Background WavePink WaveYellow Wave

AUTOGARD HOLDINGS LIMITED (04421929)

AUTOGARD HOLDINGS LIMITED (04421929) is an active UK company. incorporated on 22 April 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AUTOGARD HOLDINGS LIMITED has been registered for 23 years. Current directors include RANK, Robert Friedrich, Dr, SØRENSEN, Maria Seerup, Ms..

Company Number
04421929
Status
active
Type
ltd
Incorporated
22 April 2002
Age
23 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RANK, Robert Friedrich, Dr, SØRENSEN, Maria Seerup, Ms.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOGARD HOLDINGS LIMITED

AUTOGARD HOLDINGS LIMITED is an active company incorporated on 22 April 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AUTOGARD HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04421929

LTD Company

Age

23 Years

Incorporated 22 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

DRIVECON LIMITED
From: 16 May 2002To: 8 April 2003
SPEED 9151 LIMITED
From: 22 April 2002To: 16 May 2002
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG
From: 13 December 2016To: 26 February 2025
C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG
From: 4 February 2015To: 13 December 2016
C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG EC3M 3AG England
From: 4 February 2015To: 4 February 2015
C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England
From: 27 January 2015To: 4 February 2015
C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England
From: 4 September 2014To: 27 January 2015
Capital House 85 King William Street London EC4N 7BL
From: 16 April 2014To: 4 September 2014
C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU United Kingdom
From: 5 April 2011To: 16 April 2014
2 Wilkinson Road Love Lane Industrial Estate Cirencester Glos. GL7 1YT
From: 22 April 2002To: 5 April 2011
Timeline

37 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Dec 09
Director Left
Dec 09
Funding Round
Feb 10
Director Left
Apr 11
Director Joined
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Share Issue
Apr 11
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Funding Round
Nov 14
Funding Round
Feb 15
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Capital Update
Jul 17
Capital Update
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Capital Update
Mar 18
Capital Update
Jun 18
Capital Update
Nov 19
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Capital Update
Oct 23
Capital Update
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 25
Director Joined
Jun 25
12
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

GREVING, Stefan, Dr

Active
Industriestrasse 1, Betzdorf57518
Secretary
Appointed 19 Dec 2016

RANK, Robert Friedrich, Dr

Active
C/O Stromag Gmbh, Unna59425
Born May 1963
Director
Appointed 04 Jun 2025

SØRENSEN, Maria Seerup, Ms.

Active
Altra Industrial Motion Switzerland Sàrl, La Chaux-De-Fonds
Born October 1978
Director
Appointed 12 Jun 2024

HUTCHINGS, Alicia Grace

Resigned
Wentworth Street, BurlingtonL7M 2M6
Secretary
Appointed 23 May 2002
Resigned 20 Nov 2009

DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED

Resigned
310 St Vincent Street, GlasgowG2 5QR
Corporate nominee secretary
Appointed 11 Apr 2014
Resigned 19 Dec 2016

IMPERIAL SECRETARIES LIMITED

Resigned
28 Imperial Square, CheltenhamGL50 1RH
Corporate secretary
Appointed 08 May 2002
Resigned 23 May 2002

SCRIP SECRETARIES LIMITED

Resigned
Hanover Square, LondonW1S 1HU
Corporate secretary
Appointed 02 Apr 2011
Resigned 11 Apr 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Apr 2002
Resigned 08 May 2002

BASU, Garima

Resigned
Gresham Street, LondonEC2V 7NG
Born August 1969
Director
Appointed 04 Jul 2022
Resigned 13 Mar 2024

BLICKLEY, Eric William

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born December 1964
Director
Appointed 02 Apr 2011
Resigned 28 Aug 2014

GRIFFITHS, Martin William

Resigned
Norland Road, BristolBS8 3LP
Born December 1960
Director
Appointed 20 Nov 2009
Resigned 02 Apr 2011

GRIFFITHS, Martin William

Resigned
9 Fernbank Road, BristolBS6 6QA
Born December 1960
Director
Appointed 01 Feb 2003
Resigned 02 Jun 2006

HOWGEGO, William Joseph

Resigned
Gresham Street, LondonEC2V 7NG
Born June 1958
Director
Appointed 01 Aug 2009
Resigned 01 Jan 2018

HUTCHINGS, Michael Richard

Resigned
Wentworth Street, BurlingtonL7M 2M6
Born May 1959
Director
Appointed 08 May 2002
Resigned 20 Nov 2009

KLUN, Daniel James

Resigned
Gresham Street, LondonEC2V 7NG
Born February 1975
Director
Appointed 05 Jun 2017
Resigned 01 Dec 2021

PETERSON, Mark William, Mr.

