Company NameApcoa Parking Holdings (UK) Limited
Company StatusActive
Company Number05163792
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Previous NameParking Holdings (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Kamini Challis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(11 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr John Peter Goodwin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 2018(13 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMs Sajini Pattwakars Agrawal
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMs Nita Odedra
StatusCurrent
Appointed06 March 2024(19 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameThilo Sautter
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
30 Bolton Gardens
London
SW5 0AQ
Director NameCraig Bottger
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleBank Executive
Correspondence Address30a November Trail, Weston
Connecticut
06883
Secretary NameThilo Sautter
NationalityGerman
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
30 Bolton Gardens
London
SW5 0AQ
Director NameZahid Zakiuddin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2004(3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2005)
RoleBanker
Correspondence AddressInvestcorp House
PO Box 5340
Manama
Bahrain
Director NameMr Paul Barry Bird
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2007)
RoleCompany Director
Correspondence Address24 Pennington Street
Walshaw
Bury
Lancashire
BL8 3BG
Director NameFriedrich Schock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed14 March 2005(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressSchiller Strasse 117
Schorndorf
73614
Germany
Director NameJohn Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(8 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressBrae Cottage
Little Bookham Street
Bookham
Surrey
KT23 3BX
Secretary NameAtul Shah
NationalityBritish
StatusResigned
Appointed14 March 2005(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 April 2007)
RoleSecretary
Correspondence Address19 Cambridge Close
Hounslow
Middlesex
TW4 7BQ
Secretary NameDavid Hicks
NationalityBritish
StatusResigned
Appointed01 April 2007(2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 2007)
RoleCompany Director
Correspondence Address18 Monks Green
Fetcham
Surrey
KT22 9TW
Director NameMr Christopher Mark Pullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameJohn Leslie Crichton
NationalityBritish
StatusResigned
Appointed11 October 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 August 2011)
RoleCompany Director
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameTjardo Siemens
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2008(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2010)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMrs Claire Michelle Teague
NationalityBritish
StatusResigned
Appointed15 June 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2011)
RoleSecretary
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameRalf Rudolf Bender
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed17 November 2010(6 years, 4 months after company formation)
Appointment Duration3 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMiss Claire Michelle Taylor
StatusResigned
Appointed12 August 2011(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Graham Richard Morphew
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameUlrich Bergmoser
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2012(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMr David Ian Carruthers
StatusResigned
Appointed17 October 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2014)
RoleCompany Director
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameRalf Rudolf Bender
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed11 July 2013(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Henk Johannes De Bruin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed11 September 2014(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMr David Ian Carruthers
StatusResigned
Appointed09 October 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 March 2024)
RoleCompany Director
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr David Ian Carruthers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Paul Hookings
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW

Contact

Websiteapcoa.co.uk
Telephone01895 272500
Telephone regionUxbridge

Location

Registered AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

29.8m at €0.01Apcoa Parking Holdings Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,705,177
Current Liabilities£34,401,311

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months from now)

Charges

20 March 2017Delivered on: 29 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 March 2017Delivered on: 29 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 March 2017Delivered on: 29 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 February 2015Delivered on: 23 February 2015
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Agent

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 16 December 2014
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Trustee

Classification: A registered charge
Outstanding
23 July 2021Delivered on: 26 July 2021
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
10 August 2007Delivered on: 28 August 2007
Satisfied on: 17 December 2014
Persons entitled: Mizuho Corporate Bank Limited as Security Trustee

