London
EC4M 7WS
Director Name | Marc Flegler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 September 2017(7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Kiel Smith |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 26999 Central Park Blvd, Ste 300 Southfield Michigan Mi 48076 |
Director Name | Ms Janis Nikkoline Acosta |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU |
Director Name | Mr Dennis Richardville |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU |
Director Name | Mr Scott Allan Kehoe |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Maurice Robert Sessel |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2017(7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Chetan Sharma |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2023) |
Role | Finance Directors |
Country of Residence | England |
Correspondence Address | Highway Point Gorsey Lane, Coleshill Birmingham B46 1JU |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
18 April 2018 | Delivered on: 19 April 2018 Persons entitled: Bank of America, N.A. as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: N/A. Outstanding |
---|
14 February 2024 | Change of details for Auria Solutions Ltd. as a person with significant control on 5 January 2018 (2 pages) |
---|---|
14 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
2 January 2024 | Termination of appointment of Chetan Sharma as a director on 31 December 2023 (1 page) |
21 December 2023 | Full accounts made up to 31 December 2022 (132 pages) |
14 April 2023 | Director's details changed for Mr Chetan Sharma on 13 April 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
17 January 2023 | Amended full accounts made up to 31 December 2021 (134 pages) |
15 December 2022 | Full accounts made up to 31 December 2021 (34 pages) |
23 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
13 January 2022 | Full accounts made up to 31 December 2020 (131 pages) |
7 May 2021 | Director's details changed for Chetan Sharma on 1 April 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
4 November 2020 | Termination of appointment of Scott Allan Kehoe as a director on 31 October 2020 (1 page) |
4 November 2020 | Appointment of Chetan Sharma as a director on 31 October 2020 (2 pages) |
7 October 2020 | Termination of appointment of Maurice Robert Sessel as a director on 30 September 2020 (1 page) |
7 October 2020 | Appointment of Kiel Smith as a director on 30 September 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
21 November 2019 | Full accounts made up to 31 December 2018 (28 pages) |
23 October 2019 | Satisfaction of charge 106188870001 in full (1 page) |
23 July 2019 | Statement of capital following an allotment of shares on 29 June 2019
|
19 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
18 December 2018 | Full accounts made up to 31 December 2017 (28 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 18 April 2018
|
19 April 2018 | Registration of charge 106188870001, created on 18 April 2018 (27 pages) |
23 March 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
21 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
5 January 2018 | Registered office address changed from C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to One Fleet Place London EC4M 7WS on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to One Fleet Place London EC4M 7WS on 5 January 2018 (1 page) |
3 October 2017 | Appointment of Maurice Robert Sessel as a director on 15 September 2017 (3 pages) |
3 October 2017 | Termination of appointment of Dennis Richardville as a director on 15 September 2017 (2 pages) |
3 October 2017 | Appointment of Marc Flegler as a director on 15 September 2017 (3 pages) |
3 October 2017 | Termination of appointment of Janis Acosta as a director on 15 September 2017 (2 pages) |
3 October 2017 | Appointment of Marc Flegler as a director on 15 September 2017 (3 pages) |
3 October 2017 | Termination of appointment of Janis Acosta as a director on 15 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Dennis Richardville as a director on 15 September 2017 (2 pages) |
3 October 2017 | Appointment of Maurice Robert Sessel as a director on 15 September 2017 (3 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
12 July 2017 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
12 July 2017 | Resolutions
|
12 July 2017 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
12 July 2017 | Sub-division of shares on 14 June 2017 (4 pages) |
12 July 2017 | Reduction of capital following redenomination. Statement of capital on 12 July 2017
|
12 July 2017 | Reduction of capital following redenomination. Statement of capital on 12 July 2017
|
12 July 2017 | Sub-division of shares on 14 June 2017 (4 pages) |
12 July 2017 | Redenomination of shares. Statement of capital 14 June 2017
|
12 July 2017 | Resolutions
|
12 July 2017 | Redenomination of shares. Statement of capital 14 June 2017
|
3 July 2017 | Appointment of Mr Scott Allan Kehoe as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Scott Allan Kehoe as a director on 30 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from Highway Point Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to C/O International Automotive Components Group, Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from Highway Point Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to C/O International Automotive Components Group, Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from C/O International Automotive Components Group, Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from C/O International Automotive Components Group, Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page) |
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|