06-28
dot icon28/06/2018
Resolutions
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon07/03/2018
Statement of capital on 2018-03-07
dot icon07/03/2018
Solvency Statement dated 29/01/18
dot icon07/03/2018
Statement by Directors
dot icon07/03/2018
Resolutions
dot icon28/02/2018
Appointment of Mr Malcolm Clive Waddell as a director on 2018-01-02
dot icon24/01/2018
Termination of appointment of William Joseph Howgego as a director on 2018-01-01
dot icon11/01/2018
Statement by Directors
dot icon11/01/2018
Statement of capital on 2018-01-11
dot icon11/01/2018
Solvency Statement dated 30/11/17
dot icon11/01/2018
Resolutions
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon31/07/2017
Statement of capital on 2017-07-31
dot icon06/07/2017
Statement by Directors
dot icon06/07/2017
Solvency Statement dated 08/06/17
dot icon06/07/2017
Resolutions
dot icon09/06/2017
Director's details changed for Mr William Joseph Howgego on 2017-06-09
dot icon09/06/2017
Appointment of Mr Daniel James Klun as a director on 2017-06-05
dot icon09/06/2017
Secretary's details changed for Dr Jörg Stefan Greving on 2017-06-09
dot icon08/06/2017
Termination of appointment of Esma Saglik as a director on 2017-06-05
dot icon08/06/2017
Termination of appointment of Patricia Mengler Whaley as a director on 2017-06-05
dot icon04/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon29/12/2016
Appointment of Dr Jörg Stefan Greving as a secretary on 2016-12-19
dot icon21/12/2016
Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 2016-12-19
dot icon13/12/2016
Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG to C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG on 2016-12-13
dot icon17/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon10/11/2015
Full accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-01-07
dot icon04/02/2015
Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 2015-02-04
dot icon04/02/2015
Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 2015-02-04
dot icon27/01/2015
Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England to C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG on 2015-01-27
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon29/10/2014
Termination of appointment of Mark William Peterson as a director on 2014-10-29
dot icon11/09/2014
Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 2014-04-11
dot icon04/09/2014
Termination of appointment of Eric William Blickley as a director on 2014-08-28
dot icon04/09/2014
Registered office address changed from Capital House 85 King William Street London EC4N 7BL to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 2014-09-04
dot icon04/09/2014
Appointment of Esma Saglik as a director on 2014-08-28
dot icon29/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon16/04/2014
Registered office address changed from C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU United Kingdom on 2014-04-16
dot icon15/04/2014
Termination of appointment of Scrip Secretaries Limited as a secretary
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon09/05/2013
Director's details changed for Mr Eric William Blickley on 2012-12-01
dot icon06/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/08/2012
Appointment of Mark William Peterson as a director
dot icon25/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Michael Shapiro as a director
dot icon05/04/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon07/09/2011
Group of companies' accounts made up to 2011-01-31
dot icon04/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon12/04/2011
Resolutions
dot icon12/04/2011
Consolidation of shares on 2011-04-02
dot icon12/04/2011
Change of share class name or designation
dot icon08/04/2011
Appointment of Mr Michael Shapiro as a director
dot icon08/04/2011
Appointment of Scrip Secretaries Limited as a secretary
dot icon07/04/2011
Appointment of Mr Eric William Blickley as a director
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-04-02
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/04/2011
Appointment of Ms Patricia Mengler Whaley as a director
dot icon05/04/2011
Termination of appointment of Martin Griffiths as a director
dot icon05/04/2011
Registered office address changed from 2 Wilkinson Road Love Lane Industrial Estate Cirencester Glos. GL7 1YT on 2011-04-05
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/11/2010
Group of companies' accounts made up to 2010-01-31
dot icon18/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon04/02/2010
Statement of capital following an allotment of shares on 2010-01-28
dot icon22/12/2009
Termination of appointment of Alicia Hutchings as a secretary
dot icon22/12/2009
Termination of appointment of Michael Hutchings as a director
dot icon17/12/2009
