Background WavePink WaveYellow Wave

GKN SEK INVESTMENTS LIMITED (01071569)

GKN SEK INVESTMENTS LIMITED (01071569) is an active UK company. incorporated on 13 September 1972. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GKN SEK INVESTMENTS LIMITED has been registered for 53 years. Current directors include ANDERSON, Sarah Anne, FERNANDEZ, Warren, GOUGH, Richard Paul and 1 others.

Company Number
01071569
Status
active
Type
ltd
Incorporated
13 September 1972
Age
53 years
Address
11th Floor The Colmore Building,, Birmingham, B4 6AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDERSON, Sarah Anne, FERNANDEZ, Warren, GOUGH, Richard Paul, PAYNE, Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GKN SEK INVESTMENTS LIMITED

GKN SEK INVESTMENTS LIMITED is an active company incorporated on 13 September 1972 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GKN SEK INVESTMENTS LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01071569

LTD Company

Age

53 Years

Incorporated 13 September 1972

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 19 May 2025 (10 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 15 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

GKN FASTENERS LIMITED
From: 27 June 2003To: 20 December 2012
DRUMDERRY LOCH LIMITED
From: 12 March 1990To: 27 June 2003
GKN AUTOPARTS LIMITED
From: 31 December 1980To: 12 March 1990
ARMSTRONG AUTOPARTS LIMITED
From: 13 September 1972To: 31 December 1980
Contact
Address

11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, B4 6AT,

Previous Addresses

P O Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL
From: 13 September 1972To: 6 July 2018
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Sept 13
Funding Round
Dec 14
Funding Round
May 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Capital Update
Nov 19
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Oct 24
Capital Update
Feb 25
Funding Round
Jul 25
8
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ANDERSON, Sarah Anne

Active
The Colmore Building,, BirminghamB4 6AT
Born February 1979
Director
Appointed 07 Mar 2024

FERNANDEZ, Warren

Active
The Colmore Building, BirminghamB4 6AT
Born December 1986
Director
Appointed 31 May 2023

GOUGH, Richard Paul

Active
The Colmore Building,, BirminghamB4 6AT
Born November 1976
Director
Appointed 07 Mar 2024

PAYNE, Michael

Active
The Colmore Building,, BirminghamB4 6AT
Born July 1980
Director
Appointed 07 Mar 2024

CRAWFORD, Jonathon Colin Fyfe

Resigned
The Colmore Building,, BirminghamB4 6AT
Secretary
Appointed 15 May 2018
Resigned 31 May 2023

FELTON, Judith Mary

Resigned
11 Hogarth Road, Stratford-Upon-AvonCV37 9YU
Secretary
Appointed 01 Jan 1995
Resigned 07 May 2009

LEWIS, Christopher Peter

Resigned
50 Grosvenor Road, SolihullB91 3PU
Secretary
Appointed N/A
Resigned 31 Dec 1994

STOTE, Tanya

Resigned
P O Box 55, Ipsley Church LaneB98 0TL
Secretary
Appointed 07 May 2009
Resigned 22 Feb 2012

GKN GROUP SERVICES LIMITED

Resigned
The Colmore Building,, BirminghamB4 6AT
Corporate secretary
Appointed 22 Feb 2012
Resigned 12 Apr 2019

ALLEN, Robert Michael

Resigned
P O Box 55, Ipsley Church LaneB98 0TL
Born June 1964
Director
Appointed 01 Jan 2006
Resigned 28 Oct 2011

BARNES, Garry Elliot, Mr.

