Background WavePink WaveYellow Wave

GKN AUTOMOTIVE LIMITED (00034104)

GKN AUTOMOTIVE LIMITED (00034104) is an active UK company. incorporated on 29 May 1891. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GKN AUTOMOTIVE LIMITED has been registered for 134 years. Current directors include FIORONI, Roberto, NICHOLSON, John David, RAMSAY, Adam David John and 1 others.

Company Number
00034104
Status
active
Type
ltd
Incorporated
29 May 1891
Age
134 years
Address
2660 Kings Court Birmingham Business Park, Birmingham, B37 7YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FIORONI, Roberto, NICHOLSON, John David, RAMSAY, Adam David John, WYATT, Clare Marie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GKN AUTOMOTIVE LIMITED

GKN AUTOMOTIVE LIMITED is an active company incorporated on 29 May 1891 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GKN AUTOMOTIVE LIMITED was registered 134 years ago.(SIC: 70100)

Status

active

Active since 134 years ago

Company No

00034104

LTD Company

Age

134 Years

Incorporated 29 May 1891

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

GKN DRIVELINE HEADQUARTERS LIMITED
From: 17 April 2003To: 27 April 2007
GKN AUTOMOTIVE LIMITED
From: 3 January 1989To: 17 April 2003
GKN TRANSMISSION LIMITED
From: 29 May 1891To: 3 January 1989
Contact
Address

2660 Kings Court Birmingham Business Park Birmingham, B37 7YE,

Previous Addresses

2660 Kings Cour Birmingham Business Park Birmingham B37 7YE England
From: 12 August 2024To: 12 August 2024
2660 Kings Court 2660 Kings Court Birmingham Business Park Birmingham B37 7YE England
From: 12 August 2024To: 12 August 2024
The Crescent 2660 Kings Court Birmingham Business Park Birmingham B37 7YE England
From: 12 August 2024To: 12 August 2024
2100 the Crescent Birmingham Business Park Birmingham B37 7YE England
From: 30 June 2023To: 12 August 2024
2nd Floor Nova North 11 Bressenden Place London SW1E 5BY England
From: 20 April 2023To: 30 June 2023
2100 the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE United Kingdom
From: 25 November 2019To: 20 April 2023
Ipsley House Iplsey Church Lane Redditch Worcestershire B98 0TL England
From: 25 September 2019To: 25 November 2019
11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham United Kingdom B4 6AT United Kingdom
From: 20 August 2019To: 25 September 2019
PO Box 4128 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0WR
From: 29 May 1891To: 20 August 2019
Timeline

84 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Funding Round
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Oct 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jun 13
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Funding Round
Dec 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
May 20
Director Left
Sept 20
Director Joined
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Mar 24
6
Funding
77
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FIORONI, Roberto

Active
Birmingham Business Park, BirminghamB37 7YE
Born February 1970
Director
Appointed 29 Jul 2019

NICHOLSON, John David

Active
Birmingham Business Park, BirminghamB37 7YE
Born June 1981
Director
Appointed 31 Oct 2022

RAMSAY, Adam David John

Active
Birmingham Business Park, BirminghamB37 7YE
Born October 1968
Director
Appointed 27 Mar 2024

WYATT, Clare Marie

Active
Birmingham Business Park, BirminghamB37 7YE
Born September 1968
Director
Appointed 31 Dec 2021

BAILEY, Claire Louise

Resigned
Ipsley Church Lane, RedditchB98 0WR
Secretary
Appointed 09 Sept 2016
Resigned 12 Mar 2018

CRAWFORD, Jonathon Colin Fyfe

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Secretary
Appointed 04 Jul 2018
Resigned 20 Apr 2023

DRAKE, Paul Jonathan

Resigned
Hill View House, Stratford Upon AvonCV37 9SE
Secretary
Appointed 11 May 1998
Resigned 01 Mar 2001

