GLOBAL VEHICLE GROUP LIMITED

GLOBAL VEHICLE GROUP LIMITED

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

    Company NameGLOBAL VEHICLE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13483413
    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 GLOBAL VEHICLE GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GLOBAL VEHICLE GROUP LIMITED located?

    Registered Office Address
    County Gates
    Ashton Road
    BS3 2JH Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL VEHICLE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERPRES BIDCO LIMITEDOct 22, 2021Oct 22, 2021
    HAMSARD 3645 LIMITEDJun 29, 2021Jun 29, 2021

    What are the latest accounts for GLOBAL VEHICLE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GLOBAL VEHICLE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for GLOBAL VEHICLE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Registration of charge 134834130003, created on Sep 17, 2025

    24 pagesMR01

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Registration of charge 134834130002, created on May 30, 2025

    64 pagesMR01

    Termination of appointment of Cathal Turley as a director on Mar 24, 2025

    1 pagesTM01

    Appointment of Mr Harry Mcgonigle as a director on Mar 24, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed interpres bidco LIMITED\certificate issued on 30/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 30, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 30, 2025

    RES15

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 28, 2022 with updates

    4 pagesCS01

    Cessation of Squire Patton Boggs Directors Limited as a person with significant control on Dec 15, 2021

    1 pagesPSC07

    Notification of Interpres Topco Limited as a person with significant control on Dec 15, 2021

    2 pagesPSC02

    Appointment of Mr Jonathan Lewis as a director on Mar 04, 2022

    2 pagesAP01

    Appointment of Mr Andrew David Richard Hurst as a director on Mar 04, 2022

    2 pagesAP01

    Previous accounting period shortened from Jun 30, 2022 to Dec 31, 2021

    1 pagesAA01

    Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to County Gates Ashton Road Bristol BS3 2JH on Mar 07, 2022

    1 pagesAD01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 134834130001, created on Dec 21, 2021

    58 pagesMR01

    Appointment of Cathal Turley as a director on Oct 22, 2021

    2 pagesAP01

    Certificate of change of name

    Company name changed hamsard 3645 LIMITED\certificate issued on 22/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2021

    RES15

    Appointment of Mr Simon George Gilbert as a director on Oct 22, 2021

    2 pagesAP01

    Who are the officers of GLOBAL VEHICLE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBERT, Simon George
    Ashton Road
    BS3 2JH Bristol
    County Gates
    England
    Director
    Ashton Road
    BS3 2JH Bristol
    County Gates
    England
    United KingdomBritish124680260001
    HURST, Andrew David Richard
    Ashton Road
    BS3 2JH Bristol
    County Gates
    England
    Director
    Ashton Road
    BS3 2JH Bristol
    County Gates
    England
    EnglandBritish117728570001
    LEWIS, Jonathan
    Ashton Road
    BS3 2JH Bristol
    County Gates
    England
    Director
    Ashton Road
    BS3 2JH Bristol
    County Gates
    England
    EnglandBritish104703780007
    MCGONIGLE, Harry
    Bedford Square
    WC1B 3HX London
    41
    England
    Director
    Bedford Square
    WC1B 3HX London
    41
    England
    EnglandIrish333768970001
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Secretary
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806507
    184926900002
    JONES, Jonathan James
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier House
    United Kingdom
    Director
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier House
    United Kingdom
    United KingdomBritish326777120001
    TURLEY, Cathal
    c/o H2 Equity Partners Limited
    Bedford Square
    WC1B 3HX London
    41
    England
    Director
    c/o H2 Equity Partners Limited
    Bedford Square
    WC1B 3HX London
    41
    England
    United KingdomIrish275864320001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Director
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806502
    184926890002

    Who are the persons with significant control of GLOBAL VEHICLE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashton Road
    BS3 2JH Bristol
    County Gates
    England
    Dec 15, 2021
    Ashton Road
    BS3 2JH Bristol
    County Gates
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13483363
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Jun 29, 2021
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2806502
    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