Company NameHertz Vehicle Financing U.K. Limited
DirectorBryn Davies
Company StatusActive
Company Number08779716
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBryn Davies
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Secretary NameJohn Christopher Finch
StatusCurrent
Appointed29 March 2018(4 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressHertz Uk Hertz House
11 Vine Street
Uxbridge
UB8 1QE
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameArula Nanthan Moodliar
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameBhaven Ashok Taylor
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2014(5 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHertz House 11 Vine Street
Uxbridge
Middlesex
UB8 1QE
Director NameSFM Directors (No.2) Limited (Corporation)
StatusResigned
Appointed18 November 2013(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusResigned
Appointed18 November 2013(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Contact

Websitehertz.com

Location

Registered Address11 Vine Street
Uxbridge
Middlesex
UB8 1QE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hertz (U.k.) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

13 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 August 2021Termination of appointment of Bhaven Ashok Taylor as a director on 31 July 2021 (1 page)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
25 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Arula Nanthan Moodliar as a secretary on 29 March 2018 (1 page)
4 April 2018Appointment of John Christopher Finch as a secretary on 29 March 2018 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Notification of Hertz (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Hertz (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
4 November 2015Director's details changed for Bhaven Ashok Taylor on 10 May 2014 (2 pages)
4 November 2015Director's details changed for Bhaven Ashok Taylor on 10 May 2014 (2 pages)
3 November 2015Director's details changed for Bhaven Ashok Taylor on 10 May 2014 (2 pages)
3 November 2015Director's details changed for Bhaven Ashok Taylor on 10 May 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
26 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
29 May 2014Termination of appointment of Sfm Directors Limited as a director (2 pages)
29 May 2014Appointment of Bryn Davies as a director (3 pages)
29 May 2014Termination of appointment of Claudia Wallace as a director (2 pages)
29 May 2014Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 29 May 2014 (2 pages)
29 May 2014Appointment of Bhaven Ashok Taylor as a director (3 pages)
29 May 2014Termination of appointment of Sfm Directors (No.2) Limited as a director (2 pages)
29 May 2014Appointment of Bryn Davies as a director (3 pages)
29 May 2014Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 29 May 2014 (2 pages)
29 May 2014Termination of appointment of Claudia Wallace as a director (2 pages)
29 May 2014Termination of appointment of Sfm Directors Limited as a director (2 pages)
29 May 2014Appointment of Bhaven Ashok Taylor as a director (3 pages)
29 May 2014Termination of appointment of Sfm Directors (No.2) Limited as a director (2 pages)
22 January 2014Registered office address changed from Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE on 22 January 2014 (2 pages)
4 January 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
4 January 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
18 November 2013Incorporation (47 pages)
18 November 2013Incorporation (47 pages)