GKN UK INVESTMENTS LIMITED
Overview
| Company Name | GKN UK INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00184343 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GKN UK INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GKN UK INVESTMENTS LIMITED located?
| Registered Office Address | 2nd Floor Nova North 11 Bressenden Place SW1E 5BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GKN UK INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GKN U.S. INVESTMENTS LIMITED | Jan 04, 1999 | Jan 04, 1999 |
| G.K.N. BOLTS AND NUTS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| FREDK.MOUNTFORD(BIRMINGHAM)LIMITED | Sep 13, 1922 | Sep 13, 1922 |
What are the latest accounts for GKN UK INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GKN UK INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for GKN UK INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Julie Elizabeth Mcleod as a secretary on Aug 08, 2025 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gkn Usd Investments Ltd as a person with significant control on Apr 20, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Julie Elizabeth Mcleod as a secretary on Apr 20, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on Apr 20, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew John Richards as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Damien Morgan as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Emma Jayne Hayward as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John David Nicholson as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Garry Elliot Barnes as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on Apr 20, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew John Richards on Mar 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 1 pages | CH03 | ||||||||||
Who are the officers of GKN UK INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYWARD, Emma Jayne | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 302458510001 | |||||||||
| NICHOLSON, John David | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 261627120001 | |||||||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | 246442690001 | |||||||||||
| DUTTON, Andrew | Secretary | Arden Cottage 26 St Martins Avenue PO37 6HB Shanklin Isle Of Wight | British | 100643470001 | ||||||||||
| FELTON, Judith Mary | Secretary | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | 138185440001 | ||||||||||
| LEWIS, Christopher Peter | Secretary | 50 Grosvenor Road B91 3PU Solihull West Midlands | British | 61330001 | ||||||||||
| MCLEOD, Julie Elizabeth | Secretary | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | 309897870001 | |||||||||||
| STOTE, Tanya | Secretary | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | 156079990001 | |||||||||||
| GKN GROUP SERVICES LIMITED | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England |
| 99074060001 | ||||||||||
| ALLEN, Robert Michael | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | England | British | 106650290002 | |||||||||
| ALLEN, Robert Michael | Director | The Old Hopyard Mayhouse Court Hadley WR9 0AS Droitwich Worcestershire | United Kingdom | British | 106650290001 | |||||||||
| BARNES, Garry Elliot, Mr. | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 261469100001 | |||||||||
| BRYSON, Marcus James Stirling | Director | 1 Jura Close Cosham PO6 3UG Portsmouth Hampshire | England | British | 82769940001 | |||||||||
| CRAWFORD, Jonathon Colin Fyfe | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | United Kingdom | British | 164318930002 | |||||||||
| DENHAM, Grey | Director | Meres Farm Heronfield Knowle B93 0AU Solihull West Midlands | England | British | 61540001 | |||||||||
| ETCHES, Richard Williamson | Director | 21 Crosthwaite Court Stewart Road AL5 4RN Harpenden Hertfordshire | British | 55051390002 | ||||||||||
| FELTON, Judith Mary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British | 138185440001 | |||||||||
| FELTON, Judith Mary | Director | 35 Scholars Lane CV37 6HE Stratford Upon Avon Warwickshire | British | 16496120001 | ||||||||||
| HARRIS, Richard John | Director | 82 Broad Oaks Road B91 1HZ Solihull West Midlands | United Kingdom | British | 53773940001 | |||||||||
| LEWIS, Christopher Peter | Director | 50 Grosvenor Road B91 3PU Solihull West Midlands | British | 61330001 | ||||||||||
| MORGAN, Geoffrey Damien | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 137426690001 | |||||||||
| OGILVIE SMALS, Rufus Alexander | Director | Hatch Farm HR8 1RS Bromsberrow Herefordshire | England | British | 44858860001 | |||||||||
| OGILVIE SMALS, Rufus Alexander | Director | Hatch Farm HR8 1RS Bromsberrow Herefordshire | England | British | 44858860001 | |||||||||
| PORRITT, Kerry Anne Abigail | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | England | British | 166987180001 | |||||||||
| RADFORD, David Neale Gordon | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | United Kingdom | British | 165468270002 | |||||||||
| RICHARDS, Matthew John | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | United Kingdom | British | 252554440001 | |||||||||
| ROOD, David Leonard | Director | 123 Tilehouse Green Lane Knowle B93 9EN Solihull West Midlands | British | 1387630002 | ||||||||||
| ROOD, David Leonard | Director | 5 Besbury Close Dorridge B93 8NT Solihull West Midlands | British | 1387630001 | ||||||||||
| SMALS, Rufus Alexander Ogilvie | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | England | British | 169346270001 | |||||||||
| STEPHENS, Nigel John | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | United Kingdom | British | 164051260001 | |||||||||
| STOTE, Tanya | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | United Kingdom | British | 113603590001 | |||||||||
| SWASH, Philip Antony | Director | Park Avenue CH5 3HZ Hawarden 26 Cheshire | United Kingdom | British | 130491030001 | |||||||||
| TURNER, David John | Director | 134 Hampton Road TW2 5QR Twickenham Middlesex | British | 35572190001 | ||||||||||
| WATERS, Nicholas Anthony John | Director | Llangovan NP25 4BT Monmouth Llanishen Court Gwent | Wales | British | 131100460001 | |||||||||
| WATSON, Kerry Anne | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcs | United Kingdom | British | 172232180002 |
Who are the persons with significant control of GKN UK INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gkn Usd Investments Ltd | Apr 06, 2016 | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0