GM SPECIALITY VEHICLES UK LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

15/01/2515 January 2025 Appointment of Jean-Pierre Diernaz as a director on 2024-12-17

View Document

15/01/2515 January 2025 Appointment of Pere Brugal Serrat as a director on 2024-12-17

View Document

07/10/247 October 2024 Second filing of a statement of capital following an allotment of shares on 2010-10-25

View Document

17/07/2417 July 2024 Termination of appointment of Kevin Patrick Boyce as a director on 2024-05-03

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

03/06/243 June 2024 Director's details changed for Marina De Mesquita Willisch on 2023-01-07

View Document

19/02/2419 February 2024 Director's details changed for Mr Vikas Khare on 2021-02-03

View Document

01/11/231 November 2023 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 2023-11-01

View Document

01/11/231 November 2023 Change of details for General Motors Europe Limited as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-11-01

View Document

23/10/2323 October 2023 Termination of appointment of Abogado Nominees Limited as a secretary on 2023-10-23

View Document

02/10/232 October 2023 Change of details for General Motors Europe Limited as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-26 with updates

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR MASSIMO MANGIARINO

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED PAUL JASINKIEWICZ

View Document

07/12/187 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN CRANE

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

14/11/1714 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM GRIFFIN HOUSE UK1-101-135 OSBORNE ROAD LUTON BEDFORDSHIRE LU1 3YT

View Document

26/10/1726 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / GENERAL MOTORS COMPANY / 06/04/2016

View Document

26/10/1726 October 2017 SAIL ADDRESS CREATED

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN MCBRIEN FREEBURG / 31/07/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CRANE / 31/07/2017

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HIGHNAM

View Document

01/08/171 August 2017 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MASSIMO MANGIARINO

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY RABIYA NAGI

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR JUSTIN CRANE

View Document

01/08/171 August 2017 DIRECTOR APPOINTED COLLEEN MCBRIEN FREEBURG

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BORLAND

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMMONDS

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HOPE

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

27/06/1627 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALFRED KIBE

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAMMONDS / 23/09/2015

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR JAMES CHARLES HIGHNAM

View Document

09/11/159 November 2015 SECOND FILING FOR FORM AP01

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOSMA

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FULCHER

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR ALFRED KAMANJA KIBE

View Document

04/08/154 August 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILSON

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR PETER THOMAS HOPE

View Document

09/06/149 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED DAVID BORLAND

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARFITT

View Document

11/07/1311 July 2013 NC INC ALREADY ADJUSTED 15/03/2013

View Document

11/07/1311 July 2013 18/03/13 STATEMENT OF CAPITAL GBP 32915593

View Document

02/07/132 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR ANDREW ROBERT GILSON

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED TIMOTHY HAMMONDS

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOLYNEUX

View Document

03/05/113 May 2011 DIRECTOR APPOINTED JOHN ROBERT FULCHER

View Document

02/11/102 November 2010 25/10/10 STATEMENT OF CAPITAL GBP 99

View Document

02/11/102 November 2010 Statement of capital following an allotment of shares on 2010-10-25

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ENRICO DIGIROLAMO

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SHEPHERD

View Document

10/08/1010 August 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MS RABIYA SULTANA NAGI / 26/05/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MOLYNEUX / 26/05/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD SHEPHERD / 26/05/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO PETER DIGIROLAMO / 26/05/2010

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/02/108 February 2010 DIRECTOR APPOINTED THOMAS JOHN BOSMA

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM PARFITT

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR GILES BRANSTON

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MERCHANT

View Document

19/06/0919 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR KEITH BENJAMIN

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED GILES WINTHORPE BRANSTON

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR JEROME PITTMAN

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR LUCA MAESTRI

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ROBERT STEPHEN MERCHANT

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ENRICO PETER DIGIROLAMO

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOLYNEUX / 20/08/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR KEITH WARD

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED RICHARD JOHN MOLYNEUX

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED GLOBAL TOOLING COMPANY EUROPE LI MITED CERTIFICATE ISSUED ON 21/12/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: GRIFFIN HOUSE B11 OSBORNE ROAD LUTON BEDFORDSHIRE LU1 3YT

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company