GEV HOLDINGS LIMITED
Overview
| Company Name | GEV HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09318748 |
| 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 GEV HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GEV HOLDINGS LIMITED located?
| Registered Office Address | Unit 23 Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle North Humberside England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEV HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAELAW LIMITED | Dec 04, 2014 | Dec 04, 2014 |
| INGLEBY (1967) LIMITED | Nov 19, 2014 | Nov 19, 2014 |
What are the latest accounts for GEV HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Sep 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for GEV HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 19, 2025 |
| Overdue | No |
What are the latest filings for GEV HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 19, 2025 with updates | 7 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Satisfaction of charge 093187480008 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 093187480019 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 093187480013 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 093187480012 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 093187480014 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 093187480017 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 093187480016 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 093187480015 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 093187480009 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 093187480010 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 093187480018 in full | 1 pages | MR04 | ||||||
Termination of appointment of John Joseph Leahy as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Simon Benjamin Braham as a director on May 02, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Bridges Fund Management Limited as a director on May 02, 2025 | 1 pages | TM01 | ||||||
Appointment of Jamie Hall as a director on May 02, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Nov 19, 2024 with updates | 7 pages | CS01 | ||||||
Registration of charge 093187480019, created on Aug 08, 2024 | 58 pages | MR01 | ||||||
Satisfaction of charge 093187480011 in full | 1 pages | MR04 | ||||||
Registration of charge 093187480018, created on Jan 31, 2024 | 37 pages | MR01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Nov 19, 2023 with updates | 7 pages | CS01 | ||||||
Termination of appointment of Daniel Rhys Knight as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||
Appointment of Simon Braham as a director on Oct 20, 2023 | 2 pages | AP01 | ||||||
Who are the officers of GEV HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRICHTON, John Leslie | Director | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | United Kingdom | British | 282077580001 | |||||||||
| FLETCHER, David Stuart | Director | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | Switzerland | British | 202639040001 | |||||||||
| HALL, Jamie John | Director | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | United Kingdom | British | 332019080002 | |||||||||
| FLETCHER, David Stuart | Secretary | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | 220774070001 | |||||||||||
| WILCOCKSON, Stephen James | Secretary | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | 270708060001 | |||||||||||
| MAVEN CAPITAL PARTNERS UK LLP | Secretary | John Dalton Street M2 6ET Manchester Queens Chambers, 5 England |
| 139147680002 | ||||||||||
| ANDREW, Jonathan Charles | Director | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | England | British | 270334320001 | |||||||||
| BRAHAM, Simon Benjamin | Director | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | England | British | 314939840001 | |||||||||
| COLLIS, Michael Christopher | Director | 1-2 Royal Exchange Buildings EC3V 3LF London 5th Floor England | England | British | 92105960001 | |||||||||
| GADNEY, Alastair Duncan | Director | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | England | British | 154988770001 | |||||||||
| GARDINER, Jock Alistair | Director | 1-2 Royal Exchange Buildings EC3V 3LF London 5th Floor England | United Kingdom | British | 122105600001 | |||||||||
| KNIGHT, Daniel Rhys | Director | Seymour Street W1H 7BP London 38 England | United Kingdom | British | 255005820001 | |||||||||
| LEAHY, John Joseph | Director | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | United Kingdom | Irish | 233431200001 | |||||||||
| MACKINNON, Ewan Alisdair Duncan | Director | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | Scotland | British | 159134900003 | |||||||||
| PLIMMER, Tracy Lee | Director | Snowhill B4 6WR Birmingham 11th Floor, Two West Midlands United Kingdom | United Kingdom | British | 101346150002 | |||||||||
| ROSS, Stephen William | Director | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | United Kingdom | British | 202421810001 | |||||||||
| SAYERS, Christopher John | Director | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | England | British | 58787160002 | |||||||||
| SMITH, Thomas Davie | Director | 1-2 Royal Exchange Buildings EC3V 3LF London 5th Floor England | Scotland | British | 933610006 | |||||||||
| SYMMONDS, Andrew Bryant | Director | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | England | British | 94035050002 | |||||||||
| TUTORSKI, Bartosz Jerzy | Director | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | Germany | German,Polish | 260030570001 | |||||||||
| WATERS, Anthony Harry | Director | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | Spain | British | 202421620001 | |||||||||
| BRIDGES FUND MANAGEMENT LIMITED | Director | Seymour Street W1H 7BP London 38 England |
| 227480850001 |
Who are the persons with significant control of GEV HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gale Bidco Limited | Jun 26, 2019 | Priory Tec Park Saxon Way HU13 9PB Hessle Unit 23 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Stuart Fletcher | Apr 06, 2016 | Priory Tec Park, Saxon Way Priory Park HU13 9PB Hessle Unit 23 North Humberside England | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
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