G.K.N. GROUP SERVICES LIMITED

G.K.N. GROUP SERVICES LIMITED

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

    Company NameG.K.N. GROUP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00462420
    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 G.K.N. GROUP SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is G.K.N. GROUP SERVICES LIMITED located?

    Registered Office Address
    2nd Floor Nova North
    11 Bressenden Place
    SW1E 5BY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G.K.N. GROUP SERVICES 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 G.K.N. GROUP SERVICES 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 G.K.N. GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    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

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Sep 01, 2024 with updates

    4 pagesCS01

    Change of details for G.K.N. Industries Limited as a person with significant control on Jul 03, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Sep 01, 2023 with updates

    4 pagesCS01

    Change of details for G.K.N. Industries Limited 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

    Termination of appointment of Garry Elliot Barnes 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

    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

    Change of details for G.K.N. Industries Limited as a person with significant control on Feb 16, 2023

    2 pagesPSC05

    Cessation of Gkn Holdings Limited as a person with significant control on Feb 16, 2023

    1 pagesPSC07

    Notification of G.K.N. Industries Limited as a person with significant control on Dec 16, 2022

    2 pagesPSC02

    Cessation of Gkn Enterprise Limited as a person with significant control on Dec 16, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Who are the officers of G.K.N. GROUP SERVICES 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
    248687990001
    DE FEO, Caterina
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    Secretary
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    172338120001
    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
    FELTON, Judith Mary
    35 Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    Secretary
    35 Scholars Lane
    CV37 6HE Stratford Upon Avon
    Warwickshire
    British16496120001
    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
    308157800001
    PAVEY, David Gordon
    2 Elmsbury Court
    Netherton
    WR10 3JG Pershore
    Worcestershire
    Secretary
    2 Elmsbury Court
    Netherton
    WR10 3JG Pershore
    Worcestershire
    British53913920001
    PORRITT, Kerry Anne Abigail
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    Secretary
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    167043410001
    STOTE, Tanya
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane Redditch
    Worcestershire
    Secretary
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane Redditch
    Worcestershire
    British113603590001
    WATSON, Kerry Anne
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    Secretary
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    197807620001
    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
    CARTER, Monique Patrica
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    Director
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    EnglandBritish188885120002
    CONSTANTINE, Maureen
    Lambourne House
    School Lane
    B78 3DW Hints
    Staffordshire
    Director
    Lambourne House
    School Lane
    B78 3DW Hints
    Staffordshire
    EnglandBritish126680280001
    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
    CURRAL, Alfred William
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    Director
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    United KingdomBritish54545100002
    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
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    Director
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    EnglandBritish138185440001
    GEORGE, Anthony Frank
    39 Frederick Road
    Edgbaston
    B15 1JN Birmingham
    West Midlands
    Director
    39 Frederick Road
    Edgbaston
    B15 1JN Birmingham
    West Midlands
    EnglandBritish11064060001
    HUGHES, John Hardeman
    The Old Rectory
    Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    The Old Rectory
    Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    United KingdomBritish7189220001
    INSCH, Brian Douglas
    Egdon House
    WR7 4QP Egdon
    Worcestershire
    Director
    Egdon House
    WR7 4QP Egdon
    Worcestershire
    British13991240002
    MCILDOWIE, Douglas
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    Director
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    EnglandBritish122581740001
    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
    PEAKE, Robert William
    22 Alison Road
    B62 0AT Halesowen
    West Midlands
    Director
    22 Alison Road
    B62 0AT Halesowen
    West Midlands
    British5056350001
    PECKHAM, Simon Antony
    Colmore Plaza
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    Colmore Plaza
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    United KingdomBritish105740640001
    PULLING, David Hywel, Dr
    5 The Badgers Barnt Green
    B45 8QR Birmingham
    West Midlands
    Director
    5 The Badgers Barnt Green
    B45 8QR Birmingham
    West Midlands
    EnglandBritish112022730001
    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
    RUGMAN, John Henry
    Lowbourne Knighton On Teme
    WR15 8LY Tenbury Wells
    Worcestershire
    Director
    Lowbourne Knighton On Teme
    WR15 8LY Tenbury Wells
    Worcestershire
    British19688040001
    SCLATER, Mark Josceline
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    Director
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    United KingdomBritish265203930001
    SEEGER JR, William Claire
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    Director
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    United KingdomAmerican127620600002
    STEIN, Nigel Macrae
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    Director
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    EnglandBritish76334790003
    VAUGHAN, Martyn Richard
    Water Lane
    Bradden
    NN12 8FG Towcester
    Lodge Farmhouse
    Northamptonshire
    United Kingdom
    Director
    Water Lane
    Bradden
    NN12 8FG Towcester
    Lodge Farmhouse
    Northamptonshire
    United Kingdom
    United KingdomBritish265246590001
    WALKER, Adam Christopher
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    Director
    Ipsley Church Lane
    55
    B98 0TL Redditch
    Ipsley House
    Worcestershire
    United Kingdom
    EnglandBritish129368430004

    Who are the persons with significant control of G.K.N. GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    Dec 16, 2022
    11 Bressenden Place
    SW1E 5BY London
    2nd Floor Nova North
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00032262
    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.
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Apr 06, 2016
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number66549
    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.
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Apr 06, 2016
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor, The Colmore Building
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number984980
    Natures of Control
    • 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