FAIRBROTHER, Michael

Resigned
PO BOX 4128, Ipsley Church LaneB98 0WR
Secretary
Appointed 27 Feb 2009
Resigned 07 Jun 2013

HICKMAN, John Andrew

Resigned
Ipsley Church Lane, RedditchB98 0WR
Secretary
Appointed 11 Jun 2015
Resigned 09 Sept 2016

MARTIN, Terence

Resigned
1 Farm Road, WolverhamptonWV3 8EW
Secretary
Appointed N/A
Resigned 30 Nov 1995

MCLEOD, Julie Elizabeth

Resigned
Birmingham Business Park, BirminghamB37 7YE
Secretary
Appointed 20 Apr 2023
Resigned 08 Aug 2025

MEADOWS, Simon Nicholas

Resigned
Ipsley Church Lane, RedditchB98 0WR
Secretary
Appointed 07 Jun 2013
Resigned 11 Jun 2015

SOAR, Jonathan Charles

Resigned
Paradise Farm Burton Road, Burton On TrentDE13 9PB
Secretary
Appointed 01 Dec 1995
Resigned 11 May 1998

WOOD, Christopher

Resigned
6 The Seesall, StaffordST20 0HH
Secretary
Appointed 01 Mar 2001
Resigned 27 Feb 2009

GKN GROUP SERVICES LTD

Resigned
The Colmore Building,, BirminghamB4 6AT
Corporate secretary
Appointed 28 Apr 1999
Resigned 04 Sept 2018

BAILEY, Claire Louise

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born August 1968
Director
Appointed 09 Sept 2016
Resigned 29 Jul 2019

BARNES, Garry Elliot, Mr.

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Born August 1970
Director
Appointed 04 Jul 2018
Resigned 20 Apr 2023

BONNER, Trevor Courtnay

Resigned
Brae House, SolihullB91 3JR
Born August 1943
Director
Appointed N/A
Resigned 31 Dec 1998

BROOM, Anthony Ernest John Newton

Resigned
10 Monkseaton Road, Sutton ColdfieldB72 1LB
Born February 1933
Director
Appointed N/A
Resigned 30 Apr 1993

BUTTERWORTH, Liam David

Resigned
The Crescent, BirminghamB37 7YE
Born December 1970
Director
Appointed 29 Jul 2019
Resigned 31 Oct 2022

CALLAGHAN, Ryan James

Resigned
PO BOX 4128, Ipsley Church LaneB98 0WR
Born March 1973
Director
Appointed 01 Mar 2013
Resigned 03 Oct 2014

CARTER, Monique Patrica

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born December 1973
Director
Appointed 26 Jun 2014
Resigned 01 Mar 2016

CARTER, Richard Leigh

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born May 1977
Director
Appointed 12 Mar 2018
Resigned 14 Aug 2018

CONNELLY, Arthur John

Resigned
Birchy House Birchy Close, SolihullB90 1QL
Born January 1958
Director
Appointed 14 Jan 2005
Resigned 07 Jul 2009

CONSTANTINE, Maureen

Resigned
Lambourne House, HintsB78 3DW
Born July 1949
Director
Appointed 11 May 1998
Resigned 30 Jun 2004

CRAWFORD, Jonathon Colin Fyfe

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Born April 1973
Director
Appointed 04 Jul 2018
Resigned 20 Apr 2023

CRAWFORD, Jonathon Colin Fyfe

Resigned
Melrose Industries Plc,20 Colmore Circus Queensway, BirminghamB4 6AT
Born April 1973
Director
Appointed 19 Apr 2018
Resigned 04 Jul 2018

CURRAL, Alfred William

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born June 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

CURRAL, Alfred William

Resigned
39 Platt Lane, TelfordTF6 6RT
Born June 1960
Director
Appointed 30 Sept 2005
Resigned 07 Oct 2009

DIXEY, Andrew Roger

Resigned
Hill House, OxonOX15 4PH
Born February 1950
Director
Appointed 01 May 1993
Resigned 30 Sept 1993

