Company NameAutovista Financing UK Limited
Company StatusActive
Company Number11316740
CategoryPrivate Limited Company
Incorporation Date18 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Benjamin Philip Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 1
3rd Floor
11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Laurence Scott Jacobson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 1
3rd Floor
11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Thomas Edward Ovenden
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 1
3rd Floor
11-12 St. James's Square
London
SW1Y 4LB
Director NameMr John Stephen Evans
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Wellington House
125 Strand
London
WC2R 0AP
Director NameMr Andrew Michael Harwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor Wellington House
125 Strand
London
WC2R 0AP

Location

Registered AddressSuite 1, 7th Floor, 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

15 March 2019Delivered 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

Filing History

5 January 2024Full accounts made up to 31 December 2022 (21 pages)
28 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
3 March 2023Registered 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 2022Full accounts made up to 31 December 2021 (21 pages)
5 July 2022Appointment of Mr Thomas Edward Ovenden as a director on 5 July 2022 (2 pages)
1 June 2022Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX (1 page)
20 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
22 December 2021Change of details for Autovista Limited as a person with significant control on 21 December 2021 (2 pages)
21 December 2021Registered 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 2021Registered 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 2021Termination of appointment of Andrew Michael Harwood as a director on 6 October 2021 (1 page)
14 October 2021Appointment of Mr Laurence Scott Jacobson as a director on 6 October 2021 (2 pages)
29 June 2021Full accounts made up to 31 December 2020 (21 pages)
20 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
20 April 2021Cessation of Autovista Group Limited as a person with significant control on 31 December 2018 (1 page)
20 April 2021Cessation of Timothy Flynn as a person with significant control on 31 December 2018 (1 page)
20 April 2021Notification of Autovista Limited as a person with significant control on 31 December 2018 (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (20 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
23 May 2019Second filing of Confirmation Statement dated 17/04/2019 (5 pages)
29 April 2019Confirmation statement made on 17 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 23/05/2019
(5 pages)
28 March 2019Termination of appointment of John Stephen Evans as a director on 27 March 2019 (1 page)
28 March 2019Appointment of Mr Benjamin Philip Smith as a director on 27 March 2019 (2 pages)
20 March 2019Registration of charge 113167400001, created on 15 March 2019 (31 pages)
8 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • EUR 50,010.05
(3 pages)
18 April 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
18 April 2018Incorporation
Statement of capital on 2018-04-18
  • EUR 50,010
(40 pages)