EASYCAR HOLDINGS LTD

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

    Company NameEASYCAR HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03907297
    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 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 AddressNo

    What were the previous names of EASYCAR HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    LOWCOST VEHICLE RENTAL LIMITEDDec 15, 2011Dec 15, 2011
    EASYCAR LIMITEDAug 27, 2003Aug 27, 2003
    EASYRENTACAR LIMITEDJun 26, 2001Jun 26, 2001
    EASY RENTACAR LIMITEDJan 14, 2000Jan 14, 2000

    What are the latest accounts for EASYCAR HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for EASYCAR HOLDINGS LTD?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for EASYCAR HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Sep 30, 2025

    10 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Rogan James Angelini-Hurll on Sep 26, 2025

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2024

    26 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    30/09/23 Statement of Capital gbp 698490.833758

    2 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    26 pagesAA

    Change of details for Sir Stelios Haji Ioannou as a person with significant control on Oct 02, 2023

    2 pagesPSC04

    Director's details changed for Sir Stelios Haji Ioannou on Oct 02, 2023

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2022

    26 pagesAA

    28/10/22 Statement of Capital gbp 698490.833758

    8 pagesCS01

    Statement of capital on Oct 24, 2022

    • Capital: GBP 698,490.833758
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    17 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2020

    27 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2020

    RES15

    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 pagesAD01

    Group of companies' accounts made up to Sep 30, 2019

    26 pagesAA

    Director's details changed for Sir Stelios Haji-Ioannou on Aug 29, 2018

    2 pagesCH01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of EASYCAR HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANGELINI-HURLL, Rogan James
    Fulham Road
    SW10 9PR London
    168
    United Kingdom
    Director
    Fulham Road
    SW10 9PR London
    168
    United Kingdom
    United KingdomBritish142608040006
    HAJI IOANNOU, Stelios, Sir
    14 Quai Antoine 1er
    MC98000 Monaco
    8 Le Ruscino (1st Floor)
    Monaco
    Director
    14 Quai Antoine 1er
    MC98000 Monaco
    8 Le Ruscino (1st Floor)
    Monaco
    MonacoBritish44194480009
    BRANDON, Andrew
    74 Thames Road
    W4 3RE Chiswick
    London
    Secretary
    74 Thames Road
    W4 3RE Chiswick
    London
    British91588350001
    BROOMBERG, Barry
    224 Edgwarebury Lane
    HA8 8QW Edgware
    Secretary
    224 Edgwarebury Lane
    HA8 8QW Edgware
    British89705040001
    JACKSON, John Stephen
    3 Herne Place
    Bedford Lane
    SL5 0NW Sunningdale
    Berkshire
    Secretary
    3 Herne Place
    Bedford Lane
    SL5 0NW Sunningdale
    Berkshire
    British93812900001
    MANOUDAKIS, Nicholas
    31 Bruges Place
    Camden
    NW1 0TJ London
    Secretary
    31 Bruges Place
    Camden
    NW1 0TJ London
    Greek106514410001
    QAYUM, Abdul
    North Circular Road
    Park Royal West
    NW10 7XP London
    Easybus House
    United Kingdom
    Secretary
    North Circular Road
    Park Royal West
    NW10 7XP London
    Easybus House
    United Kingdom
    British160914500001
    SIMPSON, Andrew Honeyman
    50 Queens Road
    Wimbledon
    SW19 8LR London
    Secretary
    50 Queens Road
    Wimbledon
    SW19 8LR London
    British45947730002
    WHELAN, Sharon Jayne
    37 Northpoint Square
    Camden
    NW1 9AW London
    Secretary
    37 Northpoint Square
    Camden
    NW1 9AW London
    British101510810001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    BRANDON, Andrew
    74 Thames Road
    W4 3RE Chiswick
    London
    Director
    74 Thames Road
    W4 3RE Chiswick
    London
    British91588350001
    EILON, Amir
    6 North Square
    NW11 7AA London
    Director
    6 North Square
    NW11 7AA London
    British16645910001
    FITZMAURICE, Andrew
    96 Maplewell Road
    Woodhouse Eaves
    LE12 8RA Loughborough
    Leicestershire
    Director
    96 Maplewell Road
    Woodhouse Eaves
    LE12 8RA Loughborough