Classification: Security assignment of contractual rights
Secured details: All monies due or to become due from any obligor or subordinated lender to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right,title and interest present and future in under and to the contracts. See the mortgage charge document for full details.
Fully Satisfied
10 August 2007Delivered on: 28 August 2007
Satisfied on: 17 December 2014
Persons entitled: Mizuho Corporate Bank Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interst from time to time in and to each of the following assets each account,the shares,all dividends,interst and other monies payable. See the mortgage charge document for full details.
Fully Satisfied
28 June 2007Delivered on: 9 July 2007
Satisfied on: 17 December 2014
Persons entitled: Mizuho Corporate Bank LTD as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts, each account and shares. See the mortgage charge document for full details.
Fully Satisfied
27 August 2004Delivered on: 8 September 2004
Satisfied on: 17 July 2007
Persons entitled: Dresdner Bank Luxembourg S.A. as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in each account, each pooled account, the shares, all dividends, interest and other monies, all monetary claims. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 July 2023Full accounts made up to 31 December 2022 (32 pages)
27 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
2 May 2023Termination of appointment of David Ian Carruthers as a director on 30 April 2023 (1 page)
4 August 2022Full accounts made up to 31 December 2021 (32 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
8 August 2021Full accounts made up to 31 December 2020 (32 pages)
26 July 2021Registration of charge 051637920010, created on 23 July 2021 (33 pages)
28 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
10 November 2020Appointment of Ms Sajini Pattwakars Agrawal as a director on 1 November 2020 (2 pages)
3 September 2020Full accounts made up to 31 December 2019 (33 pages)
20 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 June 2020Statement of capital following an allotment of shares on 26 June 2020
  • EUR 6,293,137.74
(3 pages)
3 February 2020Director's details changed for Ms Kamini Challis on 10 January 2020 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
27 March 2019Full accounts made up to 31 December 2018 (28 pages)
19 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2019Statement of capital following an allotment of shares on 7 March 2019
  • EUR 6,123,137.74
(3 pages)
12 October 2018Full accounts made up to 31 December 2017 (27 pages)
29 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
20 March 2018Appointment of Mr John Peter Goodwin as a director on 20 March 2018 (2 pages)
1 November 2017Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page)
1 November 2017Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (29 pages)
25 September 2017Full accounts made up to 31 December 2016 (29 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Notification of Apcoa Parking Holdings Gmbh as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Apcoa Parking Holdings Gmbh as a person with significant control on 6 April 2016 (1 page)
31 March 2017Satisfaction of charge 051637920005 in full (1 page)
31 March 2017Satisfaction of charge 051637920005 in full (1 page)
31 March 2017Satisfaction of charge 051637920006 in full (1 page)
31 March 2017Satisfaction of charge 051637920006 in full (1 page)
29 March 2017Registration of charge 051637920009, created on 20 March 2017 (20 pages)
29 March 2017Registration of charge 051637920007, created on 20 March 2017 (52 pages)
29 March 2017Registration of charge 051637920008, created on 20 March 2017 (57 pages)
29 March 2017Registration of charge 051637920007, created on 20 March 2017 (52 pages)
29 March 2017Registration of charge 051637920009, created on 20 March 2017 (20 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • EUR 298,007.74
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • EUR 298,007.74
(4 pages)
27 April 2016Full accounts made up to 31 December 2015 (30 pages)
27 April 2016Full accounts made up to 31 December 2015 (30 pages)
5 April 2016Termination of appointment of Ralf Rudolf Bender as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Ralf Rudolf Bender as a director on 31 March 2016 (1 page)
24 December 2015Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages)
24 December 2015Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages)
2 July 2015Termination of appointment of Hendrik Johannes De Bruin as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Hendrik Johannes De Bruin as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages)
1 July 2015Director's details changed for Ms Kamini Challis on 29 June 2015 (2 pages)
1 July 2015Director's details changed for Ms Kamini Challis on 29 June 2015 (2 pages)
1 July 2015Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Ralf Rudolf Bender on 18 June 2015 (2 pages)
