UKBizDB.co.uk

AUTO VIVENDI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auto Vivendi Limited. The company was founded 14 years ago and was given the registration number 07079963. The firm's registered office is in LONDON. You can find them at 39 Greville Road, , London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:AUTO VIVENDI LIMITED
Company Number:07079963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:39 Greville Road, London, NW6 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Greville Road, London, England, NW6 5JJ

Director05 February 2024Active
Wallis House, 27 Broad Street, Wokingham, England, RG40 1AU

Director05 February 2024Active
39 Greville Road, London, England, NW6 5JJ

Director29 May 2014Active
39 Greville Road, London, England, NW6 5JJ

Director21 December 2010Active
26a, Lyon Road, Bookham, Hersham, England, KT12 3PU

Director18 November 2009Active
30, Merrylands Road, Bookham, England, KT23 3HW

Director18 November 2009Active
26a, Lyon Road, Hersham, England, KT12 3PU

Director26 April 2010Active
39, Greville Road, London, England, NW6 5JJ

Director18 June 2012Active
59, Eaton Rise, Ealing, London, United Kingdom, W5 2HE

Director10 October 2010Active
39, Greville Road, London, England, NW6 5JJ

Director17 October 2010Active
39, Greville Road, London, England, NW6 5JJ

Director27 April 2011Active
39, Greville Road, London, England, NW6 5JJ

Director17 December 2012Active

People with Significant Control

Mr Craig Alexander Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:39, Greville Road, London, NW6 5JJ
Nature of control:
  • Significant influence or control
Mr Peter Emmanuel Gbedemah
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:39, Greville Road, London, NW6 5JJ
Nature of control:
  • Significant influence or control
Mr Richard Lloyd Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:39, Greville Road, London, NW6 5JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Officers

Change person director company with change date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.