Background WavePink WaveYellow Wave

FLEETCOR UK ACQUISITION LIMITED (05859403)

FLEETCOR UK ACQUISITION LIMITED (05859403) is an active UK company. incorporated on 27 June 2006. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLEETCOR UK ACQUISITION LIMITED has been registered for 19 years. Current directors include KING, Alan, VICKERY, Alissa.

Company Number
05859403
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
Canberra House Lydiard Fields, Swindon, SN5 8UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KING, Alan, VICKERY, Alissa
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETCOR UK ACQUISITION LIMITED

FLEETCOR UK ACQUISITION LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLEETCOR UK ACQUISITION LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05859403

LTD Company

Age

19 Years

Incorporated 27 June 2006

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 3 January 2026 (3 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

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

ALNERY NO. 2612 LIMITED
From: 27 June 2006To: 6 September 2006
Contact
Address

Canberra House Lydiard Fields Great Western Way Swindon, SN5 8UB,

Previous Addresses

PO Box 1463, Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS England
From: 1 November 2021To: 29 February 2024
C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
From: 27 June 2006To: 1 November 2021
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 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
Capital Update
Dec 18
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Nov 20
Funding Round
Dec 20
Director Left
Jan 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Jul 24
Owner Exit
Aug 25
Capital Update
Aug 25
Funding Round
Aug 25
6
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

KING, Alan

Active
Lydiard Fields, SwindonSN5 8UB
Born July 1976
Director
Appointed 02 Feb 2024

VICKERY, Alissa

Active
Lydiard Fields, SwindonSN5 8UB
Born November 1977
Director
Appointed 23 Nov 2022

BLAZYE, Andrew

Resigned
St James Business Park, KnaresboroughHG5 8QB
Secretary
Appointed 15 Aug 2011
Resigned 13 Dec 2011

CARTWRIGHT, Clifford Keith

Resigned
31 Bexmore Drive, LichfieldWS13 8LB
Secretary
Appointed 23 Nov 2006
Resigned 20 Apr 2007

EARNSHAW, Michael David

Resigned
St James Business Park, KnaresboroughHG5 8QB
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

PISCIOTTA, Steven Joseph

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

PISCIOTTA, Steven Joseph

Resigned
Cane Bayou Lake, Louisiana70065
Secretary
Appointed 06 Sept 2006
Resigned 23 Nov 2006

REHOR, Vaclav

Resigned
St James Business Park, KnaresboroughHG5 8QB
Secretary
Appointed 15 Mar 2012
Resigned 30 Jan 2013

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 27 Jun 2006
Resigned 06 Sept 2006

BLAZYE, Andrew Robert

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

CARTWRIGHT, Clifford Keith

Resigned
31 Bexmore Drive, LichfieldWS13 8LB
Born September 1961
Director
Appointed 23 Nov 2006
Resigned 29 Jun 2007

DE GROOT, Michael

Resigned
Vincent Square, LondonSW1P 2NU
Born July 1982
Director
Appointed 12 Nov 2019
Resigned 02 Feb 2024

DEY, Eric Richard

Resigned
Newport Bay Drive, Georgia30005
Born May 1959
Director
Appointed 06 Sept 2006
Resigned 01 Sept 2020

EARNSHAW, Michael David

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born April 1972
Director
Appointed 07 Jun 2010
Resigned 30 Jun 2011

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 Jun 2011

FREUND, Charles Richard

Resigned
Monroe Cir Ne, Atlanta30308
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

MACIVER, Angus Duncan

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

MARSHALL, Robert Gavin

Resigned
St James Business Park, KnaresboroughHG5 8QB
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 06 Sept 2006
Resigned 10 Nov 2020

REHOR, Vaclav

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born June 1966
Director
Appointed 15 Mar 2012
Resigned 30 Jan 2013

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 27 Jun 2006
Resigned 06 Sept 2006

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 27 Jun 2006
Resigned 06 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
Lydiard Fields, Great Western Way, SwindonSN5 8UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2025
Boulevard, F.W. Raiffeisen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Aug 2025
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Resolution
3 September 2025
RESOLUTIONSResolutions
Legacy
28 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 August 2025
SH19Statement of Capital
Legacy
28 August 2025
CAP-SSCAP-SS
Resolution
28 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 November 2020
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
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
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
31 October 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2019
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
17 September 2019
CC04CC04
Resolution
17 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Legacy
20 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2018
SH19Statement of Capital
Legacy
20 December 2018
CAP-SSCAP-SS
Resolution
20 December 2018
RESOLUTIONSResolutions
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
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Resolution
12 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
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
7 June 2012
AR01AR01
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
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
14 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Secretary Company With Name
13 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
3 June 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
15 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Legacy
26 July 2007
287Change of Registered Office
Legacy
4 July 2007
225Change of Accounting Reference Date
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
225Change of Accounting Reference Date
Legacy
5 January 2007
287Change of Registered Office
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
287Change of Registered Office
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2006
NEWINCIncorporation