Company NameFleetcor UK International Management Limited
DirectorAditya Varadpande
Company StatusActive
Company Number06228044
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Previous NamesC & M 500 Limited and Intercity Fuels Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aditya Varadpande
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Charles Richard Freund
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleVice President Business Develo
Country of ResidenceUnited States
Correspondence Address865 Monroe Cir Ne
Atlanta
Gerogia 30308
Foreign
Secretary NameMr Steven Joseph Pisciotta
NationalityAmerican
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address205 Cane Bayou Lake
Kenner
Louisiana
70065
Secretary NameMr Andrew Robert Blazye
NationalityBritish
StatusResigned
Appointed20 December 2007(7 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 20 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Seaton Close
Lynden Gate Potney Heath
London
SW15 3TJ
Secretary NameIan John Holt
NationalityBritish
StatusResigned
Appointed01 January 2008(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Long Cause Way
Adel
Leeds
LS16 8EQ
Secretary NameMr Michael David Earnshaw
StatusResigned
Appointed07 June 2010(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressUnit 3 St James Business Park
Grimbald Crag Court
Knaresborough
North Yorkshire
HG5 8QB
Secretary NameMr Andrew Blazye
StatusResigned
Appointed15 August 2011(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 13 December 2011)
RoleCompany Director
Correspondence AddressUnit 3 St James Business Park
Grimbald Crag Court
Knaresborough
North Yorkshire
HG5 8QB
Director NameMr Robert Gavin Marshall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(4 years, 7 months after company formation)
Appointment Duration3 months (resigned 15 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 3 St James Business Park
Grimbald Crag Court
Knaresborough
North Yorkshire
HG5 8QB
Director NameMr Vaclav Rehor
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed15 March 2012(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressUnit 3 St James Business Park
Grimbald Crag Court
Knaresborough
North Yorkshire
HG5 8QB
Secretary NameMr Vaclav Rehor
StatusResigned
Appointed15 March 2012(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 January 2013)
RoleCompany Director
Correspondence AddressUnit 3 St James Business Park
Grimbald Crag Court
Knaresborough
North Yorkshire
HG5 8QB
Director NameMr Angus Duncan Maciver
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 1463 Windmill Hill
Swindon
SN5 6PS
Director NameMr Steven Joseph Pisciotta
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 2015)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address109 N Park Pi
Covington
Louisiana
70124
Secretary NameMr Angus Duncan Maciver
StatusResigned
Appointed30 January 2013(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressPO Box 1463 Windmill Hill
Swindon
SN5 6PS
Director NameMr Eric Richard Day
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2015(8 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 August 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSpalding Ridge 5445 Triangle Parkway
Nw #400
Norcross
Ga
30092
Director NameMr Andrew Robert Blazye
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 12 November 2019)
RolePresident Of International Corporate Development
Country of ResidenceUnited Kingdom
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMs Anita Kravos-Medimorec
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Alan King
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Charles Richard Freund
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address64-65 Vincent Square
London
SW1P 2NU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Fleetcor Uk Acquisition LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 1 day from now)

Charges

29 October 2007Delivered on: 19 November 2007
Satisfied on: 29 June 2011
Persons entitled: Jpmorgan Chase Bank, N.A., as the Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any UK loan party and a UK restricted party to any lender or any affiliate of a lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts buildings fixtures plant and machinery. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 December 2023Full accounts made up to 31 December 2022 (27 pages)
27 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
4 October 2022Termination of appointment of Charles Richard Freund as a director on 2 October 2022 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (29 pages)
26 August 2022Appointment of Mr Aditya Varadpande as a director on 26 August 2022 (2 pages)
26 August 2022Termination of appointment of Alan King as a director on 26 August 2022 (1 page)
28 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
22 February 2022Full accounts made up to 31 December 2020 (29 pages)
28 October 2021Registered office address changed from C/O C/O, the Fuelcard Company Uk Limited the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB to 64-65 Vincent Square London SW1P 2NU on 28 October 2021 (1 page)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
12 April 2021Full accounts made up to 31 December 2019 (28 pages)
4 January 2021Termination of appointment of Anita Kravos-Medimorec as a director on 31 December 2020 (1 page)
1 September 2020Appointment of Mr Charles Richard Freund as a director on 1 September 2020 (2 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
19 November 2019Appointment of Mr Alan King as a director on 12 November 2019 (2 pages)
19 November 2019Director's details changed for Mrs Anita Kravos-Medimorec on 12 November 2019 (2 pages)
19 November 2019Director's details changed for Mr Alan King on 12 November 2019 (2 pages)
18 November 2019Termination of appointment of Andrew Robert Blazye as a director on 12 November 2019 (1 page)
31 October 2019Full accounts made up to 31 December 2018 (22 pages)
8 October 2019Register inspection address has been changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU (1 page)
8 October 2019Register(s) moved to registered inspection location C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU (1 page)
18 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 September 2019Statement of company's objects (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
18 February 2019Director's details changed for Mrs Anita Kravos on 11 February 2019 (2 pages)
14 February 2019Appointment of Mrs Anita Kravos as a director on 11 February 2019 (2 pages)
24 October 2018Full accounts made up to 31 December 2017 (21 pages)
