You are here: bizstats.co.uk > a-z index > T list > TU list

Tu-automotive Holdings Limited LONDON


Founded in 2015, Tu-automotive Holdings, classified under reg no. 09823826 is an active company. Currently registered at 5 Howick Place SW1P 1WG, London the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Nicholas P., Rupert H. and Gareth W. and others. Of them, Rupert H., Gareth W., Simon B. have been with the company the longest, being appointed on 2 November 2016 and Nicholas P. has been with the company for the least time - from 28 September 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tu-automotive Holdings Limited Address / Contact

Office Address 5 Howick Place
Town London
Post code SW1P 1WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09823826
Date of Incorporation Wed, 14th Oct 2015
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Informa Cosec Limited

Position: Corporate Secretary

Appointed: 31 December 2021

Nicholas P.

Position: Director

Appointed: 28 September 2018

Rupert H.

Position: Director

Appointed: 02 November 2016

Gareth W.

Position: Director

Appointed: 02 November 2016

Simon B.

Position: Director

Appointed: 02 November 2016

Rupert H.

Position: Secretary

Appointed: 31 December 2018

Resigned: 31 December 2021

Glyn F.

Position: Director

Appointed: 02 November 2016

Resigned: 28 September 2018

Julie W.

Position: Secretary

Appointed: 02 November 2016

Resigned: 31 December 2018

Andrew S.

Position: Secretary

Appointed: 29 December 2015

Resigned: 02 November 2016

Stephen M.

Position: Director

Appointed: 29 December 2015

Resigned: 02 November 2016

Precksha S.

Position: Director

Appointed: 13 November 2015

Resigned: 29 December 2015

Piers L.

Position: Director

Appointed: 13 November 2015

Resigned: 29 December 2015

Mary A.

Position: Director

Appointed: 13 November 2015

Resigned: 29 December 2015

John B.

Position: Director

Appointed: 13 November 2015

Resigned: 29 December 2015

Guy G.

Position: Director

Appointed: 14 October 2015

Resigned: 29 December 2015

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Informa Group Limited from London, United Kingdom. This PSC is classified 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 one in the persons with significant control register is Penton Communications Europe Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a 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 David K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC .

Informa Group Limited

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3099067
Notified on 25 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Penton Communications Europe Limited

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02805376
Notified on 4 June 2016
Ceased on 25 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David K.

Notified on 6 April 2016
Ceased on 2 November 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Statement of Capital on 2023-12-08: 492.40 GBP
filed on: 8th, December 2023
Free Download (5 pages)

Company search

Advertisements