Resigned
Hanover Square, LondonW1S 1HU
Born September 1971
Director
Appointed 01 Jun 2012
Resigned 29 Oct 2014

SAGLIK, Esma

Resigned
44147, Dortmund
Born December 1975
Director
Appointed 28 Aug 2014
Resigned 05 Jun 2017

SHAPIRO, Michael

Resigned
Hanover Square, LondonW1S 1HU
Born July 1970
Director
Appointed 02 Apr 2011
Resigned 07 Nov 2011

TURTENWALD, Dean Allen

Resigned
111 W. Michigan Street, Milwaukee
Born August 1979
Director
Appointed 01 Dec 2021
Resigned 27 May 2022

WADDELL, Malcom Clive

Resigned
280 Bishopsgate, LondonEC2M 4AG
Born April 1962
Director
Appointed 02 Jan 2018
Resigned 27 Mar 2025

WHALEY, Patricia Mengler

Resigned
Gresham Street, LondonEC2V 7NG
Born May 1959
Director
Appointed 02 Apr 2011
Resigned 05 Jun 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Apr 2002
Resigned 08 May 2002

Persons with significant control

1

99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Change Person Secretary Company With Change Date
18 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 May 2024
SH19Statement of Capital
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 October 2023
SH19Statement of Capital
Legacy
5 October 2023
SH20SH20
Legacy
5 October 2023
CAP-SSCAP-SS
Resolution
5 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Legacy
27 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2019
SH19Statement of Capital
Legacy
27 November 2019
CAP-SSCAP-SS
Resolution
27 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 June 2018
SH19Statement of Capital
Legacy
28 June 2018
SH20SH20
Legacy
28 June 2018
CAP-SSCAP-SS
Resolution
28 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Legacy
7 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 March 2018
SH19Statement of Capital
Legacy
7 March 2018
CAP-SSCAP-SS
Resolution
7 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Legacy
11 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 January 2018
SH19Statement of Capital
Legacy
11 January 2018
CAP-SSCAP-SS
Resolution
11 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
31 July 2017
SH19Statement of Capital
Legacy
6 July 2017
SH20SH20
Legacy
6 July 2017
CAP-SSCAP-SS
Resolution
6 July 2017
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
9 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 September 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Capital Name Of Class Of Shares
12 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
12 April 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
12 April 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
8 April 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Legacy
6 April 2011
MG02MG02
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Legacy
2 March 2011
MG02MG02
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
353353
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
288cChange of Particulars
Legacy
20 May 2009
363aAnnual Return
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
23 February 2009
122122
Resolution
23 February 2009
RESOLUTIONSResolutions
Resolution
23 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
3 March 2007
88(2)R88(2)R
Legacy
3 March 2007
123Notice of Increase in Nominal Capital
Resolution
3 March 2007
RESOLUTIONSResolutions
Resolution
3 March 2007
RESOLUTIONSResolutions
Resolution
3 March 2007
RESOLUTIONSResolutions
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
16 September 2006
403aParticulars of Charge Subject to s859A
Legacy
26 June 2006
363aAnnual Return
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
287Change of Registered Office
Accounts With Accounts Type Small
15 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Resolution
9 April 2005
RESOLUTIONSResolutions
Resolution
9 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288cChange of Particulars
Legacy
19 February 2004
287Change of Registered Office
Legacy
12 September 2003
122122
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
88(2)R88(2)R
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2003
288aAppointment of Director or Secretary
Resolution
25 January 2003
RESOLUTIONSResolutions
Resolution
25 January 2003
RESOLUTIONSResolutions
Resolution
25 January 2003
RESOLUTIONSResolutions
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
25 January 2003
88(2)R88(2)R
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Memorandum Articles
26 June 2002
MEM/ARTSMEM/ARTS
Legacy
26 June 2002
88(2)R88(2)R
Resolution
26 June 2002
RESOLUTIONSResolutions
Legacy
18 June 2002
287Change of Registered Office
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Memorandum Articles
27 May 2002
MEM/ARTSMEM/ARTS
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2002
287Change of Registered Office
Incorporation Company
22 April 2002
NEWINCIncorporation