FLEETCOR UK ACQUISITION LIMITED
Overview
| Company Name | FLEETCOR UK ACQUISITION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05859403 |
| 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 FLEETCOR UK ACQUISITION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FLEETCOR UK ACQUISITION LIMITED located?
| Registered Office Address | Canberra House Lydiard Fields Great Western Way SN5 8UB Swindon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLEETCOR UK ACQUISITION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2612 LIMITED | Jun 27, 2006 | Jun 27, 2006 |
What are the latest accounts for FLEETCOR UK ACQUISITION 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 FLEETCOR UK ACQUISITION LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for FLEETCOR UK ACQUISITION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 28, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 26, 2025
| 3 pages | SH01 | ||||||||||||||
Cessation of Fleetcor Luxembourg Holding 2 S.A.R.L as a person with significant control on Aug 12, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Fleetcor Fuel Cards Europe Limited as a person with significant control on Aug 12, 2025 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on May 05, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from PO Box 1463, Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS England to Canberra House Lydiard Fields Great Western Way Swindon SN5 8UB on Feb 29, 2024 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Michael De Groot as a director on Feb 02, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alan King as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Alissa Vickery as a director on Nov 23, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charles Richard Freund as a director on Oct 02, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||||||
Registered office address changed from C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB to PO Box 1463, Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS on Nov 01, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 05, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of FLEETCOR UK ACQUISITION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Alan | Director | Lydiard Fields Great Western Way SN5 8UB Swindon Canberra House England | United Kingdom | British | 163329030002 | |||||
| VICKERY, Alissa | Director | Lydiard Fields Great Western Way SN5 8UB Swindon Canberra House England | United States | American | 302727070001 | |||||
| BLAZYE, Andrew | Secretary | c/o The Fuelcard Company Uk Limited St James Business Park Grimbald Crag Court HG5 8QB Knaresborough Unit 3 North Yorkshire | 162363330001 | |||||||
| CARTWRIGHT, Clifford Keith | Secretary | 31 Bexmore Drive Streethay WS13 8LB Lichfield Staffordshire | British | 70380350001 | ||||||
| EARNSHAW, Michael David | Secretary | c/o The Fuelcard Company Uk Limited St James Business Park Grimbald Crag Court HG5 8QB Knaresborough Unit 3 North Yorkshire | 154097310001 | |||||||
| HOLT, Ian John | Secretary | 24 Long Cause Way Adel LS16 8EQ Leeds | British | 111313630001 | ||||||
| MACIVER, Angus Duncan | Secretary | Windmill Hill SN5 6PS Swindon PO BOX 1463 England | 175482060001 | |||||||
| PISCIOTTA, Steven Joseph | Secretary | Cane Bayou Lake Kenner 70065 Louisiana 205 Usa | American | 140416060001 | ||||||
| PISCIOTTA, Steven Joseph | Secretary | Cane Bayou Lake Kenner 70065 Louisiana 205 Usa | American | 140416060001 | ||||||
| REHOR, Vaclav | Secretary | c/o The Fuelcard Company Uk Limited St James Business Park Grimbald Crag Court HG5 8QB Knaresborough Unit 3 North Yorkshire | 167582740001 | |||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BLAZYE, Andrew Robert | Director | Vincent Square SW1P 2NU London 64-65 England | United Kingdom | British | 123691730002 | |||||
| CARTWRIGHT, Clifford Keith | Director | 31 Bexmore Drive Streethay WS13 8LB Lichfield Staffordshire | British | 70380350001 | ||||||
| DE GROOT, Michael | Director | c/o Fleetcor Europe Limited Vincent Square SW1P 2NU London 64-65 England | Netherlands | Dutch | 257511960002 | |||||
| DEY, Eric Richard | Director | Newport Bay Drive Alpharetta 30005 Georgia 3415 United States | United States | American | 140415960001 | |||||
| EARNSHAW, Michael David | Director | c/o The Fuelcard Company Uk Limited St James Business Park Grimbald Crag Court HG5 8QB Knaresborough Unit 3 North Yorkshire | England | British | 152367090001 | |||||
| FREUND, Charles Richard | Director | Vincent Square SW1P 2NU London 64-65 England | United States | American | 273708230001 | |||||
| FREUND, Charles Richard | Director | 865 Monroe Cir Ne FOREIGN Atlanta Gerogia 30308 Usa | Usa | Usa | 121429210001 | |||||
| FREUND, Charles Richard | Director | Monroe Cir Ne 30308 Atlanta 865 Georgia Usa | Usa | Usa | 121429210001 | |||||
| HOLT, Ian John | Director | 24 Long Cause Way Adel LS16 8EQ Leeds | United Kingdom | British | 111313630001 | |||||
| KRAVOS-MEDIMOREC, Anita | Director | Vincent Square SW1P 2NU London 64-65 Fleetcor Europe Limited England | United Kingdom | British | 255331090002 | |||||
| MACIVER, Angus Duncan | Director | Windmill Hill SN5 6PS Swindon PO BOX 1463 England | England | British | 175429980001 | |||||
| MARSHALL, Robert Gavin | Director | c/o The Fuelcard Company Uk Limited St James Business Park Grimbald Crag Court HG5 8QB Knaresborough Unit 3 North Yorkshire | England | British | 112753210001 | |||||
| PISCIOTTA, Steven Joseph | Director | Vincent Square SW1P 2NU London 64-65 England | United States | American | 140416060001 | |||||
| REHOR, Vaclav | Director | c/o The Fuelcard Company Uk Limited St James Business Park Grimbald Crag Court HG5 8QB Knaresborough Unit 3 North Yorkshire | Czech Republic | Canadian | 167582450001 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of FLEETCOR UK ACQUISITION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fleetcor Fuel Cards Europe Limited | Aug 12, 2025 | Lydiard Fields, Great Western Way SN5 8UB Swindon Canberra House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fleetcor Luxembourg Holding 2 S.A.R.L | Apr 06, 2016 | Boulevard F.W. Raiffeisen 15 L - 2411 Luxembourg | Yes | ||||||||||
| |||||||||||||
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