GM SPECIALITY VEHICLES UK LIMITED

GM SPECIALITY VEHICLES UK LIMITED

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

    Company NameGM SPECIALITY VEHICLES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05829958
    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 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 AddressNo

    What were the previous names of GM SPECIALITY VEHICLES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL TOOLING SERVICE COMPANY EUROPE LIMITEDDec 21, 2006Dec 21, 2006
    GLOBAL TOOLING COMPANY EUROPE LIMITEDMay 26, 2006May 26, 2006

    What are the latest accounts for GM SPECIALITY VEHICLES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GM SPECIALITY VEHICLES UK LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for GM SPECIALITY VEHICLES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Jean-Pierre Diernaz as a director

    3 pagesRP04AP01

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Appointment of Jean-Pierre Diernaz as a director on Dec 17, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 26, 2025Clarification A second filed AP01 was registered on 26/06/2025.

    Appointment of Pere Brugal Serrat as a director on Dec 17, 2024

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Oct 25, 2010

    • Capital: GBP 100
    4 pagesRP04SH01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Second filing of a statement of capital following an allotment of shares on Mar 18, 2013

    • Capital: GBP 32,915,693
    4 pagesRP04SH01

    Termination of appointment of Kevin Patrick Boyce as a director on May 03, 2024

    1 pagesTM01

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Marina De Mesquita Willisch on Jan 07, 2023

    2 pagesCH01

    Director's details changed for Mr Vikas Khare on Feb 03, 2021

    2 pagesCH01

    Change of details for General Motors Europe Limited as a person with significant control on Nov 01, 2023

    2 pagesPSC05

    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 pagesAD01

    Appointment of Ldc Nominee Secretary Limited as a secretary on Nov 01, 2023

    2 pagesAP04

    Termination of appointment of Abogado Nominees Limited as a secretary on Oct 23, 2023

    1 pagesTM02

    Change of details for General Motors Europe Limited as a person with significant control on Oct 02, 2023

    2 pagesPSC05

    Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on Oct 02, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Appointment of Marina De Mesquita Willisch as a director on Sep 07, 2022

    2 pagesAP01

    Termination of appointment of Colleen Mcbrien Freeburg as a director on Jul 12, 2022

