Background WavePink WaveYellow Wave

PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED (04918854)

PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED (04918854) is an active UK company. incorporated on 2 October 2003. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED has been registered for 22 years. Current directors include CARSON, Christopher Edward, SMITH, Gary Neil.

Company Number
04918854
Status
active
Type
ltd
Incorporated
2 October 2003
Age
22 years
Address
1 Great Central Square, Leicester, LE1 4JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARSON, Christopher Edward, SMITH, Gary Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED

PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED is an active company incorporated on 2 October 2003 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PREMIERFIRST VEHICLE RENTAL EMEA HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04918854

LTD Company

Age

22 Years

Incorporated 2 October 2003

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 23 September 2025 (6 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

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

VANGUARD CAR RENTAL EMEA HOLDINGS LTD
From: 2 October 2003To: 4 June 2007
Contact
Address

1 Great Central Square Leicester, LE1 4JS,

Previous Addresses

James House 55 Welford Road Leicester Leicestershire LE2 7AR
From: 2 October 2003To: 23 December 2021
Timeline

37 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Apr 12
Loan Secured
Oct 14
Loan Cleared
Nov 14
Loan Secured
May 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Director Joined
Mar 17
Director Joined
Aug 18
Director Left
Sept 18
Loan Secured
Oct 18
Director Left
Jan 19
Funding Round
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Funding Round
Mar 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Sept 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Funding Round
Jan 23
Loan Cleared
Oct 23
Director Left
Jan 24
Director Joined
Apr 24
Loan Secured
Jul 24
Director Left
Sept 25
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CARSON, Christopher Edward

Active
Great Central Square, LeicesterLE1 4JS
Born October 1981
Director
Appointed 22 Dec 2020

SMITH, Gary Neil

Active
Great Central Square, LeicesterLE1 4JS
Born April 1970
Director
Appointed 02 Apr 2012

BRODY, Christopher Scott

Resigned
205 W. 19th St., New YorkNY 10011
Secretary
Appointed 02 Oct 2003
Resigned 14 Oct 2003

COLTON, Jane Margaret

Resigned
Long Barn Main Street, NewarkNG22 0BS
Secretary
Appointed 14 Oct 2003
Resigned 31 Jul 2011

ALEF, Ann-Christin

Resigned
Great Central Square, LeicesterLE1 4JS
Born August 1987
Director
Appointed 05 Mar 2024
Resigned 08 Sept 2025

BARRY, Marie, Mrs.

Resigned
Englewood, StewkleyLU7 0ER
Born March 1964
Director
Appointed 02 Aug 2007
Resigned 18 Jul 2008

BRODY, Christopher Scott

Resigned
205 W. 19th St., New YorkNY 10011
Born July 1968
Director
Appointed 02 Oct 2003
Resigned 14 Oct 2003

CATANIA, Salvatore

Resigned
Roma
Born November 1953
Director
Appointed 28 Feb 2007
Resigned 01 Apr 2010

COTTERILL, Mark John

Resigned
The Old Post Office, Saffron WaldenCB11 4UU
Born September 1965
Director
Appointed 18 Dec 2008
Resigned 30 Nov 2010

GOLD, Bradley Alan

Resigned
22nd Floor, New York
Born November 1971
Director
Appointed 07 May 2004
Resigned 28 Feb 2007

JOHNSON, Steven Mark

Resigned
77-85 Aldenham Road, BusheyWD23 2QQ
Born May 1964
Director
Appointed 01 Apr 2010
Resigned 02 Apr 2012

KORVIN, Marie-Helene

Resigned
Great Central Square, LeicesterLE1 4JS
Born November 1982
Director
Appointed 15 Nov 2021
Resigned 23 Sept 2022

LEIGH, John Simon

Resigned
Priory House, SunningdaleSL5 9RQ
Born November 1962
Director
Appointed 28 Feb 2007
Resigned 06 Apr 2009

LOBECK, William Earl

Resigned
1132 South Lewis Street, Tulsa
Born April 1940
Director
Appointed 14 Oct 2003
Resigned 28 Feb 2007

MCCALL, Kenneth Stanley

Resigned
James House, LeicesterLE2 7AR
Born September 1957
Director
Appointed 22 Nov 2010
Resigned 31 Dec 2018

OWENS, Stuart Gordon

Resigned
James House, LeicesterLE2 7AR
Born June 1971
Director
Appointed 15 Mar 2017
Resigned 05 Feb 2021

PAROT, Caroline

Resigned
55 Welford Road, LeicesterLE2 7AR
Born January 1972
Director
Appointed 03 Jan 2012
Resigned 27 Aug 2018

PELIGRY, Luc Etienne

Resigned
James House, LeicesterLE2 7AR
Born November 1964
Director
Appointed 15 Aug 2018
Resigned 15 Nov 2021

RAFAEL, Girona

Resigned
8 Rue Roger Bacon, Paris75017
Born November 1962
Director
Appointed 28 Feb 2007
Resigned 03 Jan 2012

SANTIAGO, Ronald

Resigned
Great Central Square, LeicesterLE1 4JS
Born February 1965
Director
Appointed 22 Dec 2020
Resigned 02 Jan 2024

TESLER, Lenard

Resigned
130 East End Avenue, New YorkNY 10028
Born May 1952
Director
Appointed 02 Oct 2003
Resigned 28 Feb 2007

Persons with significant control

1

Great Central Square, LeicesterLE1 4JS

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

136

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
29 March 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
29 March 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Resolution
3 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Resolution
4 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
19 April 2016
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
29 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 February 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Statement Of Companys Objects
15 August 2014
CC04CC04
Resolution
4 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Resolution
18 July 2012
RESOLUTIONSResolutions
Legacy
4 July 2012
MG01MG01
Termination Director Company With Name Termination Date
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date
28 October 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Legacy
13 April 2010
MG01MG01
Legacy
9 April 2010
MG01MG01
Annual Return Company With Made Up Date
4 November 2009
AR01AR01
Change Person Secretary Company
29 October 2009
CH03Change of Secretary Details
Change Person Director Company
29 October 2009
CH01Change of Director Details
Change Person Director Company
29 October 2009
CH01Change of Director Details
Change Person Director Company
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
26 August 2008
288cChange of Particulars
Legacy
13 August 2008
288cChange of Particulars
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288cChange of Particulars
Certificate Capital Reduction Issued Capital
5 December 2007
CERT15CERT15
Legacy
1 December 2007
OC138OC138
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
8 November 2007
88(3)88(3)
Legacy
8 November 2007
88(2)R88(2)R
Legacy
8 November 2007
123Notice of Increase in Nominal Capital
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
17 October 2007
363aAnnual Return
Legacy
19 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
13 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
20 April 2007
AAAnnual Accounts
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Group
12 May 2006
AAAnnual Accounts
Accounts With Accounts Type Group
12 December 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
244244
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
225Change of Accounting Reference Date
Incorporation Company
2 October 2003
NEWINCIncorporation