UKBizDB.co.uk

AVIS EUROPE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avis Europe Holdings Limited. The company was founded 38 years ago and was given the registration number 01995619. The firm's registered office is in BRACKNELL. You can find them at Avis Budget House, Park Road, Bracknell, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AVIS EUROPE HOLDINGS LIMITED
Company Number:01995619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1986
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Avis Budget House, Park Road, Bracknell, Berkshire, England, RG12 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Secretary20 July 2018Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director30 April 2015Active
Avis Budget House, Park Road, Bracknell, England, RG12 2EW

Director09 March 2021Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Secretary27 March 2013Active
Avis House, Park Road, Bracknell, England, RG12 2EW

Secretary-Active
7, Welbeck Street, London, England, W1G 9YE

Corporate Secretary03 July 2013Active
11 The Burlings, Ascot, SL5 8BY

Director12 August 2004Active
Erbstrasse 19, 8700 Kusnacht, Switzerland, FOREIGN

Director-Active
Robin Rag, The Common, Cranleigh, GU6 8SH

Director-Active
In Der Hinterzeig 73, 8700 Kusnacht, Switzerland, FOREIGN

Director02 December 1992Active
7 Spinfield Lane West, Marlow, SL7 2DB

Director01 November 2003Active
Ballards, Ballards Lane, Limpsfield, RH8 0SN

Director01 January 1999Active
Rue Du Mail 50, Brussels, FOREIGN

Director-Active
The Old Post Office, Village Road Dorney, Windsor, SL4 6QW

Director-Active
Avenue Des Aubepines 96, 1180 Brussels, Belgium, FOREIGN

Director-Active
Avis House, Park Road, Bracknell, England, RG12 2EW

Director12 August 2004Active
Avis House, Park Road, Bracknell, England, RG12 2EW

Director11 July 2008Active
Westcott, 5 Millhedge Close, Cobham, KT11 3BE

Director28 May 2004Active
Griffin House, Osborne Road, Luton, LU1 3YT

Director26 April 1994Active
5 Onslow Drive, Ascot Mansions, North Ascot, SL5 7UL

Director-Active
Bergstrasse 57b, Kuesnacht, Zurich, Switzerland, 8700

Director25 September 1992Active
64 Ledborough Lane, Beaconsfield, HP9 2DG

Director01 November 1993Active
Kraehbuehlstrasse 26, Ch-8044 Zurich, Switzerland, FOREIGN

Director-Active
39 Meadway, Esher, KT10 9HG

Director01 February 1999Active
85 Lloyd Harbour Road, Lloyd Harbour, New York, Usa, 11743

Director-Active
15, Alkerden Road, London, United Kingdom, W4 2HP

Director11 December 2009Active
Rignall Farm Rignall Road, Great Missenden, HP16 9PE

Director-Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director30 June 2016Active
Avis House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director23 May 2012Active
61 Esmond Road, London, W4 1JE

Director31 October 2002Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director30 May 2013Active
59 Priory Road, Richmond, TW9 3DQ

Director21 April 1993Active
Abbotts Wood, Sleepers Hill, Winchester, SO22 4NA

Director-Active
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW

Director12 April 2013Active
Flat 4, No 7 Roland Gardens, London, SW7 3PE

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Change person director company with change date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Officers

Appoint person secretary company with name date.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Address

Change registered office address company with date old address new address.

Download
2016-11-09Officers

Termination secretary company with name termination date.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.