UKBizDB.co.uk

AUTOVISTA HOLDCO UK LIMITED

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

This company is commonly known as Autovista Holdco Uk Limited. The company was founded 18 years ago and was given the registration number 05763636. The firm's registered office is in LONDON. You can find them at 5th Floor Wellington House, 125 Strand, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AUTOVISTA HOLDCO UK LIMITED
Company Number:05763636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5th Floor Wellington House, 125 Strand, London, England, WC2R 0AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director06 February 2023Active
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director06 February 2023Active
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director12 November 2014Active
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director06 October 2021Active
Holly Hatch, Green Lane, Tilford, Farnham, United Kingdom, GU10 2AP

Secretary28 October 2008Active
73 Woburn Avenue, Theydon Bois, CM16 7JR

Secretary11 May 2006Active
40 St. Stephens Avenue, Ashtead, KT21 1PL

Secretary21 December 2006Active
30 Greenways, Esher, KT10 0QD

Secretary17 December 2007Active
30 Greenways, Esher, KT10 0QD

Secretary22 August 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary30 March 2006Active
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director16 May 2016Active
20, Old Bailey, London, United Kingdom, EC4M 7LN

Director29 June 2010Active
8 Avondale Park Gardens, London, W11 4PR

Director29 September 2006Active
77-83, Grovebury Road, Leighton Buzzard, United Kingdom, LU7 4TE

Director28 October 2010Active
1, Eagle Place, London, England, SW1Y 6AF

Director26 January 2016Active
37 Gorst Road, London, SW11 6JB

Director11 May 2006Active
20 Old Bailey, London, EC4M 7LN

Director11 May 2006Active
5th Floor Wellington House, 125 Strand, London, England, WC2R 0AP

Director20 June 2019Active
1 Princes Road, Weybridge, Surrey, KT13 9TU

Director25 October 2013Active
Talbot Hughes Mckillop, 6 Snow Hill, London, United Kingdom, EC1A 2AY

Director13 November 2012Active
11a, Wolleraustrasse, Freienbach 8807, Switzerland,

Director25 February 2011Active
11a, Wolleraustrasse, 8807 Freienbach, Switzerland,

Director29 June 2010Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director30 March 2006Active
11a, Wolleraustrasse, 8807 Freienbach, Switzerland,

Director29 June 2010Active
1, Eagle Place, London, England, SW1Y 6AF

Director26 January 2016Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director30 March 2006Active
11a, Wolleraustrasse, 8807 Freienbach, Switzerland,

Director29 June 2010Active
29, Charles Street, London, United Kingdom, W1J 5DT

Director13 November 2012Active
109, Castelnau, Barnes, London, United Kingdom, SW13 9EL

Director26 January 2011Active
11a, Wolleraustrasse, Freienbach 8807, Switzerland,

Director26 November 2010Active

People with Significant Control

Autovista Bidco Limited
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:Suite 1, 7th Floor, 50 Broadway, London, England, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hayfin Capital Management Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Eagle Place, London, England, SW1Y 6AF
Nature of control:
  • Right to appoint and remove directors
Mr Timothy B Flynn
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British,American
Country of residence:England
Address:1, Eagle Place, London, England, SW1Y 6AF
Nature of control:
  • Significant influence or control
Mr Ramez Farid Sousou
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:C/O Towerbrook Capital Partners (U.K.) Llp, Kinnaird House, London, England, SW1Y 5AU
Nature of control:
  • Significant influence or control
Mr Neal Moszkowski
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:American
Country of residence:Usa
Address:C/O Towerbrook Capital Partners L.P., Park Avenue Tower, New York, Usa, NY 10022
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.