FAIRBROTHER, Michael

Resigned
PO BOX 4128, Ipsley Church LaneB98 0WR
Born October 1952
Director
Appointed 01 Dec 2011
Resigned 03 Oct 2014

GABRIEL, Mark Jeremy

Resigned
The Crescent, BirminghamB37 7YE
Born November 1966
Director
Appointed 29 Jul 2019
Resigned 31 Oct 2022

GIESE, Thomas

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born July 1967
Director
Appointed 28 Sept 2018
Resigned 29 Jul 2019

GOUGH, Richard

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born November 1976
Director
Appointed 04 Sept 2018
Resigned 08 Feb 2019

GOUGH, Richard Paul

Resigned
Ipsley Church Lane, RedditchB98 0WR
Born November 1976
Director
Appointed 09 Sept 2016
Resigned 27 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2019
20 Colmore Circus Queensway, BirminghamB4 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

308

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 August 2025
TM02Termination of Secretary
Resolution
13 August 2025
RESOLUTIONSResolutions
Memorandum Articles
13 August 2025
MAMA
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2022
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
25 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 September 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
25 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
21 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Secretary Company
16 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 July 2018
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
6 July 2018
CH04Change of Corporate Secretary Details
Termination Director Company
1 June 2018
TM01Termination of Director
Termination Director Company
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 March 2018
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Resolution
19 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
13 December 2017
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Resolution
15 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Resolution
9 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Resolution
4 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Resolution
1 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
24 July 2012
RP04RP04
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Resolution
17 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
17 October 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Resolution
22 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
15 September 2009
363aAnnual Return
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Memorandum Articles
4 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2006
88(2)R88(2)R
Legacy
28 December 2006
123Notice of Increase in Nominal Capital
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
4 January 2006
88(2)R88(2)R
Legacy
4 January 2006
123Notice of Increase in Nominal Capital
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
16 November 2005
88(2)R88(2)R
Legacy
16 November 2005
123Notice of Increase in Nominal Capital
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
363aAnnual Return
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 April 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
19 February 2003
AUDAUD
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Memorandum Articles
18 December 2000
MEM/ARTSMEM/ARTS
Legacy
18 December 2000
88(2)R88(2)R
Resolution
18 December 2000
RESOLUTIONSResolutions
Resolution
18 December 2000
RESOLUTIONSResolutions
Resolution
18 December 2000
RESOLUTIONSResolutions
Legacy
18 December 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
27 September 1999
363aAnnual Return
Legacy
14 September 1999
288cChange of Particulars
Legacy
18 May 1999
288aAppointment of Director or Secretary
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Resolution
17 April 1998
RESOLUTIONSResolutions
Resolution
17 April 1998
RESOLUTIONSResolutions
Resolution
17 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
12 September 1996
403aParticulars of Charge Subject to s859A
Legacy
4 December 1995
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
23 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
288288
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
21 October 1991
363b363b
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
15 March 1989
288288
Legacy
15 March 1989
288288
Certificate Change Of Name Company
30 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1988
363363
Accounts With Made Up Date
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Legacy
29 October 1986
288288
Accounts With Made Up Date
6 November 1985
AAAnnual Accounts
Accounts With Made Up Date
26 October 1984
AAAnnual Accounts
Accounts With Made Up Date
11 November 1983
AAAnnual Accounts
Accounts With Made Up Date
5 November 1982
AAAnnual Accounts
Accounts With Made Up Date
10 November 1981
AAAnnual Accounts
Accounts With Made Up Date
15 October 1980
AAAnnual Accounts
Accounts With Made Up Date
26 October 1979
AAAnnual Accounts
Accounts With Made Up Date
1 November 1977
AAAnnual Accounts
Accounts With Made Up Date
27 October 1976
AAAnnual Accounts
Accounts With Made Up Date
18 November 1975
AAAnnual Accounts
Certificate Change Of Name Company
19 January 1968
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 November 1930
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC