Background WavePink WaveYellow Wave

HERTZ EUROPE LIMITED (01008739)

HERTZ EUROPE LIMITED (01008739) is an active UK company. incorporated on 22 April 1971. with registered office in Middlesex. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HERTZ EUROPE LIMITED has been registered for 54 years. Current directors include FINCH, John Christopher, MRAD, Elyes.

Company Number
01008739
Status
active
Type
ltd
Incorporated
22 April 1971
Age
54 years
Address
Hertz House 11 Vine Street, Middlesex, UB8 1QE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FINCH, John Christopher, MRAD, Elyes
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTZ EUROPE LIMITED

HERTZ EUROPE LIMITED is an active company incorporated on 22 April 1971 with the registered office located in Middlesex. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HERTZ EUROPE LIMITED was registered 54 years ago.(SIC: 96090)

Status

active

Active since 54 years ago

Company No

01008739

LTD Company

Age

54 Years

Incorporated 22 April 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Hertz House 11 Vine Street Uxbridge Middlesex, UB8 1QE,

Timeline

20 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Apr 71
Director Left
Feb 11
Director Joined
Jul 12
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Oct 14
Director Left
Sept 16
Director Joined
Feb 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 22
Director Left
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

FINCH, John Christopher

Active
Hertz House, UxbridgeUB8 1QE
Secretary
Appointed 29 Mar 2018

FINCH, John Christopher

Active
Hertz House, UxbridgeUB8 1QE
Born September 1965
Director
Appointed 11 Jan 2019

MRAD, Elyes

Active
Hertz House 11 Vine Street, MiddlesexUB8 1QE
Born August 1966
Director
Appointed 01 Dec 2023

LLEWELLYN, Brian

Resigned
11 Quay West Court, TeddingtonTW11 9NH
Secretary
Appointed 08 Jul 1996
Resigned 24 May 1999

MOODLIAR, Arula Nanthan

Resigned
8 Lammas Park Gardens, LondonW5 5HZ
Secretary
Appointed 24 May 1999
Resigned 29 Mar 2018

SMITH, Nicholas Leigh

Resigned
34 Castle Hill Avenue, BerkhamstedHP4 1HJ
Secretary
Appointed N/A
Resigned 08 Jul 1996

ADAMS, Jeffrey Brian

Resigned
Hertz House 11 Vine Street, MiddlesexUB8 1QE
Born August 1971
Director
Appointed 07 Feb 2023
Resigned 01 Dec 2023

BRAV, Angela Iris

Resigned
11 Vine Street, UxbridgeUB8 1QE
Born June 1962
Director
Appointed 10 Mar 2020
Resigned 21 Apr 2022

CASSANO, Silvano

Resigned
87 Udney Park Road, TeddingtonTW11 9BB
Born December 1956
Director
Appointed 02 Sept 1998
Resigned 07 Sept 1998

CAU, Antoine Edmond

Resigned
Flat D 44 Holland Park, LondonW11
Born August 1947
Director
Appointed N/A
Resigned 07 Jan 1998

FRISSORA, Mark Paul

Resigned
27 Old Woods Road, Saddle River
Born August 1955
Director
Appointed 12 Sept 2006
Resigned 20 Oct 2014

GEHLAN, Tracy Ann

Resigned
Hertz House 11 Vine Street, MiddlesexUB8 1QE
Born April 1968
Director
Appointed 11 Jan 2019
Resigned 30 Jan 2020

GIRONA, Rafael Antonio

Resigned
Hertz House 11 Vine Street, MiddlesexUB8 1QE
Born November 1962
Director
Appointed 21 Apr 2022
Resigned 07 Feb 2023

KAPUR, Jatindar Singh

Resigned
High Trees, WindsorSL4 4AT
Born November 1958
Director
Appointed 27 Jan 2003
Resigned 06 Oct 2006