29 June 2015Director's details changed for Ralf Rudolf Bender on 18 June 2015 (2 pages)
26 June 2015Director's details changed for Mr Henk Johannes De Bruin on 11 September 2014 (2 pages)
26 June 2015Director's details changed for Mr Henk Johannes De Bruin on 11 September 2014 (2 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • EUR 298,007.74
(4 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • EUR 298,007.74
(4 pages)
4 June 2015Full accounts made up to 31 December 2014 (29 pages)
4 June 2015Full accounts made up to 31 December 2014 (29 pages)
25 February 2015Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page)
25 February 2015Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page)
25 February 2015Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages)
23 February 2015Registration of charge 051637920006, created on 16 February 2015 (34 pages)
23 February 2015Registration of charge 051637920006, created on 16 February 2015 (34 pages)
18 December 2014Full accounts made up to 31 December 2013 (28 pages)
18 December 2014Full accounts made up to 31 December 2013 (28 pages)
17 December 2014Satisfaction of charge 3 in full (4 pages)
17 December 2014Satisfaction of charge 3 in full (4 pages)
17 December 2014Satisfaction of charge 4 in full (4 pages)
17 December 2014Satisfaction of charge 4 in full (4 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
16 December 2014Registration of charge 051637920005, created on 16 December 2014 (34 pages)
16 December 2014Registration of charge 051637920005, created on 16 December 2014 (34 pages)
4 November 2014Scheme of arrangement (91 pages)
4 November 2014Scheme of arrangement (91 pages)
9 October 2014Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages)
3 October 2014Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page)
3 October 2014Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page)
11 September 2014Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • EUR 298,007.74
(4 pages)
4 July 2014Termination of appointment of Graham Morphew as a director (1 page)
4 July 2014Termination of appointment of Graham Morphew as a director (1 page)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • EUR 298,007.74
(4 pages)
16 April 2014Scheme of arrangement (79 pages)
16 April 2014Scheme of arrangement (79 pages)
30 September 2013Full accounts made up to 31 December 2012 (29 pages)
30 September 2013Full accounts made up to 31 December 2012 (29 pages)
24 July 2013Appointment of Ralf Rudolf Bender as a director (3 pages)
24 July 2013Appointment of Ralf Rudolf Bender as a director (3 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 October 2012Appointment of Mr David Ian Carruthers as a secretary (1 page)
17 October 2012Appointment of Mr David Ian Carruthers as a secretary (1 page)
12 October 2012Termination of appointment of Claire Taylor as a secretary (1 page)
12 October 2012Appointment of Ulrich Bergmoser as a director (2 pages)
12 October 2012Appointment of Ulrich Bergmoser as a director (2 pages)
12 October 2012Termination of appointment of Claire Taylor as a secretary (1 page)
31 August 2012Appointment of Mr Graham Richard Morphew as a director (2 pages)
31 August 2012Termination of appointment of Christopher Pullen as a director (1 page)
31 August 2012Appointment of Mr Graham Richard Morphew as a director (2 pages)
31 August 2012Termination of appointment of Christopher Pullen as a director (1 page)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
11 June 2012Full accounts made up to 31 December 2011 (29 pages)
11 June 2012Full accounts made up to 31 December 2011 (29 pages)
27 March 2012Auditor's resignation (2 pages)
27 March 2012Auditor's resignation (2 pages)
23 March 2012Auditor's resignation (1 page)
23 March 2012Auditor's resignation (1 page)
14 February 2012Full accounts made up to 31 December 2010 (28 pages)
14 February 2012Full accounts made up to 31 December 2010 (28 pages)
25 August 2011Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page)
25 August 2011Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page)
15 August 2011Termination of appointment of John Crichton as a secretary (1 page)
15 August 2011Termination of appointment of John Crichton as a secretary (1 page)
15 August 2011Appointment of Mrs Claire Michelle Teague as a secretary (1 page)
15 August 2011Appointment of Mrs Claire Michelle Teague as a secretary (1 page)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
13 May 2011Termination of appointment of Claire Teague as a secretary (1 page)
13 May 2011Termination of appointment of Claire Teague as a secretary (1 page)
18 February 2011Termination of appointment of Ralf Bender as a director (1 page)
18 February 2011Termination of appointment of Ralf Bender as a director (1 page)
18 November 2010Appointment of Ralf Rudolf Bender as a director (3 pages)
18 November 2010Appointment of Ralf Rudolf Bender as a director (3 pages)
