AVIS BUDGET UK LIMITED

🌳Matureactive
00802486 · ltd · incorporated 1964-04-24
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
68/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Renting and leasing of cars and light motor vehicles
Sector: Administrative & support services
Investor take
Pursue
Active trading company. Reasonable fundamentals — worth a memo before deciding.

Opportunity 68/100 (strong), bankability 57/100. Biggest value-creation lever: Consolidate lender relationships. 14 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (50/100).

🏦

Refinance opportunity

18 live charges · 14 lenders · oldest 44.8y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 44.8 years old — likely at or near maturity.
  • · 14 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
18 charges (18/18 with lender, 18/18 with type)
90
Directors & officers
39 officers (3 active, 39 linked, 33 with DOB)
87
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
11 connected companies via shared directors
78
Filing history
272 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
68/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
60
Adequate — check latest filings for context.
Acquirability
50
Some acquirability indicators.
Risk profile
74
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (117 events)Click to expand
  1. 2025-12-19
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2024-10-21
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  3. 2024-10-21
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2024-10-15
    CALABRIA, David Thomas appointed
    director
  5. 2024-10-15
    FORD, Paul Leslie resigned
    director
  6. 2024-10-13
    📄
    accounts-with-accounts-type-full
    accounts · AA
  7. 2024-03-07
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  8. 2024-03-05
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  9. 2024-03-01
    🔒
    Charge registered #18
    Lender: Lombard North Central Public Limited Company
  10. 2024-03-01
    🔒
    Charge registered #17
    Lender: Lombard North Central Public Limited Company as Security Trustee
  11. 2023-10-13
    📄
    accounts-with-accounts-type-full
    accounts · AA
  12. 2022-09-20
    📄
    accounts-with-accounts-type-full
    accounts · AA
  13. 2022-07-14
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  14. 2022-07-14
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  15. 2022-05-25
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  16. 2022-05-23
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  17. 2022-05-20
    🔒
    Charge registered #16
    Lender: Lombard North Central Public Limited Company as Security Trustee
  18. 2022-05-20
    🔒
    Charge registered #15
    Lender: Lombard North Central Public Limited Company as Security Trustee
  19. 2022-01-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2022-01-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2022-01-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2021-12-31
    OLIVIER-SMITH, Alan Christopher appointed
    director
  23. 2021-12-31
    BELL, Nina Anne resigned
    director
  24. 2021-12-31
    TURNER, Jason Christopher Godsell resigned
    director
  25. 2021-10-13
    📄
    accounts-with-accounts-type-full
    accounts · AA
  26. 2021-02-08
    📄
    accounts-with-accounts-type-full
    accounts · AA
  27. 2020-02-03
    MANNION, Thomas Matthew resigned
    secretary
  28. 2020-02-03
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  29. 2020-01-13
    📄
    capital-allotment-shares
    capital · SH01
  30. 2019-08-14
    KIGHTLEY, Mark John resigned
    director
  31. 2019-08-14
    TURNER, Jason Christopher Godsell appointed
    director
  32. 2018-08-10
    🔒
    Charge registered #14
    Lender: Lombard North Central PLC as Security Trustee
  33. 2018-08-10
    🔒
    Charge registered #13
    Lender: Lombard North Central PLC as Security Trustee
  34. 2018-07-20
    LALL, Inderpal appointed
    secretary
  35. 2018-07-20
    JONES, Gail Marion resigned
    secretary
  36. 2018-07-20
    MANNION, Thomas Matthew appointed
    secretary
  37. 2016-11-07
    BROUGHTON SECRETARIES LIMITED resigned
    corporate-secretary
  38. 2016-05-03
    🔓
    Charge satisfied #11
  39. 2016-05-03
    🔓
    Charge satisfied #10
  40. 2016-03-16
    BELL, Nina Anne appointed
    director
  41. 2016-03-16
    SERVODIDIO, Mark Jeffrey resigned
    director
  42. 2016-03-11
    🔒
    Charge registered #12
    Lender: Lombard North Central PLC (The Security Trustee)
  43. 2015-12-16
    FORD, Paul Leslie appointed
    director
  44. 2015-12-16
    SMITH, Martyn Robert resigned
    director
  45. 2014-02-28
    CEILLE, Kaye resigned
    director
  46. 2014-01-27
    SERVODIDIO, Mark Jeffrey appointed
    director
  47. 2014-01-20
    🔒
    Charge registered #11
    Lender: Lloyds Bank PLC (The "Security Agent")
  48. 2014-01-20
    🔒
    Charge registered #10
    Lender: Lloyds Bank PLC (The "Security Agent")
  49. 2014-01-08
    DE LUSSU, Renato Luigi Romolo resigned
    director
  50. 2014-01-08
    KIGHTLEY, Mark John appointed
    director
Showing most recent 50 of 117 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 med · 1 low
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

