GKN EVO EDRIVE SYSTEMS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

09/12/249 December 2024 Termination of appointment of Jennifer Marie Brumbaugh as a director on 2024-12-06

View Document

09/12/249 December 2024 Appointment of George Samuel Hynds as a director on 2024-12-06

View Document

09/12/249 December 2024 Director's details changed for Adam David John Ramsay on 2024-12-06

View Document

09/12/249 December 2024 Appointment of Adam David John Ramsay as a director on 2024-12-06

View Document

15/08/2415 August 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Change of details for Gkn Automotive Limited as a person with significant control on 2024-08-12

View Document

13/08/2413 August 2024 Change of details for Gkn Automotive Limited as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Gkn Automotive Limited as a person with significant control on 2024-08-12

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

26/05/2326 May 2023 Change of details for Gkn Automotive Limited as a person with significant control on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Matthew John Richards as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a director on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2023-04-20

View Document

21/04/2321 April 2023 Termination of appointment of Geoffrey Damien Morgan as a director on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Garry Elliot Barnes as a director on 2023-04-20

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Director's details changed for Mr Garry Elliot Barnes on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Matthew John Richards on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Geoffrey Damien Morgan on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Jonathon Colin Fyfe Crawford on 2022-03-25

View Document

25/03/2225 March 2022 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

View Document

25/03/2225 March 2022 Secretary's details changed for Jonathon Colin Fyfe Crawford on 2022-03-25

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ELLIOT BARNES / 01/01/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RICHARDS / 01/01/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAMIEN MORGAN / 01/01/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON COLIN FYFE CRAWFORD / 01/01/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY G.K.N. GROUP SERVICES LIMITED

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR GARRY ELLIOT BARNES

View Document

12/07/1812 July 2018 SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR MATTHEW JOHN RICHARDS

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR GEOFFREY DAMIEN MORGAN

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR JONATHON COLIN FYFE CRAWFORD

View Document

06/07/186 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G.K.N. GROUP SERVICES LIMITED / 28/06/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WYATT

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MRS CLAIRE LOUISE BAILEY

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HICKMAN

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MEADOWS

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR PAUL JOHN SPEAR WYATT

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR SIMON NICHOLAS MEADOWS

View Document

26/06/1526 June 2015 ADOPT ARTICLES 17/06/2015

View Document

12/06/1512 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAHNS

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NASH

View Document

24/11/1424 November 2014 SECTION 519 AND 521

View Document

07/11/147 November 2014 DIRECTOR APPOINTED DR RAINER LINK

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR STEPHEN JOHN CLARKE

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MAIRL

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR JOHN ANDREW HICKMAN

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLUSKIE

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR PAUL MAIRL

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGES PARSI

View Document

13/11/1213 November 2012 ADOPT ARTICLES 30/10/2012

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NASH

View Document

05/11/125 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 5130000

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMPERTH

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR ROBERT HAROLD BAHNS

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LATIMER

View Document

19/06/1219 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

12/07/1112 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/1123 June 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

22/06/1122 June 2011 21/06/11 STATEMENT OF CAPITAL GBP 2000000

View Document

09/06/119 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information