Company NameNavistar Defense U.K. Limited
Company StatusDissolved
Company Number06852578
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Ryan McClennon Garner
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed12 October 2022(13 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed30 January 2021(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 24 January 2023)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr James Michael Moran
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence AddressNavistar Inc. 2701
Navistar Drive
Lisle
Illinois
60532
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Director NameArchie Massicotte
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2009(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressNavistar Inc. 2701
Navistar Drive
Lisle
Illinois
60532
Director NameDaniel Ustian
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCeo And President
Country of ResidenceUnited States
Correspondence Address8s270 Shires Court
Naperville
Il 60540
Director NameMr Peter Martijn Bogaard
Date of BirthApril 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2009(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Matthew John Allen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameMr Robert Bartholomew Walsh
StatusResigned
Appointed01 June 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2015)
RoleCompany Director
Correspondence AddressNavistar Inc 2701
Navistar Drive
Lisle
Illinois
60532
Director NameDeepak Tigghs Kapur
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNavistar Inc. 2701
Navistar Drive
Lisle
Illinois
60532
Director NameSimone June Leijon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2011(2 years after company formation)
Appointment Duration4 months (resigned 31 July 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMazin Mohamed Masud Shaikh
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 27 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Geraint David Cooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Troy Allen Clarke
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressNavistar Inc. 2701 Navistar Dr.
Lisle
Illinois
60532
Director NameMr Robert Bartholomew Walsh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Ct Corporation 1209 Orange Street
Wilmington
De 19801
United States
Director NameKevin Jon Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2015(6 years after company formation)
Appointment Duration6 years, 9 months (resigned 21 January 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameKevin Jon Thomas
StatusResigned
Appointed17 April 2015(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 2021)
RoleCompany Director
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameWilliam Victor McMenamin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2015(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2701 Navistar Drive
Lisle
Illinois 60532
United States
Director NameMr Justin Masten Shaw
Date of BirthMay 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2019(9 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 September 2019)
RoleSenior Operating Executive
Country of ResidenceUnited States
Correspondence Address875 Third Avenue
New York
Ny10022
Director NameMr William Joseph Straccia Iv
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2020)
RoleVice President
Country of ResidenceUnited States
Correspondence Address875 Third Avenue
New York
Ny10022
Director NameMr James Edward Geisler
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2019(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 October 2022)
RoleSenior Operating Executive
Country of ResidenceUnited States
Correspondence Address875 3rd Avenue 3rd Floor
New York
Ny 10022
Director NameRosana Stein
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2020(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed19 March 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2009(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMarle (UK) Limited (Corporation)
StatusResigned
Appointed01 May 2009(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2014)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Turnover£4,209,485
Gross Profit£1,020,381
Net Worth£2,185,872
Cash£2,055,933
Current Liabilities£580,437

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 October

Filing History

2 February 2021Registered office address changed from 7 Albemarle Street London W1S 4HQ to 1 Bartholomew Lane London EC2N 2AX on 2 February 2021 (1 page)
2 February 2021Termination of appointment of Kevin Jon Thomas as a secretary on 30 January 2021 (1 page)
2 February 2021Appointment of Intertrust (Uk) Limited as a secretary on 30 January 2021 (2 pages)
1 February 2021Termination of appointment of William Joseph Straccia Iv as a director on 13 September 2020 (1 page)
1 February 2021Appointment of Rosana Stein as a director on 13 September 2020 (2 pages)
20 November 2020Full accounts made up to 31 October 2019 (22 pages)
6 April 2020Change of details for Navistar International Corporation as a person with significant control on 2 April 2020 (2 pages)
6 April 2020Change of details for Cerberus Institutional Partners Vi, Lp as a person with significant control on 2 April 2020 (2 pages)
2 April 2020Change of details for Navistar International Corporation as a person with significant control on 2 April 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
