Background WavePink WaveYellow Wave

FLEETCOR UK INTERNATIONAL MANAGEMENT LIMITED (06228044)

FLEETCOR UK INTERNATIONAL MANAGEMENT LIMITED (06228044) is an active UK company. incorporated on 26 April 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLEETCOR UK INTERNATIONAL MANAGEMENT LIMITED has been registered for 18 years. Current directors include PUETT, Stephen William, VARADPANDE, Aditya.

Company Number
06228044
Status
active
Type
ltd
Incorporated
26 April 2007
Age
18 years
Address
64-65 Vincent Square, London, SW1P 2NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PUETT, Stephen William, VARADPANDE, Aditya
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETCOR UK INTERNATIONAL MANAGEMENT LIMITED

FLEETCOR UK INTERNATIONAL MANAGEMENT LIMITED is an active company incorporated on 26 April 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLEETCOR UK INTERNATIONAL MANAGEMENT LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06228044

LTD Company

Age

18 Years

Incorporated 26 April 2007

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 October 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

29 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

INTERCITY FUELS LIMITED
From: 1 May 2007To: 16 February 2015
C & M 500 LIMITED
From: 26 April 2007To: 1 May 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: 26 April 2007To: 28 October 2021
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Aug 20
Director Left
Jan 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

PUETT, Stephen William

Active
Vincent Square, LondonSW1P 2NU
Born November 1966
Director
Appointed 10 Dec 2025

VARADPANDE, Aditya

Active
Vincent Square, LondonSW1P 2NU
Born January 1977
Director
Appointed 26 Aug 2022

BLAZYE, Andrew

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

BLAZYE, Andrew Robert

Resigned
27 Seaton Close, LondonSW15 3TJ
Secretary
Appointed 20 Dec 2007
Resigned 20 Dec 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 26 Apr 2007
Resigned 01 Jan 2008

REHOR, Vaclav

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Apr 2007
Resigned 26 Apr 2007

BLAZYE, Andrew Robert

Resigned
Vincent Square, LondonSW1P 2NU
Born June 1958
Director
Appointed 28 Apr 2015
Resigned 12 Nov 2019

DAY, Eric Richard

Resigned
5445 Triangle Parkway, Norcross30092
Born May 1959
Director
Appointed 28 Apr 2015
Resigned 25 Aug 2015

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 26 Apr 2007
Resigned 30 Jan 2013

KING, Alan

Resigned
Vincent Square, LondonSW1P 2NU
Born July 1976
Director
Appointed 12 Nov 2019
Resigned 26 Aug 2022

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 28 Apr 2015
Resigned 25 Aug 2015

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 13 Dec 2011
Resigned 15 Mar 2012

PISCIOTTA, Steven Joseph

Resigned
N Park Pi, Covington70124
Born February 1964
Director
Appointed 30 Jan 2013
Resigned 26 Aug 2015

REHOR, Vaclav

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

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

94

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 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
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
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
Resolution
18 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
18 September 2019
CC04CC04
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Legacy
4 July 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
15 July 2008
287Change of Registered Office
Legacy
12 May 2008
363aAnnual Return
Legacy
8 January 2008
288bResignation 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
Legacy
19 November 2007
395Particulars of Mortgage or Charge
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Legacy
30 July 2007
287Change of Registered Office
Legacy
27 July 2007
225Change of Accounting Reference Date
Legacy
17 June 2007
287Change of Registered Office
Memorandum Articles
11 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2007
288bResignation of Director or Secretary
Incorporation Company
26 April 2007
NEWINCIncorporation