UKBizDB.co.uk

NAVISTAR DEFENSE U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Navistar Defense U.k. Limited. The company was founded 15 years ago and was given the registration number 06852578. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:NAVISTAR DEFENSE U.K. LIMITED
Company Number:06852578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2009
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:7 Albemarle Street, London, W1S 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary30 January 2021Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director12 October 2022Active
100, New Bridge Street, London, EC4V 6JA

Secretary19 March 2009Active
1, Bartholomew Lane, London, England, EC2N 2AX

Secretary17 April 2015Active
Navistar Inc, 2701, Navistar Drive, Lisle, Usa, 60532

Secretary01 June 2010Active
100, New Bridge Street, London, EC4V 6JA

Director19 March 2009Active
7, Albemarle Street, London, W1S 4HQ

Director06 April 2010Active
7, Albemarle Street, London, W1S 4HQ

Director01 May 2009Active
Navistar Inc. 2701, Navistar Dr., Lisle, United States, 60532

Director30 July 2012Active
7, Albemarle Street, London, W1S 4HQ

Director30 July 2012Active
875 3rd Avenue, 3rd Floor, New York, United States, NY 10022

Director27 September 2019Active
166, Westmorland Avenue, Luton, LU3 2PU

Director19 March 2009Active
Navistar Inc., 2701, Navistar Drive, Lisle, Usa, 60532

Director01 October 2010Active
7, Albemarle Street, London, W1S 4HQ

Director31 March 2011Active
Navistar Inc., 2701, Navistar Drive, Lisle, Usa, 60532

Director19 March 2009Active
2701, Navistar Drive, Lisle, United States,

Director31 August 2015Active
Navistar Inc., 2701, Navistar Drive, Lisle, Usa, 60532

Director19 March 2009Active
7, Albemarle Street, London, W1S 4HQ

Director31 July 2011Active
875, Third Avenue, New York, United States, NY10022

Director01 March 2019Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director13 September 2020Active
875, Third Avenue, New York, United States, NY10022

Director01 March 2019Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director17 April 2015Active
8s270, Shires Court, Naperville,

Director19 March 2009Active
C/O Ct Corporation, 1209 Orange Street, Wilmington, Usa,

Director02 October 2013Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director19 March 2009Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Corporate Director01 May 2009Active

People with Significant Control

Cerberus Institutional Partners Vi, Lp
Notified on:02 April 2020
Status:Active
Country of residence:United States
Address:875 Third Avenue, 14th Floor, C/O Cerberus Capital Management Ii, L.P., New York, United States, 10022
Nature of control:
  • Ownership of shares 50 to 75 percent
Navistar International Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2701, Navistar Drive, Lisle Illinois, United States, 60532
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-28Dissolution

Dissolution application strike off company.

Download
2022-10-27Capital

Capital statement capital company with date currency figure.

Download
2022-10-27Resolution

Resolution.

Download
2022-10-27Capital

Legacy.

Download
2022-10-27Insolvency

Legacy.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Change account reference date company previous shortened.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-01-05Gazette

Gazette filings brought up to date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-04-28Capital

Capital cancellation shares.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Capital

Capital allotment shares.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-02-02Officers

Appoint corporate secretary company with name date.

Download
2021-02-02Address

Change registered office address company with date old address new address.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.