2 April 2020Change of details for Cerberus Institutional Partners Vi, Lp as a person with significant control on 2 April 2020 (3 pages)
2 April 2020Notification of Cerberus Institutional Partners Vi, Lp as a person with significant control on 2 April 2020 (2 pages)
23 October 2019Appointment of Mr. James Edward Geisler as a director on 27 September 2019 (2 pages)
23 October 2019Termination of appointment of Justin Masten Shaw as a director on 27 September 2019 (1 page)
20 September 2019Full accounts made up to 31 October 2018 (20 pages)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 March 2019Appointment of Mr. Justin Masten Shaw as a director on 1 March 2019 (2 pages)
20 March 2019Termination of appointment of William Victor Mcmenamin as a director on 1 March 2019 (1 page)
20 March 2019Termination of appointment of Troy Allen Clarke as a director on 1 March 2019 (1 page)
20 March 2019Appointment of Mr. William Joseph Straccia Iv as a director on 1 March 2019 (2 pages)
16 May 2018Full accounts made up to 31 October 2017 (19 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
7 September 2017Full accounts made up to 31 October 2016 (18 pages)
7 September 2017Full accounts made up to 31 October 2016 (18 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
2 August 2016Full accounts made up to 31 October 2015 (17 pages)
2 August 2016Full accounts made up to 31 October 2015 (17 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 40,100
(5 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 40,100
(5 pages)
16 September 2015Appointment of William Victor Mcmenamin as a director on 31 August 2015 (2 pages)
16 September 2015Appointment of William Victor Mcmenamin as a director on 31 August 2015 (2 pages)
14 September 2015Termination of appointment of James Michael Moran as a director on 31 August 2015 (1 page)
14 September 2015Termination of appointment of James Michael Moran as a director on 31 August 2015 (1 page)
5 August 2015Full accounts made up to 31 October 2014 (16 pages)
5 August 2015Full accounts made up to 31 October 2014 (16 pages)
18 June 2015Appointment of Kevin Jon Thomas as a director on 17 April 2015 (2 pages)
18 June 2015Appointment of Kevin Jon Thomas as a director on 17 April 2015 (2 pages)
17 June 2015Termination of appointment of Robert Bartholomew Walsh as a director on 17 April 2015 (1 page)
17 June 2015Termination of appointment of Robert Bartholomew Walsh as a director on 17 April 2015 (1 page)
17 June 2015Termination of appointment of Robert Bartholomew Walsh as a secretary on 17 April 2015 (1 page)
17 June 2015Termination of appointment of Robert Bartholomew Walsh as a secretary on 17 April 2015 (1 page)
17 June 2015Appointment of Kevin Jon Thomas as a secretary on 17 April 2015 (2 pages)
17 June 2015Appointment of Kevin Jon Thomas as a secretary on 17 April 2015 (2 pages)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 40,100
(6 pages)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 40,100
(6 pages)
8 August 2014Full accounts made up to 31 October 2013 (16 pages)
8 August 2014Full accounts made up to 31 October 2013 (16 pages)
1 May 2014Termination of appointment of Geraint Cooper as a director (1 page)
1 May 2014Termination of appointment of Geraint Cooper as a director (1 page)
1 May 2014Termination of appointment of Marle (Uk) Limited as a director (1 page)
1 May 2014Termination of appointment of Marle (Uk) Limited as a director (1 page)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 40,100
(8 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 40,100
(8 pages)
2 October 2013Appointment of Mr Robert Bartholomew Walsh as a director (2 pages)
2 October 2013Termination of appointment of Archie Massicotte as a director (1 page)
2 October 2013Appointment of Mr Robert Bartholomew Walsh as a director (2 pages)
2 October 2013Termination of appointment of Archie Massicotte as a director (1 page)
30 July 2013Full accounts made up to 31 October 2012 (16 pages)
30 July 2013Full accounts made up to 31 October 2012 (16 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
3 April 2013Director's details changed for Mr Troy Allen Clarke on 30 July 2012 (2 pages)
3 April 2013Director's details changed for Mr Troy Allen Clarke on 30 July 2012 (2 pages)
3 August 2012Appointment of Mr Geraint David Cooper as a director (2 pages)
3 August 2012Termination of appointment of Mazin Shaikh as a director (1 page)
3 August 2012Appointment of Mr Geraint David Cooper as a director (2 pages)
3 August 2012Appointment of Mr Troy Allen Clarke as a director (2 pages)
3 August 2012Termination of appointment of Deepak Kapur as a director (1 page)
3 August 2012Termination of appointment of Deepak Kapur as a director (1 page)
3 August 2012Termination of appointment of Mazin Shaikh as a director (1 page)
3 August 2012Appointment of Mr Troy Allen Clarke as a director (2 pages)
12 July 2012Full accounts made up to 31 October 2011 (16 pages)
12 July 2012Full accounts made up to 31 October 2011 (16 pages)
23 March 2012Director's details changed for Archie Massicotte on 17 December 2011 (2 pages)
23 March 2012Director's details changed for Deepak Tigghs Kapur on 17 December 2011 (2 pages)
23 March 2012Director's details changed for Archie Massicotte on 17 December 2011 (2 pages)