27 October 2010Termination of appointment of Tjardo Siemens as a director (2 pages)
27 October 2010Termination of appointment of Tjardo Siemens as a director (2 pages)
6 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
8 June 2010Full accounts made up to 31 December 2009 (28 pages)
8 June 2010Full accounts made up to 31 December 2009 (28 pages)
23 December 2009Full accounts made up to 31 December 2008 (31 pages)
23 December 2009Full accounts made up to 31 December 2008 (31 pages)
20 December 2009Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Christopher Pullen on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Christopher Pullen on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Christopher Pullen on 3 December 2009 (3 pages)
17 December 2009Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page)
17 December 2009Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page)
17 December 2009Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page)
17 December 2009Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page)
10 November 2009Statement of capital following an allotment of shares on 28 October 2009
  • EUR 298,007.7
(2 pages)
10 November 2009Statement of capital following an allotment of shares on 28 October 2009
  • EUR 298,007.7
(2 pages)
20 August 2009Director's change of particulars / christopher pullen / 15/08/2009 (1 page)
20 August 2009Director's change of particulars / christopher pullen / 15/08/2009 (1 page)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
22 June 2009Secretary appointed mrs claire teague (1 page)
22 June 2009Secretary appointed mrs claire teague (1 page)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2008Full accounts made up to 31 December 2006 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (16 pages)
1 November 2008Full accounts made up to 31 December 2006 (12 pages)
5 September 2008Secretary's change of particulars / john crichton / 04/09/2008 (1 page)
5 September 2008Secretary's change of particulars / john crichton / 04/09/2008 (1 page)
5 September 2008Return made up to 25/06/08; full list of members (3 pages)
5 September 2008Return made up to 25/06/08; full list of members (3 pages)
30 July 2008Director appointed tjardo andreas siemens (2 pages)
30 July 2008Director appointed tjardo andreas siemens (2 pages)
21 July 2008Appointment terminated director friedrich schock (1 page)
21 July 2008Appointment terminated director friedrich schock (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
28 August 2007Particulars of mortgage/charge (7 pages)
28 August 2007Particulars of mortgage/charge (4 pages)
28 August 2007Particulars of mortgage/charge (4 pages)
28 August 2007Particulars of mortgage/charge (7 pages)
16 August 2007Return made up to 25/06/07; full list of members (2 pages)
16 August 2007Return made up to 25/06/07; full list of members (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
9 July 2007Particulars of mortgage/charge (7 pages)
9 July 2007Particulars of mortgage/charge (7 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007Secretary resigned (1 page)
28 December 2006Return made up to 25/06/06; full list of members (2 pages)
28 December 2006Return made up to 25/06/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
13 September 2005Return made up to 25/06/05; full list of members (7 pages)
13 September 2005Return made up to 25/06/05; full list of members (7 pages)
5 September 2005Ad 19/04/05--------- eur si [email protected]=13800 eur ic 7/13807 (2 pages)
5 September 2005Ad 19/04/05--------- eur si [email protected]=13800 eur ic 7/13807 (2 pages)
17 August 2005Nc inc already adjusted 15/04/05 (2 pages)
17 August 2005Nc inc already adjusted 15/04/05 (2 pages)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2005Company name changed parking holdings (uk) LIMITED\certificate issued on 27/07/05 (2 pages)
27 July 2005Company name changed parking holdings (uk) LIMITED\certificate issued on 27/07/05 (2 pages)
20 July 2005Registered office changed on 20/07/05 from: investcorp house 48 grosvenor street london W1K 3HW (1 page)
20 July 2005Registered office changed on 20/07/05 from: investcorp house 48 grosvenor street london W1K 3HW (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
17 March 2005Memorandum and Articles of Association (7 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2005Memorandum and Articles of Association (7 pages)
8 September 2004Particulars of mortgage/charge (9 pages)
8 September 2004Particulars of mortgage/charge (9 pages)
3 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2004Ad 28/06/04--------- eur si [email protected]=6 eur ic 100/106 (2 pages)
12 July 2004Ad 28/06/04--------- eur si [email protected]=6 eur ic 100/106 (2 pages)
9 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
9 July 2004New director appointed (8 pages)
9 July 2004New director appointed (8 pages)
9 July 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
25 June 2004Incorporation (22 pages)
25 June 2004Incorporation (22 pages)