Company NameIC Financial Services UK Limited
Company StatusActive
Company Number08159360
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)
Previous NamesIveco Fs Holdings Limited and CNH Industrial Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEnrico Bretto
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Simon Marc McCarthy
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameSimon Marc McCarthy
NationalityBritish
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Stefano Izzo
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed10 November 2023(11 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleUk & Roi Market Retail Portfolio Manager
Country of ResidenceItaly
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr James Stuart Webster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Mario Bruni
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed02 February 2016(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Amato Trunfio
Date of BirthOctober 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed11 November 2019(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2022)
RoleSenior Manager
Country of ResidenceItaly
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Nicholas William Alexander Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2023)
RoleUk & Roi Market Retail Portfolio Manager
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2012(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websiteweb.iveco.com

Location

Registered AddressCranes Farm Road
Basildon
Essex
SS14 3AD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

26m at €1Cnh Industrial Nv
100.00%
Ordinary

Financials

Year2014
Turnover£594,638
Gross Profit-£8,964,132
Net Worth£29,748,703
Cash£1,251,370
Current Liabilities£135,857,258

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

10 November 2023Appointment of Mr Stefano Izzo as a director on 10 November 2023 (2 pages)
13 October 2023Termination of appointment of Nicholas William Alexander Taylor as a director on 13 October 2023 (1 page)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
15 April 2023Full accounts made up to 31 December 2022 (64 pages)
1 March 2023Confirmation statement made on 2 May 2022 with no updates (3 pages)
12 May 2022Full accounts made up to 31 December 2021 (57 pages)
6 May 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
14 April 2022Appointment of Mr Nicholas William Alexander Taylor as a director on 13 April 2022 (2 pages)
13 April 2022Termination of appointment of Amato Trunfio as a director on 13 April 2022 (1 page)
9 February 2022Company name changed cnh industrial capital LIMITED\certificate issued on 09/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-09
(3 pages)
31 January 2022Cessation of Cnh Industrial Nv as a person with significant control on 1 January 2022 (1 page)
31 January 2022Notification of Iveco Group N.V. as a person with significant control on 1 January 2022 (2 pages)
21 October 2021Solvency Statement dated 12/10/21 (1 page)
21 October 2021Statement by Directors (1 page)
21 October 2021Statement of capital on 21 October 2021
  • EUR 18,200,000
(6 pages)
21 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 July 2021Statement by Directors (1 page)
28 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 28/07/2021
(2 pages)
28 July 2021Statement of capital on 28 July 2021
  • EUR 2,900,000
(3 pages)
28 July 2021Solvency Statement dated 28/07/21 (1 page)
7 May 2021Full accounts made up to 31 December 2020 (56 pages)
18 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
20 July 2020Full accounts made up to 31 December 2019 (54 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 November 2019Termination of appointment of Mario Bruni as a director on 15 November 2019 (1 page)
11 November 2019Appointment of Mr Amato Trunfio as a director on 11 November 2019 (2 pages)
29 May 2019Full accounts made up to 31 December 2018 (52 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
24 April 2018Full accounts made up to 31 December 2017 (46 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
13 July 2017Full accounts made up to 31 December 2016 (43 pages)
13 July 2017Full accounts made up to 31 December 2016 (43 pages)
5 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • EUR 53,001,000
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • EUR 53,001,000
(3 pages)
3 October 2016Company name changed iveco fs holdings LIMITED\certificate issued on 03/10/16
  • RES15 ‐ Change company name resolution on 2016-10-03
(2 pages)
3 October 2016Change of name notice (2 pages)
3 October 2016Company name changed iveco fs holdings LIMITED\certificate issued on 03/10/16
  • RES15 ‐ Change company name resolution on 2016-10-03
(2 pages)
3 October 2016Change of name notice (2 pages)
1 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 August 2016Full accounts made up to 31 December 2015 (39 pages)
1 August 2016Full accounts made up to 31 December 2015 (39 pages)
19 February 2016Appointment of Mr Mario Bruni as a director on 2 February 2016 (2 pages)
19 February 2016Termination of appointment of James Stuart Webster as a director on 2 February 2016 (1 page)
19 February 2016Appointment of Mr Mario Bruni as a director on 2 February 2016 (2 pages)
19 February 2016Termination of appointment of James Stuart Webster as a director on 2 February 2016 (1 page)
15 September 2015Full accounts made up to 31 December 2014 (36 pages)
15 September 2015Full accounts made up to 31 December 2014 (36 pages)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • EUR 26,001,000
(4 pages)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • EUR 26,001,000
(4 pages)
12 August 2015Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD United Kingdom to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD United Kingdom to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages)
31 July 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1SR to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1SR to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 31 July 2015 (1 page)
30 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • EUR 26,001,000
(3 pages)
30 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • EUR 26,001,000
(3 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • EUR 1,000
(4 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • EUR 1,000
(4 pages)
16 April 2014Full accounts made up to 31 December 2013 (25 pages)
16 April 2014Full accounts made up to 31 December 2013 (25 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • EUR 1,000
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • EUR 1,000
(4 pages)
3 August 2012Appointment of Enrico Bretto as a director (3 pages)
3 August 2012Appointment of James Stuart Webster as a director (3 pages)
3 August 2012Appointment of Enrico Bretto as a director (3 pages)
3 August 2012Appointment of James Stuart Webster as a director (3 pages)
2 August 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
2 August 2012Registered office address changed from 3 More London Riverside London SE1 2AQ on 2 August 2012 (2 pages)
2 August 2012Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
2 August 2012Termination of appointment of Clive Weston as a director (2 pages)
2 August 2012Registered office address changed from 3 More London Riverside London SE1 2AQ on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from 3 More London Riverside London SE1 2AQ on 2 August 2012 (2 pages)
2 August 2012Termination of appointment of Clive Weston as a director (2 pages)
2 August 2012Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
2 August 2012Appointment of Simon Marc Mccarthy as a director (3 pages)
2 August 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
2 August 2012Appointment of Simon Marc Mccarthy as a secretary (3 pages)
2 August 2012Appointment of Simon Marc Mccarthy as a secretary (3 pages)
2 August 2012Appointment of Simon Marc Mccarthy as a director (3 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)