London
SW1P 2NU
Director Name | Mr Charles Richard Freund |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Vice President Business Develo |
Country of Residence | United States |
Correspondence Address | 865 Monroe Cir Ne Atlanta Gerogia 30308 Foreign |
Secretary Name | Mr Steven Joseph Pisciotta |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 205 Cane Bayou Lake Kenner Louisiana 70065 |
Secretary Name | Mr Andrew Robert Blazye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(7 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 20 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Seaton Close Lynden Gate Potney Heath London SW15 3TJ |
Secretary Name | Ian John Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Long Cause Way Adel Leeds LS16 8EQ |
Secretary Name | Mr Michael David Earnshaw |
---|---|
Status | Resigned |
Appointed | 07 June 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Unit 3 St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB |
Secretary Name | Mr Andrew Blazye |
---|---|
Status | Resigned |
Appointed | 15 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | Unit 3 St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB |
Director Name | Mr Robert Gavin Marshall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(4 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 15 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3 St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB |
Director Name | Mr Vaclav Rehor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 March 2012(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Unit 3 St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB |
Secretary Name | Mr Vaclav Rehor |
---|---|
Status | Resigned |
Appointed | 15 March 2012(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 January 2013) |
Role | Company Director |
Correspondence Address | Unit 3 St James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB |
Director Name | Mr Angus Duncan Maciver |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | PO Box 1463 Windmill Hill Swindon SN5 6PS |
Director Name | Mr Steven Joseph Pisciotta |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 2015) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 109 N Park Pi Covington Louisiana 70124 |
Secretary Name | Mr Angus Duncan Maciver |
---|---|
Status | Resigned |
Appointed | 30 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | PO Box 1463 Windmill Hill Swindon SN5 6PS |
Director Name | Mr Eric Richard Day |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2015(8 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 August 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Spalding Ridge 5445 Triangle Parkway Nw #400 Norcross Ga 30092 |
Director Name | Mr Andrew Robert Blazye |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 November 2019) |
Role | President Of International Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Ms Anita Kravos-Medimorec |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Alan King |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Charles Richard Freund |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2020(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 64-65 Vincent Square London SW1P 2NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Fleetcor Uk Acquisition LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 1 day from now) |
29 October 2007 | Delivered 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 |
---|
29 December 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
27 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
4 October 2022 | Termination of appointment of Charles Richard Freund as a director on 2 October 2022 (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
26 August 2022 | Appointment of Mr Aditya Varadpande as a director on 26 August 2022 (2 pages) |
26 August 2022 | Termination of appointment of Alan King as a director on 26 August 2022 (1 page) |
28 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
22 February 2022 | Full accounts made up to 31 December 2020 (29 pages) |
28 October 2021 | Registered 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 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
12 April 2021 | Full accounts made up to 31 December 2019 (28 pages) |
4 January 2021 | Termination of appointment of Anita Kravos-Medimorec as a director on 31 December 2020 (1 page) |
1 September 2020 | Appointment of Mr Charles Richard Freund as a director on 1 September 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Mr Alan King as a director on 12 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Mrs Anita Kravos-Medimorec on 12 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Alan King on 12 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Andrew Robert Blazye as a director on 12 November 2019 (1 page) |
31 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
8 October 2019 | Register inspection address has been changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU (1 page) |
8 October 2019 | Register(s) moved to registered inspection location C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU (1 page) |
18 September 2019 | Resolutions
|
18 September 2019 | Statement of company's objects (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
18 February 2019 | Director's details changed for Mrs Anita Kravos on 11 February 2019 (2 pages) |
14 February 2019 | Appointment of Mrs Anita Kravos as a director on 11 February 2019 (2 pages) |
24 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
11 June 2018 | Termination of appointment of Angus Duncan Maciver as a director on 31 May 2018 (1 page) |
