AUTOVISTA HOLDCO UK LIMITED

Register to unlock more data on OkredoRegister

AUTOVISTA HOLDCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05763636

Incorporation date

30/03/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1, 7th Floor, 50 Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2006)
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon02/02/2026
Appointment of Mr Steven Mark Smith as a director on 2026-01-27
dot icon02/02/2026
Appointment of Mrs Diane Oladayo Ipinyomi as a director on 2026-01-27
dot icon02/02/2026
Termination of appointment of Thomas Edward Ovenden as a director on 2026-01-27
dot icon02/02/2026
Termination of appointment of Benjamin Philip Smith as a director on 2026-01-27
dot icon02/02/2026
Termination of appointment of Laurence Scott Jacobson as a director on 2026-01-27
dot icon27/11/2025
Resolutions
dot icon27/11/2025
Solvency Statement dated 25/11/25
dot icon27/11/2025
Statement of capital on 2025-11-27
dot icon27/11/2025
Statement by Directors
dot icon29/10/2025
Termination of appointment of Lindsey Jill Roberts as a director on 2025-10-16
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/10/2024
Director's details changed for Mr Laurence Scott Jacobson on 2024-06-19
dot icon01/10/2024
Director's details changed for Mr Benjamin Philip Smith on 2024-09-27
dot icon15/05/2024
Change of details for Autovista Bidco Limited as a person with significant control on 2023-03-02
dot icon04/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon12/03/2024
Satisfaction of charge 057636360005 in full
dot icon04/01/2024
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon24/03/2023
Termination of appointment of Giles Stuart Catron as a director on 2023-03-24
dot icon03/03/2023
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 2023-03-03
dot icon03/03/2023
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 2023-03-03
dot icon23/02/2023
Appointment of Mr Laurence Scott Jacobson as a director on 2023-02-06
dot icon22/02/2023
Appointment of Mr Thomas Edward Ovenden as a director on 2023-02-06
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon30/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon22/12/2021
Change of details for Autovista Bidco Limited as a person with significant control on 2021-12-21
dot icon21/12/2021
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 2021-12-21
dot icon15/10/2021
Appointment of Mr Benjamin Philip Smith as a director on 2021-10-06
dot icon15/10/2021
Termination of appointment of Andrew Michael Harwood as a director on 2021-10-06
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon12/10/2020
Resolutions
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon27/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/06/2019
Termination of appointment of Paul John Dunkley as a director on 2019-06-21
dot icon24/06/2019
Termination of appointment of Timothy B Flynn as a director on 2019-06-21
dot icon24/06/2019
Termination of appointment of Carlos Jose Pla Fernandez as a director on 2019-06-21
dot icon24/06/2019
Appointment of Mr Andrew Michael Harwood as a director on 2019-06-20
dot icon11/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon29/03/2019
Satisfaction of charge 057636360004 in full
dot icon20/03/2019
Registration of charge 057636360005, created on 2019-03-15
dot icon20/02/2019
Notification of Autovista Bidco Limited as a person with significant control on 2019-02-01
dot icon20/02/2019
Cessation of Hayfin Capital Management Llp as a person with significant control on 2019-02-01
dot icon03/09/2018
Termination of appointment of Marco Sodi as a director on 2018-08-31
dot icon06/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/05/2018
Cessation of Timothy B Flynn as a person with significant control on 2018-04-13
dot icon02/05/2018
Notification of Hayfin Capital Management Llp as a person with significant control on 2016-04-06
dot icon14/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon05/01/2018
Notification of Timothy Flynn as a person with significant control on 2016-04-06
dot icon04/01/2018
Cessation of Neal Moszkowski as a person with significant control on 2017-06-21
dot icon04/01/2018
Cessation of Ramez Farid Sousou as a person with significant control on 2017-06-21
dot icon19/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon11/03/2017
Satisfaction of charge 057636360003 in full
dot icon09/03/2017
Registration of charge 057636360004, created on 2017-03-06
dot icon17/02/2017
Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 2017-02-17
dot icon13/10/2016
Certificate of change of name
dot icon22/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/07/2016
Satisfaction of charge 1 in full
dot icon24/05/2016
Resolutions
dot icon16/05/2016
Appointment of Mr Giles Catron as a director on 2016-05-16
dot icon16/05/2016
Termination of appointment of Andrew Michael Harwood as a director on 2016-05-16
dot icon22/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon27/01/2016
Appointment of Mr Timothy B Flynn as a director on 2016-01-26
dot icon27/01/2016
Appointment of Mr Carlos Jose Pla Fernandez as a director on 2016-01-26
dot icon25/01/2016
Termination of appointment of Paul Horn as a director on 2016-01-22
dot icon15/01/2016
Satisfaction of charge 2 in full
