GKN EVO EDRIVE SYSTEMS LIMITED
Overview
Company Name | GKN EVO EDRIVE SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07664134 |
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 EVO EDRIVE SYSTEMS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GKN EVO EDRIVE SYSTEMS LIMITED located?
Registered Office Address | 2100 The Crescent Birmingham Business Park B37 7YE Birmingham West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GKN EVO EDRIVE SYSTEMS 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 GKN EVO EDRIVE SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Jun 09, 2025 |
---|---|
Next Confirmation Statement Due | Jun 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2024 |
Overdue | No |
What are the latest filings for GKN EVO EDRIVE SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Adam David John Ramsay on Dec 06, 2024 | 2 pages | CH01 | ||
Appointment of George Samuel Hynds as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Appointment of Adam David John Ramsay as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Marie Brumbaugh as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Change of details for Gkn Automotive Limited as a person with significant control on Aug 12, 2024 | 2 pages | PSC05 | ||
Change of details for Gkn Automotive Limited as a person with significant control on Aug 12, 2024 | 2 pages | PSC05 | ||
Change of details for Gkn Automotive Limited as a person with significant control on Aug 12, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Gkn Automotive Limited as a person with significant control on Apr 20, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on Apr 20, 2023 | 1 pages | TM02 | ||
Termination of appointment of Geoffrey Damien Morgan as a director on Apr 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Matthew John Richards as a director on Apr 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Apr 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Garry Elliot Barnes as a director on Apr 20, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew John Richards on Mar 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Garry Elliot Barnes on Mar 25, 2022 | 2 pages | CH01 | ||
Secretary's details changed for 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 | ||
Who are the officers of GKN EVO EDRIVE SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HYNDS, George Samuel | Director | The Crescent Birmingham Business Park B37 7YE Birmingham 2660 Kings Court England | United Kingdom | British | Director | 330178450001 | ||||||||
NICHOLSON, John David | Director | The Crescent Birmingham Business Park B37 7YE Birmingham 2100 West Midlands United Kingdom | United Kingdom | British | Solicitor | 261627120001 | ||||||||
RAMSAY, Adam David John | Director | The Crescent Birmingham Business Park B37 7YE Birmingham 2660 Kings Court England | United Kingdom | British | Director | 321108020001 | ||||||||
CRAWFORD, Jonathon Colin Fyfe | Secretary | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom | 248377450001 | |||||||||||
G.K.N. GROUP SERVICES LIMITED | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England |
| 160703280001 | ||||||||||
BAHNS, Robert Harold, Investor Director | Director | Princes Gate Exhibition Road SW7 2PG London 52 United Kingdom | England | English | Investment Management | 172125950001 | ||||||||
BAILEY, Claire Louise | Director | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire | England | British | Chartered Accountant | 57393440002 | ||||||||
BARNES, Garry Elliot, Mr. | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom | England | British | Accountant | 261469100001 | ||||||||
BRUMBAUGH, Jennifer Marie | Director | The Crescent Birmingham Business Park B37 7YE Birmingham 2100 West Midlands United Kingdom | United States | American | Chief Ip Counsel | 278595700001 | ||||||||
CLARKE, Stephen John | Director | Ipsley Church Lane PO BOX 55 B98 0TL Redditch Ipsley House Worcestershire England | England | British | Director | 162070630001 | ||||||||
CRAWFORD, Jonathon Colin Fyfe | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom | United Kingdom | British | Solicitor | 164318930002 | ||||||||
HICKMAN, John Andrew | Director | Ipsley Church Lane PO BOX 55 B98 0TL Redditch Ipsley House Worcestershire England | England | British | Chartered Accountant | 162079940001 | ||||||||
LAMPERTH, Michael Ulrich, Dr | Director | Ipsley Church Lane PO BOX 55 B98 0TL Redditch Ipsley House Worcestershire England | England | Swiss | Chief Technical Officer | 122850320001 | ||||||||
LATIMER, David | Director | Ipsley Church Lane PO BOX 55 B98 0TL Redditch Ipsley House Worcestershire England | England | British | Chief Executive Officer | 111394480001 | ||||||||
LINK, Rainer, Dr | Director | Hauptstrasse 53797 Lohmar 130 Germany | Germany | German | Director | 192450500001 | ||||||||
MAIRL, Paul | Director | Rienzfeldstrasse 8 39031 Bruneck Gkn Driveline Bruneck Italy | Italy | Italian | Managing Director | 182676680001 | ||||||||
MCLUSKIE, John Douglas | Director | Ipsley Church Lane PO BOX 55 B98 0TL Redditch Ipsley House Worcestershire England | England | British | Business Development Director | 160703290001 | ||||||||
MEADOWS, Simon Nicholas | Director | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire | England | British | Finance Director | 150052390002 | ||||||||
MORGAN, Geoffrey Damien | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom | England | British | Accountant | 137426690001 | ||||||||
NASH, Christopher John | Director | Ipsley Church Lane PO BOX 55 B98 0TL Redditch Ipsley House Worcestershire England | United Kingdom | British | Company Director | 59790630003 | ||||||||
PARSI, Georges Pierre | Director | Ipsley Church Lane PO BOX 55 B98 0TL Redditch Ipsley House Worcestershire England | England | French | Strategy Development Director | 160703300001 | ||||||||
RICHARDS, Matthew John | Director | 20 Colmore Circus Queensway B4 6AT Birmingham 11th Floor The Colmore Building United Kingdom | United Kingdom | British | Accountant | 252554440001 | ||||||||
WYATT, Paul John Spear | Director | Ipsley Church Lane 55 B98 0TL Redditch Ipsley House Worcestershire | England | British | Purchasing & Supply Chain Director | 186743980001 |
Who are the persons with significant control of GKN EVO EDRIVE SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gkn Automotive Limited | Apr 06, 2016 | Birmingham Business Park B37 7YE Birmingham 2660 Kings Court 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