EUROPCAR UK LIMITED

1 Great Central Square, Leicester, LE1 4JS, England
StatusACTIVE
Company No.00875561
CategoryPrivate Limited Company
Incorporated30 Mar 1966
Age58 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

EUROPCAR UK LIMITED is an active private limited company with number 00875561. It was incorporated 58 years, 1 month, 16 days ago, on 30 March 1966. The company address is 1 Great Central Square, Leicester, LE1 4JS, England.



Company Fillings

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-05

Officer name: Mr Stéphane Isabelle Paul Crasnier

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Pierre Baldassari

Termination date: 2024-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-02

Officer name: Ronald Santiago

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hélder Carlos Baixinho De Carvalho

Change date: 2023-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-09

Officer name: Mr Hélder Carlos Baixinho De Carvalho

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-09

Officer name: Philip Joachim De Klerk

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008755610011

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008755610013

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008755610010

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008755610012

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-20

Officer name: Mr Philip Joachim De Klerk

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-20

Psc name: Europcar Mobility Group S.A.

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Marie-Helene Korvin

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-27

Officer name: Mr Christoper Edward Carson

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Mar 2022

Action Date: 22 Dec 2020

Category: Capital

Type: RP04SH01

Date: 2020-12-22

Capital : 177,147,993 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 29 Mar 2022

Action Date: 30 Jun 2020

Category: Capital

Type: RP04SH01

Date: 2020-06-30

Capital : 167,147,992 GBP

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-18

Psc name: Europcar Groupe Sa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-23

New address: 1 Great Central Square Leicester LE1 4JS

Old address: James House 55 Welford Road Leicester Leicestershire LE2 7AR

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie-Helene Korvin

Appointment date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-15

Officer name: Luc Etienne Peligry

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2021

Action Date: 25 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008755610015

Charge creation date: 2021-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Capital allotment shares

Date: 25 May 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 183,147,998 GBP

Date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 May 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 6,000,005 GBP

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-05

Officer name: Stuart Gordon Owens

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Capital : 10,000,001.0 GBP

Date: 2020-12-22

Documents

View document PDF

Resolution

Date: 21 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christoper Edward Carson

Appointment date: 2020-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-22

Officer name: Mr Ronald Santiago

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 10,000,001 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olivier Pierre Baldassari

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Kenneth Stanley Mccall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-19

Charge number: 008755610014

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Beguerie

Termination date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Luc Etienne Peligry

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Resolution

Date: 23 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Capital : 157,147,991 GBP

Date: 2018-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 22 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH01

Capital : 152,147,996 GBP

Date: 2017-07-24

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Gordon Owens

Appointment date: 2017-03-15

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Kenneth Stanley Mccall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2016

Action Date: 22 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-22

Charge number: 008755610013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2016

Action Date: 20 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008755610012

Charge creation date: 2016-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2016

Action Date: 04 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008755610011

Charge creation date: 2016-05-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 Apr 2016

Category: Address

Type: AD04

New address: James House 55 Welford Road Leicester Leicestershire LE2 7AR

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Feb 2016

Category: Address

Type: AD02

Old address: Shakespeare Martineau Llp Waterfront House 35 Station Street Nottingham Nottinghamshire NG2 3DQ England

New address: Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Feb 2016

Category: Address

Type: AD04

New address: James House 55 Welford Road Leicester Leicestershire LE2 7AR

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jul 2015

Category: Address

Type: AD03

New address: Shakespeare Martineau Llp Waterfront House 35 Station Street Nottingham Nottinghamshire NG2 3DQ

Documents

View document PDF

Change sail address company with new address

Date: 01 Jul 2015

Category: Address

Type: AD02

New address: Shakespeare Martineau Llp Waterfront House 35 Station Street Nottingham Nottinghamshire NG2 3DQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008755610010

Documents

View document PDF

Statement of companys objects

Date: 15 Aug 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-02

Officer name: Steven Mark Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-02

Officer name: Mr Gary Neil Smith

Documents

View document PDF

Capital alter shares consolidation

Date: 25 Jan 2012

Action Date: 22 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-22

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2012

Action Date: 22 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-22

Capital : 137,148,000.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Girona Rafael

Termination date: 2012-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pierre Beguerie

Appointment date: 2012-01-03

Documents

View document PDF

Resolution

Date: 08 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Colton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leigh

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Stanley Mccall

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cotterill

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF


Some Companies

A.PATON AND CO LIMITED

OMNIBUS BUSINESS CENTRE,LONDON,N7 9DP

Number:08103437
Status:ACTIVE
Category:Private Limited Company

ASHGLADE LIMITED

R37 BLACKBURN TECHNOLOGY MANAGEMENT CENTRE,BLACKBURN,BB1 5QB

Number:11624425
Status:ACTIVE
Category:Private Limited Company

ASTON DAVIES LIMITED

33 HIGH STREET,DEVIZES,SN10 5TH

Number:09408731
Status:ACTIVE
Category:Private Limited Company

GREEN LOGISTICS (UK) LTD

C/O NEW WAVE ACCOUNTING UNIT A THE POINT BUSINESS PARK,LINCOLN,LN6 3QN

Number:08449950
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KDE HOLDINGS LIMITED

GREENFIELDS CHESTER ROAD,RUNCORN,WA7 3EG

Number:10114364
Status:ACTIVE
Category:Private Limited Company

KSNK INVESTMENTS LTD

SUITE 211 CARDIFF BUSINESS TECHNOLOGY CENTRE,CARDIFF,CF24 4AY

Number:11332214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source