9 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Avis Europe Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Avis Europe Holdings Limited
Corporate parent · holds 75-100% shares
ultimate parent
AVIS BUDGET UK LIMITED
This company · 00802486

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Avis Europe Holdings Limited
Corporate entity
75100%
75-100% shares05/07/2022
1 historic (ceased) PSC
  • Avis Europe Overseas Ltdceased 05/07/2022· 75-100% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · RG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
10TEN LTD
15752573 · est 2024 · no financials extracted
1y
10X COACH LTD
15074850 · est 2023 · no financials extracted
2y
12ADVANCE LTD
15828654 · est 2024 · no financials extracted
1y
134 LABS LIMITED
16914513 · est 2025 · no financials extracted
180 BUSINESS SOLUTIONS LTD
12743615 · est 2020 · no financials extracted
5y
2 BALANCE LTD
06647733 · est 2008 · no financials extracted
17y
21ST CENTURY AV LTD
03700669 · est 1999 · no financials extracted
27y
272BIO LIMITED
12062536 · est 2019 · no financials extracted
6y
3 MADS UK LIMITED
16611741 · est 2025 · no financials extracted
3D AVIONICS LTD
10571234 · est 2017 · no financials extracted
9y
3DR ARCHITECTS LIMITED
07371461 · est 2010 · no financials extracted
15y
3FOLD PRAXIS LTD
14231999 · est 2022 · no financials extracted
3y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1964-04-24
Jurisdictionengland-wales
Primary SIC77110 — Renting and leasing of cars and light motor vehicles

Registered office

Avis Budget House
Park Road
Bracknell, Berkshire
England
RG12 2EW
England

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-12-03
Last: 2025-11-19

Officers (3 active · 36 resigned)

LALL, Inderpal
secretary · appointed 2018-07-20
View their other companies + combined net worth →
Active
CALABRIA, David Thomas
director · ~52y · appointed 2024-10-15
View their other companies + combined net worth →
Active
OLIVIER-SMITH, Alan Christopher
director · ~55y · appointed 2021-12-31
View their other companies + combined net worth →
Active
JONES, Gail Marion
secretary · appointed 2013-03-27 · resigned 2018-07-20
Resigned
MANNION, Thomas Matthew
secretary · appointed 2018-07-20 · resigned 2020-02-03
Resigned
NICHOLSON, Judith Ann
secretary · appointed 1999-01-01 · resigned 2013-03-27
Resigned
SYKES, William Jeremy
secretary · resigned 1998-12-31
Resigned
BROUGHTON SECRETARIES LIMITED
corporate-secretary · appointed 2013-07-03 · resigned 2016-11-07
Resigned
BELL, Nina Anne
director · ~57y · appointed 2016-03-16 · resigned 2021-12-31
Resigned
BELL, Nina Anne
director · ~57y · appointed 2004-08-12 · resigned 2007-06-21
Resigned
BRADSHAW, Kevin Michael
director · ~57y · appointed 2007-11-05 · resigned 2012-01-27
Resigned
BRETT, Robert Alastair Parker
director · ~60y · appointed 2004-06-23 · resigned 2005-04-28
Resigned
CATHCART, William Alun
director · ~83y · resigned 1999-01-31
Resigned
CEILLE, Kaye
director · ~61y · appointed 2012-03-01 · resigned 2014-02-28
Resigned
COATES, Richard John
director · ~60y · appointed 2003-11-01 · resigned 2004-08-12
Resigned
COWAN, Christopher Ian
director · ~80y · appointed 1999-01-01 · resigned 2002-04-11
Resigned
DE LUSSU, Renato Luigi Romolo
director · ~57y · appointed 2010-10-15 · resigned 2014-01-08
Resigned
DYER, Keith Francis
director · ~84y · resigned 1999-03-31
Resigned
FILLINGHAM, Stuart Barry David, Mr.
director · ~61y · appointed 2004-08-12 · resigned 2013-04-12
Resigned
FORD, Paul Leslie
director · ~56y · appointed 2015-12-16 · resigned 2024-10-15
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

