Get an alert when FLEETCOR FUEL CARDS EUROPE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-27 (in 3mo)

Last made up 2025-08-13

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£3B

+39.2% vs 2023

Employees

0

Average over period

Profit before tax

-£72M

-81.5% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 7 times since incorporation

  1. FLEETCOR FUEL CARDS EUROPE LIMITED 2010-06-01 → present
  2. RED FUEL CARDS (EUROPE) LIMITED 2006-03-03 → 2010-06-01
  3. FUELSERV LIMITED 2004-01-06 → 2006-03-03
  4. SECURICOR FUELSERV LIMITED 1996-04-09 → 2004-01-06
  5. PCS FUELSERV LIMITED 1995-09-01 → 1996-04-09
  6. RUSSELL DAVIES RENTALS LIMITED 1989-01-13 → 1995-09-01
  7. TRADSERVE LIMITED 1987-03-03 → 1989-01-13
  8. PRETTY FORTY SIX LIMITED 1986-11-11 → 1987-03-03

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£39,715,345-£72,063,751
Net profit -£39,715,345-£72,063,751
Cash
Total assets less current liabilities £3,576,000,741£4,576,817,643
Net assets £2,387,034,841£3,323,400,297
Equity £2,387,034,841£3,323,400,297
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Gearing (liabilities / total assets) 33.2%27.4%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Corpay Inc (formerly known as Fleetcor Technologies Inc. up to 23 March 2024), has confirmed in writing that it will support the company as needed by providing access to Corpay Inc. group facilities so that the company can continue trading and meets its liabilities as they fall due for at period of twelve months from the date of approval of these financial statements.”

Group structure

  1. FLEETCOR FUEL CARDS EUROPE LIMITED · parent
    1. FleetCor Technologies Operating Company - CFN Holding Co 82.2% · Luxembourg · Corporate Partnership
    2. CFN Hold Co 100% · United States · Holding company
    3. Red Fuel Cards Europe Spain SLU 100% · Spain · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 45 resigned

Name Role Appointed Born Nationality
ALVARADO, Jennifer Feitel Director 2024-08-30 Aug 1966 American
HOLLAND, Paul Robert Director 2022-08-25 Feb 1965 British
Show 45 resigned officers
Name Role Appointed Resigned
AMOS, Richard John Secretary 2007-04-20 2007-06-18
BLAZYE, Andrew Secretary 2011-08-15 2011-12-13
DEY, Eric Richard Secretary 2009-08-12 2011-08-12
MACIVER, Angus Duncan Secretary 2013-01-30 2018-05-31
MUNSON, Anne Patricia Secretary 1995-05-12 2005-02-03
REHOR, Vaclav Secretary 2012-03-15 2013-01-30
STROUD, Derren Mark Secretary 2009-02-20 2009-08-12
THORNELOE, Christopher John Secretary 2007-06-18 2009-02-20
WEST, Philip Leslie Secretary 1995-05-12
WIGHTMAN, Iain Charles Secretary 2005-11-09 2006-11-27
ORBITAL SECRETARIES LIMITED Corporate Secretary 2005-03-10 2005-11-09
ALLAN, Kenneth Mcdonald Director 2003-07-09 2005-10-11
ALLEN, Stephen John Director 2001-11-12 2005-11-04
AMOS, Richard John Director 2005-11-04 2007-06-18
BLAZYE, Andrew Robert Director 2009-08-12 2019-11-12
CASLING, Richard Charles Director 1997-07-01 2002-08-05
CLUMP, Carlyle Cyril Director 2005-11-04 2009-08-12
DAVIES, Ronald Director 1995-10-01
DAVIES, Thomas Glyn Director 1995-10-01
DEY, Eric Richard Director 2009-08-12 2020-09-01
DIGHTON, Trevor Leslie Director 1996-02-01 1997-06-30
DRYSDALE, Clive Douglas Director 2007-10-01 2009-08-12
DUNNETT, Roy Victor Director 1995-10-01
EDWARDS, Susan Caroline Director 2002-02-12 2002-11-15
FREUND, Charles Richard Director 2020-09-01 2020-11-10
HINES, Alan Ronald Director 1995-10-01 1999-04-30
HOLLAND, Paul Robert Director 1999-07-29 2011-08-12
HOWES, Patrick David Director 1997-07-01 2001-08-20
KING, Alan Director 2019-11-12 2022-08-26
KRAVOS-MEDIMOREC, Anita Director 2019-02-11 2020-11-10
MACIVER, Angus Duncan Director 2013-01-30 2018-05-31
MARSHALL, Robert Gavin Director 2011-12-13 2012-03-15
MCLEOD, Kenneth Andrew Director 2009-06-15 2010-03-31
MILLER, Ty Director 2023-10-06 2024-08-30
NORTON, Nicholas Charles Director 1996-09-06 2000-08-14
PISCIOTTA, Steven Joseph Director 2009-08-12 2022-05-06
REHOR, Vaclav Director 2012-03-15 2013-01-30
RUSSELL, Nigel Peter Director 1996-09-06 1998-03-01
SCIORTINO, Roy Alfred Director 1995-10-01 2002-04-30
SHIRTCLIFFE, Christopher Charles Director 1995-10-01 1996-09-11
SYKES, Colin Hunter Director 1999-07-29 2000-04-13
WARREN, Peter James Director 1998-03-01 2001-04-06
WEST, Philip Leslie Director 1994-04-05 1995-10-01
WHITLOCK, Philip Noel Director 2000-08-14 2002-04-30
WIGGS, Roger Sydney William Hale Director 2001-08-21 2003-07-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Corpay, Inc Corporate entity Shares 75–100% 2025-08-12 Active
Fleetcor Fuel Cards Llc Corporate entity Shares 75–100% 2016-04-06 Ceased 2025-08-12

Filing timeline

Last 20 of 267 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-08-14 RP04SH01 Legacy PDF
  • 2023-11-06 RESOLUTIONS Resolution
  • 2023-10-18 RESOLUTIONS Resolution
Date Type Category Description
2025-10-03 AA accounts Accounts with accounts type full
2025-08-14 RP04SH01 change-of-name Legacy PDF
2025-08-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-08-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-08-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-15 SH01 capital Capital allotment shares
2025-04-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-14 AA accounts Accounts with accounts type full
2024-09-11 AP01 officers Appoint person director company with name date PDF
2024-09-11 TM01 officers Termination director company with name termination date PDF
2024-07-24 SH01 capital Capital allotment shares PDF
2024-04-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-29 AD01 address Change registered office address company with date old address new address PDF
2023-11-17 AA accounts Accounts with accounts type full
2023-11-16 SH01 capital Capital allotment shares
2023-11-06 RESOLUTIONS resolution Resolution
2023-10-18 SH19 capital Capital statement capital company with date currency figure
2023-10-18 SH20 capital Legacy
2023-10-18 CAP-SS insolvency Legacy
2023-10-18 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page