Background WavePink WaveYellow Wave

AUTOGRAPH CARE GROUP FINANCE LTD (11666266)

AUTOGRAPH CARE GROUP FINANCE LTD (11666266) is an active UK company. incorporated on 7 November 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AUTOGRAPH CARE GROUP FINANCE LTD has been registered for 7 years. Current directors include PAYNE, Katie Louise, STORR, Christopher James, WELSH, Adam.

Company Number
11666266
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
Browne Jacobson Llp (Cs) 15th Floor, Birmingham, B3 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PAYNE, Katie Louise, STORR, Christopher James, WELSH, Adam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOGRAPH CARE GROUP FINANCE LTD

AUTOGRAPH CARE GROUP FINANCE LTD is an active company incorporated on 7 November 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AUTOGRAPH CARE GROUP FINANCE LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11666266

LTD Company

Age

7 Years

Incorporated 7 November 2018

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 23 September 2025 (6 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

4AWH FINANCE LIMITED
From: 7 November 2018To: 27 October 2021
Contact
Address

Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham, B3 3AG,

Previous Addresses

C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom
From: 31 March 2021To: 10 October 2022
Cabot Square Capital Llp 1 Connaught Place London W2 2ET United Kingdom
From: 7 November 2018To: 31 March 2021
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Mar 21
Director Joined
Apr 21
Loan Secured
Jul 22
Director Left
Nov 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PAYNE, Katie Louise

Active
15th Floor, BirminghamB3 3AG
Born April 1987
Director
Appointed 16 Oct 2025

STORR, Christopher James

Active
15th Floor, BirminghamB3 3AG
Born March 1959
Director
Appointed 23 Jul 2019

WELSH, Adam

Active
15th Floor, BirminghamB3 3AG
Born May 1986
Director
Appointed 30 Mar 2019

ACTON, Anthony Chester John

Resigned
1 Connaught Place, LondonW2 2ET
Born May 1944
Director
Appointed 30 Mar 2019
Resigned 01 Feb 2021

BALL, Christopher

Resigned
15th Floor, BirminghamB3 3AG
Born June 1968
Director
Appointed 11 Jan 2021
Resigned 26 Nov 2023

HOW, Alistair Maxwell

Resigned
1 Connaught Place, LondonW2 2ET
Born August 1965
Director
Appointed 30 Mar 2019
Resigned 23 Jan 2020

MADDIN, Keith John

Resigned
15th Floor, BirminghamB3 3AG
Born June 1962
Director
Appointed 30 Mar 2019
Resigned 16 Oct 2025

MCNEILL, Edward Hugh

Resigned
15th Floor, BirminghamB3 3AG
Born April 1978
Director
Appointed 07 Nov 2018
Resigned 16 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
LondonW2 2ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Ceased 07 Nov 2018
LondonW2 2ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Ceased 07 Nov 2018
15th Floor, 103 Colmore Row, BirminghamB3 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Resolution
12 November 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2018
NEWINCIncorporation