GM SPECIALITY VEHICLES UK LIMITED
Overview
Company Name | GM SPECIALITY VEHICLES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05829958 |
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 GM SPECIALITY VEHICLES UK LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is GM SPECIALITY VEHICLES UK LIMITED located?
Registered Office Address | 8th Floor 2 New Bailey 6 Stanley Street M3 5GS Salford Greater Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GM SPECIALITY VEHICLES UK LIMITED?
Company Name | From | Until |
---|---|---|
GLOBAL TOOLING SERVICE COMPANY EUROPE LIMITED | Dec 21, 2006 | Dec 21, 2006 |
GLOBAL TOOLING COMPANY EUROPE LIMITED | May 26, 2006 | May 26, 2006 |
What are the latest accounts for GM SPECIALITY VEHICLES UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GM SPECIALITY VEHICLES UK LIMITED?
Last Confirmation Statement Made Up To | May 26, 2026 |
---|---|
Next Confirmation Statement Due | Jun 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 26, 2025 |
Overdue | No |
What are the latest filings for GM SPECIALITY VEHICLES UK LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Jean-Pierre Diernaz as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Jean-Pierre Diernaz as a director on Dec 17, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Pere Brugal Serrat as a director on Dec 17, 2024 | 2 pages | AP01 | ||||||
Second filing of a statement of capital following an allotment of shares on Oct 25, 2010
| 4 pages | RP04SH01 | ||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Mar 18, 2013
| 4 pages | RP04SH01 | ||||||
Termination of appointment of Kevin Patrick Boyce as a director on May 03, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Marina De Mesquita Willisch on Jan 07, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Vikas Khare on Feb 03, 2021 | 2 pages | CH01 | ||||||
Change of details for General Motors Europe Limited as a person with significant control on Nov 01, 2023 | 2 pages | PSC05 | ||||||
Registered office address changed from 280 Bishopsgate London EC2M 4RB to 8th Floor 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Nov 01, 2023 | 1 pages | AD01 | ||||||
Appointment of Ldc Nominee Secretary Limited as a secretary on Nov 01, 2023 | 2 pages | AP04 | ||||||
Termination of appointment of Abogado Nominees Limited as a secretary on Oct 23, 2023 | 1 pages | TM02 | ||||||
Change of details for General Motors Europe Limited as a person with significant control on Oct 02, 2023 | 2 pages | PSC05 | ||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on Oct 02, 2023 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Marina De Mesquita Willisch as a director on Sep 07, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Colleen Mcbrien Freeburg as a director on Jul 12, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||
Confirmation statement made on May 26, 2021 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||
Who are the officers of GM SPECIALITY VEHICLES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
BRUGAL SERRAT, Pere | Director | Albisriederstrasse 253 8047 Zurich Cadillac Europe Gmbh Switzerland | Switzerland | Spanish | President & Managing Director, Gm Europe | 331238210001 | ||||||||
DE MESQUITA WILLISCH, Marina | Director | Renaissance Centre Detroit 300 Mi 48243 United States | United States | Brazilian | Director | 299897240002 | ||||||||
DIERNAZ, Jean-Pierre | Director | Albisriederstrasse 253 8047 Zurich Cadillac Europe Gmbh Switzerland | Switzerland | French | Chief Marketing Officer, Gm Europe | 331239500001 | ||||||||
KHARE, Vikas | Director | 6-8 Stuart Street LU1 2SJ Luton Aw House, 4th Floor United Kingdom | United Kingdom | British | Chartered Accountant | 134488510007 | ||||||||
NAGI, Rabiya Sultana | Secretary | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | British | Solicitor | 29667260003 | |||||||||
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 England |
| 73539350001 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||
