AVIS EUROPE RISK MANAGEMENT LIMITED

AVIS EUROPE RISK MANAGEMENT LIMITED

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

    Company NameAVIS EUROPE RISK MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02789282
    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 EUROPE RISK MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AVIS EUROPE RISK MANAGEMENT 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 EUROPE RISK MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAPTSECURE PROJECTS LIMITEDFeb 12, 1993Feb 12, 1993

    What are the latest accounts for AVIS EUROPE RISK MANAGEMENT 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 EUROPE RISK MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for AVIS EUROPE RISK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Appointment of Miss Cathleen Degenova as a director on Sep 25, 2024

    2 pagesAP01

    Appointment of Mr David Thomas Calabria as a director on Sep 25, 2024

    2 pagesAP01

    Termination of appointment of Patrick Kenneth Rankin as a director on Sep 25, 2024

    1 pagesTM01

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Appointment of Mr Patrick Kenneth Rankin as a director on Mar 09, 2021

    2 pagesAP01

    Termination of appointment of Paul Edward Rollason as a director on Mar 09, 2021

    1 pagesTM01

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Director's details changed for Mr Paul Edward Rollason on Mar 26, 2019

    2 pagesCH01

    Confirmation statement made on Feb 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Appointment of Mr Inderpal Lall as a secretary on Jul 20, 2018

    2 pagesAP03

    Termination of appointment of Gail Marion Jones as a secretary on Jul 20, 2018

    1 pagesTM02

    Confirmation statement made on Feb 12, 2018 with no updates

    3 pagesCS01

    Who are the officers of AVIS EUROPE RISK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LALL, Inderpal
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Secretary
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    248857550001
    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
    DEGENOVA, Cathleen
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Director
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    United StatesAmerican327271800001
    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
    177026290001
    NICHOLSON, Judith Ann
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    British27201530002
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Nina Anne
    11 The Burlings
    SL5 8BY Ascot
    Berkshire
    Director
    11 The Burlings
    SL5 8BY Ascot
    Berkshire
    EnglandBritish99807710003
    CATHCART, William Alun
    Robin Rag
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    Robin Rag
    The Common
    GU6 8SH Cranleigh
    Surrey
    British9490580007
    CHURCHILL, Daniel Duncan
    30 Onslow Gardens
    SW7 3AH London
    Director
    30 Onslow Gardens
    SW7 3AH London
    American18109690001
    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
    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
    GATES, Edwin Peter
    Westcott
    5 Millhedge Close
    KT11 3BE Cobham
    Surrey
    Director
    Westcott
    5 Millhedge Close
    KT11 3BE Cobham
    Surrey
    United KingdomBritish38944950001
    GRAHAM, Donald Michael
    25 Parkway
    Edgecumbe Park
    RG45 6EP Crowthorne
    Berkshire
    Director
    25 Parkway
    Edgecumbe Park
    RG45 6EP Crowthorne
    Berkshire
    British59265760001
    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
    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
    RANKIN, Patrick Kenneth
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Director
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    EnglandSouth African259594920001
    ROLLASON, Paul Edward
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritish168157490002
    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
    SMITH, Martyn Robert
    61 Esmond Road
    W4 1JE London
    Director
    61 Esmond Road
    W4 1JE London
    EnglandBritish100650660001
    SPIERS, Joanna Elizabeth
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritish178651670001
    THOMPSON, Mark Alexander
    High View Limmerhill Road
    RG41 4BU Wokingham
    Berkshire
    Director
    High View Limmerhill Road
    RG41 4BU Wokingham
    Berkshire
    British50719480001
    TURNER, Jason Christopher Godsell
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritish135757770001
    WARDLE, Ian
    Lynbrook Cherry Garden Lane
    SL6 3QD Maidenhead
    Berkshire
    Director
    Lynbrook Cherry Garden Lane
    SL6 3QD Maidenhead
    Berkshire
    British53662440001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of AVIS EUROPE RISK MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    England
    Jun 01, 2016
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number802486
    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