PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED

PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED

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

    Company NamePREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04918854
    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 PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED?

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

    Where is PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED located?

    Registered Office Address
    1 Great Central Square
    LE1 4JS Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VANGUARD CAR RENTAL EMEA HOLDINGS LTDOct 02, 2003Oct 02, 2003

    What are the latest accounts for PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS 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 PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ann-Christin Alef as a director on Sep 08, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Registration of charge 049188540009, created on Jul 01, 2024

    15 pagesMR01

    Appointment of Ms Ann-Christin Alef as a director on Mar 05, 2024

    2 pagesAP01

    Termination of appointment of Ronald Santiago as a director on Jan 02, 2024

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Confirmation statement made on Oct 02, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Statement of capital following an allotment of shares on Dec 23, 2022

    • Capital: GBP 161,781,552
    3 pagesSH01

    Satisfaction of charge 049188540004 in full

    4 pagesMR04

    Satisfaction of charge 049188540005 in full

    4 pagesMR04

    Satisfaction of charge 049188540006 in full

    4 pagesMR04

    Satisfaction of charge 049188540007 in full

    4 pagesMR04

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Termination of appointment of Marie-Helene Korvin as a director on Sep 23, 2022

    1 pagesTM01

    Director's details changed for Mr Christoper Edward Carson on Jul 27, 2022

    2 pagesCH01

    Second filing of Confirmation Statement dated Oct 02, 2021

    3 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Jul 15, 2020

    • Capital: GBP 141,072,595
    4 pagesRP04SH01

    Change of details for Europcar Uk Limited as a person with significant control on Dec 23, 2021

    2 pagesPSC05

    Registered office address changed from James House 55 Welford Road Leicester Leicestershire LE2 7AR to 1 Great Central Square Leicester LE1 4JS on Dec 23, 2021

    1 pagesAD01

    Appointment of Marie-Helene Korvin as a director on Nov 15, 2021

    2 pagesAP01

    Who are the officers of PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARSON, Christopher Edward
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    EnglandBritish277864820002
    SMITH, Gary Neil
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    EnglandBritish157695700001
    BRODY, Christopher Scott
    205 W. 19th St.
    Apt. 11f
    NY 10011 New York
    America
    Secretary
    205 W. 19th St.
    Apt. 11f
    NY 10011 New York
    America
    American92826190001
    COLTON, Jane Margaret
    Long Barn Main Street
    Maplebeck
    NG22 0BS Newark
    Nottinghamshire
    Secretary
    Long Barn Main Street
    Maplebeck
    NG22 0BS Newark
    Nottinghamshire
    British35540850004
    ALEF, Ann-Christin
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    GermanyGerman321603720001
    BARRY, Marie, Mrs.
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    Director
    Englewood
    7 Bletchley Road
    LU7 0ER Stewkley
    Bucks
    United KingdomIrish123866570002
    BRODY, Christopher Scott
    205 W. 19th St.
    Apt. 11f
    NY 10011 New York
    America
    Director
    205 W. 19th St.
    Apt. 11f
    NY 10011 New York
    America
    American92826190001
    CATANIA, Salvatore
    Roma
    Via Bazzanie 700-00128
    Roma
    Italy
    Director
    Roma
    Via Bazzanie 700-00128
    Roma
    Italy
    Italian119919710002
    COTTERILL, Mark John
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    Director
    The Old Post Office
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    United KingdomBritish126885690001
    GOLD, Bradley Alan
    22nd Floor
    299 Park Avenue
    New York
    10171
    Usa
    Director
    22nd Floor
    299 Park Avenue
    New York
    10171
    Usa
    American97997810001
    JOHNSON, Steven Mark
    77-85 Aldenham Road
    WD23 2QQ Bushey
    Europcar House
    Hertfordshire
    Director
    77-85 Aldenham Road
    WD23 2QQ Bushey
    Europcar House
    Hertfordshire
    United KingdomBritish137622810001
    KORVIN, Marie-Helene
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    FranceFrench289469230001
    LEIGH, John Simon
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    Director
    Priory House
    Priory Road
    SL5 9RQ Sunningdale
    Berkshire
    United KingdomBritish119920050001
    LOBECK, William Earl
    1132 South Lewis Street
    Tulsa
    Oklahoma 74104
    Usa
    Director
    1132 South Lewis Street
    Tulsa
    Oklahoma 74104
    Usa
    American94227210001
    MCCALL, Kenneth Stanley
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    United KingdomBritish156180730002
    OWENS, Stuart Gordon
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    United KingdomBritish175108900001
    PAROT, Caroline
    55 Welford Road
    LE2 7AR Leicester
    James House
    Leics
    Director
    55 Welford Road
    LE2 7AR Leicester
    James House
    Leics
    FranceFrench165787430001
    PELIGRY, Luc Etienne
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    Director
    James House
    55 Welford Road
    LE2 7AR Leicester
    Leicestershire
    FranceFrench249478450001
    RAFAEL, Girona
    8 Rue Roger Bacon
    75017 Paris
    Paris
    France
    Director
    8 Rue Roger Bacon
    75017 Paris
    Paris
    France
    FranceSpanish76995130003
    SANTIAGO, Ronald
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Director
    Great Central Square
    LE1 4JS Leicester
    1
    England
    United KingdomAmerican277864540001
    TESLER, Lenard
    130 East End Avenue
    Apt. 16b
    NY 10028 New York
    America
    Director
    130 East End Avenue
    Apt. 16b
    NY 10028 New York
    America
    American92826180001

    Who are the persons with significant control of PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Central Square
    LE1 4JS Leicester
    1
    England
    Apr 06, 2016
    Great Central Square
    LE1 4JS Leicester
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number875561
    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