Background WavePink WaveYellow Wave

FLEETCOR EUROPE LIMITED (03341120)

FLEETCOR EUROPE LIMITED (03341120) is an active UK company. incorporated on 21 March 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. FLEETCOR EUROPE LIMITED has been registered for 29 years. Current directors include CAMERON, Dawn Louise, HOLLAND, Paul Robert, KING, Alan.

Company Number
03341120
Status
active
Type
ltd
Incorporated
21 March 1997
Age
29 years
Address
64-65 Vincent Square, London, SW1P 2NU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CAMERON, Dawn Louise, HOLLAND, Paul Robert, KING, Alan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETCOR EUROPE LIMITED

FLEETCOR EUROPE LIMITED is an active company incorporated on 21 March 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FLEETCOR EUROPE LIMITED was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03341120

LTD Company

Age

29 Years

Incorporated 21 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 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

Overdue

12 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

C H JONES HOLDINGS LIMITED
From: 21 March 1997To: 20 December 2007
Contact
Address

64-65 Vincent Square London, SW1P 2NU,

Previous Addresses

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
From: 21 March 1997To: 13 September 2010
Timeline

24 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Mar 97
Funding Round
Dec 09
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Jan 16
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Oct 22
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CAMERON, Dawn Louise

Active
Vincent Square, LondonSW1P 2NU
Born October 1966
Director
Appointed 06 May 2022

HOLLAND, Paul Robert

Active
Vincent Square, LondonSW1P 2NU
Born February 1965
Director
Appointed 26 Aug 2022

KING, Alan

Active
Vincent Square, LondonSW1P 2NU
Born July 1986
Director
Appointed 12 Nov 2019

BLAZYE, Andrew

Resigned
Vincent Square, LondonSW1P 2NU
Secretary
Appointed 15 Aug 2011
Resigned 13 Dec 2011

CARTWRIGHT, Clifford Keith

Resigned
31 Bexmore Drive, LichfieldWS13 8LB
Secretary
Appointed 02 Mar 2001
Resigned 20 Apr 2007

EARNSHAW, Michael David

Resigned
Vincent Square, LondonSW1P 2NU
Secretary
Appointed 07 Jun 2010
Resigned 30 Jun 2011

HOLT, Ian John

Resigned
24 Long Cause Way, LeedsLS16 8EQ
Secretary
Appointed 01 Jan 2008
Resigned 07 Jun 2010

MACIVER, Angus Duncan

Resigned
Windmill Hill, SwindonSN5 6PS
Secretary
Appointed 30 Jan 2013
Resigned 31 May 2018

MCCORMICK, Jeremy

Resigned
6 Fallow Deer Lawn, NewportTF10 7JF
Secretary
Appointed 01 Apr 2000
Resigned 02 Mar 2001

PISCIOTTA, Steven Joseph

Resigned
Cane Bayou Lake, Louisiana70065
Secretary
Appointed 20 Apr 2007
Resigned 01 Jan 2008

REHOR, Vaclav

Resigned
Vincent Square, LondonSW1P 2NU
Secretary
Appointed 15 Mar 2012
Resigned 30 Jan 2013

VALLIS, Peter Samuel

Resigned
Fairfields Shendish Drive, Hemel HempsteadHP3 0XA
Secretary
Appointed 21 Mar 1997
Resigned 01 Apr 2000

ANSLOW, Gordon Thomas

Resigned
20 Pool Meadow, WalsallWS6 7PB
Born June 1956
Director
Appointed 21 Mar 1997
Resigned 31 Dec 1999

BLAZYE, Andrew Robert

Resigned
Vincent Square, LondonSW1P 2NU
Born June 1958
Director
Appointed 01 Jan 2008
Resigned 12 Nov 2019

BROWN, Ernest Gerald Freeman

Resigned
Lily Rose 10 Elsley Road, ReadingRG31 6RN
Born May 1944
Director
Appointed 24 Sept 2002
Resigned 07 Sept 2006

CARTWRIGHT, Clifford Keith

Resigned
31 Bexmore Drive, LichfieldWS13 8LB
Born September 1961
Director
Appointed 24 Sept 2002
Resigned 29 Jun 2007

