AUTOVISTA GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

AUTOVISTA GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
AUTOVISTA GROUP LIMITED was incorporated 18 years ago on 30/03/2006 and has the registered number: 05763626. The accounts status is FULL and accounts are next due on 30/09/2024.

AUTOVISTA GROUP LIMITED - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUITE 1, 7TH FLOOR,
LONDON
SW1H 0BL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
EUROTAXGLASS'S LIMITED (until 13/10/2016)
CANDLE UK LIMITED (until 15/07/2010)
PAYHURST LIMITED (until 05/05/2006)

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BENJAMIN PHILIP SMITH Aug 1980 British Director 2021-10-06 CURRENT
MRS LINDSEY JILL ROBERTS May 1966 British Director 2014-11-12 CURRENT
MR LAURENCE SCOTT JACOBSON Jul 1980 British Director 2023-02-06 CURRENT
MR THOMAS EDWARD OVENDEN Jan 1973 British Director 2023-02-06 CURRENT
PAUL HORN Aug 1964 British Director 2012-11-13 UNTIL 2016-01-22 RESIGNED
MRS HANNAH JOYCE Sep 1965 British Secretary 2008-10-28 UNTIL 2009-03-13 RESIGNED
MARCO SODI Oct 1958 Italian Director 2012-11-13 UNTIL 2018-08-31 RESIGNED
SOUMIT SAHANA Sep 1969 British Director 2010-06-29 UNTIL 2011-05-06 RESIGNED
ALISTAIR CHARLES PEEL Jan 1969 British Director 2006-05-03 UNTIL 2006-05-11 RESIGNED
MR CARLOS JOSE PLA FERNANDEZ Feb 1976 Spanish Director 2016-01-26 UNTIL 2019-06-21 RESIGNED
MR MARTIN DAVID STEWART Oct 1963 British Director 2011-01-26 UNTIL 2011-01-26 RESIGNED
MR ALASTAIR DOUGLAS GORDON MACLEOD Jul 1966 British Director 2006-11-29 UNTIL 2011-06-09 RESIGNED
MR ADRIAN JOSEPH MORRIS LEVY Mar 1970 British Director 2006-03-30 UNTIL 2006-05-03 RESIGNED
MR HANS TILMAN KREBS Sep 1965 German Director 2009-03-04 UNTIL 2010-10-28 RESIGNED
STEPHANIE JOSEPHINE WILES Mar 1967 British Secretary 2007-12-17 UNTIL 2008-10-28 RESIGNED
DAVID JOHN PUDGE Aug 1965 British Nominee Director 2006-03-30 UNTIL 2006-05-03 RESIGNED
STEPHANIE JOSEPHINE WILES Mar 1967 British Secretary 2006-08-22 UNTIL 2006-12-21 RESIGNED
KATHRYN MICHELLE VANN Secretary 2006-12-21 UNTIL 2007-12-17 RESIGNED
ALISTAIR CHARLES PEEL Jan 1969 British Secretary 2006-05-11 UNTIL 2006-08-22 RESIGNED
CANDOVER PARTNERS LIMITED Corporate Director 2006-05-03 UNTIL 2006-05-11 RESIGNED
MR MARTIN DAVID STEWART Oct 1963 British Director 2011-01-26 UNTIL 2015-01-30 RESIGNED
DANIEL JOHN FELIX TEMPLEMAN Feb 1967 British Director 2006-06-22 UNTIL 2008-06-26 RESIGNED
BEATRIJS VAN HAUWAERT Sep 1964 Belgian Director 2010-11-26 UNTIL 2011-02-25 RESIGNED
TREVOR ARTHUR JENKINS Aug 1959 British Director 2011-02-25 UNTIL 2013-10-14 RESIGNED
MAREK STEFAN GUMIENNY Mar 1959 British Director 2006-05-11 UNTIL 2011-12-05 RESIGNED
MR ANDREW MICHAEL HARWOOD Aug 1963 British Director 2013-10-25 UNTIL 2016-05-16 RESIGNED
MR ANDREW MICHAEL HARWOOD Aug 1963 British Director 2019-06-20 UNTIL 2021-10-06 RESIGNED
MR CHARLES EDWARD SEAGER GREEN Mar 1964 British Director 2006-05-11 UNTIL 2009-03-31 RESIGNED
MR KEVIN DEREK GASKELL Nov 1958 British Director 2006-06-22 UNTIL 2009-03-02 RESIGNED
TIMOTHY B FLYNN Mar 1968 British,American Director 2016-01-26 UNTIL 2019-06-21 RESIGNED
PAUL JOHN DUNKLEY Dec 1958 British Director 2010-10-28 UNTIL 2019-06-21 RESIGNED
ALEXIS PAUL MOMTCHILOFF DORMANDY Dec 1969 British Director 2006-09-29 UNTIL 2011-01-25 RESIGNED
