Background WavePink WaveYellow Wave

VEHICLE REPLACEMENT GROUP LIMITED (09957616)

VEHICLE REPLACEMENT GROUP LIMITED (09957616) is an active UK company. incorporated on 19 January 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. VEHICLE REPLACEMENT GROUP LIMITED has been registered for 10 years. Current directors include CARR, Allison Jane, WILKINSON, Amber.

Company Number
09957616
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
CARR, Allison Jane, WILKINSON, Amber
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEHICLE REPLACEMENT GROUP LIMITED

VEHICLE REPLACEMENT GROUP LIMITED is an active company incorporated on 19 January 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. VEHICLE REPLACEMENT GROUP LIMITED was registered 10 years ago.(SIC: 77110)

Status

active

Active since 10 years ago

Company No

09957616

LTD Company

Age

10 Years

Incorporated 19 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 4 January 2021To: 2 September 2022
8 Church Green East Redditch B98 8BP England
From: 25 September 2017To: 4 January 2021
Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England
From: 17 August 2016To: 25 September 2017
C/O Mr M Corby Apartment 9 the Arbor 34 Widney Road Solihull B93 9DY England
From: 4 July 2016To: 17 August 2016
The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England
From: 19 January 2016To: 4 July 2016
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
May 17
Director Joined
May 17
Funding Round
Jun 17
Loan Secured
Jun 17
Director Joined
Jan 19
Share Buyback
Jan 20
Capital Reduction
Mar 20
Loan Cleared
Dec 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Feb 21
Owner Exit
May 21
Loan Cleared
Sept 21
Director Left
Feb 22
Loan Secured
Mar 23
Loan Secured
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Sept 25
Director Left
Sept 25
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CARR, Allison Jane

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1970
Director
Appointed 31 Dec 2024

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 07 Jan 2025

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Secretary
Appointed 23 Dec 2020
Resigned 31 Dec 2024

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

CORBY, Matthew William

Resigned
1 Minster Court, LondonEC3R 7AA
Born August 1979
Director
Appointed 19 Jan 2016
Resigned 02 Feb 2022

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 23 Dec 2020
Resigned 31 Dec 2024

GREGG, Spencer John

Resigned
1 Minster Court, LondonEC3R 7AA
Born January 1966
Director
Appointed 28 Apr 2017
Resigned 23 Dec 2020

HUGHES, Norman Philip

Resigned
Church Green East, RedditchB98 8BP
Born November 1947
Director
Appointed 28 Apr 2017
Resigned 23 Dec 2020

INGRAM, Paul Matthew

Resigned
1 Minster Court, LondonEC3R 7AA
Born July 1971
Director
Appointed 23 Jan 2019
Resigned 23 Dec 2020

SAULTER, Daniel Mark

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born July 1978
Director
Appointed 23 Dec 2020
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Redditch, WorcestershireB98 8BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2020
Ceased 05 May 2021

Mr Matthew William Corby

Ceased
Widney Road, SolihullB93 9DY
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Resolution
4 April 2023
RESOLUTIONSResolutions
Memorandum Articles
4 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
8 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 April 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
6 April 2022
AD04Change of Accounting Records Location
Change To A Person With Significant Control
6 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 March 2021
MAMA
Resolution
8 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 January 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
18 March 2020
SH06Cancellation of Shares
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 January 2020
SH03Return of Purchase of Own Shares
Resolution
11 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
1 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
18 August 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
26 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 July 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 May 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Incorporation Company
19 January 2016
NEWINCIncorporation