GKN 2 TRUSTEE 2018 LIMITED

2nd Floor Nova North 2nd Floor Nova North, London, SW1E 5BY, England
StatusACTIVE
Company No.11680791
CategoryPrivate Limited Company
Incorporated16 Nov 2018
Age5 years, 7 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of director termination with name

Date: 03 Feb 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Matthew Richards

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&T MOTOCROSS PARTS LIMITED

3 WAKEDEAN GARDENS,YATTON,BS49 4BL

Number:07156022
Status:ACTIVE
Category:Private Limited Company

COFFEE BEAN CLUB LIMITED

3 COOK GROVE,READING,RG7 1ZF

Number:10457026
Status:ACTIVE
Category:Private Limited Company

IFS MILANO LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11887189
Status:ACTIVE
Category:Private Limited Company

JOYZO LIMITED

8 RYAN CLOSE,FERNDOWN,BH22 9TP

Number:09023888
Status:ACTIVE
Category:Private Limited Company

KAISERY INDUSTRY LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11583516
Status:ACTIVE
Category:Private Limited Company

TEVIOT PROPERTY LTD

4 STATION ROAD,GLASGOW,G62 8AB

Number:SC527129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source