London
EC2V 7NG
Director Name | Dr JÖRg Stefan Greving |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 December 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Legal Counsel |
Country of Residence | Germany |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Todd Alan Adams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 Hanover Square London W1S 1HU |
Director Name | Ms Patricia Mengler Whaley |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Mark William Peterson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2014(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Floor 31 20 Fenchurch Street London EC3M 3AG |
Director Name | Mr Daniel James Klun |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2018(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2021) |
Role | Cfo Of Power Transmissions |
Country of Residence | United States |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Correspondence Address | 17 Hanover Square London W1S 1HU |
Secretary Name | DWF Secretarial Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2014(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 2016) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Website | autogard.com |
---|
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
31.7m at £1 | Rexnord Industries Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,733,029 |
Current Liabilities | £132,500 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
9 October 2023 | Full accounts made up to 31 December 2022 (154 pages) |
---|---|
5 October 2023 | Statement of capital on 5 October 2023
|
5 October 2023 | Statement by Directors (1 page) |
5 October 2023 | Resolutions
|
5 October 2023 | Solvency Statement dated 24/08/23 (1 page) |
24 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (150 pages) |
23 March 2022 | Confirmation statement made on 14 February 2022 with updates (3 pages) |
17 December 2021 | Appointment of Dr Jörg Stefan Greving as a director on 2 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of Daniel James Klun as a director on 2 December 2021 (1 page) |
16 December 2021 | Termination of appointment of Patricia Mengler Whaley as a director on 4 October 2021 (1 page) |
16 December 2021 | Change of details for Regal Rexnord Corporation as a person with significant control on 4 October 2021 (2 pages) |
18 November 2021 | Notification of Regal Rexnord Corporation as a person with significant control on 4 October 2021 (1 page) |
18 November 2021 | Cessation of Rexnord Corporation as a person with significant control on 4 October 2021 (1 page) |
12 October 2021 | Full accounts made up to 31 December 2020 (147 pages) |
29 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 31 March 2020 (151 pages) |
18 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
26 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (134 pages) |
27 November 2019 | Solvency Statement dated 12/11/19 (1 page) |
27 November 2019 | Statement by Directors (1 page) |
27 November 2019 | Resolutions
|
27 November 2019 | Statement of capital on 27 November 2019
|
22 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
23 November 2018 | Full accounts made up to 31 March 2018 (17 pages) |
9 April 2018 | Statement of capital on 9 April 2018
|
9 April 2018 | Statement by Directors (1 page) |
9 April 2018 | Resolutions
|
9 April 2018 | Solvency Statement dated 26/02/18 (1 page) |
7 March 2018 | Solvency Statement dated 30/01/18 (1 page) |
7 March 2018 | Statement of capital on 7 March 2018
|
7 March 2018 | Resolutions
|
7 March 2018 | Statement by Directors (1 page) |
5 March 2018 | Appointment of Mr Daniel James Klun as a director on 23 January 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
11 January 2018 | Statement of capital on 11 January 2018
|
11 January 2018 | Statement of capital on 11 January 2018
|
11 January 2018 | Statement by Directors (1 page) |
11 January 2018 | Solvency Statement dated 01/12/17 (1 page) |
11 January 2018 | Resolutions
|
11 January 2018 | Statement by Directors (1 page) |
11 January 2018 | Solvency Statement dated 01/12/17 (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (114 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (114 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
9 June 2017 | Director's details changed for Ms Patricia Mengler Whaley on 9 June 2017 (2 pages) |
9 June 2017 | Secretary's details changed for Dr Jörg Stefan Greving on 9 June 2017 (1 page) |
9 June 2017 | Secretary's details changed for Dr Jörg Stefan Greving on 9 June 2017 (1 page) |
9 June 2017 | Director's details changed for Ms Patricia Mengler Whaley on 9 June 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (114 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (114 pages) |
29 December 2016 | Appointment of Dr Jörg Stefan Greving as a secretary on 19 December 2016 (2 pages) |
29 December 2016 | Appointment of Dr Jörg Stefan Greving as a secretary on 19 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 19 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 19 December 2016 (1 page) |
13 December 2016 | Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG to C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG on 13 December 2016 (2 pages) |
13 December 2016 | Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG to C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG on 13 December 2016 (2 pages) |
9 June 2016 | Termination of appointment of Mark William Peterson as a director on 1 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Mark William Peterson as a director on 1 June 2016 (1 page) |
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
31 December 2015 | Amended full accounts made up to 31 March 2015 (15 pages) |
31 December 2015 | Amended full accounts made up to 31 March 2015 (15 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (126 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (126 pages) |
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
18 February 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
5 February 2015 | Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015 (1 page) |
27 January 2015 | Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England to C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England to C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG on 27 January 2015 (1 page) |
13 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
18 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
4 September 2014 | Registered office address changed from Capital House 85 King William Street London EC4N 7BL to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Capital House 85 King William Street London EC4N 7BL to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Capital House 85 King William Street London EC4N 7BL to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 4 September 2014 (1 page) |
2 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
25 April 2014 | Termination of appointment of Todd Alan Adams as a director (2 pages) |
25 April 2014 | Termination of appointment of Todd Alan Adams as a director (2 pages) |
7 April 2014 | Termination of appointment of Scrip Secretaries Limited as a secretary (2 pages) |
7 April 2014 | Registered office address changed from 17 Hanover Square London W1S 1HU United Kingdom on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary (3 pages) |
7 April 2014 | Registered office address changed from 17 Hanover Square London W1S 1HU United Kingdom on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 17 Hanover Square London W1S 1HU United Kingdom on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary (3 pages) |
7 April 2014 | Termination of appointment of Scrip Secretaries Limited as a secretary (2 pages) |
20 March 2014 | Appointment of Mark William Peterson as a director (4 pages) |
20 March 2014 | Appointment of Mark William Peterson as a director (4 pages) |
3 February 2014 | Full accounts made up to 31 March 2013 (198 pages) |
3 February 2014 | Full accounts made up to 31 March 2013 (198 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
24 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
24 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
10 April 2013 | Purchase of own shares. (3 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Cancellation of shares. Statement of capital on 10 April 2013
|
10 April 2013 | Purchase of own shares. (3 pages) |
10 April 2013 | Cancellation of shares. Statement of capital on 10 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
8 April 2013 | Full accounts made up to 29 February 2012 (12 pages) |
8 April 2013 | Full accounts made up to 29 February 2012 (12 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Secretary's details changed for Scrip Secretaries Limited on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Scrip Secretaries Limited on 6 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Scrip Secretaries Limited on 6 March 2013 (2 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
14 February 2011 | Incorporation (20 pages) |
14 February 2011 | Incorporation (20 pages) |