IVECO HOLDINGS LIMITED

IVECO HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIVECO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00921870
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IVECO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGIRUS DEUTZ (GREAT BRITAIN) LIMITEDNov 09, 1967Nov 09, 1967

    What are the latest accounts for IVECO HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IVECO HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for IVECO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of Andrew William Morgan as a director on Jun 05, 2024

    1 pagesTM01

    Appointment of Mr Paolo Vota as a director on Jun 05, 2024

    2 pagesAP01

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Appointment of Mr Andrew William Morgan as a director on Jun 10, 2022

    2 pagesAP01

    Termination of appointment of Alessandro Del Vecchio as a director on Jun 10, 2022

    1 pagesTM01

    Confirmation statement made on May 02, 2022 with updates

    4 pagesCS01

    Cessation of Cnh Industrial Nv as a person with significant control on Jan 01, 2022

    1 pagesPSC07

    Notification of Iveco Group N.V. as a person with significant control on Jan 01, 2022

    2 pagesPSC02

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Appointment of Mr Alessandro Del Vecchio as a director on Sep 25, 2019

    2 pagesAP01

    Termination of appointment of Paul Jeff Hunter as a director on Sep 15, 2019

    1 pagesTM01

    Termination of appointment of James Stuart Webster as a director on May 22, 2019

    1 pagesTM01

    Confirmation statement made on May 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Who are the officers of IVECO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTHY, Simon Marc
    Phoenix Business Park
    Christopher Martin Road
    SS14 3EZ Basildon
    Second And Third Floors, Phoenix House
    Essex
    England
    Secretary
    Phoenix Business Park
    Christopher Martin Road
    SS14 3EZ Basildon
    Second And Third Floors, Phoenix House
    Essex
    England
    British140964840001
    MCCARTHY, Simon Marc
    Phoenix Business Park
    Christopher Martin Road
    SS14 3EZ Basildon
    Second And Third Floors, Phoenix House
    Essex
    England
    Director
    Phoenix Business Park
    Christopher Martin Road
    SS14 3EZ Basildon
    Second And Third Floors, Phoenix House
    Essex
    England
    United KingdomBritish,Australian118911350003
    VOTA, Paolo
    Phoenix Business Park
    Christopher Martin Road
    SS14 3EZ Basildon
    Second And Third Floors, Phoenix House
    Essex
    England
    Director
    Phoenix Business Park
    Christopher Martin Road
    SS14 3EZ Basildon
    Second And Third Floors, Phoenix House
    Essex
    England
    ItalyItalian323778340001
    BLACKMORE, Michael Graham
    12 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    Secretary
    12 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    British78526010001
    FLETCHER, Mark William
    82 By The Wood
    Carpenders Park
    WD19 5AQ Watford
    Hertfordshire
    Secretary
    82 By The Wood
    Carpenders Park
    WD19 5AQ Watford
    Hertfordshire
    British74029380001
    IRVING, John
    297 Lutterworth Road
    CV11 6PW Nuneaton
    Warwickshire
    Secretary
    297 Lutterworth Road
    CV11 6PW Nuneaton
    Warwickshire
    British10047170001
    PAYNE, Robert
    37 Oakwood Drive
    AL4 0UL St. Albans
    Hertfordshire
    Secretary
    37 Oakwood Drive
    AL4 0UL St. Albans
    Hertfordshire
    British90630070001
    CERTAGENT LIMITED
    4 Chiswell Street
    EC1Y 4UP London
    Secretary
    4 Chiswell Street
    EC1Y 4UP London
    77974250001
    BALOUX, Raymond Pierre
    52 Belsize Park
    NW3 4EE London
    Director
    52 Belsize Park
    NW3 4EE London
    French55052530001
    BIANCHI, Marco
    Corso Re Umberto 136
    FOREIGN Torino
    Italy
    Director
    Corso Re Umberto 136
    FOREIGN Torino
    Italy
    Italian104873660001
    BLACKMORE, Michael Graham
    12 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    Director
    12 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    United KingdomBritish78526010001
    BROWN, Gerard
    20 Grey Road
    WA14 4BU Altrincham
    Cheshire
    Director
    20 Grey Road
    WA14 4BU Altrincham
    Cheshire
    British10069910001
    CARELLO, Massimo, Dr
    20 Pelham Crescent
    SW7 2NR London
    Director
    20 Pelham Crescent
    SW7 2NR London
    Italian35566160001
    CARLUCCI, Antonio
    C/O Iveco Ford House
    Station Road
    WD1 1SR Watford
    Hertfordshire
    Director
    C/O Iveco Ford House
    Station Road
    WD1 1SR Watford
    Hertfordshire
    Italian40099160001
    CRIBBIN, Stephen Laurence
    Iveco House
    Station Road
    WD17 1SR Watford
    Hertfordshire
    Director
    Iveco House
    Station Road
    WD17 1SR Watford
