RYDER SYSTEM HOLDINGS (UK) LIMITED

RYDER SYSTEM HOLDINGS (UK) LIMITED

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

    Company NameRYDER SYSTEM HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02284754
    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 RYDER SYSTEM HOLDINGS (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RYDER SYSTEM HOLDINGS (UK) LIMITED located?

    Registered Office Address
    C/O Forvis Mazars Llp The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RYDER SYSTEM HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY N0.757 LIMITEDAug 05, 1988Aug 05, 1988

    What are the latest accounts for RYDER SYSTEM HOLDINGS (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 RYDER SYSTEM HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2027
    Next Confirmation Statement DueFeb 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2026
    OverdueNo

    What are the latest filings for RYDER SYSTEM HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 23, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    120 pagesAA

    Confirmation statement made on Jan 23, 2025 with updates

    4 pagesCS01

    Notification of Ryder System, Inc. as a person with significant control on Oct 23, 2024

    2 pagesPSC02

    Cessation of Ryder Capital Luxembourg Limited as a person with significant control on Oct 23, 2024

    1 pagesPSC07

    legacy

    pagesANNOTATION

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on Jun 17, 2024

    1 pagesAD01

    Change of details for Ryder Capital Luxembourg Limited as a person with significant control on Jun 17, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 23, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    335 pagesAA

    Statement of capital on Sep 22, 2023

    • Capital: GBP 12,005.93
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Termination of appointment of David Roger Edward Hunt as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Ian Edward Jameson as a director on Jul 31, 2023

    2 pagesAP01

    Change of details for Ryder Capital Luxembourg Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC05

    Registered office address changed from 2610 the Crescent Birmingham Business Park Solihull West Midlands B37 7YE United Kingdom to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on Mar 31, 2023

    1 pagesAD01

    Register inspection address has been changed to The Pinnacle 160 Midsummer Blvd Milton Keynes MK9 1FF

    1 pagesAD02

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    162 pagesAA

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Statement of capital on Oct 27, 2021

