IVECO HOLDINGS LIMITED
Overview
| Company Name | IVECO HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00921870 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IVECO HOLDINGS LIMITED?
- Activities of distribution holding companies (64204) / Financial and insurance activities
Where is IVECO HOLDINGS LIMITED located?
| Registered Office Address | Second And Third Floors, Phoenix House Phoenix Business Park Christopher Martin Road SS14 3EZ Basildon Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IVECO HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAGIRUS DEUTZ (GREAT BRITAIN) LIMITED | Nov 09, 1967 | Nov 09, 1967 |
What are the latest accounts for IVECO HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IVECO HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for IVECO HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Termination of appointment of Andrew William Morgan as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Paolo Vota as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cranes Farm Road Basildon Essex SS14 3AD to Second and Third Floors, Phoenix House Phoenix Business Park Christopher Martin Road Basildon Essex SS14 3EZ on Apr 16, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Appointment of Mr Andrew William Morgan as a director on Jun 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alessandro Del Vecchio as a director on Jun 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 02, 2022 with updates | 4 pages | CS01 | ||
Cessation of Cnh Industrial Nv as a person with significant control on Jan 01, 2022 | 1 pages | PSC07 | ||
Notification of Iveco Group N.V. as a person with significant control on Jan 01, 2022 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Appointment of Mr Alessandro Del Vecchio as a director on Sep 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Paul Jeff Hunter as a director on Sep 15, 2019 | 1 pages | TM01 | ||
Termination of appointment of James Stuart Webster as a director on May 22, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Who are the officers of IVECO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCARTHY, Simon Marc | Secretary | Phoenix Business Park Christopher Martin Road SS14 3EZ Basildon Second And Third Floors, Phoenix House Essex England | British | 140964840001 | ||||||
| MCCARTHY, Simon Marc | Director | Phoenix Business Park Christopher Martin Road SS14 3EZ Basildon Second And Third Floors, Phoenix House Essex England | United Kingdom | British,Australian | 118911350003 | |||||
| VOTA, Paolo | Director | Phoenix Business Park Christopher Martin Road SS14 3EZ Basildon Second And Third Floors, Phoenix House Essex England | Italy | Italian | 323778340001 | |||||
| BLACKMORE, Michael Graham | Secretary | 12 Orchard Drive WD3 5QL Chorleywood Hertfordshire | British | 78526010001 | ||||||
| FLETCHER, Mark William | Secretary | 82 By The Wood Carpenders Park WD19 5AQ Watford Hertfordshire | British | 74029380001 | ||||||
| IRVING, John | Secretary | 297 Lutterworth Road CV11 6PW Nuneaton Warwickshire | British | 10047170001 | ||||||
| PAYNE, Robert | Secretary | 37 Oakwood Drive AL4 0UL St. Albans Hertfordshire | British | 90630070001 | ||||||
| CERTAGENT LIMITED | Secretary | 4 Chiswell Street EC1Y 4UP London | 77974250001 | |||||||
| BALOUX, Raymond Pierre | Director | 52 Belsize Park NW3 4EE London | French | 55052530001 | ||||||
| BIANCHI, Marco | Director | Corso Re Umberto 136 FOREIGN Torino Italy | Italian | 104873660001 | ||||||
| BLACKMORE, Michael Graham | Director | 12 Orchard Drive WD3 5QL Chorleywood Hertfordshire | United Kingdom | British | 78526010001 | |||||
| BROWN, Gerard | Director | 20 Grey Road WA14 4BU Altrincham Cheshire | British | 10069910001 | ||||||
| CARELLO, Massimo, Dr | Director | 20 Pelham Crescent SW7 2NR London | Italian | 35566160001 | ||||||
| CARLUCCI, Antonio | Director | C/O Iveco Ford House Station Road WD1 1SR Watford Hertfordshire | Italian | 40099160001 | ||||||
| CRIBBIN, Stephen Laurence | Director | Iveco House Station Road WD17 1SR Watford Hertfordshire | United Kingdom | British | 124195140001 | |||||
| DEL VECCHIO, Alessandro | Director | Cranes Farm Road SS14 3AD Basildon Essex | France | Italian | 262811920001 | |||||
| FOX, Alan Bernard | Director | Alarneda Dos Aicas 722 Apto 132 Morma 04086002 Sao Paulo Sp Brazil | British | 72606620002 | ||||||
| FRANCHI, Giuseppe | Director | Flat 72 Blair Court Boundary Road NW8 6NT London | Italian | 62548400002 | ||||||
| HUNTER, Paul Jeff | Director | Cranes Farm Road SS14 3AD Basildon Essex | United Kingdom | British | 103521890001 | |||||
| LOWDEN, Robert Bob | Director | Iveco House Station Road WD17 1SR Watford Hertfordshire | United Kingdom | United Kingdom | 87173690001 | |||||
| MAKSIMOVIC, Tomislan | Director | Strada Chiocciola 21 FOREIGN Carimate Italy | Italian | 31381440001 | ||||||
| MASSENZIO, Antonio | Director | 85 Apsley House 23-29 Finchley Road NW8 0NZ London | Italian | 63453040001 | ||||||
| MIRANDA, Enzo | Director | Fiat Uk Limited 5th Floor Berkeley Square House Berkeley Square W1X 6AL London | Italian | 27071510001 | ||||||
| MORGAN, Andrew William | Director | Phoenix Business Park Christopher Martin Road SS14 3EZ Basildon Second And Third Floors, Phoenix House Essex England | England | British | 72348270001 | |||||
| PHILLIPS, Roger Melvyn | Director | Hightyme Lee Road Saunderton Lee HP27 9NX Princes Risborough Buckinghamshire | United Kingdom | British | 1641920001 | |||||
| RICCA, Giuseppe | Director | C/O Iveco Fiat Spa Via Puglia 35 10156 Torino FOREIGN Italy | Italian | 10069880001 | ||||||
| SALUZZO, Diego | Director | Via Bobbio Torino 11 Piemonte Italy | Italy | Italian | 129843560001 | |||||
| SRA, Luca | Director | Iveco House Station Road WD17 1SR Watford Hertfordshire | Italy | Italian | 161732050001 | |||||
| THORNEYCROFT SMITH, Christopher Francis | Director | Spinneys West Street SL7 2BY Marlow Buckinghamshire | British | 108482400001 | ||||||
| VAN LEUVEN, Hendrikus Cornelis | Director | Rode Graafweg 18 Liessel Noord Brabane 5757 Re Netherlands | Netherlands | Dutch | 120190570001 | |||||
| WEBSTER, James Stuart | Director | Cranes Farm Road SS14 3AD Basildon Essex | England | British | 143870370001 | |||||
| ZANFRAMUNDO, Claudio | Director | Iveco House Station Road WD17 1SR Watford Hertfordshire | England | Italian | 180909060001 | |||||
| ZEN, Francesco | Director | C/O Iveco Fiat Spa Via Puglia 35 10156 Torino FOREIGN Italy | Italian | 10069890001 |
Who are the persons with significant control of IVECO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iveco Group N.V. | Jan 01, 2022 | 10156 Turin Via Puglia 35 Italy | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cnh Industrial Nv | Apr 06, 2016 | 25 St. James' Street SW1A 1HA London Legal Office England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0