Background WavePink WaveYellow Wave

SELECT VEHICLE GROUP HOLDINGS LIMITED (13491273)

SELECT VEHICLE GROUP HOLDINGS LIMITED (13491273) is an active UK company. incorporated on 2 July 2021. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SELECT VEHICLE GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include ANDERSON, Barry, CONWAY, Graham David, TONGUE, Mark Andrew and 1 others.

Company Number
13491273
Status
active
Type
ltd
Incorporated
2 July 2021
Age
4 years
Address
Pacific House, Reading, RG2 0TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Barry, CONWAY, Graham David, TONGUE, Mark Andrew, WILLIAMS, Brian Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT VEHICLE GROUP HOLDINGS LIMITED

SELECT VEHICLE GROUP HOLDINGS LIMITED is an active company incorporated on 2 July 2021 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SELECT VEHICLE GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13491273

LTD Company

Age

4 Years

Incorporated 2 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Pacific House Imperial Way Reading, RG2 0TD,

Previous Addresses

Pacific House Imperial Way Reading Berkshire RG2 0TF United Kingdom
From: 2 July 2021To: 4 November 2025
Timeline

25 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Feb 22
Funding Round
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Share Issue
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Nov 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ANDERSON, Barry

Active
Imperial Way, ReadingRG2 0TD
Born March 1978
Director
Appointed 27 Jan 2024

CONWAY, Graham David

Active
Imperial Way, ReadingRG2 0TD
Born August 1975
Director
Appointed 23 Sept 2022

TONGUE, Mark Andrew

Active
Imperial Way, ReadingRG2 0TD
Born February 1967
Director
Appointed 02 Jul 2021

WILLIAMS, Brian Philip

Active
Imperial Way, ReadingRG2 0TD
Born August 1965
Director
Appointed 22 Jan 2025

ALTEMAIRE, Alice Helene Ernesta Renee

Resigned
Imperial Way, ReadingRG2 0TF
Born November 1977
Director
Appointed 04 Nov 2023
Resigned 20 Dec 2024

LOUISOR, Julien Arnaud Georges

Resigned
Imperial Way, ReadingRG2 0TF
Born July 1983
Director
Appointed 20 Dec 2024
Resigned 22 Jan 2025

O'MALLEY, James Michael

Resigned
Imperial Way, ReadingRG2 0TD
Born May 1974
Director
Appointed 02 Jul 2021
Resigned 20 Dec 2024

PLANK, Martin John

Resigned
Imperial Way, ReadingRG2 0TF
Born December 1954
Director
Appointed 01 Jul 2023
Resigned 31 Jul 2023

PLANK, Martin John

Resigned
Imperial Way, ReadingRG2 0TF
Born December 1954
Director
Appointed 23 Sept 2022
Resigned 30 Jun 2023

ROSSINI, Enrico

Resigned
Rue D'Uzes, Paris75002
Born July 1970
Director
Appointed 04 Nov 2023
Resigned 03 Nov 2025

WOOD - SMITH, Ian Michael

Resigned
Imperial Way, ReadingRG2 0TF
Born March 1959
Director
Appointed 23 Sept 2022
Resigned 25 Feb 2025

WOOD SMITH, Ian Michael

Resigned
Imperial Way, ReadingRG2 0TF
Born March 1959
Director
Appointed 23 Sept 2022
Resigned 25 Feb 2025

WOOD SMITH, Ian Michael

Resigned
Imperial Way, ReadingRG2 0TF
Born March 1975
Director
Appointed 23 Sept 2022
Resigned 25 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Denham Way, RickmansworthWD3 9YS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2023

Mr Mark Andrew Tongue

Ceased
Imperial Way, ReadingRG2 0TD
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2021
Ceased 04 Nov 2023
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Memorandum Articles
16 November 2023
MAMA
Resolution
16 November 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
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
Memorandum Articles
10 October 2023
MAMA
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 August 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Incorporation Company
2 July 2021
NEWINCIncorporation