121222 Holdco Limited LONDON


121222 Holdco Limited is a private limited company registered at 15Th Floor 6 Bevis Marks, Bury Court, London EC3A 7BA. Incorporated on 2017-05-24, this 8-year-old company is run by 3 directors and 1 secretary.
Director Michael S., appointed on 31 July 2024. Director Stephen H., appointed on 25 October 2023. Director Sukhpal A., appointed on 25 October 2023.
Moving on to secretaries, we can name: Michael S., appointed on 31 July 2024.
The company is officially classified as "wholesale trade of motor vehicle parts and accessories" (SIC: 45310).
The last confirmation statement was sent on 2023-09-20 and the deadline for the next filing is 2024-10-04. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

121222 Holdco Limited Address / Contact

Office Address 15th Floor 6 Bevis Marks
Office Address2 Bury Court
Town London
Post code EC3A 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10787992
Date of Incorporation Wed, 24th May 2017
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Michael S.

Position: Director

Appointed: 31 July 2024

Michael S.

Position: Secretary

Appointed: 31 July 2024

Stephen H.

Position: Director

Appointed: 25 October 2023

Sukhpal A.

Position: Director

Appointed: 25 October 2023

Zoe L.

Position: Director

Appointed: 25 October 2023

Resigned: 01 November 2023

Christopher H.

Position: Director

Appointed: 25 October 2023

Resigned: 01 November 2023

Sally D.

Position: Secretary

Appointed: 01 August 2023

Resigned: 31 July 2024

Steven G.

Position: Director

Appointed: 01 August 2023

Resigned: 08 December 2023

Sukhbir K.

Position: Director

Appointed: 12 January 2023

Resigned: 08 May 2024

Mark E.

Position: Director

Appointed: 27 September 2021

Resigned: 15 September 2022

Max R.

Position: Secretary

Appointed: 30 August 2021

Resigned: 01 August 2023

Helen M.

Position: Director

Appointed: 30 June 2021

Resigned: 15 March 2023

Brian M.

Position: Director

Appointed: 30 June 2021

Resigned: 01 August 2023

Sally D.

Position: Director

Appointed: 05 November 2019

Resigned: 31 July 2024

Anthony W.

Position: Director

Appointed: 30 May 2019

Resigned: 30 June 2021

Neil C.

Position: Director

Appointed: 13 December 2018

Resigned: 30 June 2021

Andre C.

Position: Director

Appointed: 13 December 2018

Resigned: 01 May 2019

Louis J.

Position: Secretary

Appointed: 31 July 2017

Resigned: 30 August 2021

Robert M.

Position: Director

Appointed: 31 July 2017

Resigned: 13 December 2018

Peter S.

Position: Director

Appointed: 31 July 2017

Resigned: 03 October 2020

Henry B.

Position: Director

Appointed: 24 May 2017

Resigned: 18 September 2018

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we established, there is Pa Group Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Loiseau Bidco Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lkq Corporation, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Pa Group Holdings Limited

15th Floor 6, Bevis Marks, Bury Court, London, EC3A 7BA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08137984
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Loiseau Bidco Limited

10 Norwich Street, London, EC4A 1BD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15116827
Notified on 25 October 2023
Ceased on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lkq Corporation

500 West Madison Street, Suite 2800, Chicago, Illinois, 60661, United States

Legal authority Delaware, United States
Legal form Corporation
Country registered United States
Place registered Delaware, United States (Listed On The Nasdaq)
Registration number 36-4215970
Notified on 4 August 2023
Ceased on 25 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uni-Select Inc.

170 Boul Industriel Boucherville, Quebec, J4B 2X3, Canada

Legal authority Canada
Legal form Listed Corp Under Tsx
Country registered Quebec, Canada
Place registered Canada
Registration number New:1144728806
Notified on 24 May 2017
Ceased on 26 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
filed on: 9th, September 2024
Free Download (36 pages)

Company search