Background WavePink WaveYellow Wave

ASTON MARTIN LAGONDA GLOBAL HOLDINGS PLC (11488166)

ASTON MARTIN LAGONDA GLOBAL HOLDINGS PLC (11488166) is an active UK company. incorporated on 27 July 2018. with registered office in Gaydon. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles and 1 other business activities. ASTON MARTIN LAGONDA GLOBAL HOLDINGS PLC has been registered for 7 years. Current directors include ALSUBAEY, Ahmed Ali, BOARDMAN, Nigel Patrick Gray, DE PICCIOTTO, Michael and 12 others.

Company Number
11488166
Status
active
Type
plc
Incorporated
27 July 2018
Age
7 years
Address
Aston Martin, Gaydon, CV35 0DB
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
ALSUBAEY, Ahmed Ali, BOARDMAN, Nigel Patrick Gray, DE PICCIOTTO, Michael, HALLMARK, Adrian Michael, JARMAN, Victoria Clare, LAFFERTY, Douglas James, LI, Donghui, MASSENET, Natalie, Dame, MCKEE, Maria Gaynor, MCNAUGHT, Andrew Robert, REINER, Franz Josef, ROBERTSON, Frederick Scott, STEVENS, Anne Louise, STRULOVITCH, Lawrence Sheldon, TOMLIN, Jean Veronica
SIC Codes
29100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON MARTIN LAGONDA GLOBAL HOLDINGS PLC

ASTON MARTIN LAGONDA GLOBAL HOLDINGS PLC is an active company incorporated on 27 July 2018 with the registered office located in Gaydon. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles and 1 other business activity. ASTON MARTIN LAGONDA GLOBAL HOLDINGS PLC was registered 7 years ago.(SIC: 29100, 70100)

Status

active

Active since 7 years ago

Company No

11488166

PLC Company

Age

7 Years

Incorporated 27 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

ASTON MARTIN LAGONDA GLOBAL HOLDINGS LIMITED
From: 27 July 2018To: 7 September 2018
Contact
Address

Aston Martin Banbury Road Gaydon, CV35 0DB,

Timeline

97 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Capital Update
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Share Issue
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Share Issue
Oct 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
May 20
Director Left
May 20
Funding Round
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Share Issue
Apr 21
Share Issue
Apr 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Sept 21
Funding Round
Sept 21
Owner Exit
Sept 21
Funding Round
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Funding Round
Sept 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 23
Funding Round
May 23
Funding Round
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Nov 23
Funding Round
Mar 24
Funding Round
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
May 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Oct 25
31
Funding
64
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

MILES, Elizabeth Clare

Active
Banbury Road, GaydonCV35 0DB
Secretary
Appointed 20 Jun 2022

ALSUBAEY, Ahmed Ali

Active
Banbury Road, GaydonCV35 0DB
Born December 1961
Director
Appointed 01 Nov 2022

BOARDMAN, Nigel Patrick Gray

Active
Banbury Road, GaydonCV35 0DB
Born October 1950
Director
Appointed 01 Oct 2022

DE PICCIOTTO, Michael

Active
Banbury Road, GaydonCV35 0DB
Born May 1962
Director
Appointed 24 Apr 2020

HALLMARK, Adrian Michael

Active
Banbury Road, GaydonCV35 0DB
Born July 1962
Director
Appointed 01 Sept 2024

JARMAN, Victoria Clare

Active
Banbury Road, GaydonCV35 0DB
Born April 1972
Director
Appointed 01 Mar 2025

LAFFERTY, Douglas James

Active
Banbury Road, GaydonCV35 0DB
Born April 1978
Director
Appointed 01 May 2022

LI, Donghui

Active
Banbury Road, GaydonCV35 0DB
Born June 1970
Director
Appointed 28 Jul 2023

MASSENET, Natalie, Dame

Active
Banbury Road, GaydonCV35 0DB
Born May 1965
Director
Appointed 08 Jul 2021

MCKEE, Maria Gaynor

Active
Banbury Road, GaydonCV35 0DB
Born May 1965
Director
Appointed 08 Jul 2021

MCNAUGHT, Andrew Robert

Active
Banbury Road, GaydonCV35 0DB
Born July 1963
Director
Appointed 28 Jul 2025

REINER, Franz Josef

Active
Banbury Road, GaydonCV35 0DB
Born July 1967
Director
Appointed 08 Jul 2021

ROBERTSON, Frederick Scott

Active
Banbury Road, GaydonCV35 0DB
Born April 1988
Director
Appointed 01 Nov 2022

STEVENS, Anne Louise

Active
Banbury Road, GaydonCV35 0DB
Born December 1948
Director
Appointed 01 Feb 2021

STRULOVITCH, Lawrence Sheldon

Active
Banbury Road, GaydonCV35 0DB
Born July 1959
Director
Appointed 20 Apr 2020

TOMLIN, Jean Veronica

Active
Banbury Road, GaydonCV35 0DB
Born February 1955
Director
Appointed 27 Oct 2023