DEY, Eric Richard

Resigned
Newport Bay Drive, Georgia30005
Born May 1959
Director
Appointed 07 Sept 2006
Resigned 01 Sept 2020

EARNSHAW, Michael David

Resigned
Vincent Square, LondonSW1P 2NU
Born April 1972
Director
Appointed 07 Jun 2010
Resigned 30 Jun 2011

EGINTON, Anthony Charles Thomas

Resigned
11 Highfield Road, NorthwoodHA6 1EU
Born October 1949
Director
Appointed 25 Apr 2003
Resigned 07 Sept 2006

FREUND, Charles Richard

Resigned
Vincent Square, LondonSW1P 2NU
Born October 1972
Director
Appointed 01 Sept 2020
Resigned 02 Oct 2022

FREUND, Charles Richard

Resigned
865 Monroe Cir Ne, AtlantaFOREIGN
Born October 1972
Director
Appointed 20 Apr 2007
Resigned 30 Jan 2013

HOLT, Ian John

Resigned
24 Long Cause Way, LeedsLS16 8EQ
Born January 1963
Director
Appointed 01 Jan 2008
Resigned 07 Jun 2010

KRAVOS-MEDIMOREC, Anita

Resigned
Vincent Square, LondonSW1P 2NU
Born April 1974
Director
Appointed 11 Feb 2019
Resigned 31 Dec 2020

LAKEN, Alan Robert

Resigned
The Spinney, Princes RisboroughHP27 0LY
Born September 1929
Director
Appointed 21 Mar 1997
Resigned 25 Apr 2003

MACIVER, Angus Duncan

Resigned
Windmill Hill, SwindonSN5 6PS
Born February 1960
Director
Appointed 30 Jan 2013
Resigned 31 May 2018

MARSHALL, Robert Gavin

Resigned
Vincent Square, LondonSW1P 2NU
Born April 1972
Director
Appointed 05 Dec 2011
Resigned 15 Mar 2012

PISCIOTTA, Steven Joseph

Resigned
Vincent Square, LondonSW1P 2NU
Born February 1964
Director
Appointed 07 Sept 2006
Resigned 06 May 2022

REHOR, Vaclav

Resigned
Vincent Square, LondonSW1P 2NU
Born June 1966
Director
Appointed 15 Mar 2012
Resigned 30 Jan 2013

RUOFF, Scott Christopher

Resigned
4425 Pemberton Cove, AlpharettaFOREIGN
Born November 1965
Director
Appointed 07 Sept 2006
Resigned 12 Aug 2011

VALLIS, Peter Samuel

Resigned
Fairfields Shendish Drive, Hemel HempsteadHP3 0XA
Born April 1942
Director
Appointed 21 Mar 1997
Resigned 07 Sept 2006

WELSH, Christopher Kentigern

Resigned
All Saint's Manor House Church Lane, SheffieldS26 2AX
Born January 1957
Director
Appointed 24 Sept 2002
Resigned 23 May 2007

Persons with significant control

1

Grimbald Crag Court, KnaresboroughHG5 8QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Statement Of Companys Objects
17 September 2019
CC04CC04
Resolution
17 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Legacy
4 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 September 2010
TM02Termination of Secretary
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Statement Of Affairs
7 December 2009
SASA
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
15 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Memorandum Articles
2 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 December 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
225Change of Accounting Reference Date
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
88(2)R88(2)R
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 January 2007
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 January 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 December 2004
AAAnnual Accounts
Legacy
3 September 2004
88(2)R88(2)R
Legacy
23 August 2004
88(2)R88(2)R
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 January 2004
AAAnnual Accounts
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 January 2003
AAAnnual Accounts
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Resolution
6 December 2002
RESOLUTIONSResolutions
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
122122
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 January 2002
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 1999
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
5 August 1997
288cChange of Particulars
Statement Of Affairs
22 June 1997
SASA
Legacy
22 June 1997
88(2)O88(2)O
Legacy
9 June 1997
88(2)P88(2)P
Resolution
9 June 1997
RESOLUTIONSResolutions
Resolution
9 June 1997
RESOLUTIONSResolutions
Incorporation Company
21 March 1997
NEWINCIncorporation