GKN UK INVESTMENTS LIMITED

GKN UK INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGKN UK INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00184343
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GKN UK INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GKN U.S. INVESTMENTS LIMITEDJan 04, 1999Jan 04, 1999
    G.K.N. BOLTS AND NUTS LIMITEDDec 31, 1976Dec 31, 1976
    FREDK.MOUNTFORD(BIRMINGHAM)LIMITEDSep 13, 1922Sep 13, 1922

    What are the latest accounts for GKN UK INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GKN UK INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for GKN UK INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Julie Elizabeth Mcleod as a secretary on Aug 08, 2025

    1 pagesTM02

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Change of details for Gkn Usd Investments Ltd as a person with significant control on Apr 20, 2023

    2 pagesPSC05

    Appointment of Julie Elizabeth Mcleod as a secretary on Apr 20, 2023

    2 pagesAP03

    Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on Apr 20, 2023

    1 pagesTM02

    Termination of appointment of Matthew John Richards as a director on Apr 20, 2023

    1 pagesTM01

    Termination of appointment of Geoffrey Damien Morgan as a director on Apr 20, 2023

    1 pagesTM01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Apr 20, 2023

    1 pagesTM01

    Appointment of Emma Jayne Hayward as a director on Apr 20, 2023

    2 pagesAP01

    Appointment of Mr John David Nicholson as a director on Apr 20, 2023

    2 pagesAP01

    Termination of appointment of Garry Elliot Barnes as a director on Apr 20, 2023

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Sep 01, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Matthew John Richards on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022

    2 pagesCH01

    Secretary's details changed for Jonathon Colin Fyfe Crawford on Mar 25, 2022

    1 pagesCH03

    Who are the officers of GKN UK INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, Emma Jayne
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish302458510001
    NICHOLSON, John David
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish261627120001
    CRAWFORD, Jonathon Colin Fyfe
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Secretary
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    246442690001
    DUTTON, Andrew
    Arden Cottage
    26 St Martins Avenue
    PO37 6HB Shanklin
    Isle Of Wight
    Secretary
    Arden Cottage
    26 St Martins Avenue
    PO37 6HB Shanklin
    Isle Of Wight
    British100643470001
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Secretary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    British138185440001
    LEWIS, Christopher Peter
    50 Grosvenor Road
    B91 3PU Solihull
    West Midlands
    Secretary
    50 Grosvenor Road
    B91 3PU Solihull
    West Midlands
    British61330001
    MCLEOD, Julie Elizabeth
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Secretary
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    309897870001
    STOTE, Tanya
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Secretary
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    156079990001
    GKN GROUP SERVICES LIMITED
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Secretary
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number462420
    99074060001
    ALLEN, Robert Michael
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    EnglandBritish106650290002
    ALLEN, Robert Michael
    The Old Hopyard
    Mayhouse Court Hadley
    WR9 0AS Droitwich
    Worcestershire
    Director
    The Old Hopyard
    Mayhouse Court Hadley
    WR9 0AS Droitwich
    Worcestershire
    United KingdomBritish106650290001
    BARNES, Garry Elliot, Mr.
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish261469100001
    BRYSON, Marcus James Stirling
    1 Jura Close
    Cosham
    PO6 3UG Portsmouth
    Hampshire
    Director
    1 Jura Close
    Cosham
    PO6 3UG Portsmouth
    Hampshire
    EnglandBritish82769940001
    CRAWFORD, Jonathon Colin Fyfe
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    United KingdomBritish164318930002
    DENHAM, Grey
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    Director
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    EnglandBritish61540001
    ETCHES, Richard Williamson
    21 Crosthwaite Court
    Stewart Road
    AL5 4RN Harpenden
    Hertfordshire
    Director
    21 Crosthwaite Court
    Stewart Road
    AL5 4RN Harpenden
    Hertfordshire
    British55051390002
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Director
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    EnglandBritish138185440001
    FELTON, Judith Mary
    35 Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    Director
    35 Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    British16496120001
    HARRIS, Richard John
    82 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    Director
    82 Broad Oaks Road
    B91 1HZ Solihull
    West Midlands
    United KingdomBritish53773940001
    LEWIS, Christopher Peter
    50 Grosvenor Road
    B91 3PU Solihull
    West Midlands
    Director
    50 Grosvenor Road
    B91 3PU Solihull
    West Midlands
    British61330001
    MORGAN, Geoffrey Damien
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    EnglandBritish137426690001
    OGILVIE SMALS, Rufus Alexander
    Hatch Farm
    HR8 1RS Bromsberrow
    Herefordshire
    Director
    Hatch Farm
    HR8 1RS Bromsberrow
    Herefordshire
    EnglandBritish44858860001
    OGILVIE SMALS, Rufus Alexander
    Hatch Farm
    HR8 1RS Bromsberrow
    Herefordshire
    Director
    Hatch Farm
    HR8 1RS Bromsberrow
    Herefordshire
    EnglandBritish44858860001
    PORRITT, Kerry Anne Abigail
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    EnglandBritish166987180001
    RADFORD, David Neale Gordon
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    United KingdomBritish165468270002
    RICHARDS, Matthew John
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    United KingdomBritish252554440001
    ROOD, David Leonard
    123 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    Director
    123 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    British1387630002
    ROOD, David Leonard
    5 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    Director
    5 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    British1387630001
    SMALS, Rufus Alexander Ogilvie
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    EnglandBritish169346270001
    STEPHENS, Nigel John
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    United KingdomBritish164051260001
    STOTE, Tanya
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    United KingdomBritish113603590001
    SWASH, Philip Antony
    Park Avenue
    CH5 3HZ Hawarden
    26
    Cheshire
    Director
    Park Avenue
    CH5 3HZ Hawarden
    26
    Cheshire
    United KingdomBritish130491030001
    TURNER, David John
    134 Hampton Road
    TW2 5QR Twickenham
    Middlesex
    Director
    134 Hampton Road
    TW2 5QR Twickenham
    Middlesex
    British35572190001
    WATERS, Nicholas Anthony John
    Llangovan
    NP25 4BT Monmouth
    Llanishen Court
    Gwent
    Director
    Llangovan
    NP25 4BT Monmouth
    Llanishen Court
    Gwent
    WalesBritish131100460001
    WATSON, Kerry Anne
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    Director
    PO BOX 55 Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    Worcs
    United KingdomBritish172232180002

    Who are the persons with significant control of GKN UK INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Apr 06, 2016
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number394430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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