Background WavePink WaveYellow Wave

AUTOVISTA BIDCO LIMITED (11736778)

AUTOVISTA BIDCO LIMITED (11736778) is an active UK company. incorporated on 20 December 2018. 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.. AUTOVISTA BIDCO LIMITED has been registered for 7 years. Current directors include IPINYOMI, Diane Oladayo, SMITH, Steven Mark.

Company Number
11736778
Status
active
Type
ltd
Incorporated
20 December 2018
Age
7 years
Address
Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
IPINYOMI, Diane Oladayo, SMITH, Steven Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOVISTA BIDCO LIMITED

AUTOVISTA BIDCO LIMITED is an active company incorporated on 20 December 2018 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.. AUTOVISTA BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11736778

LTD Company

Age

7 Years

Incorporated 20 December 2018

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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Suite 1, 7th Floor, 50 Broadway London, SW1H 0BL,

Previous Addresses

, Suite 1, 3rd Floor, 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom
From: 21 December 2021To: 3 March 2023
, Suite 1 3rd Floor, 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom
From: 21 December 2021To: 21 December 2021
, 5th Floor Wellington House 125 Strand, London, WC2R 0AP, United Kingdom
From: 20 December 2018To: 21 December 2021
Timeline

30 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Capital Update
Nov 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

IPINYOMI, Diane Oladayo

Active
50 Broadway, LondonSW1H 0BL
Born August 1983
Director
Appointed 28 Jan 2026

SMITH, Steven Mark

Active
50 Broadway, LondonSW1H 0BL
Born October 1981
Director
Appointed 22 Oct 2025

CATRON, Giles Stuart

Resigned
Suite 1, 11-12 St. James's SquareSW1Y 4LB
Born October 1968
Director
Appointed 01 Feb 2019
Resigned 01 Jan 2023

DAMOUR, Joseph Henry

Resigned
320 E. Big Beaver Road, Troy
Born January 1959
Director
Appointed 01 Mar 2024
Resigned 22 Oct 2025

DUNKLEY, Paul John

Resigned
50 Broadway, LondonSW1H 0BL
Born December 1958
Director
Appointed 01 Feb 2019
Resigned 01 Mar 2024

FLYNN, Timothy

Resigned
Eagle Place, LondonSW1Y 6AF
Born March 1968
Director
Appointed 01 Feb 2019
Resigned 28 Nov 2019

GRIFFIN, Ian Richard

Resigned
3rd Floor, LondonSW1Y 4LB
Born June 1963
Director
Appointed 26 Sept 2019
Resigned 01 Mar 2024

OVENDEN, Thomas Edward

Resigned
50 Broadway, LondonSW1H 0BL
Born January 1973
Director
Appointed 01 Jan 2023
Resigned 28 Jan 2026

PALAZZO, Elisa

Resigned
320 E. Big Beaver Rd., Suite 500, Troy48083
Born December 1981
Director
Appointed 24 Oct 2025
Resigned 28 Jan 2026

PLA FERNANDEZ, Carlos Jose

Resigned
LondonSW1Y 6AF
Born February 1976
Director
Appointed 20 Dec 2018
Resigned 01 Mar 2024

ROBERTS, Lindsey Jill

Resigned
50 Broadway, LondonSW1H 0BL
Born May 1966
Director
Appointed 01 Feb 2019
Resigned 16 Oct 2025

SIAN, Satwinder Singh

Resigned
3rd Floor, LondonSW1Y 4LB
Born February 1964
Director
Appointed 26 Sept 2019
Resigned 26 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

Minister Of Finance For British Columbia

Ceased
VictoriaBC V8T 4K6

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2018
Ceased 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Legacy
27 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2025
SH19Statement of Capital
Legacy
27 November 2025
CAP-SSCAP-SS
Resolution
27 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Auditors Resignation Company
4 October 2024
AUDAUD
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Legacy
19 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Change Sail Address Company With New Address
6 June 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Incorporation Company
20 December 2018
NEWINCIncorporation