Torino
10156
Director Name | Mr Alberto Ratto |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 December 2019(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 15 Via Puglia Torino 10156 |
Director Name | Mrs Sharon Ayres |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr Thomas James Gutwald |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2017(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Ricardo Plc Shoreham Technical Centre Old Shoreham Road Shoreham-By-Sea West Sussex BN43 5FG |
Director Name | Mr John Anthony McGuinness |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 July 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ricardo Plc, Shoreham Technical Centre Old Sho Shoreham-By-Sea BN43 5FG |
Director Name | Mr Simon Christopher Brewster |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 February 2024) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Iveco Limited Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Mark William Garrett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ricardo Plc, Shoreham Technical Centre Old Sho Shoreham-By-Sea BN43 5FG |
Registered Address | Second And Third Floors, Phoenix House Phoenix Business Park Christopher Martin Road Basildon Essex SS14 3EZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
3 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
25 August 2022 | Registered office address changed from C/O Cnh Industrial N.V. Cranes Farm Road Basildon SS14 3AD England to C/O Iveco Limited Cranes Farm Road Basildon Essex SS14 3AD on 25 August 2022 (1 page) |
10 June 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
12 May 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
3 March 2022 | Notification of Iveco Group N.V. as a person with significant control on 1 January 2022 (2 pages) |
3 March 2022 | Cessation of Cnh Industrial N.V. as a person with significant control on 1 January 2022 (1 page) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
23 March 2021 | Registered office address changed from C/O Ricardo Plc, Shoreham Technical Centre Old Shoreham Road Shoreham-by-Sea BN43 5FG England to C/O Cnh Industrial N.V. Cranes Farm Road Basildon SS14 3AD on 23 March 2021 (1 page) |
19 March 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
19 March 2021 | Accounts for a small company made up to 30 April 2020 (12 pages) |
19 March 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
9 July 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
20 December 2019 | Appointment of Mr Pierpaolo Biffali as a director on 19 December 2019 (2 pages) |
19 December 2019 | Notification of Cnh Industrial N.V. as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Mark William Garrett as a director on 19 December 2019 (1 page) |
19 December 2019 | Appointment of Mr. Alberto Ratto as a director on 19 December 2019 (2 pages) |
19 December 2019 | Cessation of Ricardo Investments Limited as a person with significant control on 19 December 2019 (1 page) |
12 November 2019 | Cessation of Thomas James Gutwald as a person with significant control on 1 November 2019 (1 page) |
12 November 2019 | Appointment of Mr Mark William Garrett as a director on 1 November 2019 (2 pages) |
12 November 2019 | Notification of Ricardo Investments Limited as a person with significant control on 1 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Thomas James Gutwald as a director on 1 November 2019 (1 page) |
7 November 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
2 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
24 July 2018 | Termination of appointment of John Anthony Mcguinness as a director on 13 July 2018 (1 page) |
30 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
24 April 2018 | Appointment of Mr John Anthony Mcguinness as a director on 23 April 2018 (2 pages) |
23 April 2018 | Appointment of Mr Simon Christopher Brewster as a director on 23 April 2018 (2 pages) |
26 February 2018 | Second filing for the appointment of Thomas Gutwald as a director (6 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Resolutions
|
18 December 2017 | Appointment of Mr Thomas James Gutwald as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Thomas James Gutwald as a director on 15 December 2017 (2 pages) |
18 December 2017 | Notification of Thomas James Gutwald as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Notification of Thomas James Gutwald as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Thomas James Gutwald as a director
|
18 December 2017 | Appointment of Mr Thomas James Gutwald as a director (2 pages) |
15 December 2017 | Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to C/O Ricardo Plc, Shoreham Technical Centre Old Shoreham Road Shoreham-by-Sea BN43 5FG on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Sharon Ayres as a director on 15 December 2017 (1 page) |
15 December 2017 | Cessation of Ingleby Nominees Limited as a person with significant control on 15 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to C/O Ricardo Plc, Shoreham Technical Centre Old Shoreham Road Shoreham-by-Sea BN43 5FG on 15 December 2017 (1 page) |
15 December 2017 | Cessation of Ingleby Nominees Limited as a person with significant control on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Sharon Ayres as a director on 15 December 2017 (1 page) |
25 April 2017 | Incorporation Statement of capital on 2017-04-25
|
25 April 2017 | Incorporation Statement of capital on 2017-04-25
|