KOCH, Craig Richard

Resigned
14 Stewart Court, Old Tappan07675
Born November 1946
Director
Appointed 01 Jan 2000
Resigned 12 Sept 2006

MCHENRY, Toby Jason

Resigned
11 Vine Street, UxbridgeUB8 1QE
Born October 1974
Director
Appointed 31 Oct 2013
Resigned 31 Aug 2016

OLSON, Frank Albert

Resigned
366 Mountain Avenue, New Jersey 07454FOREIGN
Born July 1932
Director
Appointed N/A
Resigned 01 Jan 2000

ROSENBERG, David Jeffrey

Resigned
Vine Street, UxbridgeUB8 1QE
Born April 1967
Director
Appointed 02 Jul 2012
Resigned 31 Oct 2013

SCOTT, Kyle Russell

Resigned
Burleigh Road, AscotSL5 7PA
Born July 1961
Director
Appointed 06 Oct 2006
Resigned 18 Feb 2011

SHAFER, Charles Lee

Resigned
Helford House, WokingGU22 0QE
Born December 1943
Director
Appointed 07 Jan 1998
Resigned 01 Jan 2003

STOUT, Kevin Christopher

Resigned
11 Vine Street, UxbridgeUB8 1QE
Born August 1969
Director
Appointed 01 Feb 2017
Resigned 14 Dec 2018

TARIDE, Michel Maurice

Resigned
14 Campden Grove, KensingtonW8 4JG
Born August 1956
Director
Appointed 01 Jan 2003
Resigned 04 Mar 2019

Persons with significant control

1

11 Vine Street, UxbridgeUB8 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
10 May 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
24 March 2014
RP04RP04
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Sail Address Company
27 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
12 May 2009
288cChange of Particulars
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
2 May 2008
288cChange of Particulars
Legacy
6 February 2008
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
21 November 2005
287Change of Registered Office
Legacy
4 November 2005
244244
Legacy
24 August 2005
287Change of Registered Office
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Resolution
27 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
14 January 2005
363aAnnual Return
Legacy
2 November 2004
244244
Legacy
23 April 2004
353353
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
244244
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
244244
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
244244
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
6 October 1999
244244
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
6 October 1998
244244
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
3 August 1998
AUDAUD
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288cChange of Particulars
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
8 September 1997
244244
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
1 October 1996
244244
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
242242
Legacy
11 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
28 September 1994
244244
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
14 January 1994
363x363x
Legacy
6 July 1993
244244
Legacy
17 February 1993
363x363x
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
28 August 1992
244244
Accounts With Accounts Type Full Group
16 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363x363x
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
5 November 1991
288288
Legacy
24 October 1991
242242
Legacy
5 February 1991
363363
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
29 October 1990
242242
Legacy
31 May 1990
288288
Legacy
20 February 1990
288288
Legacy
2 February 1990
363363
Accounts With Accounts Type Full Group
15 January 1990
AAAnnual Accounts
Legacy
24 October 1989
242242
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Accounts With Made Up Date
20 December 1984
AAAnnual Accounts
Accounts With Made Up Date
6 December 1984
AAAnnual Accounts
Accounts With Made Up Date
24 August 1983
AAAnnual Accounts
Accounts With Made Up Date
5 November 1982
AAAnnual Accounts
Accounts With Made Up Date
17 December 1981
AAAnnual Accounts
Accounts With Made Up Date
19 November 1980
AAAnnual Accounts
Accounts With Made Up Date
26 October 1979
AAAnnual Accounts
Accounts With Made Up Date
2 November 1978
AAAnnual Accounts
Accounts With Made Up Date
19 October 1977
AAAnnual Accounts
Accounts With Made Up Date
22 November 1976
AAAnnual Accounts
Accounts With Made Up Date
9 September 1976
AAAnnual Accounts
Accounts With Made Up Date
14 January 1975
AAAnnual Accounts
Incorporation Company
22 April 1971
NEWINCIncorporation
Miscellaneous
22 April 1971
MISCMISC