CNH INDUSTRIAL CAPITAL EUROPE LIMITED

Register to unlock more data on OkredoRegister

CNH INDUSTRIAL CAPITAL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03420615

Incorporation date

12/08/1997

Size

Full

Contacts

Registered address

Registered address

Third Floor Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1997)
dot icon07/01/2026
Termination of appointment of Mariusz Tarasiuk as a director on 2025-11-20
dot icon24/11/2025
Appointment of Mrs Florence Jeanne Roussel-Pollet as a director on 2025-11-20
dot icon18/09/2025
Appointment of Mr Stefano Izzo as a director on 2025-09-15
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon18/10/2024
Appointment of Mrs Emanuela Cristina Demarchi as a director on 2024-10-09
dot icon15/10/2024
Termination of appointment of Frans Andre Angelo Alpaert as a director on 2024-10-09
dot icon01/10/2024
Termination of appointment of David Robert Humphreys as a director on 2024-10-01
dot icon20/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon16/05/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Registered office address changed from Room 32-521 Cranes Farm Road Basildon Essex SS14 3AD to Third Floor Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 2024-04-25
dot icon25/04/2024
Register inspection address has been changed from Northern Cross Basing View Basingstoke Hampshire RG21 4HL United Kingdom to Midpoint Alencon Link Basingstoke Hampshire RG21 7PP
dot icon17/01/2024
Termination of appointment of Andrea Paolo Costa as a director on 2023-12-14
dot icon17/01/2024
Appointment of Mr Stefano Olivotto as a director on 2024-01-12
dot icon19/12/2023
Termination of appointment of Rachel Appleton as a director on 2023-12-06
dot icon20/11/2023
Appointment of Mr Jason David Halliday as a director on 2023-11-16
dot icon16/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon31/07/2023
Termination of appointment of Francois Thierry Millot as a director on 2023-07-10
dot icon31/07/2023
Appointment of Mr Frans Andre Angelo Alpaert as a director on 2023-07-31
dot icon05/06/2023
Termination of appointment of Nicholas David James as a secretary on 2023-05-31
dot icon05/06/2023
Appointment of Mr Mark Foden as a secretary on 2023-05-31
dot icon17/05/2023
Full accounts made up to 2022-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon20/06/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Appointment of Miss Rachel Appleton as a director on 2021-12-15
dot icon20/12/2021
Termination of appointment of Jean-Michel Robert Boyer as a director on 2021-12-15
dot icon03/12/2021
Director's details changed for Mr Mariusz Tarasuik on 2021-12-03
dot icon30/10/2021
Resolutions
dot icon18/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon07/06/2021
Full accounts made up to 2020-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon14/11/2019
Appointment of Dr Andrea Paolo Costa as a director on 2019-11-07
dot icon12/11/2019
Appointment of Mr Mariusz Tarasuik as a director on 2019-11-07
dot icon12/11/2019
Appointment of Mr Mark Daniel Richards as a director on 2019-11-07
dot icon12/11/2019
Termination of appointment of Philippe Lambert as a director on 2019-11-07
dot icon12/11/2019
Termination of appointment of Pierre-Thomas Alexandre Jean Joire as a director on 2019-11-07
dot icon20/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon30/05/2019
Full accounts made up to 2018-12-31
dot icon04/03/2019
Termination of appointment of Jonathan Mark Cooper as a director on 2019-02-27
dot icon22/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon24/05/2018
Appointment of Mr Jean-Michel Robert Boyer as a director on 2018-05-16
dot icon24/05/2018
Full accounts made up to 2017-12-31
dot icon24/05/2018
Appointment of Mr Jonathan Mark Cooper as a director on 2018-05-16
dot icon24/05/2018
Termination of appointment of Jason David Halliday as a director on 2018-05-16
dot icon24/05/2018
Termination of appointment of Nigel Mark Samson as a director on 2018-05-16
dot icon17/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon27/04/2017
Full accounts made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon02/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon25/06/2015
Appointment of Mr Jason David Halliday as a director on 2015-06-10
dot icon22/06/2015
Termination of appointment of Bertrand Francois Phillipe Negrier as a director on 2015-06-10
dot icon11/11/2014
Termination of appointment of Pascal Jean Philippe Layan as a director on 2014-10-23
dot icon05/11/2014
Appointment of Mr Philippe Lambert as a director on 2014-10-23
dot icon05/11/2014
Appointment of Mr Francois Thierry Millot as a director on 2014-10-23
dot icon05/11/2014
Termination of appointment of Tristan Maurice Watkins as a director on 2014-10-23
dot icon05/11/2014
Termination of appointment of Saverio Cacopardo as a director on 2014-10-23
dot icon05/11/2014
Appointment of Mr David Robert Humphreys as a director on 2014-10-23
dot icon05/11/2014
Appointment of Mr Pierre-Thomas Alexandre Jean Joire as a director on 2014-10-23
dot icon05/11/2014
Appointment of Mr Nigel Mark Samson as a director on 2014-10-23
dot icon28/10/2014
Appointment of Mr Bertrand Francois Philipe Negrier as a director on 2014-10-23
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon02/04/2014
Appointment of Mr Saverio Cacopardo as a director on 2014-03-05
dot icon02/04/2014
Termination of appointment of Daniel James Mctaggart as a director on 2014-03-05
dot icon02/01/2014
Resolutions
dot icon02/01/2014
Resolutions
dot icon20/12/2013
Certificate of change of name
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Appointment of Mr Tristan Maurice Watkins as a director on 2013-09-02
dot icon02/09/2013
Termination of appointment of Benoit Claude Dilly as a director on 2013-09-02
dot icon19/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Appointment of Mr Pascal Jean Philippe Layan as a director on 2012-09-07
dot icon15/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Hans Wolfgang Pinner as a director on 2012-07-04
dot icon01/03/2012