18
Total charges
9
Outstanding
6
Active lenders
Status:Lender:18 of 18 shown
TypeProperties
outstanding
Lombard North Central Public Company
Lombard North Central Public Limited Company
A registered charge01/03/2024
outstanding
Lombard North Central Public Company as Security Trustee
Lombard North Central Public Limited Company as Security Trustee
A registered charge1 property01/03/2024
outstanding
Lombard North Central Public Company as Security Trustee
Lombard North Central Public Limited Company as Security Trustee
A registered charge1 property20/05/2022
outstanding
Lombard North Central Public Company as Security Trustee
Lombard North Central Public Limited Company as Security Trustee
A registered charge1 property20/05/2022
outstanding
Lombard North Central as Security Trustee
Lombard North Central PLC as Security Trustee
A registered charge10/08/2018
outstanding
Lombard North Central as Security Trustee
Lombard North Central PLC as Security Trustee
A registered charge10/08/2018
outstanding
Lombard North Central (The Security Trustee)
Lombard North Central PLC (The Security Trustee)
A registered charge11/03/2016
satisfied
Lloyds Banking Group
Lloyds Bank PLC (The "Security Agent")
A registered charge1 property20/01/201403/05/2016
satisfied
Lloyds Banking Group
Lloyds Bank PLC (The "Security Agent")
A registered charge1 property20/01/201403/05/2016
outstanding
Lombard North Central
Lombard North Central PLC
A registered charge1 property12/04/2013
outstanding
Lombard North Central (Lombard)
Lombard North Central PLC (Lombard)
A security assignment1 property29/01/2013
satisfied
Citibank N.A.(As Security Trustee for and on Belhalf of the Beneficiaries)
Deed of charge1 property26/03/199719/10/1999
satisfied
Citibank N.A.as Security Trustee for the Beneficiaries
Deed of charge1 property11/08/199228/06/1997
satisfied
The Law Debenture Trust Corporation Plcon Behalf of Itself and the Bondholders
Guarantee and debenture1 property07/08/199228/06/1997
satisfied
Citibank Na
Standard security1 property27/11/199028/06/1997
satisfied
Citibank N a (As Security Trustee for the Beneficiaries)
Debenture1 property03/08/199028/06/1997
satisfied
Bankers Trustee and Executor Company
Bankers Trustee and Executor Company Limited
Mortgage1 property22/06/198103/08/1990
satisfied
Prime Vehicles
Prime Vehicles Limited
Pledge agreement1 property22/06/198103/08/1990
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (272 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-06
accounts-with-accounts-type-full
accounts · AA
2025-12-19
confirmation-statement-with-updates
confirmation-statement · CS01
2024-11-21
appoint-person-director-company-with-name-date
officers · AP01
2024-10-21
termination-director-company-with-name-termination-date
officers · TM01
2024-10-21
accounts-with-accounts-type-full
accounts · AA
2024-10-13
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-03-07
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2024-03-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-11-27
accounts-with-accounts-type-full
accounts · AA
2023-10-13
confirmation-statement-with-updates
confirmation-statement · CS01
2022-11-24
accounts-with-accounts-type-full
accounts · AA
2022-09-20
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2022-07-14
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2022-07-14
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2022-05-25