    Leicestershire
    United KingdomBritish70922490001
    GRIFFITHS, Paul David
    North Circular Road
    Park Royal West
    NW10 7XP London
    Easybus House
    United Kingdom
    Director
    North Circular Road
    Park Royal West
    NW10 7XP London
    Easybus House
    United Kingdom
    EnglandBritish162538150001
    HAJI IOANNOU, Stelios, Sir
    Shangri-La 11
    Boulevard Albert Ier
    Monte Carlo
    Monaco
    Director
    Shangri-La 11
    Boulevard Albert Ier
    Monte Carlo
    Monaco
    MonacoBritish44194480004
    HARTLEY, Nicholas
    17 Brooklands Avenue
    CB2 2BG Cambridge
    Cambridgeshire
    Director
    17 Brooklands Avenue
    CB2 2BG Cambridge
    Cambridgeshire
    British9860440001
    HOBERMAN, Brent Shawzin
    North Circular Road
    Park Royal West
    NW10 7XP London
    Easybus House
    England
    Director
    North Circular Road
    Park Royal West
    NW10 7XP London
    Easybus House
    England
    EnglandBritish119698620001
    JACKSON, John Stephen
    3 Herne Place
    Bedford Lane
    SL5 0NW Sunningdale
    Berkshire
    Director
    3 Herne Place
    Bedford Lane
    SL5 0NW Sunningdale
    Berkshire
    British93812900001
    JONES, William Anthony
    Bayview
    The Populars, 74a Easthampstead Road
    RG40 2EE Wokingham
    Berks
    Director
    Bayview
    The Populars, 74a Easthampstead Road
    RG40 2EE Wokingham
    Berks
    EnglandBritish126716320001
    KARAGEORGIOU, George
    C/O Stelinvest Corp
    Staus Center 2a Areos Street
    Vouliagmeni
    Athens Gr-166 71
    Greece
    Director
    C/O Stelinvest Corp
    Staus Center 2a Areos Street
    Vouliagmeni
    Athens Gr-166 71
    Greece
    Hellenic73512530001
    KOTECHA, Vikaskumar
    North Circular Road
    NW10 7XP London
    Easybus House
    England
    Director
    North Circular Road
    NW10 7XP London
    Easybus House
    England
    EnglandBritish214448030001
    LAUGHTON, Richard Adam
    Ansdell Street
    W8 5BN London
    10
    United Kingdom
    Director
    Ansdell Street
    W8 5BN London
    10
    United Kingdom
    United KingdomBritish84637680002
    MALTBY, Stephen Charles
    Linden House Tape Lane
    Hurst
    RG10 0DP Reading
    Berkshire
    Director
    Linden House Tape Lane
    Hurst
    RG10 0DP Reading
    Berkshire
    United KingdomBritish51171110001
    MANOUDAKIS, Nicholas
    31 Bruges Place
    Camden
    NW1 0TJ London
    Director
    31 Bruges Place
    Camden
    NW1 0TJ London
    Greek106514410001
    MCWALTER, Alan James
    1 Martineau Close
    New Road
    KT10 9PW Esher
    Surrey
    Director
    1 Martineau Close
    New Road
    KT10 9PW Esher
    Surrey
    United KingdomBritish40974510001
    MURRAY, Alec Barclay
    24 Harrop Road
    Hale
    WA15 9DQ Altrincham
    Cheshire
    Director
    24 Harrop Road
    Hale
    WA15 9DQ Altrincham
    Cheshire
    United KingdomBritish163818290001
    PARS, Andrew
    Flat 5
    36 Gloucester Avenue
    NW1 7BB London
    Director
    Flat 5
    36 Gloucester Avenue
    NW1 7BB London
    British94549830001
    QAYUM, Abdul
    North Circular Road
    Park Royal West
    NW10 7XP London
    Easybus House
    United Kingdom
    Director
    North Circular Road
    Park Royal West
    NW10 7XP London
    Easybus House
    United Kingdom
    United KingdomBritish49837870001
    SIMONS, David Martin
    Failand Farm
    Green Lane Failand
    BS8 3TR Bristol
    Director
    Failand Farm
    Green Lane Failand
    BS8 3TR Bristol
    British33419810004
    SIMPSON, Andrew Honeyman
    50 Queens Road
    Wimbledon
    SW19 8LR London
    Director
    50 Queens Road
    Wimbledon
    SW19 8LR London
    EnglandBritish45947730002
    STELLAKIS, Pavlos Constantine St
    11 Sumner Place
    SW7 3EE London
    Director
    11 Sumner Place
    SW7 3EE London
    British17626770003
    WHELAN, Sharon Jayne
    37 Northpoint Square
    Camden
    NW1 9AW London
    Director
    37 Northpoint Square
    Camden
    NW1 9AW London
    British101510810001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of EASYCAR HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Stelios Haji Ioannou
    8&9 Le Ruscino 1st Floor
    14 Quai Antoine 1er
    Monte Carlo
    C/O Easygroup Holdings Limited
    Monaco
    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
    • 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