    1 pagesTM01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on May 26, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Who are the officers of GM SPECIALITY VEHICLES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LDC NOMINEE SECRETARY LIMITED
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Secretary
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    BRUGAL SERRAT, Pere
    Albisriederstrasse 253
    8047 Zurich
    Cadillac Europe Gmbh
    Switzerland
    Director
    Albisriederstrasse 253
    8047 Zurich
    Cadillac Europe Gmbh
    Switzerland
    SwitzerlandSpanishPresident & Managing Director, Gm Europe331238210001
    DE MESQUITA WILLISCH, Marina
    Renaissance Centre
    Detroit
    300
    Mi 48243
    United States
    Director
    Renaissance Centre
    Detroit
    300
    Mi 48243
    United States
    United StatesBrazilianDirector299897240002
    DIERNAZ, Jean-Pierre
    Albisriederstrasse 253
    8047 Zurich
    Cadillac Europe Gmbh
    Switzerland
    Director
    Albisriederstrasse 253
    8047 Zurich
    Cadillac Europe Gmbh
    Switzerland
    SwitzerlandFrenchChief Marketing Officer, Gm Europe331239500001
    KHARE, Vikas
    6-8 Stuart Street
    LU1 2SJ Luton
    Aw House, 4th Floor
    United Kingdom
    Director
    6-8 Stuart Street
    LU1 2SJ Luton
    Aw House, 4th Floor
    United Kingdom
    United KingdomBritishChartered Accountant134488510007
    NAGI, Rabiya Sultana
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Secretary
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    BritishSolicitor29667260003
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    England
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    England
    Identification TypeUK Limited Company
    Registration Number01688036
    73539350001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BENJAMIN, Keith John
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    Director
    77 Northumberland Road
    CV32 6HQ Leamington Spa
    Warwickshire
    United KingdomBritishSolicitor34539180005
    BORLAND, David
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    EnglandBritishDirector181024620001
    BOSMA, Thomas John
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Beds
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Beds
    UsaAmericanDirector148788450001
    BOYCE, Kevin Patrick
    6-8 Stuart Street
    LU1 2SJ Luton
    Aw House, 4th Floor
    United Kingdom
    Director
    6-8 Stuart Street
    LU1 2SJ Luton
    Aw House, 4th Floor
    United Kingdom
    United KingdomBritishSales Manager279392220001
    BRANSTON, Giles Winthorpe
    Brookfield
    Highgate West Hill
    N6 6AT London
    35
    Director
    Brookfield
    Highgate West Hill
    N6 6AT London
    35
    United KingdomBritishSolicitor136881450001
    CRANE, Justin
    65423
    Russelsheim
    Bahnhofsplatz1
    Germany
    Director
    65423
    Russelsheim
    Bahnhofsplatz1
    Germany
    GermanyAmericanAccountant236275600001
    DIGIROLAMO, Enrico Peter
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    SwitzerlandUnited StatesVice President Cfo136206600001
    FREEBURG, Colleen Mcbrien
    Renaissance Center
    Detroit
    300
    Mi 48265
    United States
    Director
    Renaissance Center
    Detroit
    300
    Mi 48265
    United States
    United StatesAmericanAttorney236275580002
    FULCHER, John Robert
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    EnglandBritishDirector76025290001
    GILSON, Andrew Robert
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    EnglandBritishDirector153325350001
    HAMMONDS, Timothy John
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House Uk1-101-135
    Bedfordshire
    England
    EnglandBritishDirector177042610002
    HIGHNAM, James Charles
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    FranceBritishDirector Of Finance203514510001
    HOPE, Peter Thomas
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishDirector191426120001
    JASINKIEWICZ, Paul
    Renaissance Centre
    Detroit
    300
    Mi 48265
    United States
    Director
    Renaissance Centre
    Detroit
    300
    Mi 48265
    United States
    United StatesAmericanBusiness Executive255824810001
    KIBE, Alfred Kamanja
    Osborne Road
    LU1 3YT Luton
    Griffin House1-101-135
    Bedfordshire
    England
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House1-101-135
    Bedfordshire
    England
    EnglandAmericanDirector201392050001
    MAESTRI, Luca
    Heuelstrasse 28
    FOREIGN Zurich
    8032
    Switzerland
    Director
    Heuelstrasse 28
    FOREIGN Zurich
    8032
    Switzerland
    ItalianCfo And Vp Gm Europe121543350001
    MANGIARINO, Massimo
    Corso Castelfidardo 36
    Turin
    .
    Italy
    Director
    Corso Castelfidardo 36
    Turin
    .
    Italy
    ItalyItalianChief Financial Officer236249810001
    MELINE, David Walter
    Schiedhaldenstrasse 29
    Kuesnacht 8700
    Switzerland
    Director
    Schiedhaldenstrasse 29
    Kuesnacht 8700
    Switzerland
    SwissCfo Gm Europe114673510001
    MERCHANT, Robert Stephen
    1186 Sparkle Ct.
    Rochester Hills
    Mi 48306
    United States
    Director
    1186 Sparkle Ct.
    Rochester Hills
    Mi 48306
    United States
    AmercianFinance136206780001
    MOLYNEUX, Richard John
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    United KingdomBritishFinance Director310811830001
    PARFITT, Christopher William
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishDirector77006150003
    PITTMAN, Jerome Thomas
    28495 Tavistock Trail
    Southfield
    Michigan 48034
    Usa
    Director
    28495 Tavistock Trail
    Southfield
    Michigan 48034
    Usa
    AmericanDirector124946420001
    SHEPHERD, Peter Edward
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    Director
    Griffin House Uk1-101-135
    Osborne Road
    LU1 3YT Luton
    Bedfordshire
    EnglandBritishUk Head Of Tax154449950001
    WARD, Keith Geoffrey
    6 Willets Rise
    Shenley Church End
    MK5 6JW Milton Keynes
    Buckinghamshire
    Director
    6 Willets Rise
    Shenley Church End
    MK5 6JW Milton Keynes
    Buckinghamshire
    BritishFinance Director109891100001
    WINKLEY, Rich Jeffrey
    1069 Brookwood Street
    Birmingham
    Michigan 48009
    Usa
    Director
    1069 Brookwood Street
    Birmingham
    Michigan 48009
    Usa
    AmericanFinance Director121542990001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of GM SPECIALITY VEHICLES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 New Bailey
    6 Stanley Street
    M3 5GS Salford
    8th Floor
    Greater Manchester
    United Kingdom
    Dec 18, 2020
    2 New Bailey
    6 Stanley Street
    M3 5GS Salford
    8th Floor
    Greater Manchester
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number07556915
    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.
    General Motors Company
    Renaissance Center
    Detroit
    300
    Michigan 48265
    United States
    Apr 06, 2016
    Renaissance Center
    Detroit
    300
    Michigan 48265
    United States
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUsa
    Legal AuthorityDelaware, Usa
    Place RegisteredDelaware, Usa
    Registration NumberNot Applicable
    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