Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IAA INTERNATIONAL HOLDINGS LIMITED
Company Information for

IAA INTERNATIONAL HOLDINGS LIMITED

ONE, FLEET PLACE, LONDON, EC4M 7WS,
Company Registration Number
08561326
Private Limited Company
Active

Company Overview

About Iaa International Holdings Ltd
IAA INTERNATIONAL HOLDINGS LIMITED was founded on 2013-06-07 and has its registered office in London. The organisation's status is listed as "Active". Iaa International Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IAA INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
ONE
FLEET PLACE
LONDON
EC4M 7WS
Other companies in SS8
 
Previous Names
KAR INTERNATIONAL HOLDINGS LIMITED31/12/2019
HBCR LIMITED24/08/2016
Filing Information
Company Number 08561326
Company ID Number 08561326
Date formed 2013-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:04:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAA INTERNATIONAL HOLDINGS LIMITED
The accountancy firm based at this address is RISKALLIANCE MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IAA INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID HANKINS
Director 2013-06-07
ERIC MICHAEL LOUGHMILLER
Director 2015-06-12
BENJAMIN SKUY
Director 2015-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PAUL BACHE
Director 2013-06-07 2015-06-12
JAMES CHRISTOPHER CHATTEN
Director 2013-06-07 2015-06-12
GEOFFREY ROBERT RIEBOLD
Director 2013-06-07 2015-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID HANKINS GILBERT MITCHELL HOLDINGS LTD Director 2016-08-31 CURRENT 2013-09-05 Active
STEPHEN DAVID HANKINS GILBERT MITCHELL LTD Director 2016-08-31 CURRENT 2005-10-03 Active
STEPHEN DAVID HANKINS FRIARS 711 LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
STEPHEN DAVID HANKINS 1ST - INTERACTIVE DESIGN LIMITED Director 2010-01-04 CURRENT 1996-05-15 Active
STEPHEN DAVID HANKINS IAA UK HOLDINGS LIMITED Director 2010-01-04 CURRENT 1964-02-13 Active
STEPHEN DAVID HANKINS IAA VEHICLE SERVICES LIMITED Director 2010-01-04 CURRENT 1986-03-10 Active
ERIC MICHAEL LOUGHMILLER 1ST - INTERACTIVE DESIGN LIMITED Director 2015-06-12 CURRENT 1996-05-15 Active
ERIC MICHAEL LOUGHMILLER IAA UK HOLDINGS LIMITED Director 2015-06-12 CURRENT 1964-02-13 Active
ERIC MICHAEL LOUGHMILLER IAA VEHICLE SERVICES LIMITED Director 2015-06-12 CURRENT 1986-03-10 Active
BENJAMIN SKUY GILBERT MITCHELL HOLDINGS LTD Director 2016-08-31 CURRENT 2013-09-05 Active
BENJAMIN SKUY GILBERT MITCHELL LTD Director 2016-08-31 CURRENT 2005-10-03 Active
BENJAMIN SKUY OPENLANE REMARKETING LIMITED Director 2016-05-31 CURRENT 2016-01-20 Active
BENJAMIN SKUY 1ST - INTERACTIVE DESIGN LIMITED Director 2015-06-12 CURRENT 1996-05-15 Active
BENJAMIN SKUY IAA UK HOLDINGS LIMITED Director 2015-06-12 CURRENT 1964-02-13 Active
BENJAMIN SKUY IAA VEHICLE SERVICES LIMITED Director 2015-06-12 CURRENT 1986-03-10 Active
BENJAMIN SKUY KAR AUCTION SERVICES INTERNATIONAL LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-02-08Withdrawal of a person with significant control statement on 2024-02-08
2024-02-08Notification of Rb Global, Inc. as a person with significant control on 2023-03-20
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England
2023-08-04APPOINTMENT TERMINATED, DIRECTOR ERIC JACOBS
2023-07-19Second filing of director appointment of Mr Darren Watt
2023-07-19Second filing of director appointment of Mr Sam Wyant
2023-07-19Second filing of director appointment of Mr Eric Jacobs
2023-07-17Termination of appointment of Darren Watt on 2023-07-17
2023-07-17Appointment of Mr Darren Watt as company secretary on 2023-03-20
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JAMES SIDNEY PERYAR
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SUSAN LYNN HEALY
2023-04-03DIRECTOR APPOINTED DARREN WATT
2023-04-03DIRECTOR APPOINTED SAM WYANT
2023-04-03DIRECTOR APPOINTED ERIC JACOBS
2023-04-03Appointment of Darren Watt as company secretary on 2023-03-30
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 02/01/22
2022-10-05AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID HANKINS
2022-08-18AP01DIRECTOR APPOINTED MR THOMAS CHARLES RUMBOLL
2022-02-08CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-10-18AP01DIRECTOR APPOINTED SUSAN LYNN HEALY
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR VANCE JOHNSTON
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-04PSC08Notification of a person with significant control statement
2020-02-04PSC07CESSATION OF KAR AUCTION SERVICES INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-31RES15CHANGE OF COMPANY NAME 01/11/22
2019-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06AP01DIRECTOR APPOINTED MR VANCE JOHNSTON
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MICHAEL LOUGHMILLER
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-05-02RES01ADOPT ARTICLES 02/05/19
2019-04-25SH0110/04/19 STATEMENT OF CAPITAL GBP 5013117.00
2019-04-12SH20Statement by Directors
2019-04-12SH19Statement of capital on 2019-04-12 GBP 5,013,117.00
2019-04-12CAP-SSSolvency Statement dated 04/04/19
2019-04-12RES13Resolutions passed:
  • Reduction of the share premium account 04/04/2019
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14PSC02Notification of Kar Auction Services International Limited as a person with significant control on 2016-04-06
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 5013116
2017-02-01SH0123/12/16 STATEMENT OF CAPITAL GBP 5013116.00
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2013116
2016-09-16SH0129/08/16 STATEMENT OF CAPITAL GBP 2013116
2016-08-24RES15CHANGE OF COMPANY NAME 07/01/20
2016-08-24CERTNMCOMPANY NAME CHANGED HBCR LIMITED CERTIFICATE ISSUED ON 24/08/16
2016-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-04AR0107/06/16 ANNUAL RETURN FULL LIST
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SKUY / 13/07/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MICHAEL LOUGHMILLER / 07/06/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 13/07/2015
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM HBC HOUSE CHARFLEETS ROAD CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0PQ
2016-06-21SH0127/05/16 STATEMENT OF CAPITAL GBP 101
2016-02-01AUDAUDITOR'S RESIGNATION
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-13AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-06-25AP01DIRECTOR APPOINTED MR ERIC MICHAEL LOUGHMILLER
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0107/06/15 FULL LIST
2015-06-18AP01DIRECTOR APPOINTED MR BENJAMIN SKUY
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RIEBOLD
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHATTEN
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BACHE
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT RIEBOLD / 10/10/2014
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER CHATTEN / 10/10/2014
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID HANKINS / 10/10/2014
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL BACHE / 10/10/2014
2014-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0107/06/14 FULL LIST
2013-06-11AA01CURRSHO FROM 30/06/2014 TO 31/03/2014
2013-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IAA INTERNATIONAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IAA INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IAA INTERNATIONAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of IAA INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IAA INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of IAA INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAA INTERNATIONAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as IAA INTERNATIONAL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IAA INTERNATIONAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAA INTERNATIONAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IAA INTERNATIONAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.