Autoxp Limited (Companies House Registration Number 06702860) is a private limited company founded on 2008-09-19. The enterprise is located at Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden OX17 1LL. Changed on 2013-06-10, the previous name the company used was Pebbleprime Limited. Autoxp Limited is operating under SIC code: 77110 which means "renting and leasing of cars and light motor vehicles".

Company details

Name Autoxp Limited
Number 06702860
Date of Incorporation: 2008-09-19
End of financial year: 31 December
Address: Unit 3 Eps Industrial Estate, Appletree Road, Chipping Warden, OX17 1LL
SIC code: 77110 - Renting and leasing of cars and light motor vehicles

Moving on to the 5 directors that can be found in the above-mentioned firm, we can name: Emmanuel C. (in the company from 09 November 2023), Youssef B. (appointment date: 16 December 2021), Thomas M. (appointed on 16 December 2021). The official register indexes 3 persons of significant control, namely: Ceva Corporate Services Sas can be found at Place De La Joliette, 13002 Marseille. The corporate PSC owns over 3/4 of shares,. Gefco Sa can be found at Rue Jean Jaurès, 92815 Puteaux Cedex. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Nigel S. owns 1/2 or less of voting rights.

Directors

People with significant control

Ceva Corporate Services Sas
21 December 2023
Address 10 Place De La Joliette, 13002 Marseille, France
Legal authority French Company Law
Legal form Limited Company
Country registered France
Place registered The Trade And Companies Registry Of Marseille
Registration number 917 745 945
Nature of control: 75,01-100% shares
Gefco Sa
30 November 2021 - 21 December 2023
Address 20-22 Rue Jean Jaurès, 92815 Puteaux Cedex, France
Legal authority French Company Law
Legal form Public Limited Company
Country registered France
Place registered Rcs De Nanterre
Registration number 542 050 315 00481
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Nigel S.
30 September 2019 - 30 November 2021
Nature of control: 25-50% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
(AP01) New director was appointed on 2023-11-09
filed on: 22nd, November 2023 | officers
Free Download (2 pages)