dot icon10/12/2015
Registration of charge 057636360003, created on 2015-12-03
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Martin David Stewart as a director on 2015-01-30
dot icon17/11/2014
Appointment of Mrs Lindsey Jill Roberts as a director on 2014-11-12
dot icon22/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon01/11/2013
Appointment of Mr Andrew Michael Harwood as a director
dot icon01/11/2013
Termination of appointment of Trevor Jenkins as a director
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2011-12-31
dot icon28/11/2012
Appointment of Mr Marco Sodi as a director
dot icon28/11/2012
Appointment of Mr Paul Horn as a director
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-11-13
dot icon21/11/2012
Resolutions
dot icon20/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/07/2012
Termination of appointment of Mark Dickinson as a director
dot icon30/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Marek Gumienny as a director
dot icon23/06/2011
Termination of appointment of Alastair Macleod as a director
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Termination of appointment of Soumit Sahana as a director
dot icon06/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon11/03/2011
Appointment of Trevor Arthur Jenkins as a director
dot icon09/03/2011
Termination of appointment of Beatrijs Van Hauwaert as a director
dot icon09/03/2011
Appointment of Mr Martin David Stewart as a director
dot icon09/03/2011
Termination of appointment of Alexis Dormandy as a director
dot icon15/12/2010
Appointment of Beatrijs Van Hauwaert as a director
dot icon19/11/2010
Appointment of Mr Paul John Dunkley as a director
dot icon18/11/2010
Termination of appointment of Hans Krebs as a director
dot icon15/11/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Appointment of Mr Mark Simon Dickinson as a director
dot icon08/07/2010
Appointment of Alastair Douglas Gordon Macleod as a director
dot icon08/07/2010
Appointment of Soumit Sahana as a director
dot icon02/07/2010
Appointment of Hans Tilman Krebs as a director
dot icon09/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon09/04/2010
Director's details changed for Marek Stefan Gumienny on 2010-03-30
dot icon09/04/2010
Director's details changed for Alexis Paul Momtchiloff Dormandy on 2010-03-30
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 30/03/09; full list of members
dot icon09/04/2009
Appointment terminated director charles green
dot icon26/03/2009
Appointment terminated secretary hannah oxborough
dot icon17/12/2008
Appointment terminated secretary stephanie wiles
dot icon17/12/2008
Secretary appointed mrs hannah elizabeth oxborough
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 30/03/08; full list of members
dot icon06/05/2008
Full accounts made up to 2006-12-31
dot icon16/01/2008
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon03/01/2008
Secretary resigned
dot icon03/01/2008
New secretary appointed
dot icon15/11/2007
Secretary's particulars changed
dot icon26/04/2007
Return made up to 30/03/07; full list of members
dot icon26/04/2007
Director's particulars changed
dot icon04/01/2007
Secretary resigned
dot icon04/01/2007
New secretary appointed
dot icon24/11/2006
New director appointed
dot icon08/09/2006
Secretary resigned
dot icon08/09/2006
New secretary appointed
dot icon04/09/2006
Registered office changed on 04/09/06 from: 20 old bailey london EC4M 7LN
dot icon13/07/2006
Registered office changed on 13/07/06 from: 10 upper bank street london E14 5JJ
dot icon05/07/2006
Ad 23/06/06--------- eur si 100@1=100 eur ic 0/100
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Eur nc 0/100 22/06/06
dot icon13/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon30/05/2006
New secretary appointed
dot icon30/05/2006
Secretary resigned
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon26/05/2006
Particulars of mortgage/charge
dot icon22/05/2006
Memorandum and Articles of Association
dot icon11/05/2006
Certificate of change of name
dot icon30/03/2006
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
30/03/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sahana, Soumit
Director
29/06/2010 - 06/05/2011
5
Sodi, Marco
Director
13/11/2012 - 31/08/2018
42
Horn, Paul
Director
13/11/2012 - 22/01/2016
16
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
30/03/2006 - 11/05/2006
1588
Paul John Dunkley
Director
28/10/2010 - 21/06/2019
51

Persons with Significant Control

6
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 AUTOVISTA HOLDCO UK LIMITED

AUTOVISTA HOLDCO UK LIMITED is an(a) Active company incorporated on 30/03/2006 with the registered office located at Suite 1, 7th Floor, 50 Broadway, London SW1H 0BL. There are currently 2 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 AUTOVISTA HOLDCO UK LIMITED?

toggle

AUTOVISTA HOLDCO UK LIMITED is currently Active. It was registered on 30/03/2006 .

Where is AUTOVISTA HOLDCO UK LIMITED located?

toggle

AUTOVISTA HOLDCO UK LIMITED is registered at Suite 1, 7th Floor, 50 Broadway, London SW1H 0BL.

What does AUTOVISTA HOLDCO UK LIMITED do?

toggle

AUTOVISTA HOLDCO UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUTOVISTA HOLDCO UK LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-30 with no updates.