Background WavePink WaveYellow Wave

AUXO GROUP HOLDINGS LIMITED (11811735)

AUXO GROUP HOLDINGS LIMITED (11811735) is an active UK company. incorporated on 7 February 2019. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AUXO GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include GARRARD, Ford, LANGLEY, Ian Michael.

Company Number
11811735
Status
active
Type
ltd
Incorporated
7 February 2019
Age
7 years
Address
3 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARRARD, Ford, LANGLEY, Ian Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUXO GROUP HOLDINGS LIMITED

AUXO GROUP HOLDINGS LIMITED is an active company incorporated on 7 February 2019 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AUXO GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11811735

LTD Company

Age

7 Years

Incorporated 7 February 2019

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 4 January 2026 (3 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

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

THE MCG GROUP HOLDINGS LIMITED
From: 27 July 2020To: 14 October 2024
WEAREMCG HOLDINGS LIMITED
From: 13 July 2020To: 27 July 2020
MCGINLEY GROUP HOLDINGS LIMITED
From: 7 February 2019To: 13 July 2020
Contact
Address

3 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

56 Clarendon Road Watford WD17 1DA United Kingdom
From: 7 February 2019To: 29 January 2026
Timeline

38 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Jun 19
Funding Round
Jun 19
Loan Secured
Sept 19
Director Joined
Sept 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Capital Update
Nov 21
Funding Round
Nov 21
Capital Update
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Feb 24
Share Issue
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Loan Secured
May 25
Director Left
Mar 26
10
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GARRARD, Ford

Active
Clarendon Road, WatfordWD17 1DA
Born March 1983
Director
Appointed 31 Jul 2023

LANGLEY, Ian Michael

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born April 1962
Director
Appointed 30 Jan 2024

COWARD, Peter

Resigned
Clarendon Road, WatfordWD17 1DA
Born April 1956
Director
Appointed 19 Nov 2021
Resigned 24 Jan 2024

DEERING, Mathew William

Resigned
Clarendon Road, WatfordWD17 1DA
Born March 1977
Director
Appointed 19 Nov 2021
Resigned 29 Feb 2024

HENDERSON, James Grant

Resigned
Clarendon Road, WatfordWD17 1DA
Born February 1978
Director
Appointed 15 Sept 2020
Resigned 30 Jan 2024

HOLLY, Donnacha Sean

Resigned
Clarendon Road, WatfordWD17 1DA
Born January 1984
Director
Appointed 07 Feb 2019
Resigned 30 Jan 2023

MCGINLEY, Colm John

Resigned
Clarendon Road, WatfordWD17 1DA
Born July 1982
Director
Appointed 01 Aug 2023
Resigned 16 Aug 2023

MCGINLEY, Colm John

Resigned
Clarendon Road, WatfordWD17 1DA
Born July 1982
Director
Appointed 07 Feb 2019
Resigned 31 Jul 2023

MCGINLEY, Kaye Elizabeth

Resigned
Clarendon Road, WatfordWD17 1DA
Born March 1983
Director
Appointed 09 Mar 2021
Resigned 09 Mar 2021

MCGINLEY, Kaye Elizabeth

Resigned
Clarendon Road, WatfordWD17 1DA
Born March 1983
Director
Appointed 09 Mar 2021
Resigned 09 Mar 2021

MCGINLEY, Seamus Patrick

Resigned
Clarendon Road, WatfordWD17 1DA
Born April 1955
Director
Appointed 07 Feb 2019
Resigned 19 Nov 2021

SAVAGE, Ian David

Resigned
Clarendon Road, WatfordWD17 1DA
Born October 1970
Director
Appointed 30 Jan 2023
Resigned 31 Jul 2023

SCOTT, Jonathan Paul

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born December 1961
Director
Appointed 01 Jul 2024
Resigned 13 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
15 Marylebone Road, LondonNW1 5JD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2023

Mr Colm John Mcginley

Ceased
Clarendon Road, WatfordWD17 1DA
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2019
Ceased 16 Aug 2023
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
14 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Resolution
12 February 2024
RESOLUTIONSResolutions
Memorandum Articles
12 February 2024
MAMA
Capital Variation Of Rights Attached To Shares
9 February 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
9 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 August 2023
MAMA
Capital Name Of Class Of Shares
30 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 August 2023
MAMA
Resolution
30 August 2023
RESOLUTIONSResolutions
Resolution
30 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Capital Cancellation Shares
10 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2022
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Resolution
1 December 2021
RESOLUTIONSResolutions
Memorandum Articles
1 December 2021
MAMA
Capital Name Of Class Of Shares
26 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Resolution
15 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Capital Statement Capital Company With Date Currency Figure
5 November 2021
SH19Statement of Capital
Legacy
5 November 2021
SH20SH20
Legacy
5 November 2021
CAP-SSCAP-SS
Resolution
5 November 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
4 November 2021
SH19Statement of Capital
Legacy
4 November 2021
SH20SH20
Legacy
4 November 2021
CAP-SSCAP-SS
Resolution
4 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
29 July 2020
MR05Certification of Charge
Resolution
27 July 2020
RESOLUTIONSResolutions
Resolution
13 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Resolution
3 February 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Incorporation Company
7 February 2019
NEWINCIncorporation