Director's details changed for Benoit Claude Dilly on 2012-02-28
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon16/08/2011
Director's details changed for Hans Wolfgang Pinner on 2011-08-15
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon12/08/2010
Register(s) moved to registered inspection location
dot icon12/08/2010
Register inspection address has been changed
dot icon06/03/2010
Appointment of Mr Daniel James Mctaggart as a director
dot icon05/03/2010
Termination of appointment of Camillo Rossotto as a director
dot icon29/10/2009
Director's details changed for Hans Wolfgang Pinner on 2009-10-14
dot icon29/10/2009
Director's details changed for Camillo Rossotto on 2009-10-19
dot icon29/10/2009
Director's details changed for Benoit Dilly on 2009-10-19
dot icon29/10/2009
Secretary's details changed for Nicholas David James on 2009-10-09
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 12/08/09; full list of members
dot icon16/07/2009
Appointment terminated director louis trudelle
dot icon15/05/2009
Director appointed hans wolfgang pinner
dot icon22/04/2009
Director appointed benoit dilly
dot icon08/04/2009
Appointment terminated director michael dix
dot icon26/03/2009
Appointment terminated director bertrand gousset
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 12/08/08; full list of members
dot icon13/08/2008
Location of debenture register
dot icon17/07/2008
Director's change of particulars / michael dix / 16/07/2008
dot icon25/06/2008
Appointment terminated director espen ludvigsen
dot icon25/06/2008
Director appointed louis trudelle
dot icon13/05/2008
Director appointed camillo rossotto
dot icon13/05/2008
Appointment terminated director catherine vasseur
dot icon11/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon14/08/2007
Return made up to 12/08/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon25/09/2006
New director appointed
dot icon14/09/2006
Director resigned
dot icon23/08/2006
Return made up to 12/08/06; full list of members
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon05/12/2005
New director appointed
dot icon25/10/2005
Director resigned
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 12/08/05; full list of members
dot icon09/05/2005
Return made up to 12/08/04; full list of members; amend
dot icon09/05/2005
Return made up to 12/08/03; full list of members; amend
dot icon09/05/2005
Return made up to 12/08/02; full list of members; amend
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon06/09/2004
Return made up to 12/08/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon09/10/2003
Director resigned
dot icon10/09/2003
Director resigned
dot icon28/08/2003
Return made up to 12/08/03; full list of members
dot icon07/08/2003
New director appointed
dot icon07/08/2003
Director's particulars changed
dot icon07/07/2003
New director appointed
dot icon14/06/2003
Registered office changed on 14/06/03 from: room 32/521 cranes farm road basildon essex SS14 3AD
dot icon04/12/2002
Full accounts made up to 2001-12-31
dot icon19/08/2002
Return made up to 12/08/02; full list of members
dot icon26/07/2002
Registered office changed on 26/07/02 from: northern cross basing view basingstoke hampshire RG21 4HL
dot icon15/07/2002
Director's particulars changed
dot icon30/05/2002
New director appointed
dot icon13/05/2002
Certificate of change of name
dot icon02/05/2002
Certificate of change of name
dot icon07/03/2002
Director resigned
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon05/09/2001
Return made up to 12/08/01; full list of members
dot icon09/01/2001
Director resigned
dot icon09/11/2000
Full accounts made up to 1999-12-31
dot icon03/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon17/08/2000
Return made up to 12/08/00; full list of members
dot icon04/08/2000
Director's particulars changed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon12/08/1999
Return made up to 12/08/99; full list of members
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon26/05/1999
Director resigned
dot icon10/05/1999
Director's particulars changed
dot icon24/08/1998
Return made up to 12/08/98; full list of members
dot icon24/08/1998
New secretary appointed
dot icon13/08/1998
Secretary resigned
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Ad 05/02/98--------- £ si 8999998@1=8999998 £ ic 2/9000000
dot icon19/02/1998
£ nc 100/9000000 05/02/98
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New director appointed
dot icon20/10/1997
Director resigned
dot icon20/10/1997
Director resigned
dot icon29/08/1997
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New secretary appointed
dot icon15/08/1997
Registered office changed on 15/08/97 from: crwys house crwys road cardiff CF2 4YF
dot icon15/08/1997
New director appointed
dot icon14/08/1997
Secretary resigned;director resigned
dot icon14/08/1997
Director resigned
dot icon12/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costa, Andrea Paolo, Dr
Director
07/11/2019 - 14/12/2023
-
Olivotto, Stefano
Director
12/01/2024 - Present
-
Mariusz Tarasiuk
Director
07/11/2019 - 20/11/2025
2
Humphreys, David Robert
Director
23/10/2014 - 01/10/2024
2
Richards, Mark Daniel
Director
07/11/2019 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CNH INDUSTRIAL CAPITAL EUROPE LIMITED

CNH INDUSTRIAL CAPITAL EUROPE LIMITED is an(a) Active company incorporated on 12/08/1997 with the registered office located at Third Floor Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CNH INDUSTRIAL CAPITAL EUROPE LIMITED?

toggle

CNH INDUSTRIAL CAPITAL EUROPE LIMITED is currently Active. It was registered on 12/08/1997 .

Where is CNH INDUSTRIAL CAPITAL EUROPE LIMITED located?

toggle

CNH INDUSTRIAL CAPITAL EUROPE LIMITED is registered at Third Floor Phoenix House, Christopher Martin Road, Basildon, Essex SS14 3EZ.

What does CNH INDUSTRIAL CAPITAL EUROPE LIMITED do?

toggle

CNH INDUSTRIAL CAPITAL EUROPE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CNH INDUSTRIAL CAPITAL EUROPE LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Mariusz Tarasiuk as a director on 2025-11-20.