Resigned
The Colmore Building,, BirminghamB4 6AT
Born August 1970
Director
Appointed 15 May 2018
Resigned 07 Mar 2024

CRAWFORD, Jonathon Colin Fyfe

Resigned
The Colmore Building,, BirminghamB4 6AT
Born April 1973
Director
Appointed 15 May 2018
Resigned 31 May 2023

DEEMING, Barry

Resigned
Omega House Dorsington Road, Stratford-Upon-AvonCV37 8XB
Born December 1949
Director
Appointed N/A
Resigned 11 Nov 1999

FELTON, Judith Mary

Resigned
11 Hogarth Road, Stratford-Upon-AvonCV37 9YU
Born June 1954
Director
Appointed N/A
Resigned 07 May 2009

MORGAN, Geoffrey Damien

Resigned
The Colmore Building,, BirminghamB4 6AT
Born October 1974
Director
Appointed 15 May 2018
Resigned 07 Mar 2024

OGILVIE SMALS, Rufus Alexander

Resigned
P O Box 55, Ipsley Church LaneB98 0TL
Born December 1949
Director
Appointed 11 Nov 1999
Resigned 19 Dec 2011

PORRITT, Kerry Anne Abigail

Resigned
P O Box 55, Ipsley Church LaneB98 0TL
Born December 1970
Director
Appointed 22 Feb 2012
Resigned 13 Sept 2012

RADFORD, David Neale Gordon

Resigned
P O Box 55, Ipsley Church LaneB98 0TL
Born November 1962
Director
Appointed 19 Dec 2011
Resigned 20 May 2018

RICHARDS, Matthew John

Resigned
The Colmore Building,, BirminghamB4 6AT
Born January 1975
Director
Appointed 15 May 2018
Resigned 07 Mar 2024

ROOD, David Leonard

Resigned
123 Tilehouse Green Lane, SolihullB93 9EN
Born December 1948
Director
Appointed 11 Nov 1999
Resigned 31 Dec 2005

SEARLE, John Richard

Resigned
P O Box 55, Ipsley Church LaneB98 0TL
Born August 1971
Director
Appointed 02 Oct 2017
Resigned 18 May 2018

STEPHENS, Nigel John

Resigned
P O Box 55, Ipsley Church LaneB98 0TL
Born January 1976
Director
Appointed 28 Oct 2011
Resigned 02 Oct 2017

STOTE, Tanya

Resigned
P O Box 55, Ipsley Church LaneB98 0TL
Born July 1973
Director
Appointed 07 May 2009
Resigned 22 Feb 2012

WATSON, Kerry Anne

Resigned
P O Box 55, Ipsley Church LaneB98 0TL
Born June 1980
Director
Appointed 13 Sept 2012
Resigned 24 Apr 2018

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
28 February 2025
SH19Statement of Capital
Legacy
28 February 2025
SH20SH20
Legacy
28 February 2025
CAP-SSCAP-SS
Resolution
28 February 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Resolution
9 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Legacy
22 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 November 2019
SH19Statement of Capital
Legacy
22 November 2019
CAP-SSCAP-SS
Resolution
22 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
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 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
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 July 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Statement Of Companys Objects
23 April 2015
CC04CC04
Resolution
23 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Resolution
15 January 2013
RESOLUTIONSResolutions
Resolution
31 December 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
28 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 June 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2000
AAAnnual Accounts
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
6 October 1999
AAAnnual Accounts
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
27 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 1998
AAAnnual Accounts
Legacy
28 September 1998
363aAnnual Return
Resolution
12 August 1998
RESOLUTIONSResolutions
Resolution
12 August 1998
RESOLUTIONSResolutions
Resolution
12 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 October 1997
AAAnnual Accounts
Legacy
8 October 1997
363aAnnual Return
Legacy
3 July 1997
288cChange of Particulars
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 October 1994
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
17 April 1994
288288
Accounts With Made Up Date
13 October 1993
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Resolution
5 October 1993
RESOLUTIONSResolutions
Accounts With Made Up Date
30 October 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
2 October 1991
363b363b
Accounts With Accounts Type Dormant
29 August 1991
AAAnnual Accounts
Legacy
12 November 1990
288288
Accounts With Accounts Type Dormant
16 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Certificate Change Of Name Company
9 March 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
25 August 1989
287Change of Registered Office
Legacy
25 August 1989
288288
Legacy
23 August 1989
288288
Legacy
1 August 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
14 November 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Accounts With Accounts Type Dormant
3 December 1987
AAAnnual Accounts
Resolution
3 December 1987
RESOLUTIONSResolutions
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
15 October 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Legacy
3 July 1986
288288