PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED
Overview
| Company Name | PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04918854 |
| 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 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 Address | No |
What were the previous names of PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VANGUARD CAR RENTAL EMEA HOLDINGS LTD | Oct 02, 2003 | Oct 02, 2003 |
What are the latest accounts for PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ann-Christin Alef as a director on Sep 08, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Registration of charge 049188540009, created on Jul 01, 2024 | 15 pages | MR01 | ||
Appointment of Ms Ann-Christin Alef as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ronald Santiago as a director on Jan 02, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||
Confirmation statement made on Oct 02, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Statement of capital following an allotment of shares on Dec 23, 2022
| 3 pages | SH01 | ||
Satisfaction of charge 049188540004 in full | 4 pages | MR04 | ||
Satisfaction of charge 049188540005 in full | 4 pages | MR04 | ||
Satisfaction of charge 049188540006 in full | 4 pages | MR04 | ||
Satisfaction of charge 049188540007 in full | 4 pages | MR04 | ||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Termination of appointment of Marie-Helene Korvin as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Christoper Edward Carson on Jul 27, 2022 | 2 pages | CH01 | ||
Second filing of Confirmation Statement dated Oct 02, 2021 | 3 pages | RP04CS01 | ||
Second filing of a statement of capital following an allotment of shares on Jul 15, 2020
| 4 pages | RP04SH01 | ||
Change of details for Europcar Uk Limited as a person with significant control on Dec 23, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Appointment of Marie-Helene Korvin as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Who are the officers of PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARSON, Christopher Edward | Director | Great Central Square LE1 4JS Leicester 1 England | England | British | 277864820002 | |||||
| SMITH, Gary Neil | Director | Great Central Square LE1 4JS Leicester 1 England | England | British | 157695700001 | |||||
| BRODY, Christopher Scott | Secretary | 205 W. 19th St. Apt. 11f NY 10011 New York America | American | 92826190001 | ||||||
| COLTON, Jane Margaret | Secretary | Long Barn Main Street Maplebeck NG22 0BS Newark Nottinghamshire | British | 35540850004 | ||||||
| ALEF, Ann-Christin | Director | Great Central Square LE1 4JS Leicester 1 England | Germany | German | 321603720001 | |||||
| BARRY, Marie, Mrs. | Director | Englewood 7 Bletchley Road LU7 0ER Stewkley Bucks | United Kingdom | Irish | 123866570002 | |||||
| BRODY, Christopher Scott | Director | 205 W. 19th St. Apt. 11f NY 10011 New York America | American | 92826190001 | ||||||
| CATANIA, Salvatore | Director | Roma Via Bazzanie 700-00128 Roma Italy | Italian | 119919710002 | ||||||
| COTTERILL, Mark John | Director | The Old Post Office Duddenhoe End CB11 4UU Saffron Walden Essex | United Kingdom | British | 126885690001 | |||||
| GOLD, Bradley Alan | Director | 22nd Floor 299 Park Avenue New York 10171 Usa | American | 97997810001 | ||||||
| JOHNSON, Steven Mark | Director | 77-85 Aldenham Road WD23 2QQ Bushey Europcar House Hertfordshire | United Kingdom | British | 137622810001 | |||||
| KORVIN, Marie-Helene | Director | Great Central Square LE1 4JS Leicester 1 England | France | French | 289469230001 | |||||
| LEIGH, John Simon | Director | Priory House Priory Road SL5 9RQ Sunningdale Berkshire | United Kingdom | British | 119920050001 | |||||
| LOBECK, William Earl | Director | 1132 South Lewis Street Tulsa Oklahoma 74104 Usa | American | 94227210001 | ||||||
| MCCALL, Kenneth Stanley | Director | James House 55 Welford Road LE2 7AR Leicester Leicestershire | United Kingdom | British | 156180730002 | |||||
| OWENS, Stuart Gordon | Director | James House 55 Welford Road LE2 7AR Leicester Leicestershire | United Kingdom | British | 175108900001 | |||||
| PAROT, Caroline | Director | 55 Welford Road LE2 7AR Leicester James House Leics | France | French | 165787430001 | |||||
| PELIGRY, Luc Etienne | Director | James House 55 Welford Road LE2 7AR Leicester Leicestershire | France | French | 249478450001 | |||||
| RAFAEL, Girona | Director | 8 Rue Roger Bacon 75017 Paris Paris France | France | Spanish | 76995130003 | |||||
| SANTIAGO, Ronald | Director | Great Central Square LE1 4JS Leicester 1 England | United Kingdom | American | 277864540001 | |||||
| TESLER, Lenard | Director | 130 East End Avenue Apt. 16b NY 10028 New York America | American | 92826180001 |
Who are the persons with significant control of PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Europcar Uk Limited | Apr 06, 2016 | Great Central Square LE1 4JS Leicester 1 England | No | ||||||||||
| |||||||||||||
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