AVIS BUDGET UK LIMITED

AVIS BUDGET UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVIS BUDGET UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00802486
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AVIS BUDGET UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVIS RENT A CAR LIMITEDApr 24, 1964Apr 24, 1964

    What are the latest accounts for AVIS BUDGET UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AVIS BUDGET UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueYes

    What are the latest filings for AVIS BUDGET UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    52 pagesAA

    Confirmation statement made on Nov 19, 2024 with updates

    3 pagesCS01

    Appointment of Mr David Thomas Calabria as a director on Oct 15, 2024

    2 pagesAP01

    Termination of appointment of Paul Leslie Ford as a director on Oct 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    50 pagesAA

    Registration of charge 008024860018, created on Mar 01, 2024

    19 pagesMR01

    Registration of charge 008024860017, created on Mar 01, 2024

    22 pagesMR01

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    52 pagesAA

    Confirmation statement made on Nov 19, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    51 pagesAA

    Notification of Avis Europe Holdings Limited as a person with significant control on Jul 05, 2022

    1 pagesPSC02

    Cessation of Avis Europe Overseas Ltd as a person with significant control on Jul 05, 2022

    1 pagesPSC07

    Registration of charge 008024860016, created on May 20, 2022

    20 pagesMR01

    Registration of charge 008024860015, created on May 20, 2022

    22 pagesMR01

    Appointment of Mr Alan Christopher Olivier-Smith as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Nina Anne Bell as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Jason Christopher Godsell Turner as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    54 pagesAA

    Full accounts made up to Dec 31, 2019

    49 pagesAA

    Confirmation statement made on Nov 19, 2020 with updates

    4 pagesCS01

    Termination of appointment of Thomas Matthew Mannion as a secretary on Feb 03, 2020

    1 pagesTM02

    Statement of capital following an allotment of shares on Nov 29, 2019

    • Capital: GBP 141,150,100
    3 pagesSH01

    Confirmation statement made on Nov 19, 2019 with updates

    4 pagesCS01

    Who are the officers of AVIS BUDGET UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LALL, Inderpal
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    248829990001
    CALABRIA, David Thomas
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Director
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    United StatesAmerican327315000001
    OLIVIER-SMITH, Alan Christopher
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Director
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    EnglandEnglish291382010001
    JONES, Gail Marion
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    177026380001
    MANNION, Thomas Matthew
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Secretary
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    248810510001
    NICHOLSON, Judith Ann
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    British27201530002
    SYKES, William Jeremy
    Flat 12
    75 Warwick Square
    SW2 2AR London
    Secretary
    Flat 12
    75 Warwick Square
    SW2 2AR London
    British95677680001
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number4569914
    86181860001
    BELL, Nina Anne
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritish99807710003
    BELL, Nina Anne
    11 The Burlings
    SL5 8BY Ascot
    Berkshire
    Director
    11 The Burlings
    SL5 8BY Ascot
    Berkshire
    EnglandBritish99807710003
    BRADSHAW, Kevin Michael
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    EnglandBritish124019940001
    BRETT, Robert Alastair Parker
    Bridleway Cottage
    Amersham Road
    HP9 2UG Beaconsfield
    Bucks
    Director
    Bridleway Cottage
    Amersham Road
    HP9 2UG Beaconsfield
    Bucks
    British98639480001
    CATHCART, William Alun
    Robin Rag
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    Robin Rag
    The Common
    GU6 8SH Cranleigh
    Surrey
    British9490580007
    CEILLE, Kaye
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    United KingdomUsa167363840001
    COATES, Richard John
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    Director
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    British81363010001
    COWAN, Christopher Ian
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    Director
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    British54679190001
    DE LUSSU, Renato Luigi Romolo
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    United KingdomItalian154937650001
    DYER, Keith Francis
    Keans Acre
    Hawthorn Lane, Farnham Common
    SL2 3TA Slough
    Director
    Keans Acre
    Hawthorn Lane, Farnham Common
    SL2 3TA Slough
    British90737770001
    FILLINGHAM, Stuart Barry David
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    EnglandBritish99807720001
    FORD, Paul Leslie
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    United KingdomBritish197045450001
    FORD, Paul Leslie
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    United KingdomBritish45288050004
    GENT, Stuart James Ashley
    Sisters Avenue
    Battersea
    SW11 5SN London
    54
    Director
    Sisters Avenue
    Battersea
    SW11 5SN London
    54
    British136386040001
    GRAHAM, Michael Steven
    16 Redwood Place
    HP9 1RP Beaconsfield
    Bucks
    Director
    16 Redwood Place
    HP9 1RP Beaconsfield
    Bucks
    United KingdomBritish76628590002
    HANNA, Kenneth George
    5 Onslow Drive
    Ascot Mansions
    SL5 7UL North Ascot
    Berkshire
    Director
    5 Onslow Drive
    Ascot Mansions
    SL5 7UL North Ascot
    Berkshire
    British78515410001
    KIGHTLEY, Mark John
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Director
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    EnglandBritish111716530001
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritish69071800002
    MCCAFFERTY, Mark
    39 Meadway
    KT10 9HG Esher
    Surrey
    Director
    39 Meadway
    KT10 9HG Esher
    Surrey
    United KingdomBritish61788610002
    MCENANEY, Michael
    Fernkloof
    Stone Copse, Stoney Lane
    RG18 9HQ Ashmore Green
    Berkshire
    Director
    Fernkloof
    Stone Copse, Stoney Lane
    RG18 9HQ Ashmore Green
    Berkshire
    British49285350003
    MEDLEY, Luke
    5 The Riverbank
    SL4 5HU Windsor
    Berkshire
    Director
    5 The Riverbank
    SL4 5HU Windsor
    Berkshire
    British66286840001
    SACHDEVA, Rajiv
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    United KingdomBritish169861260001
    SAMPEUR, Georges Henri Pierre
    16 Priory Road
    TW9 3DF Richmond
    Surrey
    Director
    16 Priory Road
    TW9 3DF Richmond
    Surrey
    French47894490001
    SERVODIDIO, Mark Jeffrey
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    UkUnited States179141820001
    SMITH, Gary Neil
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    EnglandBritish157695700001
    SMITH, Martyn Robert
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    EnglandBritish100650660001
    SMITH, Martyn Robert
    61 Esmond Road
    W4 1JE London
    Director
    61 Esmond Road
    W4 1JE London
    EnglandBritish100650660001

    Who are the persons with significant control of AVIS BUDGET UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avis Europe Holdings Limited
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    England
    Jul 05, 2022
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    England
    Jun 01, 2016
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Act
    Place RegisteredCompanies House
    Registration Number3250169
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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