23 March 2012Secretary's details changed for Mr Robert Bartholomew Walsh on 17 December 2011 (2 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
23 March 2012Director's details changed for James Michael Moran on 17 December 2011 (2 pages)
23 March 2012Director's details changed for Deepak Tigghs Kapur on 17 December 2011 (2 pages)
23 March 2012Director's details changed for James Michael Moran on 17 December 2011 (2 pages)
23 March 2012Secretary's details changed for Mr Robert Bartholomew Walsh on 17 December 2011 (2 pages)
15 September 2011Appointment of Mazin Mohamed Masud Shaikh as a director (2 pages)
15 September 2011Termination of appointment of Simone Leijon as a director (1 page)
15 September 2011Appointment of Mazin Mohamed Masud Shaikh as a director (2 pages)
15 September 2011Termination of appointment of Simone Leijon as a director (1 page)
3 August 2011Full accounts made up to 31 October 2010 (14 pages)
3 August 2011Full accounts made up to 31 October 2010 (14 pages)
18 April 2011Appointment of Simone June Leijon as a director (2 pages)
18 April 2011Appointment of Simone June Leijon as a director (2 pages)
18 April 2011Termination of appointment of Matthew Allen as a director (1 page)
18 April 2011Termination of appointment of Matthew Allen as a director (1 page)
22 March 2011Director's details changed for Archie Massicotte on 19 March 2011 (2 pages)
22 March 2011Director's details changed for James Michael Moran on 19 March 2011 (2 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
22 March 2011Director's details changed for James Michael Moran on 19 March 2011 (2 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
22 March 2011Director's details changed for Deepak Tigghs Kapur on 19 March 2011 (2 pages)
22 March 2011Director's details changed for Deepak Tigghs Kapur on 19 March 2011 (2 pages)
22 March 2011Director's details changed for Archie Massicotte on 19 March 2011 (2 pages)
14 October 2010Termination of appointment of Daniel Ustian as a director (1 page)
14 October 2010Appointment of Deepak Tigghs Kapur as a director (2 pages)
14 October 2010Termination of appointment of Daniel Ustian as a director (1 page)
14 October 2010Appointment of Deepak Tigghs Kapur as a director (2 pages)
3 August 2010Full accounts made up to 31 October 2009 (15 pages)
3 August 2010Full accounts made up to 31 October 2009 (15 pages)
14 July 2010Appointment of Mr Robert Bartholomew Walsh as a secretary (1 page)
14 July 2010Appointment of Mr Robert Bartholomew Walsh as a secretary (1 page)
4 May 2010Appointment of Mr Matthew Allen as a director (2 pages)
4 May 2010Termination of appointment of Peter Bogaard as a director (1 page)
4 May 2010Appointment of Mr Matthew Allen as a director (2 pages)
4 May 2010Termination of appointment of Peter Bogaard as a director (1 page)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Archie Massicotte on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Marle (Uk) Limited on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Daniel Ustian on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Marle (Uk) Limited on 19 March 2010 (2 pages)
23 March 2010Director's details changed for James Michael Moran on 19 March 2010 (2 pages)
23 March 2010Director's details changed for James Michael Moran on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Daniel Ustian on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Archie Massicotte on 19 March 2010 (2 pages)
16 February 2010Director's details changed for Mr Peter Martijn Bogaard on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Peter Martijn Bogaard on 15 February 2010 (2 pages)
12 January 2010Appointment of Archie Massicotte as a director (1 page)
12 January 2010Appointment of Archie Massicotte as a director (1 page)
3 July 2009Director appointed marle (uk) LIMITED logged form (4 pages)
3 July 2009Director appointed marle (uk) LIMITED logged form (4 pages)
27 May 2009Director appointed peter martijn bogaard (3 pages)
27 May 2009Registered office changed on 27/05/2009 from 100 new bridge street london EC4V 6JA (1 page)
27 May 2009Registered office changed on 27/05/2009 from 100 new bridge street london EC4V 6JA (1 page)
27 May 2009Director appointed peter martijn bogaard (3 pages)
29 April 2009Appointment terminate, director and secretary abogado nominees LIMITED logged form (1 page)
29 April 2009Appointment terminate, director and secretary abogado nominees LIMITED logged form (1 page)
20 April 2009Ad 01/04/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages)
20 April 2009Ad 01/04/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages)
16 April 2009Accounting reference date shortened from 31/03/2010 to 31/10/2009 (1 page)
16 April 2009Accounting reference date shortened from 31/03/2010 to 31/10/2009 (1 page)
9 April 2009Director appointed daniel ustian (2 pages)
9 April 2009Director appointed daniel ustian (2 pages)
2 April 2009Appointment terminated director luciene james (1 page)
2 April 2009Appointment terminated director abogado custodians LIMITED (1 page)
2 April 2009Director appointed james moran (1 page)
2 April 2009Director appointed james moran (1 page)
2 April 2009Appointment terminated director abogado custodians LIMITED (1 page)
2 April 2009Appointment terminated director luciene james (1 page)
19 March 2009Incorporation (34 pages)
19 March 2009Incorporation (34 pages)