    Hertfordshire
    United KingdomBritish124195140001
    DEL VECCHIO, Alessandro
    Cranes Farm Road
    SS14 3AD Basildon
    Essex
    Director
    Cranes Farm Road
    SS14 3AD Basildon
    Essex
    FranceItalian262811920001
    FOX, Alan Bernard
    Alarneda Dos Aicas
    722 Apto 132 Morma
    04086002 Sao Paulo Sp
    Brazil
    Director
    Alarneda Dos Aicas
    722 Apto 132 Morma
    04086002 Sao Paulo Sp
    Brazil
    British72606620002
    FRANCHI, Giuseppe
    Flat 72 Blair Court
    Boundary Road
    NW8 6NT London
    Director
    Flat 72 Blair Court
    Boundary Road
    NW8 6NT London
    Italian62548400002
    HUNTER, Paul Jeff
    Cranes Farm Road
    SS14 3AD Basildon
    Essex
    Director
    Cranes Farm Road
    SS14 3AD Basildon
    Essex
    United KingdomBritish103521890001
    LOWDEN, Robert Bob
    Iveco House
    Station Road
    WD17 1SR Watford
    Hertfordshire
    Director
    Iveco House
    Station Road
    WD17 1SR Watford
    Hertfordshire
    United KingdomUnited Kingdom87173690001
    MAKSIMOVIC, Tomislan
    Strada Chiocciola 21
    FOREIGN Carimate
    Italy
    Director
    Strada Chiocciola 21
    FOREIGN Carimate
    Italy
    Italian31381440001
    MASSENZIO, Antonio
    85 Apsley House
    23-29 Finchley Road
    NW8 0NZ London
    Director
    85 Apsley House
    23-29 Finchley Road
    NW8 0NZ London
    Italian63453040001
    MIRANDA, Enzo
    Fiat Uk Limited
    5th Floor Berkeley Square House Berkeley Square
    W1X 6AL London
    Director
    Fiat Uk Limited
    5th Floor Berkeley Square House Berkeley Square
    W1X 6AL London
    Italian27071510001
    MORGAN, Andrew William
    Phoenix Business Park
    Christopher Martin Road
    SS14 3EZ Basildon
    Second And Third Floors, Phoenix House
    Essex
    England
    Director
    Phoenix Business Park
    Christopher Martin Road
    SS14 3EZ Basildon
    Second And Third Floors, Phoenix House
    Essex
    England
    EnglandBritish72348270001
    PHILLIPS, Roger Melvyn
    Hightyme Lee Road
    Saunderton Lee
    HP27 9NX Princes Risborough
    Buckinghamshire
    Director
    Hightyme Lee Road
    Saunderton Lee
    HP27 9NX Princes Risborough
    Buckinghamshire
    United KingdomBritish1641920001
    RICCA, Giuseppe
    C/O Iveco Fiat Spa
    Via Puglia 35 10156 Torino
    FOREIGN
    Italy
    Director
    C/O Iveco Fiat Spa
    Via Puglia 35 10156 Torino
    FOREIGN
    Italy
    Italian10069880001
    SALUZZO, Diego
    Via Bobbio
    Torino
    11
    Piemonte
    Italy
    Director
    Via Bobbio
    Torino
    11
    Piemonte
    Italy
    ItalyItalian129843560001
    SRA, Luca
    Iveco House
    Station Road
    WD17 1SR Watford
    Hertfordshire
    Director
    Iveco House
    Station Road
    WD17 1SR Watford
    Hertfordshire
    ItalyItalian161732050001
    THORNEYCROFT SMITH, Christopher Francis
    Spinneys
    West Street
    SL7 2BY Marlow
    Buckinghamshire
    Director
    Spinneys
    West Street
    SL7 2BY Marlow
    Buckinghamshire
    British108482400001
    VAN LEUVEN, Hendrikus Cornelis
    Rode Graafweg 18
    Liessel
    Noord Brabane 5757 Re
    Netherlands
    Director
    Rode Graafweg 18
    Liessel
    Noord Brabane 5757 Re
    Netherlands
    NetherlandsDutch120190570001
    WEBSTER, James Stuart
    Cranes Farm Road
    SS14 3AD Basildon
    Essex
    Director
    Cranes Farm Road
    SS14 3AD Basildon
    Essex
    EnglandBritish143870370001
    ZANFRAMUNDO, Claudio
    Iveco House
    Station Road
    WD17 1SR Watford
    Hertfordshire
    Director
    Iveco House
    Station Road
    WD17 1SR Watford
    Hertfordshire
    EnglandItalian180909060001
    ZEN, Francesco
    C/O Iveco Fiat Spa
    Via Puglia 35 10156 Torino
    FOREIGN
    Italy
    Director
    C/O Iveco Fiat Spa
    Via Puglia 35 10156 Torino
    FOREIGN
    Italy
    Italian10069890001

    Who are the persons with significant control of IVECO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iveco Group N.V.
    10156
    Turin
    Via Puglia 35
    Italy
    Jan 01, 2022
    10156
    Turin
    Via Puglia 35
    Italy
    No
    Legal FormPublic Company
    Country RegisteredAmsterdam
    Legal AuthorityNetherlands
    Place RegisteredDutch Chamber Of Commerce
    Registration Number83102701
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cnh Industrial Nv
    25 St. James' Street
    SW1A 1HA London
    Legal Office
    England
    Apr 06, 2016
    25 St. James' Street
    SW1A 1HA London
    Legal Office
    England
    Yes
    Legal FormPublic Company
    Country RegisteredNetherlands And England
    Legal AuthorityNetherlands
    Place RegisteredBusiness Register, Netherlands, Companies House, England (Foreign Entity)
    Registration NumberNetherlands , 56532474; England , Fc031116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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