Background WavePink WaveYellow Wave

AUXO GROUP (MIDCO) LIMITED (13640110)

AUXO GROUP (MIDCO) LIMITED (13640110) is an active UK company. incorporated on 23 September 2021. 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 (MIDCO) LIMITED has been registered for 4 years. Current directors include GARRARD, Ford.

Company Number
13640110
Status
active
Type
ltd
Incorporated
23 September 2021
Age
4 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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUXO GROUP (MIDCO) LIMITED

AUXO GROUP (MIDCO) LIMITED is an active company incorporated on 23 September 2021 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 (MIDCO) LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13640110

LTD Company

Age

4 Years

Incorporated 23 September 2021

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

MCG GROUP (MIDCO) LIMITED
From: 23 September 2021To: 10 October 2024
Contact
Address

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

Previous Addresses

56 Clarendon Road Watford Herts WD17 1DB United Kingdom
From: 23 September 2021To: 29 January 2026
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Sept 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
May 25
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GARRARD, Ford

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

HENDERSON, James Grant

Resigned
Clarendon Road, WatfordWD17 1DB
Born February 1978
Director
Appointed 31 Jul 2023
Resigned 30 Jan 2024

HOLLY, Donnacha Sean

Resigned
Clarendon Road, WatfordWD17 1DB
Born January 1983
Director
Appointed 23 Sept 2021
Resigned 30 Jan 2023

LANGLEY, Ian Michael

Resigned
Clarendon Road, WatfordWD17 1DB
Born April 1962
Director
Appointed 30 Jan 2024
Resigned 01 Jul 2024

MCGINLEY, Colm John

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

MCGINLEY, Colm John

Resigned
Clarendon Road, WatfordWD17 1DB
Born July 1982
Director
Appointed 23 Sept 2021
Resigned 31 Jul 2023

SAVAGE, Ian David

Resigned
Clarendon Road, WatfordWD17 1DB
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

1

Clarendon Road, WatfordWD17 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2021
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Certificate Change Of Name Company
10 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
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 Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
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
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
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
15 May 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Incorporation Company
23 September 2021
NEWINCIncorporation