11 June 2018Termination of appointment of Angus Duncan Maciver as a director on 31 May 2018 (1 page)
11 June 2018Termination of appointment of Angus Duncan Maciver as a secretary on 31 May 2018 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
10 August 2017Full accounts made up to 31 December 2016 (16 pages)
10 August 2017Full accounts made up to 31 December 2016 (16 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
23 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
27 August 2015Termination of appointment of Steven Joseph Pisciotta as a director on 26 August 2015 (1 page)
27 August 2015Termination of appointment of Steven Joseph Pisciotta as a director on 26 August 2015 (1 page)
25 August 2015Termination of appointment of Angus Duncan Maciver as a director on 25 August 2015 (1 page)
25 August 2015Termination of appointment of Eric Richard Day as a director on 25 August 2015 (1 page)
25 August 2015Termination of appointment of Eric Richard Day as a director on 25 August 2015 (1 page)
25 August 2015Termination of appointment of Angus Duncan Maciver as a director on 25 August 2015 (1 page)
29 April 2015Appointment of Mr Andrew Robert Blazye as a director on 28 April 2015 (2 pages)
29 April 2015Appointment of Mr Eric Richard Day as a director on 28 April 2015 (2 pages)
29 April 2015Appointment of Mr Andrew Robert Blazye as a director on 28 April 2015 (2 pages)
29 April 2015Appointment of Mr Eric Richard Day as a director on 28 April 2015 (2 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(5 pages)
28 April 2015Appointment of Mr Angus Duncan Maciver as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Mr Angus Duncan Maciver as a director on 28 April 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 February 2015Company name changed intercity fuels LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
16 February 2015Company name changed intercity fuels LIMITED\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
14 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 April 2013Director's details changed for Mr Angus Duncan Maciver on 31 January 2013 (2 pages)
30 April 2013Director's details changed for Mr Angus Duncan Maciver on 31 January 2013 (2 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 February 2013Appointment of Mr Steven Joseph Pisciotta as a director (2 pages)
4 February 2013Appointment of Mr Steven Joseph Pisciotta as a director (2 pages)
1 February 2013Termination of appointment of Charles Freund as a director (1 page)
1 February 2013Termination of appointment of Vaclav Rehor as a director (1 page)
1 February 2013Termination of appointment of Charles Freund as a director (1 page)
1 February 2013Appointment of Mr Angus Duncan Maciver as a secretary (2 pages)
1 February 2013Termination of appointment of Vaclav Rehor as a secretary (1 page)
1 February 2013Termination of appointment of Vaclav Rehor as a director (1 page)
1 February 2013Appointment of Mr Angus Duncan Maciver as a secretary (2 pages)
1 February 2013Appointment of Mr Angus Duncan Maciver as a director (2 pages)
1 February 2013Appointment of Mr Angus Duncan Maciver as a director (2 pages)
1 February 2013Termination of appointment of Vaclav Rehor as a secretary (1 page)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
16 March 2012Appointment of Mr Vaclav Rehor as a director (2 pages)
16 March 2012Appointment of Mr Vaclav Rehor as a director (2 pages)
16 March 2012Appointment of Mr Vaclav Rehor as a secretary (1 page)
16 March 2012Appointment of Mr Vaclav Rehor as a secretary (1 page)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 March 2012Termination of appointment of Robert Marshall as a director (1 page)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 March 2012Termination of appointment of Robert Marshall as a director (1 page)
13 December 2011Appointment of Mr Robert Gavin Marshall as a director (2 pages)
13 December 2011Appointment of Mr Robert Gavin Marshall as a director (2 pages)
13 December 2011Termination of appointment of Andrew Blazye as a secretary (1 page)
13 December 2011Termination of appointment of Andrew Blazye as a secretary (1 page)
16 August 2011Appointment of Mr Andrew Blazye as a secretary (1 page)
16 August 2011Appointment of Mr Andrew Blazye as a secretary (1 page)
8 July 2011Termination of appointment of Michael Earnshaw as a secretary (1 page)
8 July 2011Termination of appointment of Michael Earnshaw as a secretary (1 page)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
16 September 2010Appointment of Mr Michael David Earnshaw as a secretary (1 page)
16 September 2010Termination of appointment of Ian Holt as a secretary (1 page)
16 September 2010Appointment of Mr Michael David Earnshaw as a secretary (1 page)
16 September 2010Termination of appointment of Ian Holt as a secretary (1 page)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 May 2009Return made up to 26/04/09; full list of members (3 pages)
5 May 2009Return made up to 26/04/09; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 July 2008Registered office changed on 15/07/2008 from c/o ch jones holdings LIMITED premier business park queen street, walsall west midlands WS2 9PB (1 page)
15 July 2008Registered office changed on 15/07/2008 from c/o ch jones holdings LIMITED premier business park queen street, walsall west midlands WS2 9PB (1 page)
12 May 2008Return made up to 26/04/08; full list of members (3 pages)
12 May 2008Return made up to 26/04/08; full list of members (3 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Secretary resigned (1 page)
19 November 2007Particulars of mortgage/charge (27 pages)
19 November 2007Particulars of mortgage/charge (27 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2007Registered office changed on 30/07/07 from: premier business park queen street walsall WS2 9PB (1 page)
30 July 2007Registered office changed on 30/07/07 from: premier business park queen street walsall WS2 9PB (1 page)
27 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
27 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
17 June 2007Registered office changed on 17/06/07 from: 11 pilgrim street london EC4V 6RN (1 page)
17 June 2007Registered office changed on 17/06/07 from: 11 pilgrim street london EC4V 6RN (1 page)
11 May 2007Memorandum and Articles of Association (16 pages)
11 May 2007Memorandum and Articles of Association (16 pages)
1 May 2007Company name changed c & m 500 LIMITED\certificate issued on 01/05/07 (2 pages)
1 May 2007Company name changed c & m 500 LIMITED\certificate issued on 01/05/07 (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Incorporation (17 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Incorporation (17 pages)