Background WavePink WaveYellow Wave

KAR AUCTION SERVICES INTERNATIONAL LIMITED (08576952)

KAR AUCTION SERVICES INTERNATIONAL LIMITED (08576952) is an active UK company. incorporated on 20 June 2013. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 3 other business activities. KAR AUCTION SERVICES INTERNATIONAL LIMITED has been registered for 12 years. Current directors include COYLE, James Patrick, KELLY, Peter.

Company Number
08576952
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
5th Floor, R+ Building, 2, Reading, RG1 1AZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
COYLE, James Patrick, KELLY, Peter
SIC Codes
45112, 45320, 46770, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAR AUCTION SERVICES INTERNATIONAL LIMITED

KAR AUCTION SERVICES INTERNATIONAL LIMITED is an active company incorporated on 20 June 2013 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 3 other business activities. KAR AUCTION SERVICES INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 45112, 45320, 46770, 62012)

Status

active

Active since 12 years ago

Company No

08576952

LTD Company

Age

12 Years

Incorporated 20 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 5 August 2025 (8 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 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ADESA (UK) LIMITED
From: 20 June 2013To: 6 October 2016
Contact
Address

5th Floor, R+ Building, 2 Blagrave Street Reading, RG1 1AZ,

Previous Addresses

2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England
From: 17 November 2016To: 19 June 2024
20-22 Bedford Row London WC1R 4JS
From: 20 June 2013To: 17 November 2016
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jun 15
Funding Round
Jun 16
Funding Round
Sept 16
Funding Round
Jan 17
Capital Update
Apr 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 25
Director Joined
Mar 25
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COYLE, James Patrick

Active
11299 N Illinois Street, Carmel
Born September 1980
Director
Appointed 01 Mar 2025

KELLY, Peter

Active
Illinois Street, Carmel
Born July 1968
Director
Appointed 30 Nov 2022

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 17 Jul 2014
Resigned 17 Nov 2016

LOUGHMILLER, Eric Michael

Resigned
Hamilton Crossing Boulevard, Carmel
Born March 1959
Director
Appointed 20 Jun 2013
Resigned 30 Nov 2022

SKUY, Benjamin

Resigned
ThornhillL4J 7K7
Born February 1963
Director
Appointed 20 Jun 2013
Resigned 30 Nov 2022

SUBRAHMANYAM, Sriram

Resigned
Illinois Street, Carmel
Born September 1969
Director
Appointed 30 Nov 2022
Resigned 01 Jan 2025

Persons with significant control

1

Hamilton Crossing Boulevard, Carmel46032

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Resolution
16 April 2019
RESOLUTIONSResolutions
Legacy
16 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 April 2019
SH19Statement of Capital
Legacy
16 April 2019
CAP-SSCAP-SS
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 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
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Resolution
12 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
24 August 2015
AAAnnual Accounts
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
17 July 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
24 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2013
NEWINCIncorporation