    • Capital: GBP 12,005,929
    3 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of RYDER SYSTEM HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEILIN, David Michael
    825 Hampton Court
    Weston
    Florida 33326
    United States
    Director
    825 Hampton Court
    Weston
    Florida 33326
    United States
    United StatesAmerican119409920001
    CANDELA, Calene Feldner
    Santurce Avenue
    Coral Gables
    720
    Florida 33143
    United States
    Director
    Santurce Avenue
    Coral Gables
    720
    Florida 33143
    United States
    United StatesAmerican128727850001
    JAMESON, Ian Edward
    Walton Road
    M33 4DS Sale
    162
    Cheshire
    United Kingdom
    Director
    Walton Road
    M33 4DS Sale
    162
    Cheshire
    United Kingdom
    United KingdomBritish313258690001
    GRIFFITHS, David Charles
    Ryder House
    16 Bath Road
    SL1 3SA Slough
    Berkshire
    Secretary
    Ryder House
    16 Bath Road
    SL1 3SA Slough
    Berkshire
    British41040250003
    JAMESON, Ian Edward
    162 Walton Road
    M33 4DS Sale
    Cheshire
    Secretary
    162 Walton Road
    M33 4DS Sale
    Cheshire
    British116895390001
    LYSAGHT, Thomas
    4 Little Close
    Flackwell Heath
    HP10 9LQ High Wycombe
    Buckinghamshire
    Secretary
    4 Little Close
    Flackwell Heath
    HP10 9LQ High Wycombe
    Buckinghamshire
    British24373830001
    ALLCOTT, Gary Stuart
    74 Cannon Grove
    KT22 9LS Fetcham
    Surrey
    Director
    74 Cannon Grove
    KT22 9LS Fetcham
    Surrey
    British40901610001
    BACKHOUSE, Peter David
    Ryder House
    16 Bath Road
    SL1 3SA Slough
    Berkshire
    Director
    Ryder House
    16 Bath Road
    SL1 3SA Slough
    Berkshire
    British64804680002
    BRYAN, Glynis Ann
    3080 Kirk Street
    33133 Coconut Grove Fl
    Dade
    Usa
    Director
    3080 Kirk Street
    33133 Coconut Grove Fl
    Dade
    Usa
    Usa59087840001
    BURNS, Mitchell Anthony
    15245 Sw 73rd Court
    FOREIGN Miami
    Florida 33157
    Usa
    Director
    15245 Sw 73rd Court
    FOREIGN Miami
    Florida 33157
    Usa
    American47444270001
    DENNY, Dwight Douglas
    4412 Nw
    93 Doral Court
    33178 Miami Fl
    Dade
    Usa
    Director
    4412 Nw
    93 Doral Court
    33178 Miami Fl
    Dade
    Usa
    Usa59087810001
    DESOUZA, Jacqueline A
    14490 Sw 163rd Street
    FOREIGN Miami
    Florida 33177
    Usa
    Director
    14490 Sw 163rd Street
    FOREIGN Miami
    Florida 33177
    Usa
    American70428540001
    DOWNEY, Ellen
    9820 Sw 63 Court
    Miami
    FOREIGN Florida 33156
    Usa
    Director
    9820 Sw 63 Court
    Miami
    FOREIGN Florida 33156
    Usa
    American29424170001
    FRANCIS, Scott Robert
    1 Doonbank Park
    Alloway
    KA7 4EA Ayr
    Ayrshire
    Scotland
    Director
    1 Doonbank Park
    Alloway
    KA7 4EA Ayr
    Ayrshire
    Scotland
    American8878180001
    HODGES, John
    Westside
    Grange Gardens
    SL2 3HL Farnham Common
    Buckinghamshire
    Director
    Westside
    Grange Gardens
    SL2 3HL Farnham Common
    Buckinghamshire
    British52765610001
    HUNT, David Roger Edward
    Basingstoke Road
    Swallowfield
    RG7 1WY Reading
    Wyvols Court
    Berkshire
    United Kingdom
    Director
    Basingstoke Road
    Swallowfield
    RG7 1WY Reading
    Wyvols Court
    Berkshire
    United Kingdom
    United KingdomBritish98225550007
    HUNT, Stephen Eugene
    Church Farm House Hatchet Lane
    SL4 2EE Cranbourne
    Berkshire
    Director
    Church Farm House Hatchet Lane
    SL4 2EE Cranbourne
    Berkshire
    British54316450002
    HUSTON, Edwin Allen
    630 Middle River Drive
    FOREIGN Fort Lauderdale
    Florida 33304
    Usa
    Director
    630 Middle River Drive
    FOREIGN Fort Lauderdale
    Florida 33304
    Usa
    American21071920001
    LEINBACH, Tracy
    2 Sussex Lodge
    Sussex Place
    W2 2SG London
    Director
    2 Sussex Lodge
    Sussex Place
    W2 2SG London
    Usa63643620001
    NICHOLSON, John Herbert
    19 Finlas Avenue
    KA7 4SN Ayr
    Ayrshire
    Director
    19 Finlas Avenue
    KA7 4SN Ayr
    Ayrshire
    British713000001
    ORR, Timothy Carl
    29 Chaucer Close
    SL4 3ER Windsor
    Berkshire
    Director
    29 Chaucer Close
    SL4 3ER Windsor
    Berkshire
    American84303480001
    PERRY, Frederick Vincent
    14130 Leaning Pine Drive
    Miami Lakes
    33014 Florida
    United States Of America
    Director
    14130 Leaning Pine Drive
    Miami Lakes
    33014 Florida
    United States Of America
    American40008040001
    SIMMONS, Carl Dean
    12a Riverside
    Wraysbury
    TW19 5JN Staines
    Middlesex
    Director
    12a Riverside
    Wraysbury
    TW19 5JN Staines
    Middlesex
    American32770460004
    SMALLHEISER, Harvey
    5781 Sw 116 Street
    FOREIGN Miami
    Florida 33156
    Usa
    Director
    5781 Sw 116 Street
    FOREIGN Miami
    Florida 33156
    Usa
    American29424150001

    Who are the persons with significant control of RYDER SYSTEM HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ryder System, Inc.
    Ponce De Leon # 700
    33134 Miami
    2333
    Florida
    United States
    Oct 23, 2024
    Ponce De Leon # 700
    33134 Miami
    2333
    Florida
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityFlorida
    Place RegisteredFlorida Secretary Of State
    Registration Number184062
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars Llp The Pinnacle
    Buckinghamshire
    Apr 06, 2016
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars Llp The Pinnacle
    Buckinghamshire
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04581752
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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