Background WavePink WaveYellow Wave

CONSTELLATION AUTOMOTIVE GROUP LIMITED (12042162)

CONSTELLATION AUTOMOTIVE GROUP LIMITED (12042162) is an active UK company. incorporated on 10 June 2019. with registered office in Hook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONSTELLATION AUTOMOTIVE GROUP LIMITED has been registered for 6 years. Current directors include LAMPERT, Timothy Giles, PALMER-LAVERY, Avril.

Company Number
12042162
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
Form 2 18 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAMPERT, Timothy Giles, PALMER-LAVERY, Avril
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTELLATION AUTOMOTIVE GROUP LIMITED

CONSTELLATION AUTOMOTIVE GROUP LIMITED is an active company incorporated on 10 June 2019 with the registered office located in Hook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONSTELLATION AUTOMOTIVE GROUP LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12042162

LTD Company

Age

6 Years

Incorporated 10 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

BBD PARENTCO LIMITED
From: 10 June 2019To: 26 October 2020
Contact
Address

Form 2 18 Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

Headway House Crosby Way Farnham GU9 7XG England
From: 2 July 2020To: 12 September 2022
20 Bentinck Street London W1U 2EU United Kingdom
From: 10 June 2019To: 2 July 2020
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Jun 19
Loan Secured
Jun 19
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jun 20
Loan Cleared
Jul 21
Loan Secured
Jul 21
Capital Update
Aug 21
Owner Exit
Oct 21
Director Left
Dec 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Apr 25
Loan Cleared
Apr 25
Funding Round
Apr 25
Capital Update
Mar 26
6
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LAMPERT, Timothy Giles

Active
18 Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 17 Oct 2023

PALMER-LAVERY, Avril

Active
18 Bartley Wood Business Park, HookRG27 9XA
Born April 1964
Director
Appointed 10 Oct 2024

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 01 Jul 2021
Resigned 26 Oct 2023

LAMPERT, Timothy Giles

Resigned
Bentinck Street, LondonW1U 2EU
Born March 1970
Director
Appointed 07 Nov 2019
Resigned 31 Mar 2023

LARGE, Thibaut Jacques Henri

Resigned
20 Bentinck Street, LondonW1U 2EU
Born April 1976
Director
Appointed 10 Jun 2019
Resigned 08 Dec 2021

MULLINS, James Anthony

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Born July 1978
Director
Appointed 31 Mar 2023
Resigned 10 Oct 2024

STEPHENS, Mark Andrew

Resigned
20 Bentinck Street, LondonW1U 2EU
Born June 1982
Director
Appointed 10 Jun 2019
Resigned 06 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
18 Bartley Wood Business Park, Bartley Way, HookRG27 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025
18 Bartley Wood Business Park, HookRG27 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021
Ceased 03 Apr 2025
Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Ceased 04 Oct 2021
Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2019
Ceased 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

64

Capital Statement Capital Company With Date Currency Figure
24 March 2026
SH19Statement of Capital
Legacy
24 March 2026
SH20SH20
Legacy
24 March 2026
CAP-SSCAP-SS
Resolution
24 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement
16 July 2025
CS01Confirmation Statement
Legacy
16 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 June 2025
RP04SH01RP04SH01
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
15 April 2025
MAMA
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
30 October 2023
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
2 August 2021
SH19Statement of Capital
Legacy
2 August 2021
SH20SH20
Legacy
2 August 2021
CAP-SSCAP-SS
Resolution
2 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Move Registers To Sail Company With New Address
6 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 July 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
5 July 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
15 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Certificate Change Of Name Company
26 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2019
NEWINCIncorporation