Background WavePink WaveYellow Wave

EUROPCAR LAB UK LIMITED (09648425)

EUROPCAR LAB UK LIMITED (09648425) is an active UK company. incorporated on 19 June 2015. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EUROPCAR LAB UK LIMITED has been registered for 10 years. Current directors include CARSON, Christopher Edward, SMITH, Gary Neil.

Company Number
09648425
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
1 Great Central Square, Leicester, LE1 4JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARSON, Christopher Edward, SMITH, Gary Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPCAR LAB UK LIMITED

EUROPCAR LAB UK LIMITED is an active company incorporated on 19 June 2015 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EUROPCAR LAB UK LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09648425

LTD Company

Age

10 Years

Incorporated 19 June 2015

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

MARY INVESTCO LIMITED
From: 19 June 2015To: 25 November 2015
Contact
Address

1 Great Central Square Leicester, LE1 4JS,

Previous Addresses

James House 55 Welford Road Leicester Leicestershire LE2 7AR United Kingdom
From: 19 June 2015To: 23 December 2021
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jul 15
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Jul 22
Owner Exit
Oct 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Sept 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARSON, Christopher Edward

Active
Great Central Square, LeicesterLE1 4JS
Born October 1981
Director
Appointed 02 Jan 2024

SMITH, Gary Neil

Active
Great Central Square, LeicesterLE1 4JS
Born April 1970
Director
Appointed 19 Jun 2015

ALEF, Ann-Christin

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

BEGUERIE, Pierre

Resigned
Rue Rene Caudron, Voisins-Le-Bretonneux78960
Born November 1965
Director
Appointed 19 Jun 2015
Resigned 25 Oct 2018

ROHARD, Franck Pierre Gaston

Resigned
Great Central Square, LeicesterLE1 4JS
Born May 1964
Director
Appointed 25 Oct 2018
Resigned 02 Jan 2024

Persons with significant control

2

0 Active
2 Ceased

Europcar Lab Sasu

Ceased
Boulevard Berthier, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2022
Ceased 20 Oct 2022

Europcar Groupe Sa

Ceased
Bat Op, 7890 Voisins-Le-Bretonneux

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
Ceased 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Resolution
28 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Incorporation Company
19 June 2015
NEWINCIncorporation