EASYCAR HOLDINGS LTD
Overview
| Company Name | EASYCAR HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03907297 |
| 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 EASYCAR HOLDINGS LTD?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is EASYCAR HOLDINGS LTD located?
| Registered Office Address | 168 Fulham Road SW10 9PR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EASYCAR HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| LOWCOST VEHICLE RENTAL LIMITED | Dec 15, 2011 | Dec 15, 2011 |
| EASYCAR LIMITED | Aug 27, 2003 | Aug 27, 2003 |
| EASYRENTACAR LIMITED | Jun 26, 2001 | Jun 26, 2001 |
| EASY RENTACAR LIMITED | Jan 14, 2000 | Jan 14, 2000 |
What are the latest accounts for EASYCAR HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for EASYCAR HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for EASYCAR HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Sep 30, 2025 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Rogan James Angelini-Hurll on Sep 26, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
30/09/23 Statement of Capital gbp 698490.833758 | 2 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 26 pages | AA | ||||||||||
Change of details for Sir Stelios Haji Ioannou as a person with significant control on Oct 02, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Sir Stelios Haji Ioannou on Oct 02, 2023 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 26 pages | AA | ||||||||||
28/10/22 Statement of Capital gbp 698490.833758 | 8 pages | CS01 | ||||||||||
Statement of capital on Oct 24, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from , 10 Ansdell Street, London, W8 5BN, United Kingdom to 168 Fulham Road London SW10 9PR on Sep 29, 2020 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2019 | 26 pages | AA | ||||||||||
Director's details changed for Sir Stelios Haji-Ioannou on Aug 29, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of EASYCAR HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANGELINI-HURLL, Rogan James | Director | Fulham Road SW10 9PR London 168 United Kingdom | United Kingdom | British | 142608040006 | |||||
| HAJI IOANNOU, Stelios, Sir | Director | 14 Quai Antoine 1er MC98000 Monaco 8 Le Ruscino (1st Floor) Monaco | Monaco | British | 44194480009 | |||||
| BRANDON, Andrew | Secretary | 74 Thames Road W4 3RE Chiswick London | British | 91588350001 | ||||||
| BROOMBERG, Barry | Secretary | 224 Edgwarebury Lane HA8 8QW Edgware | British | 89705040001 | ||||||
| JACKSON, John Stephen | Secretary | 3 Herne Place Bedford Lane SL5 0NW Sunningdale Berkshire | British | 93812900001 | ||||||
| MANOUDAKIS, Nicholas | Secretary | 31 Bruges Place Camden NW1 0TJ London | Greek | 106514410001 | ||||||
| QAYUM, Abdul | Secretary | North Circular Road Park Royal West NW10 7XP London Easybus House United Kingdom | British | 160914500001 | ||||||
| SIMPSON, Andrew Honeyman | Secretary | 50 Queens Road Wimbledon SW19 8LR London | British | 45947730002 | ||||||
| WHELAN, Sharon Jayne | Secretary | 37 Northpoint Square Camden NW1 9AW London | British | 101510810001 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| BRANDON, Andrew | Director | 74 Thames Road W4 3RE Chiswick London | British | 91588350001 | ||||||
| EILON, Amir | Director | 6 North Square NW11 7AA London | British | 16645910001 | ||||||
| FITZMAURICE, Andrew | Director | 96 Maplewell Road Woodhouse Eaves LE12 8RA Loughborough Leicestershire | United Kingdom | British | 70922490001 | |||||
| GRIFFITHS, Paul David | Director | North Circular Road Park Royal West NW10 7XP London Easybus House United Kingdom | England | British | 162538150001 | |||||
| HAJI IOANNOU, Stelios, Sir | Director | Shangri-La 11 Boulevard Albert Ier Monte Carlo Monaco | Monaco | British | 44194480004 | |||||
| HARTLEY, Nicholas | Director | 17 Brooklands Avenue CB2 2BG Cambridge Cambridgeshire | British | 9860440001 | ||||||
| HOBERMAN, Brent Shawzin | Director | North Circular Road Park Royal West NW10 7XP London Easybus House England | England | British | 119698620001 | |||||
| JACKSON, John Stephen | Director | 3 Herne Place Bedford Lane SL5 0NW Sunningdale Berkshire | British | 93812900001 | ||||||
| JONES, William Anthony | Director | Bayview The Populars, 74a Easthampstead Road RG40 2EE Wokingham Berks | England | British | 126716320001 | |||||
| KARAGEORGIOU, George | Director | C/O Stelinvest Corp Staus Center 2a Areos Street Vouliagmeni Athens Gr-166 71 Greece | Hellenic | 73512530001 | ||||||
| KOTECHA, Vikaskumar | Director | North Circular Road NW10 7XP London Easybus House England | England | British | 214448030001 | |||||
| LAUGHTON, Richard Adam | Director | Ansdell Street W8 5BN London 10 United Kingdom | United Kingdom | British | 84637680002 | |||||
| MALTBY, Stephen Charles | Director | Linden House Tape Lane Hurst RG10 0DP Reading Berkshire | United Kingdom | British | 51171110001 | |||||
| MANOUDAKIS, Nicholas | Director | 31 Bruges Place Camden NW1 0TJ London | Greek | 106514410001 | ||||||
| MCWALTER, Alan James | Director | 1 Martineau Close New Road KT10 9PW Esher Surrey | United Kingdom | British | 40974510001 | |||||
| MURRAY, Alec Barclay | Director | 24 Harrop Road Hale WA15 9DQ Altrincham Cheshire | United Kingdom | British | 163818290001 | |||||
| PARS, Andrew | Director | Flat 5 36 Gloucester Avenue NW1 7BB London | British | 94549830001 | ||||||
| QAYUM, Abdul | Director | North Circular Road Park Royal West NW10 7XP London Easybus House United Kingdom | United Kingdom | British | 49837870001 | |||||
| SIMONS, David Martin | Director | Failand Farm Green Lane Failand BS8 3TR Bristol | British | 33419810004 | ||||||
| SIMPSON, Andrew Honeyman | Director | 50 Queens Road Wimbledon SW19 8LR London | England | British | 45947730002 | |||||
| STELLAKIS, Pavlos Constantine St | Director | 11 Sumner Place SW7 3EE London | British | 17626770003 | ||||||
| WHELAN, Sharon Jayne | Director | 37 Northpoint Square Camden NW1 9AW London | British | 101510810001 | ||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of EASYCAR HOLDINGS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sir Stelios Haji Ioannou | Apr 06, 2016 | 8&9 Le Ruscino 1st Floor 14 Quai Antoine 1er Monte Carlo C/O Easygroup Holdings Limited Monaco | No |
Nationality: British Country of Residence: Monaco | |||
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