Background WavePink WaveYellow Wave

IAA INTERNATIONAL HOLDINGS LIMITED (08561326)

IAA INTERNATIONAL HOLDINGS LIMITED (08561326) is an active UK company. incorporated on 7 June 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IAA INTERNATIONAL HOLDINGS LIMITED has been registered for 12 years. Current directors include BARLOW, Ryan Anthony, ESHUIS, Shane, WATT, Darren.

Company Number
08561326
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
One, London, EC4M 7WS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARLOW, Ryan Anthony, ESHUIS, Shane, WATT, Darren
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAA INTERNATIONAL HOLDINGS LIMITED

IAA INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 7 June 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IAA INTERNATIONAL HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08561326

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

KAR INTERNATIONAL HOLDINGS LIMITED
From: 24 August 2016To: 31 December 2019
HBCR LIMITED
From: 7 June 2013To: 24 August 2016
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

, 2nd Floor, Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL, England
From: 13 July 2016To: 29 January 2024
, Hbc House Charfleets Road, Charfleets Industrial Estate, Canvey Island, Essex, SS8 0PQ
From: 7 June 2013To: 13 July 2016
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Jun 16
Funding Round
Sept 16
Funding Round
Jan 17
Capital Update
Apr 19
Funding Round
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Feb 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Aug 23
Funding Round
Feb 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
6
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WATT, Darren

Active
Fleet Place, LondonEC4M 7WS
Secretary
Appointed 20 Mar 2023

BARLOW, Ryan Anthony

Active
Adwick-Le-Street, DoncasterDN6 7BD
Born August 1982
Director
Appointed 01 Aug 2025

ESHUIS, Shane

Active
Fleet Place, LondonEC4M 7WS
Born July 1970
Director
Appointed 01 Jan 2025

WATT, Darren

Active
Fleet Place, LondonEC4M 7WS
Born January 1972
Director
Appointed 20 Mar 2023

WATT, Darren

Resigned
Blagrave Street, ReadingRG1 1PL
Secretary
Appointed 30 Mar 2023
Resigned 17 Jul 2023

BACHE, Matthew Paul

Resigned
Southend Road, Woodford GreenIG8 8HD
Born March 1966
Director
Appointed 07 Jun 2013
Resigned 12 Jun 2015

CHATTEN, James Christopher

Resigned
Southend Road, Woodford GreenIG8 8HD
Born April 1960
Director
Appointed 07 Jun 2013
Resigned 12 Jun 2015

HANKINS, Stephen David

Resigned
Blagrave Street, ReadingRG1 1PL
Born March 1962
Director
Appointed 07 Jun 2013
Resigned 17 Aug 2022

HEALY, Susan Lynn

Resigned
Blagrave Street, ReadingRG1 1PL
Born April 1966
Director
Appointed 16 Oct 2021
Resigned 20 Mar 2023

JACOBS, Eric

Resigned
Blagrave Street, ReadingRG1 1PL
Born April 1967
Director
Appointed 20 Mar 2023
Resigned 02 Aug 2023

JOHNSTON, Vance

Resigned
Westbrook Corporate Centre, WestchesterIL 60154
Born April 1969
Director
Appointed 28 Jun 2019
Resigned 15 Oct 2021

LOUGHMILLER, Eric Michael

Resigned
Blagrave Street, ReadingRG1 1PL
Born March 1959
Director
Appointed 12 Jun 2015
Resigned 28 Jun 2019

PERVIN, Jonathan Daniel

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born April 1987
Director
Appointed 01 May 2025
Resigned 01 Aug 2025

PERYAR, James Sidney

Resigned
Westbrook Corporate Centre, WestchesterIL 60154
Born August 1974
Director
Appointed 28 Jun 2019
Resigned 20 Mar 2023

RIEBOLD, Geoffrey Robert

Resigned
Southend Road, Woodford GreenIG8 8HD
Born July 1958
Director
Appointed 07 Jun 2013
Resigned 12 Jun 2015

RUMBOLL, Thomas Charles

Resigned
Bentley Moor Lane, DoncasterDN6 7BD
Born May 1978
Director
Appointed 17 Aug 2022
Resigned 31 Jul 2024

SKUY, Benjamin

Resigned
Blagrave Street, ReadingRG1 1PL
Born February 1963
Director
Appointed 12 Jun 2015
Resigned 28 Jun 2019

WYANT, Sam

Resigned
Fleet Place, LondonEC4M 7WS
Born September 1971
Director
Appointed 20 Mar 2023
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
745 Thurlow Street, Vancouver

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023
Blagrave Street, ReadingRG1 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
19 July 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 July 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 July 2023
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
17 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
31 December 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Resolution
2 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Legacy
12 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 April 2019
SH19Statement of Capital
Legacy
12 April 2019
CAP-SSCAP-SS
Resolution
12 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Resolution
24 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
24 August 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Auditors Resignation Company
1 February 2016
AUDAUD
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
11 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2013
NEWINCIncorporation