Iveco Holdings Limited BASILDON


Founded in 1967, Iveco Holdings, classified under reg no. 00921870 is an active company. Currently registered at Cranes Farm Road SS14 3AD, Basildon the company has been in the business for fifty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 18th Mar 2005 Iveco Holdings Limited is no longer carrying the name Iveco (u.k.).

At present there are 2 directors in the the firm, namely Andrew M. and Simon M.. In addition one secretary - Simon M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iveco Holdings Limited Address / Contact

Office Address Cranes Farm Road
Town Basildon
Post code SS14 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00921870
Date of Incorporation Thu, 9th Nov 1967
Industry Activities of distribution holding companies
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Andrew M.

Position: Director

Appointed: 10 June 2022

Simon M.

Position: Secretary

Appointed: 31 August 2009

Simon M.

Position: Director

Appointed: 12 April 2007

Alessandro D.

Position: Director

Appointed: 25 September 2019

Resigned: 10 June 2022

James W.

Position: Director

Appointed: 24 July 2015

Resigned: 22 May 2019

Robert L.

Position: Director

Appointed: 23 January 2015

Resigned: 27 April 2015

Paul H.

Position: Director

Appointed: 20 January 2014

Resigned: 15 September 2019

Claudio Z.

Position: Director

Appointed: 28 August 2013

Resigned: 23 January 2015

Stephen C.

Position: Director

Appointed: 11 February 2013

Resigned: 06 January 2014

Luca S.

Position: Director

Appointed: 06 July 2011

Resigned: 28 May 2013

Diego S.

Position: Director

Appointed: 10 March 2008

Resigned: 11 February 2013

Hendrikus V.

Position: Director

Appointed: 22 March 2007

Resigned: 06 July 2011

Christopher T.

Position: Director

Appointed: 17 October 2005

Resigned: 02 April 2007

Michael B.

Position: Secretary

Appointed: 24 June 2003

Resigned: 12 April 2007

Robert P.

Position: Secretary

Appointed: 24 June 2003

Resigned: 31 August 2009

Michael B.

Position: Director

Appointed: 01 February 2002

Resigned: 12 April 2007

Certagent Limited

Position: Corporate Secretary

Appointed: 08 November 2001

Resigned: 12 June 2003

Mark F.

Position: Secretary

Appointed: 09 January 2001

Resigned: 31 August 2001

Antonio M.

Position: Director

Appointed: 22 February 1999

Resigned: 31 December 2001

Giuseppe F.

Position: Director

Appointed: 01 February 1999

Resigned: 18 January 2006

Marco B.

Position: Director

Appointed: 18 September 1998

Resigned: 29 February 2008

Raymond B.

Position: Director

Appointed: 02 June 1997

Resigned: 26 February 1999

Roger P.

Position: Director

Appointed: 12 April 1996

Resigned: 01 February 1999

Tomislan M.

Position: Director

Appointed: 03 November 1992

Resigned: 12 April 1996

Alan F.

Position: Director

Appointed: 03 November 1992

Resigned: 27 March 1998

Francesco Z.

Position: Director

Appointed: 08 June 1991

Resigned: 18 September 1998

Enzo M.

Position: Director

Appointed: 08 June 1991

Resigned: 02 September 1991

Massimo C.

Position: Director

Appointed: 08 June 1991

Resigned: 30 April 2002

John I.

Position: Secretary

Appointed: 08 June 1991

Resigned: 30 December 2000

Antonio C.

Position: Director

Appointed: 08 June 1991

Resigned: 02 June 1997

Gerard B.

Position: Director

Appointed: 08 June 1991

Resigned: 30 June 1992

Giuseppe R.

Position: Director

Appointed: 08 June 1991

Resigned: 03 November 1992

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Iveco Group N.v. from Turin, Italy. The abovementioned PSC is classified as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Cnh Industrial Nv that entered London, England as the address. This PSC has a legal form of "a public company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Iveco Group N.V.

Via Puglia 35 10156, Turin, Italy

Legal authority Netherlands
Legal form Public Company
Country registered Amsterdam
Place registered Dutch Chamber Of Commerce
Registration number 83102701
Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cnh Industrial Nv

Legal Office 25 St. James' Street, London, SW1A 1HA, England

Legal authority Netherlands
Legal form Public Company
Country registered Netherlands And England
Place registered Business Register, Netherlands, Companies House, England (Foreign Entity)
Registration number Netherlands , 56532474; England , Fc031116
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares

Company previous names

Iveco (u.k.) March 18, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (23 pages)

Company search

Advertisements