GKN 2 TRUSTEE 2018 LIMITED
Status | ACTIVE |
Company No. | 11680791 |
Category | Private Limited Company |
Incorporated | 16 Nov 2018 |
Age | 5 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GKN 2 TRUSTEE 2018 LIMITED is an active private limited company with number 11680791. It was incorporated 5 years, 7 months, 20 days ago, on 16 November 2018. The company address is 2nd Floor Nova North 2nd Floor Nova North, London, SW1E 5BY, England.
Company Fillings
Termination director company with name termination date
Date: 11 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Stephen Mckinnon
Termination date: 2024-01-10
Documents
Appoint corporate director company with name date
Date: 10 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Vidett Trustee Services Limited
Appointment date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type dormant
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 02 May 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John David Nicholson
Appointment date: 2023-04-20
Documents
Termination secretary company with name termination date
Date: 02 May 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathon Colin Fyfe Crawford
Termination date: 2023-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Fisher
Termination date: 2023-04-20
Documents
Termination director company with name termination date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Elliot Barnes
Termination date: 2023-04-20
Documents
Appoint person director company with name date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mathew Robert Davies
Appointment date: 2023-04-20
Documents
Appoint person director company with name date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Gerard Mulligan
Appointment date: 2023-04-20
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-20
Old address: 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom
New address: 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gerard Fitzsimmons
Termination date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 17 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change sail address company with old address new address
Date: 25 Mar 2022
Category: Address
Type: AD02
Old address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom
New address: 7 Albemarle Street London W1S 4HQ
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Change person secretary company with change date
Date: 22 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-11-19
Officer name: Mr Jonathon Colin Fyfe Crawford
Documents
Termination director company with name termination date
Date: 20 Jul 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Michael Pragg
Termination date: 2021-04-01
Documents
Accounts with accounts type dormant
Date: 25 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 27 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Brian Hodges
Termination date: 2021-04-01
Documents
Termination director company with name termination date
Date: 27 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Gordon Beere
Termination date: 2021-04-01
Documents
Termination director company with name termination date
Date: 27 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth John Boyle
Termination date: 2021-04-01
Documents
Termination director company with name termination date
Date: 15 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Charles Duncombe
Termination date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Second filing of director termination with name
Date: 02 Nov 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Declan Stephen Rogers
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Declan Stephen Rogers
Termination date: 2020-10-13
Documents
Accounts with accounts type dormant
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-07-15
Psc name: Gkn Automotive Limited
Documents
Second filing of director termination with name
Date: 03 Feb 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: Matthew Richards
Documents
Resolution
Date: 27 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Cessation of a person with significant control
Date: 21 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gkn Aerospace Services Ltd
Cessation date: 2019-11-18
Documents
Notification of a person with significant control
Date: 20 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gkn Automotive Limited
Notification date: 2019-11-18
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew John Richards
Termination date: 2019-10-31
Documents
Change account reference date company current extended
Date: 09 Oct 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2019-12-31
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-26
Officer name: Mr Neil Michael Pragg
Documents
Move registers to sail company with new address
Date: 24 Aug 2019
Category: Address
Type: AD03
New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
Documents
Change sail address company with new address
Date: 23 Aug 2019
Category: Address
Type: AD02
New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-20
Officer name: Mr Matthew John Richards
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Damien Morgan
Termination date: 2019-07-11
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Colin Fyfe Crawford
Termination date: 2019-07-11
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Brian Hodges
Appointment date: 2019-07-11
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Gerard Fitzsimmons
Appointment date: 2019-07-11
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Declan Stephen Rogers
Appointment date: 2019-07-11
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Michael Pragg
Appointment date: 2019-07-11
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Stephen Mckinnon
Appointment date: 2019-07-11
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bhajan Singh Johal
Appointment date: 2019-07-11
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Fisher
Appointment date: 2019-07-11
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth John Boyle
Appointment date: 2019-07-11
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Charles Duncombe
Appointment date: 2019-07-11
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Gordon Beere
Appointment date: 2019-07-11
Documents
Some Companies
3 WAKEDEAN GARDENS,YATTON,BS49 4BL
Number: | 07156022 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COOK GROVE,READING,RG7 1ZF
Number: | 10457026 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11887189 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RYAN CLOSE,FERNDOWN,BH22 9TP
Number: | 09023888 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11583516 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STATION ROAD,GLASGOW,G62 8AB
Number: | SC527129 |
Status: | ACTIVE |
Category: | Private Limited Company |