MR MARK SIMON DICKINSON Nov 1971 British Director 2010-06-29 UNTIL 2012-07-05 RESIGNED
MR GILES STUART CATRON Oct 1968 British Director 2016-05-16 UNTIL 2023-03-24 RESIGNED
DIDIER BRETON Mar 1953 French Director 2006-11-29 UNTIL 2009-03-01 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2006-03-30 UNTIL 2006-05-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Timothy B Flynn 2016-04-06 - 2018-04-13 3/1968 London   Significant influence or control
Mr Neal Moszkowski 2016-04-06 - 2017-06-21 1/1966 New York   Significant influence or control
Mr Ramez Farid Sousou 2016-04-06 - 2017-06-21 11/1965 London   Significant influence or control
Autovista Holdco Uk Ltd 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PALGRAVE PUBLISHING COMPANY LIMITED(THE) LONDON Dissolved... DORMANT 99999 - Dormant Company
GLASS'S INFORMATION SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 58290 - Other software publishing
HEATHLEE (SECTION 2) MANAGEMENT COMPANY LIMITED(THE) ROYAL ARSENAL LONDON Active MICRO ENTITY 98000 - Residents property management
INFORMA UK LIMITED LONDON Active AUDIT EXEMPTION SUBSI 58110 - Book publishing
GLASS'S GUIDE PENSION TRUSTEE LIMITED LONDON UNITED KINGDOM Active DORMANT 65300 - Pension funding
FRAMLEYDOVE LIMITED CROYDON ... DORMANT 99999 - Dormant Company
VIRTUAL SHOWROOM LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
GLASS'S HOLDINGS LIMITED CROYDON ... DORMANT 64209 - Activities of other holding companies n.e.c.
INFORMA HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GAVCO 203 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AIBEL GROUP LIMITED HANTS Active FULL 64209 - Activities of other holding companies n.e.c.
CANDLE FINANCING LIMITED CROYDON ... DORMANT 64209 - Activities of other holding companies n.e.c.
OXFORD STUDY COURSES LIMITED LONDON ENGLAND Dissolved... SMALL 85310 - General secondary education
AUTOVISTA HOLDCO UK LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
AUTOVISTA LIMITED LONDON UNITED KINGDOM Active FULL 63990 - Other information service activities n.e.c.
PAMOJA EDUCATION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 85310 - General secondary education
ARLE CAPITAL MANAGEMENT LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
AUTOVISTA FINANCING UK LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
AUTOVISTA BIDCO LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALKER HAMILL LIMITED LONDON ENGLAND Active SMALL 78109 - Other activities of employment placement agencies
WARWICKSHIRE ESTATES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
VICTORIA CAPITAL ADVISORS UK LTD LONDON UNITED KINGDOM Active DORMANT 66300 - Fund management activities
W.K.H. ONE LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
ADVANCED DETAILING AND DESIGN APPLICATIONS UK LIMITED LONDON ENGLAND Active SMALL 41100 - Development of building projects
BARING GROUP LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ASYMCHEM LIMITED LONDON UNITED KINGDOM Active SMALL 46460 - Wholesale of pharmaceutical goods
ATO PROPERTY LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
APG (KE) LTD. LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
AMIC RANGE LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.