EUROPCAR GROUP UK LIMITED
Overview
| Company Name | EUROPCAR GROUP UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01089053 |
| 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 EUROPCAR GROUP UK LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is EUROPCAR GROUP UK LIMITED located?
| Registered Office Address | 1 Great Central Square LE1 4JS Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROPCAR GROUP UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIERFIRST VEHICLE RENTAL UK LIMITED | Jun 04, 2007 | Jun 04, 2007 |
| VANGUARD RENTAL (UK) LIMITED | Dec 15, 2003 | Dec 15, 2003 |
| ANC RENTAL CORPORATION (UK) LIMITED | Feb 25, 2000 | Feb 25, 2000 |
| NATIONAL CAR RENTAL LIMITED | Jan 22, 1998 | Jan 22, 1998 |
| EURODOLLAR (UK) LIMITED | May 25, 1993 | May 25, 1993 |
| SWAN NATIONAL RENTALS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| SWAN NATIONAL LIMITED | Jan 01, 1973 | Jan 01, 1973 |
What are the latest accounts for EUROPCAR GROUP 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 EUROPCAR GROUP UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2025 |
| Overdue | No |
What are the latest filings for EUROPCAR GROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Hélder Carlos Baixinho De Carvalho as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 50 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||||||||||||||
Registration of charge 010890530059, created on Jul 01, 2024 | 15 pages | MR01 | ||||||||||||||
Termination of appointment of Stéphane Isabelle Paul Crasnier as a director on Mar 05, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stéphane Isabelle Paul Crasnier as a director on Mar 05, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 06, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 28, 2023
| 4 pages | RP04SH01 | ||||||||||||||
Termination of appointment of Ronald Santiago as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 28, 2023
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Oct 31, 2023
| 6 pages | SH02 | ||||||||||||||
Cancellation of shares. Statement of capital on Oct 31, 2023
| 6 pages | SH06 | ||||||||||||||
Satisfaction of charge 010890530051 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 010890530050 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 48 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 010890530052 in full | 4 pages | MR04 | ||||||||||||||
Appointment of Mr Hélder Carlos Baixinho De Carvalho as a director on Aug 09, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Joachim De Klerk as a director on Aug 09, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 51 pages | AA | ||||||||||||||
Confirmation statement made on Mar 06, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of EUROPCAR GROUP UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARSON, Christopher Edward | Director | Great Central Square LE1 4JS Leicester 1 England | England | British | 277864820002 | |||||
| SMITH, Gary Neil | Director | Great Central Square LE1 4JS Leicester 1 England | England | British | 157695700001 | |||||
| COLTON, Jane Margaret | Secretary | James House 55 Welford Road LE2 7AR Leicester | British | 35540850004 | ||||||
| PENFOLD, Ian Jeremy | Secretary | 3 The Spinney Thurnby LE7 9QS Leicester Leicestershire | British | 126885950001 | ||||||
| ALDOUS, Frederick Herbert | Director | 16 The Chyne South Park SL9 8HZ Gerrards Cross Buckinghamshire | England | British | 396990003 | |||||
| BAIXINHO DE CARVALHO, Hélder Carlos | Director | Great Central Square LE1 4JS Leicester 1 England | Portugal | Portuguese | 313269370001 | |||||
| BARRY, Marie, Mrs. | Director | Englewood 7 Bletchley Road LU7 0ER Stewkley Bucks | United Kingdom | Irish | 123866570002 | |||||
| CORBETT, Geoffrey Edward Hall | Director | 6 Christie Close KT23 3QP Bookham Surrey | British | 98359240001 | ||||||
| COTTERILL, Mark John | Director | James House 55 Welford Road LE2 7AR Leicester | United Kingdom | British | 126885690001 | |||||
| COTTERILL, Mark John | Director | The Old Post Office Duddenhoe End CB11 4UU Saffron Walden Essex | United Kingdom | British | 126885690001 | |||||
| CRASNIER, Stéphane Isabelle Paul | Director | Great Central Square LE1 4JS Leicester 1 England | France | French | 320761000001 | |||||
| CUSTAGE, Dennis Michael | Director | Diss Park 32 Marsham Lane SL9 8HD Gerrards Cross Buckinghamshire | American | 65246680002 | ||||||
| DE KLERK, Philip Joachim | Director | Great Central Square LE1 4JS Leicester 1 England | France | Dutch | 301387950001 | |||||
| HARRIS JAYES, Brian | Director | Wayside Horley Road Nailsworth GL6 0DF Stroud Gloucestershire | British | 18534360001 | ||||||
| JOHNSON, Steven Mark | Director | James House 55 Welford Road LE2 7AR Leicester | United Kingdom | British | 137622810001 | |||||
| KORVIN, Marie-Helene | Director | Great Central Square LE1 4JS Leicester 1 England | France | French | 289469230001 | |||||
| LEIGH, John Simon | Director | Priory House Priory Road SL5 9RQ Sunningdale Berkshire | United Kingdom | British | 77954120001 | |||||
| MCCALL, Kenneth Stanley | Director | James House 55 Welford Road LE2 7AR Leicester | United Kingdom | British | 156180730002 | |||||
| MCCROSSAN, Neil | Director | 17 Meadow Lane Hartley Wintney RG27 8RF Basingstoke Hampshire | British | 27346590001 | ||||||
| MCDONALD, Peter | Director | The Old Rectory Leckhampstead Road MK18 5HH Akeley Bucks | British | 27346600001 | ||||||
| MOSLEY, Ian Christopher | Director | Middlewood House Jordans Way, Jordans HP9 2SP Beaconsfield Buckinghamshire | United Kingdom | British | 81842870001 | |||||
| OWENS, Stuart Gordon | Director | James House 55 Welford Road LE2 7AR Leicester | United Kingdom | British | 175108900001 | |||||
| PELIGRY, Luc Etienne | Director | James House 55 Welford Road LE2 7AR Leicester | France | French | 249478450001 | |||||
| PENFOLD, Ian Jeremy | Director | 3 The Spinney Thurnby LE7 9QS Leicester Leicestershire | United Kingdom | British | 126885950001 | |||||
| SANTIAGO, Ronald | Director | Great Central Square LE1 4JS Leicester 1 England | United Kingdom | American | 277864540001 | |||||
| WARDLE, Ian | Director | Lynbrook Cherry Garden Lane SL6 3QD Maidenhead Berkshire | British | 53662440001 | ||||||
| WEBSTER, Alan Stuart | Director | Masters Lodge 5 Roundhill LE9 2DY Kirby Muxloe Leicestershire | British | 27323710002 | ||||||
| WESTOBY, Stephen Charles | Director | 3 Ashwood Park Ashwood Road GU22 7HY Woking Surrey | British | 35848940002 | ||||||
| WILLSHER, David John | Director | 7 Harendon Tadworth Park KT20 5TT Tadworth Surrey | British | 27346580002 |
Who are the persons with significant control of EUROPCAR GROUP UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Premierfirst Vehicle Rental Holdings Limited | Apr 06, 2016 | Great Central Square LE1 4JS Leicester 1 England | No | ||||||||||
| |||||||||||||
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