FLEETCOR UK ACQUISITION LIMITED

FLEETCOR UK ACQUISITION LIMITED

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

    Company NameFLEETCOR UK ACQUISITION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05859403
    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 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 AddressNo

    What were the previous names of FLEETCOR UK ACQUISITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2612 LIMITEDJun 27, 2006Jun 27, 2006

    What are the latest accounts for FLEETCOR UK ACQUISITION 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 FLEETCOR UK ACQUISITION LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for FLEETCOR UK ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    Statement of capital on Aug 28, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company's entire share premium account is cancelled. 27/08/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 26, 2025

    • Capital: GBP 878,662,342
    3 pagesSH01

    Cessation of Fleetcor Luxembourg Holding 2 S.A.R.L as a person with significant control on Aug 12, 2025

    1 pagesPSC07

    Notification of Fleetcor Fuel Cards Europe Limited as a person with significant control on Aug 12, 2025

    2 pagesPSC02

    Confirmation statement made on May 05, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: GBP 94
    4 pagesSH01

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Michael De Groot as a director on Feb 02, 2024

    1 pagesTM01

    Appointment of Mr Alan King as a director on Feb 02, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Appointment of Alissa Vickery as a director on Nov 23, 2022

    2 pagesAP01

    Termination of appointment of Charles Richard Freund as a director on Oct 02, 2022

    1 pagesTM01

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    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 pagesAD01

    Confirmation statement made on May 05, 2021 with updates

    4 pagesCS01

    Who are the officers of FLEETCOR UK ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Alan
    Lydiard Fields
    Great Western Way
    SN5 8UB Swindon
    Canberra House
    England
    Director
    Lydiard Fields
    Great Western Way
    SN5 8UB Swindon
    Canberra House
    England
    United KingdomBritish163329030002
    VICKERY, Alissa
    Lydiard Fields
    Great Western Way
    SN5 8UB Swindon
    Canberra House
    England
    Director
    Lydiard Fields
    Great Western Way
    SN5 8UB Swindon
    Canberra House
    England
    United StatesAmerican302727070001
    BLAZYE, Andrew
    c/o The Fuelcard Company Uk Limited
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    Unit 3
    North Yorkshire
    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
    31 Bexmore Drive
    Streethay
    WS13 8LB Lichfield
    Staffordshire
    Secretary
    31 Bexmore Drive
    Streethay
    WS13 8LB Lichfield
    Staffordshire
    British70380350001
    EARNSHAW, Michael David
    c/o The Fuelcard Company Uk Limited
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    Unit 3
    North Yorkshire
    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
    24 Long Cause Way
    Adel
    LS16 8EQ Leeds
    Secretary
    24 Long Cause Way
    Adel
    LS16 8EQ Leeds
    British111313630001
    MACIVER, Angus Duncan
    Windmill Hill
    SN5 6PS Swindon
    PO BOX 1463
    England
    Secretary
    Windmill Hill
    SN5 6PS Swindon
    PO BOX 1463
    England
    175482060001
    PISCIOTTA, Steven Joseph
    Cane Bayou Lake
    Kenner
    70065 Louisiana
    205
    Usa
    Secretary
    Cane Bayou Lake
    Kenner
    70065 Louisiana
    205
    Usa
    American140416060001
    PISCIOTTA, Steven Joseph
    Cane Bayou Lake
    Kenner
    70065 Louisiana
    205
    Usa
    Secretary
    Cane Bayou Lake
    Kenner
    70065 Louisiana
    205
    Usa
    American140416060001
    REHOR, Vaclav
    c/o The Fuelcard Company Uk Limited
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    Unit 3
    North Yorkshire
    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
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BLAZYE, Andrew Robert
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    England
    United KingdomBritish123691730002
    CARTWRIGHT, Clifford Keith
    31 Bexmore Drive
    Streethay
    WS13 8LB Lichfield
    Staffordshire
    Director
    31 Bexmore Drive
    Streethay
    WS13 8LB Lichfield
    Staffordshire
    British70380350001
    DE GROOT, Michael
    c/o Fleetcor Europe Limited
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    c/o Fleetcor Europe Limited
    Vincent Square
    SW1P 2NU London
    64-65
    England
    NetherlandsDutch257511960002
    DEY, Eric Richard
    Newport Bay Drive
    Alpharetta
    30005 Georgia
    3415
    United States
    Director
    Newport Bay Drive
    Alpharetta
    30005 Georgia
    3415
    United States
    United StatesAmerican140415960001
    EARNSHAW, Michael David
    c/o The Fuelcard Company Uk Limited
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    Unit 3
    North Yorkshire
    Director
    c/o The Fuelcard Company Uk Limited
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    Unit 3
    North Yorkshire
    EnglandBritish152367090001
    FREUND, Charles Richard
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    England
    United StatesAmerican273708230001
    FREUND, Charles Richard
    865 Monroe Cir Ne
    FOREIGN Atlanta
    Gerogia 30308
    Usa
    Director
    865 Monroe Cir Ne
    FOREIGN Atlanta
    Gerogia 30308
    Usa
    UsaUsa121429210001
    FREUND, Charles Richard
    Monroe Cir Ne
    30308 Atlanta
    865
    Georgia
    Usa
    Director
    Monroe Cir Ne
    30308 Atlanta
    865
    Georgia
    Usa
    UsaUsa121429210001
    HOLT, Ian John
    24 Long Cause Way
    Adel
    LS16 8EQ Leeds
    Director
    24 Long Cause Way
    Adel
    LS16 8EQ Leeds
    United KingdomBritish111313630001
    KRAVOS-MEDIMOREC, Anita
    Vincent Square
    SW1P 2NU London
    64-65
    Fleetcor Europe Limited
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    Fleetcor Europe Limited
    England
    United KingdomBritish255331090002
    MACIVER, Angus Duncan
    Windmill Hill
    SN5 6PS Swindon
    PO BOX 1463
    England
    Director
    Windmill Hill
    SN5 6PS Swindon
    PO BOX 1463
    England
    EnglandBritish175429980001
    MARSHALL, Robert Gavin
    c/o The Fuelcard Company Uk Limited
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    Unit 3
    North Yorkshire
    Director
    c/o The Fuelcard Company Uk Limited
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    Unit 3
    North Yorkshire
    EnglandBritish112753210001
    PISCIOTTA, Steven Joseph
    Vincent Square
    SW1P 2NU London
    64-65
    England
    Director
    Vincent Square
    SW1P 2NU London
    64-65
    England
    United StatesAmerican140416060001
    REHOR, Vaclav
    c/o The Fuelcard Company Uk Limited
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    Unit 3
    North Yorkshire
    Director
    c/o The Fuelcard Company Uk Limited
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    Unit 3
    North Yorkshire
    Czech RepublicCanadian167582450001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of FLEETCOR UK ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lydiard Fields, Great Western Way
    SN5 8UB Swindon
    Canberra House
    England
    Aug 12, 2025
    Lydiard Fields, Great Western Way
    SN5 8UB Swindon
    Canberra House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2072938
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Fleetcor Luxembourg Holding 2 S.A.R.L
    Boulevard
    F.W. Raiffeisen
    15
    L - 2411
    Luxembourg
    Apr 06, 2016
    Boulevard
    F.W. Raiffeisen
    15
    L - 2411
    Luxembourg
    Yes
    Legal FormS.A.R.L
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredRegistre De Commerce Et Des Societes
    Registration NumberNot Applicable
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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