Appointment of Mr Martin William Griffiths as a director
dot icon30/11/2009
Full accounts made up to 2009-01-31
dot icon11/08/2009
Director's change of particulars / michael hutchings / 01/08/2009
dot icon11/08/2009
Director appointed william joseph howgego
dot icon10/08/2009
Location of register of members
dot icon10/08/2009
Secretary's change of particulars / alicia hutchings / 01/08/2009
dot icon10/08/2009
Director's change of particulars / michael hutchings / 01/08/2009
dot icon20/05/2009
Return made up to 22/04/09; full list of members
dot icon24/03/2009
Resolutions
dot icon23/02/2009
S-div
dot icon23/02/2009
Resolutions
dot icon23/02/2009
Resolutions
dot icon19/11/2008
Full accounts made up to 2008-01-31
dot icon19/05/2008
Return made up to 22/04/08; full list of members
dot icon18/01/2008
Full accounts made up to 2007-01-31
dot icon30/05/2007
Return made up to 22/04/07; full list of members
dot icon03/03/2007
Ad 16/02/07--------- £ si 100000@1=100000 £ ic 116/100116
dot icon03/03/2007
Nc inc already adjusted 16/02/07
dot icon03/03/2007
Resolutions
dot icon03/03/2007
Resolutions
dot icon03/03/2007
Resolutions
dot icon17/02/2007
Particulars of mortgage/charge
dot icon05/12/2006
Accounts for a small company made up to 2006-01-31
dot icon16/09/2006
Declaration of satisfaction of mortgage/charge
dot icon26/06/2006
Return made up to 22/04/06; full list of members
dot icon15/06/2006
Director resigned
dot icon09/03/2006
Registered office changed on 09/03/06 from: worms farm siddington cirencester gloucestershire GL7 6EU
dot icon15/11/2005
Accounts for a small company made up to 2005-01-31
dot icon27/05/2005
Return made up to 22/04/05; full list of members
dot icon09/04/2005
Resolutions
dot icon09/04/2005
Resolutions
dot icon16/11/2004
Full accounts made up to 2004-01-31
dot icon24/07/2004
Particulars of mortgage/charge
dot icon06/05/2004
Return made up to 22/04/04; full list of members
dot icon21/04/2004
Director's particulars changed
dot icon19/02/2004
Registered office changed on 19/02/04 from: 60 kings walk gloucester gloucestershire GL1 1LA
dot icon12/09/2003
S-div 19/08/03
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Ad 11/08/03--------- £ si [email protected]=11 £ ic 105/116
dot icon08/08/2003
Full accounts made up to 2003-01-31
dot icon09/06/2003
Return made up to 22/04/03; full list of members
dot icon08/04/2003
Certificate of change of name
dot icon20/02/2003
New director appointed
dot icon25/01/2003
Resolutions
dot icon25/01/2003
Resolutions
dot icon25/01/2003
Resolutions
dot icon25/01/2003
Ad 14/01/03--------- £ si 4@1=4 £ ic 101/105
dot icon25/01/2003
Resolutions
dot icon18/12/2002
Accounting reference date shortened from 30/04/03 to 31/01/03
dot icon27/06/2002
Particulars of mortgage/charge
dot icon26/06/2002
Memorandum and Articles of Association
dot icon26/06/2002
Ad 19/06/02--------- £ si 100@1=100 £ ic 1/101
dot icon26/06/2002
Resolutions
dot icon18/06/2002
Registered office changed on 18/06/02 from: c/o willans 28 imperial square cheltenham gloucestershire GL50 1RH
dot icon18/06/2002
Secretary resigned
dot icon02/06/2002
New secretary appointed
dot icon27/05/2002
Memorandum and Articles of Association
dot icon24/05/2002
Secretary resigned
dot icon24/05/2002
Resolutions
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New secretary appointed
dot icon24/05/2002
Director resigned
dot icon16/05/2002
Certificate of change of name
dot icon16/05/2002
Registered office changed on 16/05/02 from: 6-8 underwood street london N1 7JQ
dot icon22/04/2002
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
22/04/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waddell, Malcom Clive
Director
02/01/2018 - 27/03/2025
1
Basu, Garima
Director
04/07/2022 - 13/03/2024
4
Greving, Jörg Stefan, Dr
Secretary
19/12/2016 - Present
-
Rank, Robert Friedrich, Dr
Director
04/06/2025 - Present
2
Griffiths, Martin William
Director
20/11/2009 - 02/04/2011
53

Persons with Significant Control

0

No PSC data available.

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 AUTOGARD HOLDINGS LIMITED

AUTOGARD HOLDINGS LIMITED is an(a) Active company incorporated on 22/04/2002 with the registered office located at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG. There are currently 3 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 AUTOGARD HOLDINGS LIMITED?

toggle

AUTOGARD HOLDINGS LIMITED is currently Active. It was registered on 22/04/2002 .

Where is AUTOGARD HOLDINGS LIMITED located?

toggle

AUTOGARD HOLDINGS LIMITED is registered at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG.

What does AUTOGARD HOLDINGS LIMITED do?

toggle

AUTOGARD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AUTOGARD HOLDINGS LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-22 with no updates.