HAMBROOK, Rachael

Resigned
Banbury Road, WarwickCV35 0DB
Secretary
Appointed 30 Jun 2021
Resigned 20 Jun 2022

MARECKI, Michael

Resigned
Banbury Road, GaydonCV35 0DB
Secretary
Appointed 27 Jul 2018
Resigned 30 Oct 2018

SUKMONOWSKI, Catherine Anne

Resigned
Banbury Road, GaydonCV35 0DB
Secretary
Appointed 30 Oct 2018
Resigned 29 Jun 2021

ABOUELSEOUD, Amr Ali Abdallah

Resigned
Damc Parc Towers, Dubai
Born November 1968
Director
Appointed 07 Sept 2018
Resigned 18 Feb 2021

AL HUMAIDHI, Najeeb

Resigned
Safat, 13151
Born September 1952
Director
Appointed 07 Sept 2018
Resigned 07 Oct 2019

AL HUMAIDHI, Saoud

Resigned
Safat, 13151
Born September 1988
Director
Appointed 07 Sept 2018
Resigned 07 Oct 2019

CARRINGTON, Matthew Hadrian Marshall, Lord

Resigned
Banbury Road, GaydonCV35 0DB
Born October 1947
Director
Appointed 08 Oct 2018
Resigned 25 May 2021

EL SAYED, Mahmoud Samy Mohamed Aly

Resigned
Safat, 13151
Born September 1971
Director
Appointed 07 Sept 2018
Resigned 12 Nov 2020

ESPENHAHN, Peter Ian

Resigned
Banbury Road, GaydonCV35 0DB
Born March 1944
Director
Appointed 08 Oct 2018
Resigned 25 May 2021

FELISA, Amedeo

Resigned
Banbury Road, GaydonCV35 0DB
Born October 1946
Director
Appointed 08 Jul 2021
Resigned 01 Sept 2024

FREESTONE, Robin Anthony David

Resigned
Banbury Road, GaydonCV35 0DB
Born December 1958
Director
Appointed 01 Feb 2021
Resigned 28 Feb 2025

GREGOR, Kenneth David Matheson

Resigned
Banbury Road, GaydonCV35 0DB
Born April 1967
Director
Appointed 22 Jun 2020
Resigned 01 May 2022

HUGHES, Penelope Lesley

Resigned
Banbury Road, GaydonCV35 0DB
Born July 1959
Director
Appointed 08 Oct 2018
Resigned 20 Apr 2020

JILLA, Cyrus David

Resigned
Banbury Road, GaydonCV35 0DB
Born October 1969
Director
Appointed 27 Oct 2023
Resigned 28 Jul 2025

MAESTRONI, Roberto

Resigned
Via Nassa, Lugano, 6901
Born April 1975
Director
Appointed 07 Sept 2018
Resigned 08 Oct 2018

MARECKI, Michael Francis

Resigned
Banbury Road, GaydonCV35 0DB
Born April 1960
Director
Appointed 27 Jul 2018
Resigned 07 Sept 2018

MOERS, Tobias Karl

Resigned
Banbury Road, GaydonCV35 0DB
Born May 1966
Director
Appointed 01 Aug 2020
Resigned 04 May 2022

PALMER, Andrew Charles, Dr

Resigned
Banbury Road, GaydonCV35 0DB
Born June 1963
Director
Appointed 07 Sept 2018
Resigned 25 May 2020

PARRY-JONES, Richard, Professor

Resigned
Banbury Road, GaydonCV35 0DB
Born September 1951
Director
Appointed 01 Feb 2021
Resigned 16 Apr 2021

Persons with significant control

1

0 Active
1 Ceased

Najeeb Alhumaidhi

Ceased
Banbury Road, GaydonCV35 0DB
Born September 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jul 2018
Ceased 23 Apr 2020
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Resolution
28 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Resolution
14 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
13 September 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Resolution
2 June 2023
RESOLUTIONSResolutions
Memorandum Articles
2 June 2023
MAMA
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Change Sail Address Company With New Address
6 December 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Resolution
27 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Resolution
13 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Second Filing Of Director Termination With Name
22 July 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Resolution
16 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Capital Name Of Class Of Shares
12 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
12 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 April 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Capital Cancellation Shares
29 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 December 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 December 2020
SH01Allotment of Shares
Resolution
18 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Resolution
12 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Resolution
20 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Resolution
22 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
11 December 2018
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Capital Alter Shares Subdivision
1 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
22 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 October 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Resolution
9 October 2018
RESOLUTIONSResolutions
Resolution
9 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Resolution
10 September 2018
RESOLUTIONSResolutions
Accounts Balance Sheet
7 September 2018
BSBS
Auditors Report
7 September 2018
AUDRAUDR
Auditors Statement
7 September 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
7 September 2018
CERT5CERT5
Re Registration Memorandum Articles
7 September 2018
MARMAR
Resolution
7 September 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
7 September 2018
RR01RR01
Legacy
6 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 September 2018
SH19Statement of Capital
Legacy
6 September 2018
CAP-SSCAP-SS
Resolution
6 September 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
24 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Incorporation Company
27 July 2018
NEWINCIncorporation