AVIS BUDGET UK LIMITED
Overview
| Company Name | AVIS BUDGET UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00802486 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVIS BUDGET UK LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is AVIS BUDGET UK LIMITED located?
| Registered Office Address | Avis Budget House Park Road RG12 2EW Bracknell, Berkshire England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVIS BUDGET UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVIS RENT A CAR LIMITED | Apr 24, 1964 | Apr 24, 1964 |
What are the latest accounts for AVIS BUDGET UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVIS BUDGET UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 19, 2025 |
| Next Confirmation Statement Due | Dec 03, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 19, 2024 |
| Overdue | Yes |
What are the latest filings for AVIS BUDGET UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 52 pages | AA | ||
Confirmation statement made on Nov 19, 2024 with updates | 3 pages | CS01 | ||
Appointment of Mr David Thomas Calabria as a director on Oct 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Leslie Ford as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 50 pages | AA | ||
Registration of charge 008024860018, created on Mar 01, 2024 | 19 pages | MR01 | ||
Registration of charge 008024860017, created on Mar 01, 2024 | 22 pages | MR01 | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 52 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 51 pages | AA | ||
Notification of Avis Europe Holdings Limited as a person with significant control on Jul 05, 2022 | 1 pages | PSC02 | ||
Cessation of Avis Europe Overseas Ltd as a person with significant control on Jul 05, 2022 | 1 pages | PSC07 | ||
Registration of charge 008024860016, created on May 20, 2022 | 20 pages | MR01 | ||
Registration of charge 008024860015, created on May 20, 2022 | 22 pages | MR01 | ||
Appointment of Mr Alan Christopher Olivier-Smith as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nina Anne Bell as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jason Christopher Godsell Turner as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 54 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 49 pages | AA | ||
Confirmation statement made on Nov 19, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Thomas Matthew Mannion as a secretary on Feb 03, 2020 | 1 pages | TM02 | ||
Statement of capital following an allotment of shares on Nov 29, 2019
| 3 pages | SH01 | ||
Confirmation statement made on Nov 19, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of AVIS BUDGET UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LALL, Inderpal | Secretary | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | 248829990001 | |||||||||||
| CALABRIA, David Thomas | Director | Park Road RG12 2EW Bracknell, Berkshire Avis Budget House England England | United States | American | 327315000001 | |||||||||
| OLIVIER-SMITH, Alan Christopher | Director | Park Road RG12 2EW Bracknell, Berkshire Avis Budget House England England | England | English | 291382010001 | |||||||||
| JONES, Gail Marion | Secretary | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | 177026380001 | |||||||||||
| MANNION, Thomas Matthew | Secretary | Park Road RG12 2EW Bracknell, Berkshire Avis Budget House England England | 248810510001 | |||||||||||
| NICHOLSON, Judith Ann | Secretary | Park Road RG12 2EW Bracknell Avis House Berks England | British | 27201530002 | ||||||||||
| SYKES, William Jeremy | Secretary | Flat 12 75 Warwick Square SW2 2AR London | British | 95677680001 | ||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
| BELL, Nina Anne | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | 99807710003 | |||||||||
| BELL, Nina Anne | Director | 11 The Burlings SL5 8BY Ascot Berkshire | England | British | 99807710003 | |||||||||
| BRADSHAW, Kevin Michael | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | England | British | 124019940001 | |||||||||
| BRETT, Robert Alastair Parker | Director | Bridleway Cottage Amersham Road HP9 2UG Beaconsfield Bucks | British | 98639480001 | ||||||||||
| CATHCART, William Alun | Director | Robin Rag The Common GU6 8SH Cranleigh Surrey | British | 9490580007 | ||||||||||
| CEILLE, Kaye | Director | Park Road RG12 2EW Bracknell Avis House Berks United Kingdom | United Kingdom | Usa | 167363840001 | |||||||||
| COATES, Richard John | Director | 7 Spinfield Lane West SL7 2DB Marlow Bucks | British | 81363010001 | ||||||||||
| COWAN, Christopher Ian | Director | Ballards Ballards Lane RH8 0SN Limpsfield Surrey | British | 54679190001 | ||||||||||
| DE LUSSU, Renato Luigi Romolo | Director | Park Road RG12 2EW Bracknell Avis House Berks United Kingdom | United Kingdom | Italian | 154937650001 | |||||||||
| DYER, Keith Francis | Director | Keans Acre Hawthorn Lane, Farnham Common SL2 3TA Slough | British | 90737770001 | ||||||||||
| FILLINGHAM, Stuart Barry David | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | England | British | 99807720001 | |||||||||
| FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | United Kingdom | British | 197045450001 | |||||||||
| FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | United Kingdom | British | 45288050004 | |||||||||
| GENT, Stuart James Ashley | Director | Sisters Avenue Battersea SW11 5SN London 54 | British | 136386040001 | ||||||||||
| GRAHAM, Michael Steven | Director | 16 Redwood Place HP9 1RP Beaconsfield Bucks | United Kingdom | British | 76628590002 | |||||||||
| HANNA, Kenneth George | Director | 5 Onslow Drive Ascot Mansions SL5 7UL North Ascot Berkshire | British | 78515410001 | ||||||||||
| KIGHTLEY, Mark John | Director | Park Road RG12 2EW Bracknell, Berkshire Avis Budget House England England | England | British | 111716530001 | |||||||||
| MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 69071800002 | |||||||||
| MCCAFFERTY, Mark | Director | 39 Meadway KT10 9HG Esher Surrey | United Kingdom | British | 61788610002 | |||||||||
| MCENANEY, Michael | Director | Fernkloof Stone Copse, Stoney Lane RG18 9HQ Ashmore Green Berkshire | British | 49285350003 | ||||||||||
| MEDLEY, Luke | Director | 5 The Riverbank SL4 5HU Windsor Berkshire | British | 66286840001 | ||||||||||
| SACHDEVA, Rajiv | Director | Park Road RG12 2EW Bracknell Avis House Berks United Kingdom | United Kingdom | British | 169861260001 | |||||||||
| SAMPEUR, Georges Henri Pierre | Director | 16 Priory Road TW9 3DF Richmond Surrey | French | 47894490001 | ||||||||||
| SERVODIDIO, Mark Jeffrey | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | Uk | United States | 179141820001 | |||||||||
| SMITH, Gary Neil | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | England | British | 157695700001 | |||||||||
| SMITH, Martyn Robert | Director | Park Road RG12 2EW Bracknell Avis House Berks United Kingdom | England | British | 100650660001 | |||||||||
| SMITH, Martyn Robert | Director | 61 Esmond Road W4 1JE London | England | British | 100650660001 |
Who are the persons with significant control of AVIS BUDGET UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avis Europe Holdings Limited | Jul 05, 2022 | Park Road RG12 2EW Bracknell Avis Budget House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Avis Europe Overseas Ltd | Jun 01, 2016 | Park Road RG12 2EW Bracknell Avis Budget House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0