GKN LIMITED
Overview
| Company Name | GKN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04191106 |
| 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 LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GKN LIMITED located?
| Registered Office Address | 11th Floor, The Colmore Building Colmore Circus Queensway B4 6AT Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GKN LIMITED?
| Company Name | From | Until |
|---|---|---|
| GKN PLC | Aug 01, 2001 | Aug 01, 2001 |
| NEW GKN PLC | May 18, 2001 | May 18, 2001 |
| MISTYCOVE PLC | Mar 30, 2001 | Mar 30, 2001 |
What are the latest accounts for GKN 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 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | Yes |
What are the latest filings for GKN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Appointment of Michael Payne as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Warren Fernandez as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Director's details changed for Mr Garry Elliot Barnes 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 Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 1 pages | CH03 | ||
Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Confirmation statement made on Feb 18, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | 1 pages | AD03 | ||
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | 1 pages | AD02 | ||
Director's details changed for Mr Jonathon Colin Fyfe Crawford on Aug 19, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Garry Elliot Barnes on Aug 19, 2019 | 2 pages | CH01 | ||
Who are the officers of GKN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERNANDEZ, Warren | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | England | British | 310116070001 | |||||
| PAYNE, Michael | Director | Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | United Kingdom | British | 320407820001 | |||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | 245725390001 | |||||||
| DENHAM, Grey | Secretary | Meres Farm Heronfield Knowle B93 0AU Solihull West Midlands | British | 61540001 | ||||||
| FELTON, Judith Mary | Secretary | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | British | 138185440001 | ||||||
| SCLATER, Mark Josceline | Secretary | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | 188827130001 | |||||||
| WATSON, Kerry Anne | Secretary | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | 207933570001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BARNES, Garry Elliot, Mr. | Director | Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | England | British | 261469100001 | |||||
| BERESFORD, Marcus De La Poer | Director | 32 Thorne Street Barnes SW13 0PR London | British | 27990520003 | ||||||
| BROWN, Roy Drysdale | Director | 2 Triton Square Regents Place NW1 3AN London Abbey National House | United Kingdom | British | 12410120003 | |||||
| BRYSON, Marcus James Stirling | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 82769940001 | |||||
| CHOW, Chung Kong, Sir | Director | Flat 10 20 Lowndes Square SW1X 9HD London | British | 37736600002 | ||||||
| CLOWES, Richard John | Director | The Woodlands Whip Lane Maesbrook SY10 8QU Oswestry Shropshire | British | 36744760002 | ||||||
| COCKBURN, Angus George | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 175908460001 | |||||
| CRAWFORD, Jonathon Colin Fyfe | Director | Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | United Kingdom | British | 164318930002 | |||||
| CUMMINGS, Kevin Lee | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | American | 184516390003 | |||||
| DENHAM, Grey | Director | Meres Farm Heronfield Knowle B93 0AU Solihull West Midlands | England | British | 61540001 | |||||
| ERGINBILGIC, Tufan | Director | St. James's Square SW1Y 4PD London Bp Plc 1 United Kingdom | United Kingdom | Turkish/British | 160134800001 | |||||
| ETCHES, Richard Williamson | Director | 21 Crosthwaite Court Stewart Road AL5 4RN Harpenden Hertfordshire | British | 55051390002 | ||||||
| GHASEMI, Seifollah | Director | 10 Pheasant Run NJ 07934 Gladstone New Jersey America | Iranian | 56682350001 | ||||||
| GIBSON, Ian, Sir | Director | 21 Montagu Avenue NE3 4HY Gosforth Tyne & Wear | United Kingdom | British | 113030300001 | |||||
| GRIFFITHS, Ian Roy | Director | Stoners Farm House Berrowhill Lane B96 6QL Feckenham Worcestershire | England | British | 74217090005 | |||||
| HOGG, Sarah Elizabeth Mary, Baroness | Director | Kettlethorpe Hall LN1 2LD Lincoln Lincolnshire | United Kingdom | British | 46889080002 | |||||
| JEMMETT-PAGE, Shonaid Christina Ross | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 133875880001 | |||||
| KEATING, Cornelius Joseph | Director | 116 Settlers Drive Naperville Illinois 60565 Usa | Us Citizen | 86867580001 | ||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| LEES, David Bryan, Sir | Director | Oakhurst Uffington SY4 4SN Shrewsbury Salop | United Kingdom | British | 7216180001 | |||||
| MAMSCH, Helmut Claus Jurgen | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | German | 115461470004 | ||||||
| MARTIN, Geoffrey Peter | Director | Melrose Industries Plc,20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building United Kingdom | England | British | 245569500001 | |||||
| MEYER, Christopher John Rome, Sir | Director | 48 Rawling Street SW3 2LS London | England | British | 125204130001 | |||||
| MILLER, James Christopher | Director | Melrose Industries Plc,20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building United Kingdom | United Kingdom | British | 1569600003 | |||||
| MURMANN, Klaus Herman, Doctor | Director | Bismarckallee 24 24105 Kiel Germany | German | 43209530002 | ||||||
| PARKER, Thomas John, Sir | Director | Apt 29 Westfield 15 Kidderpore Avenue NW3 7SF Hampstead London | Great Britain | British | 76722560001 | |||||
| PARRY JONES, Richard | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | Wales | British | 71870950004 |
Who are the persons with significant control of GKN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Melrose Industries Plc | Aug 16, 2018 | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor 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