Advanced company searchLink opens in new window

PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED

Company number 04918854

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 AP01 Appointment of Ms Ann-Christin Alef as a director on 5 March 2024
18 Jan 2024 TM01 Termination of appointment of Ronald Santiago as a director on 2 January 2024
20 Oct 2023 MR04 Satisfaction of charge 3 in full
09 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
18 Aug 2023 AA Full accounts made up to 31 December 2022
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 161,781,552
11 Nov 2022 MR04 Satisfaction of charge 049188540004 in full
11 Nov 2022 MR04 Satisfaction of charge 049188540005 in full
11 Nov 2022 MR04 Satisfaction of charge 049188540006 in full
11 Nov 2022 MR04 Satisfaction of charge 049188540007 in full
05 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
23 Sep 2022 TM01 Termination of appointment of Marie-Helene Korvin as a director on 23 September 2022
27 Jul 2022 CH01 Director's details changed for Mr Christoper Edward Carson on 27 July 2022
29 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 2 October 2021
29 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2020
  • GBP 141,072,595
28 Mar 2022 PSC05 Change of details for Europcar Uk Limited as a person with significant control on 23 December 2021
23 Dec 2021 AD01 Registered office address changed from James House 55 Welford Road Leicester Leicestershire LE2 7AR to 1 Great Central Square Leicester LE1 4JS on 23 December 2021
22 Nov 2021 AP01 Appointment of Marie-Helene Korvin as a director on 15 November 2021
15 Nov 2021 TM01 Termination of appointment of Luc Etienne Peligry as a director on 15 November 2021
08 Oct 2021 CS01 02/10/21 Statement of Capital gbp 155781552
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 29/03/2022
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 155,781,552
07 Feb 2021 TM01 Termination of appointment of Stuart Gordon Owens as a director on 5 February 2021