11 June 2018 | Termination of appointment of Angus Duncan Maciver as a secretary on 31 May 2018 (1 page) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 August 2015 | Termination of appointment of Steven Joseph Pisciotta as a director on 26 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Steven Joseph Pisciotta as a director on 26 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Angus Duncan Maciver as a director on 25 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Eric Richard Day as a director on 25 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Eric Richard Day as a director on 25 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Angus Duncan Maciver as a director on 25 August 2015 (1 page) |
29 April 2015 | Appointment of Mr Andrew Robert Blazye as a director on 28 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Eric Richard Day as a director on 28 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Andrew Robert Blazye as a director on 28 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Eric Richard Day as a director on 28 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Appointment of Mr Angus Duncan Maciver as a director on 28 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Angus Duncan Maciver as a director on 28 April 2015 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 February 2015 | Company name changed intercity fuels LIMITED\certificate issued on 16/02/15
|
16 February 2015 | Company name changed intercity fuels LIMITED\certificate issued on 16/02/15
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
14 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 April 2013 | Director's details changed for Mr Angus Duncan Maciver on 31 January 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Angus Duncan Maciver on 31 January 2013 (2 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 February 2013 | Appointment of Mr Steven Joseph Pisciotta as a director (2 pages) |
4 February 2013 | Appointment of Mr Steven Joseph Pisciotta as a director (2 pages) |
1 February 2013 | Termination of appointment of Charles Freund as a director (1 page) |
1 February 2013 | Termination of appointment of Vaclav Rehor as a director (1 page) |
1 February 2013 | Termination of appointment of Charles Freund as a director (1 page) |
1 February 2013 | Appointment of Mr Angus Duncan Maciver as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Vaclav Rehor as a secretary (1 page) |
1 February 2013 | Termination of appointment of Vaclav Rehor as a director (1 page) |
1 February 2013 | Appointment of Mr Angus Duncan Maciver as a secretary (2 pages) |
1 February 2013 | Appointment of Mr Angus Duncan Maciver as a director (2 pages) |
1 February 2013 | Appointment of Mr Angus Duncan Maciver as a director (2 pages) |
1 February 2013 | Termination of appointment of Vaclav Rehor as a secretary (1 page) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Appointment of Mr Vaclav Rehor as a director (2 pages) |
16 March 2012 | Appointment of Mr Vaclav Rehor as a director (2 pages) |
16 March 2012 | Appointment of Mr Vaclav Rehor as a secretary (1 page) |
16 March 2012 | Appointment of Mr Vaclav Rehor as a secretary (1 page) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 March 2012 | Termination of appointment of Robert Marshall as a director (1 page) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 March 2012 | Termination of appointment of Robert Marshall as a director (1 page) |
13 December 2011 | Appointment of Mr Robert Gavin Marshall as a director (2 pages) |
13 December 2011 | Appointment of Mr Robert Gavin Marshall as a director (2 pages) |
13 December 2011 | Termination of appointment of Andrew Blazye as a secretary (1 page) |
13 December 2011 | Termination of appointment of Andrew Blazye as a secretary (1 page) |
16 August 2011 | Appointment of Mr Andrew Blazye as a secretary (1 page) |
16 August 2011 | Appointment of Mr Andrew Blazye as a secretary (1 page) |
8 July 2011 | Termination of appointment of Michael Earnshaw as a secretary (1 page) |
8 July 2011 | Termination of appointment of Michael Earnshaw as a secretary (1 page) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Appointment of Mr Michael David Earnshaw as a secretary (1 page) |
16 September 2010 | Termination of appointment of Ian Holt as a secretary (1 page) |
16 September 2010 | Appointment of Mr Michael David Earnshaw as a secretary (1 page) |
16 September 2010 | Termination of appointment of Ian Holt as a secretary (1 page) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 July 2008 | Registered 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 2008 | Registered 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 2008 | Return made up to 26/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | Secretary resigned (1 page) |
19 November 2007 | Particulars of mortgage/charge (27 pages) |
19 November 2007 | Particulars of mortgage/charge (27 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
30 July 2007 | Registered office changed on 30/07/07 from: premier business park queen street walsall WS2 9PB (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: premier business park queen street walsall WS2 9PB (1 page) |
27 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
27 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: 11 pilgrim street london EC4V 6RN (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: 11 pilgrim street london EC4V 6RN (1 page) |
11 May 2007 | Memorandum and Articles of Association (16 pages) |
11 May 2007 | Memorandum and Articles of Association (16 pages) |
1 May 2007 | Company name changed c & m 500 LIMITED\certificate issued on 01/05/07 (2 pages) |
1 May 2007 | Company name changed c & m 500 LIMITED\certificate issued on 01/05/07 (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Incorporation (17 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Incorporation (17 pages) |