About

Registered Number: 06067176
Date of Incorporation: 25/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Aston Martin Banbury Road, Gaydon, Warwick, CV35 0DB

 

Established in 2007, Aston Martin Holdings (UK) Ltd are based in Warwick, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOERS, Tobias Karl 27 August 2020 - 1
REICHMAN, Marek Paul 30 May 2020 - 1
STANTON, Keith Victor Charles 30 May 2020 - 1
ABDULAZIZ AL-HUMAIDHI, Waleed 31 May 2007 09 September 2010 1
ABDULQADER AL-MUSALLAM, Adnan 31 May 2007 26 August 2018 1
ABOU EL SEOUD, Amr Ali Abdallah 06 March 2007 07 September 2018 1
AHMAD, Nabeel 07 April 2011 30 April 2013 1
AL HUMAIDHI, Najeeb 09 September 2010 07 September 2018 1
AL-NISIF, Adnan 19 November 2009 30 April 2013 1
AL-RABAH, Dherar 20 October 2009 03 February 2011 1
AL-ROUMI, Rezam Mohammed Yousef 31 May 2007 26 September 2018 1
AL-SALEH, Mustafa Ebrahim 31 May 2007 10 November 2009 1
BEZ, Ulrich Helmut, Doctor 06 June 2007 01 July 2013 1
CAMPANINI-BONOMI, Carlo Pasquale 30 April 2013 11 September 2018 1
FOGO, Alessandro 22 August 2018 11 September 2018 1
MAESTRONI, Roberto 30 April 2013 07 September 2018 1
MAGNETTI, Umberto 30 April 2013 18 May 2018 1
PALMER, Andrew Charles, Dr 22 October 2014 30 May 2020 1
RAZZANO, Dante 30 April 2013 07 September 2018 1
RICHARDS, David Pender 31 May 2007 01 July 2013 1
SALAM, Ahmad 01 October 2009 07 July 2011 1
SAMY MOHAMED ALI EL SAYED, Mahmoud 06 March 2007 07 September 2018 1
SINDERS, John 31 May 2007 26 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MARECKI, Michael 20 October 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 04 September 2020
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 09 April 2020
MR01 - N/A 09 October 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 14 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 October 2018
SH08 - Notice of name or other designation of class of shares 22 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 22 October 2018
SH08 - Notice of name or other designation of class of shares 22 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 22 October 2018
SH01 - Return of Allotment of shares 22 October 2018
SH01 - Return of Allotment of shares 22 October 2018
TM01 - Termination of appointment of director 19 October 2018
RESOLUTIONS - N/A 09 October 2018
RESOLUTIONS - N/A 03 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 October 2018
SH19 - Statement of capital 03 October 2018
CAP-SS - N/A 03 October 2018
RP04TM01 - N/A 27 September 2018
RP04TM01 - N/A 27 September 2018
TM01 - Termination of appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
PSC07 - N/A 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
PSC02 - N/A 14 September 2018
TM01 - Termination of appointment of director 06 September 2018
AP01 - Appointment of director 23 August 2018
TM01 - Termination of appointment of director 01 June 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 13 April 2018
RESOLUTIONS - N/A 15 May 2017
MR04 - N/A 12 May 2017
MR04 - N/A 12 May 2017
MR01 - N/A 21 April 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 07 March 2017
AA - Annual Accounts 30 June 2016
SH01 - Return of Allotment of shares 28 April 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 15 October 2015
CH01 - Change of particulars for director 07 August 2015
SH01 - Return of Allotment of shares 26 June 2015
RESOLUTIONS - N/A 15 May 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 05 November 2014
SH01 - Return of Allotment of shares 21 October 2014
AA - Annual Accounts 23 September 2014
SH01 - Return of Allotment of shares 15 April 2014
AR01 - Annual Return 15 April 2014
RESOLUTIONS - N/A 31 December 2013
SH01 - Return of Allotment of shares 31 December 2013
RESOLUTIONS - N/A 11 December 2013
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
RESOLUTIONS - N/A 13 May 2013
RESOLUTIONS - N/A 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
SH01 - Return of Allotment of shares 13 May 2013
AR01 - Annual Return 11 April 2013
RESOLUTIONS - N/A 20 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 April 2012
TM01 - Termination of appointment of director 11 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 July 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
RESOLUTIONS - N/A 27 June 2011
RESOLUTIONS - N/A 27 June 2011
SH01 - Return of Allotment of shares 27 June 2011
MEM/ARTS - N/A 27 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2011
RESOLUTIONS - N/A 22 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 June 2011
CAP-SS - N/A 22 June 2011
SH19 - Statement of capital 22 June 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 08 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 31 March 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AP01 - Appointment of director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AD01 - Change of registered office address 31 March 2010
AP03 - Appointment of secretary 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
AD01 - Change of registered office address 21 December 2009
AA - Annual Accounts 14 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
395 - Particulars of a mortgage or charge 03 September 2009
287 - Change in situation or address of Registered Office 22 June 2009
287 - Change in situation or address of Registered Office 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 01 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
363s - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
RESOLUTIONS - N/A 14 November 2007
MEM/ARTS - N/A 14 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 November 2007
CERTNM - Change of name certificate 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
123 - Notice of increase in nominal capital 18 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
RESOLUTIONS - N/A 17 June 2007
RESOLUTIONS - N/A 17 June 2007
RESOLUTIONS - N/A 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
SA - Shares agreement 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
395 - Particulars of a mortgage or charge 07 June 2007
225 - Change of Accounting Reference Date 03 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2019 Outstanding

N/A

A registered charge 18 April 2017 Outstanding

N/A

Debenture 21 June 2011 Fully Satisfied

N/A

A security interest agreement 21 June 2011 Fully Satisfied

N/A

Confirmatory security agreement 26 August 2009 Fully Satisfied

N/A

Debenture 31 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.