Company NameTu-Automotive Limited
Company StatusActive
Company Number09798474
CategoryPrivate Limited Company
Incorporation Date28 September 2015(8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(3 years after company formation)
Appointment Duration5 years, 7 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed20 September 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Guy Henry Grant
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Fashion Street
London
E1 6PX
Secretary NameAlexandra Grant
StatusResigned
Appointed28 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMs Mary Teresa Ambler
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 November 2015(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMr John Charles Bodenham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 December 2015)
RoleBoard Member
Country of ResidenceEngland
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMr Piers Latimer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NamePrecksha Saksena-Sood
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed12 November 2015(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 December 2015)
RoleChief Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMr Stephen Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2015(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address48 Bredbury Green
Romiley
Stockport
Cheshire
SK6 3DN
Secretary NameAndrew Schmolka
StatusResigned
Appointed29 December 2015(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 November 2016)
RoleCompany Director
Correspondence Address48 Bredbury Green
Romiley
Stockport
Cheshire
SK6 3DN
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameJulie Woollard
StatusResigned
Appointed02 November 2016(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

23 November 2022Second filing of Confirmation Statement dated 27 September 2016 (3 pages)
14 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
3 November 2022Change of details for Tu-Automotive Holdings Limited as a person with significant control on 22 November 2016 (2 pages)
28 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages)
28 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
28 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 February 2022Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages)
25 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages)
22 September 2021Appointment of Informa Cosec Limited as a secretary on 20 September 2021 (2 pages)
22 September 2021Termination of appointment of Rupert John Joseph Hopley as a secretary on 20 September 2021 (1 page)
30 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
12 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (246 pages)
12 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
12 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
10 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
10 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
4 January 2019Termination of appointment of Julie Woollard as a secretary on 31 December 2018 (1 page)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
18 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
18 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (203 pages)
18 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
18 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 October 2018Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
10 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
11 January 2018Secretary's details changed for Julie Woollard on 9 January 2018 (3 pages)
11 January 2018Secretary's details changed for Julie Woollard on 9 January 2018 (3 pages)
17 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
29 September 2017Notification of Tu-Automotive Holdings Limited as a person with significant control on 13 November 2016 (2 pages)
29 September 2017Cessation of David Kieselstein as a person with significant control on 2 November 2016 (1 page)
29 September 2017Cessation of David Kieselstein as a person with significant control on 2 November 2016 (1 page)
29 September 2017Termination of appointment of Stephen Martin as a director on 2 November 2016 (1 page)
29 September 2017Notification of Tu-Automotive Holdings Limited as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Stephen Martin as a director on 2 November 2016 (1 page)
29 September 2017Notification of Tu-Automotive Holdings Limited as a person with significant control on 13 November 2016 (2 pages)
29 September 2017Cessation of David Kieselstein as a person with significant control on 29 September 2017 (1 page)
3 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (196 pages)
3 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
3 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (196 pages)
3 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
25 April 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
25 April 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
15 February 2017Appointment of Mr Gareth Richard Wright as a director on 2 November 2016 (3 pages)
15 February 2017Appointment of Mr Gareth Richard Wright as a director on 2 November 2016 (3 pages)
4 December 2016Resolutions
  • RES13 ‐ Dir and sec appointed and removed 02/11/2016
(1 page)
4 December 2016Resolutions
  • RES13 ‐ Dir and sec appointed and removed 02/11/2016
(1 page)
22 November 2016Appointment of Glyn Fullelove as a director on 2 November 2016 (3 pages)
22 November 2016Appointment of Glyn Fullelove as a director on 2 November 2016 (3 pages)
22 November 2016Termination of appointment of Andrew Schmolka as a secretary on 2 November 2016 (2 pages)
22 November 2016Appointment of Julie Woollard as a secretary on 2 November 2016 (3 pages)
22 November 2016Appointment of Mr Rupert John Joseph Hopley as a director on 2 November 2016 (3 pages)
22 November 2016Appointment of Mr Simon Robert Bane as a director on 2 November 2016 (3 pages)
22 November 2016Registered office address changed from , 48 Bredbury Green, Romiley, Stockport, Cheshire, SK6 3DN to 5 Howick Place London SW1P 1WG on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Rupert John Joseph Hopley as a director on 2 November 2016 (3 pages)
22 November 2016Termination of appointment of Andrew Schmolka as a secretary on 2 November 2016 (2 pages)
22 November 2016Appointment of Julie Woollard as a secretary on 2 November 2016 (3 pages)
22 November 2016Registered office address changed from , 48 Bredbury Green, Romiley, Stockport, Cheshire, SK6 3DN to 5 Howick Place London SW1P 1WG on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Simon Robert Bane as a director on 2 November 2016 (3 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23.11.2022.
(7 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
4 February 2016Appointment of Stephen Martin as a director on 29 December 2015 (3 pages)
4 February 2016Appointment of Stephen Martin as a director on 29 December 2015 (3 pages)
19 January 2016Registered office address changed from , 7-9 Fashion Street, London, E1 6PX, England to 5 Howick Place London SW1P 1WG on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from 7-9 Fashion Street London E1 6PX England to 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Piers Latimer as a director on 29 December 2015 (2 pages)
19 January 2016Registered office address changed from , 7-9 Fashion Street, London, E1 6PX, England to 5 Howick Place London SW1P 1WG on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Precksha Saksena-Sood as a director on 29 December 2015 (2 pages)
19 January 2016Appointment of Andrew Schmolka as a secretary on 29 December 2015 (3 pages)
19 January 2016Termination of appointment of John Charles Bodenham as a director on 29 December 2015 (2 pages)
19 January 2016Termination of appointment of Guy Henry Grant as a director on 29 December 2015 (2 pages)
19 January 2016Termination of appointment of Alexandra Grant as a secretary on 29 December 2015 (2 pages)
19 January 2016Termination of appointment of Mary Teresa Ambler as a director on 29 December 2015 (2 pages)
19 January 2016Termination of appointment of Guy Henry Grant as a director on 29 December 2015 (2 pages)
19 January 2016Termination of appointment of Piers Latimer as a director on 29 December 2015 (2 pages)
19 January 2016Termination of appointment of John Charles Bodenham as a director on 29 December 2015 (2 pages)
19 January 2016Termination of appointment of Precksha Saksena-Sood as a director on 29 December 2015 (2 pages)
19 January 2016Appointment of Andrew Schmolka as a secretary on 29 December 2015 (3 pages)
19 January 2016Termination of appointment of Alexandra Grant as a secretary on 29 December 2015 (2 pages)
19 January 2016Termination of appointment of Mary Teresa Ambler as a director on 29 December 2015 (2 pages)
25 November 2015Appointment of Precksha Saksena-Sood as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Precksha Saksena-Sood as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Mr Piers Latimer as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Mr Piers Latimer as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Mr John Charles Bodenham as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Ms Mary Teresa Ambler as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Mr John Charles Bodenham as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Ms Mary Teresa Ambler as a director on 12 November 2015 (2 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP .5
(19 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP .5
(19 pages)