3rd Floor
11-12 St. James's Square
London
SW1Y 4LB
Director Name | Mr Laurence Scott Jacobson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 1 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Thomas Edward Ovenden |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 1 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr John Stephen Evans |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Wellington House 125 Strand London WC2R 0AP |
Director Name | Mr Andrew Michael Harwood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor Wellington House 125 Strand London WC2R 0AP |
Registered Address | Suite 1, 7th Floor, 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 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 | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
15 March 2019 | Delivered on: 20 March 2019 Persons entitled: Glas Trust Corporation Limited (Acting as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future material land (except for any restricted land) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge. Outstanding |
---|
5 January 2024 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
28 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
3 March 2023 | Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor, 50 Broadway London SW1H 0BL on 3 March 2023 (1 page) |
9 August 2022 | Full accounts made up to 31 December 2021 (21 pages) |
5 July 2022 | Appointment of Mr Thomas Edward Ovenden as a director on 5 July 2022 (2 pages) |
1 June 2022 | Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX (1 page) |
20 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
22 December 2021 | Change of details for Autovista Limited as a person with significant control on 21 December 2021 (2 pages) |
21 December 2021 | Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 21 December 2021 (1 page) |
21 December 2021 | Registered office address changed from 5th Floor Wellington House 125 Strand London WC2R 0AP United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 21 December 2021 (1 page) |
14 October 2021 | Termination of appointment of Andrew Michael Harwood as a director on 6 October 2021 (1 page) |
14 October 2021 | Appointment of Mr Laurence Scott Jacobson as a director on 6 October 2021 (2 pages) |
29 June 2021 | Full accounts made up to 31 December 2020 (21 pages) |
20 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
20 April 2021 | Cessation of Autovista Group Limited as a person with significant control on 31 December 2018 (1 page) |
20 April 2021 | Cessation of Timothy Flynn as a person with significant control on 31 December 2018 (1 page) |
20 April 2021 | Notification of Autovista Limited as a person with significant control on 31 December 2018 (2 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
23 May 2019 | Second filing of Confirmation Statement dated 17/04/2019 (5 pages) |
29 April 2019 | Confirmation statement made on 17 April 2019 with updates
|
28 March 2019 | Termination of appointment of John Stephen Evans as a director on 27 March 2019 (1 page) |
28 March 2019 | Appointment of Mr Benjamin Philip Smith as a director on 27 March 2019 (2 pages) |
20 March 2019 | Registration of charge 113167400001, created on 15 March 2019 (31 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
18 April 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
18 April 2018 | Incorporation Statement of capital on 2018-04-18
|