BENJAMIN, Keith John | Director | 77 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | United Kingdom | British | Solicitor | 34539180005 | ||||||||
BORLAND, David | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire | England | British | Director | 181024620001 | ||||||||
BOSMA, Thomas John | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Beds | Usa | American | Director | 148788450001 | ||||||||
BOYCE, Kevin Patrick | Director | 6-8 Stuart Street LU1 2SJ Luton Aw House, 4th Floor United Kingdom | United Kingdom | British | Sales Manager | 279392220001 | ||||||||
BRANSTON, Giles Winthorpe | Director | Brookfield Highgate West Hill N6 6AT London 35 | United Kingdom | British | Solicitor | 136881450001 | ||||||||
CRANE, Justin | Director | 65423 Russelsheim Bahnhofsplatz1 Germany | Germany | American | Accountant | 236275600001 | ||||||||
DIGIROLAMO, Enrico Peter | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | Switzerland | United States | Vice President Cfo | 136206600001 | ||||||||
FREEBURG, Colleen Mcbrien | Director | Renaissance Center Detroit 300 Mi 48265 United States | United States | American | Attorney | 236275580002 | ||||||||
FULCHER, John Robert | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire England | England | British | Director | 76025290001 | ||||||||
GILSON, Andrew Robert | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire England | England | British | Director | 153325350001 | ||||||||
HAMMONDS, Timothy John | Director | Osborne Road LU1 3YT Luton Griffin House Uk1-101-135 Bedfordshire England | England | British | Director | 177042610002 | ||||||||
HIGHNAM, James Charles | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | France | British | Director Of Finance | 203514510001 | ||||||||
HOPE, Peter Thomas | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | England | British | Director | 191426120001 | ||||||||
JASINKIEWICZ, Paul | Director | Renaissance Centre Detroit 300 Mi 48265 United States | United States | American | Business Executive | 255824810001 | ||||||||
KIBE, Alfred Kamanja | Director | Osborne Road LU1 3YT Luton Griffin House1-101-135 Bedfordshire England | England | American | Director | 201392050001 | ||||||||
MAESTRI, Luca | Director | Heuelstrasse 28 FOREIGN Zurich 8032 Switzerland | Italian | Cfo And Vp Gm Europe | 121543350001 | |||||||||
MANGIARINO, Massimo | Director | Corso Castelfidardo 36 Turin . Italy | Italy | Italian | Chief Financial Officer | 236249810001 | ||||||||
MELINE, David Walter | Director | Schiedhaldenstrasse 29 Kuesnacht 8700 Switzerland | Swiss | Cfo Gm Europe | 114673510001 | |||||||||
MERCHANT, Robert Stephen | Director | 1186 Sparkle Ct. Rochester Hills Mi 48306 United States | Amercian | Finance | 136206780001 | |||||||||
MOLYNEUX, Richard John | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | United Kingdom | British | Finance Director | 310811830001 | ||||||||
PARFITT, Christopher William | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | England | British | Director | 77006150003 | ||||||||
PITTMAN, Jerome Thomas | Director | 28495 Tavistock Trail Southfield Michigan 48034 Usa | American | Director | 124946420001 | |||||||||
SHEPHERD, Peter Edward | Director | Griffin House Uk1-101-135 Osborne Road LU1 3YT Luton Bedfordshire | England | British | Uk Head Of Tax | 154449950001 | ||||||||
WARD, Keith Geoffrey | Director | 6 Willets Rise Shenley Church End MK5 6JW Milton Keynes Buckinghamshire | British | Finance Director | 109891100001 | |||||||||
WINKLEY, Rich Jeffrey | Director | 1069 Brookwood Street Birmingham Michigan 48009 Usa | American | Finance Director | 121542990001 | |||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of GM SPECIALITY VEHICLES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
General Motors Europe Limited | Dec 18, 2020 | 2 New Bailey 6 Stanley Street M3 5GS Salford 8th Floor Greater Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
General Motors Company | Apr 06, 2016 | Renaissance Center Detroit 300 Michigan 48265 United States | Yes | ||||||||||
| |||||||||||||
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