Background WavePink WaveYellow Wave

GM INVESTMENT TRUSTEES LIMITED (02228260)

GM INVESTMENT TRUSTEES LIMITED (02228260) is an active UK company. incorporated on 8 March 1988. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GM INVESTMENT TRUSTEES LIMITED has been registered for 38 years. Current directors include COLETTO, Anthony Nicholas, KHARE, Vikas, ZHOU, Yue.

Company Number
02228260
Status
active
Type
ltd
Incorporated
8 March 1988
Age
38 years
Address
8th Floor 2 New Bailey, Salford, M3 5GS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COLETTO, Anthony Nicholas, KHARE, Vikas, ZHOU, Yue
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GM INVESTMENT TRUSTEES LIMITED

GM INVESTMENT TRUSTEES LIMITED is an active company incorporated on 8 March 1988 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GM INVESTMENT TRUSTEES LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02228260

LTD Company

Age

38 Years

Incorporated 8 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

G M INVESTMENT TRUSTEES LIMITED
From: 26 August 2010To: 26 November 2021
PROMARK INVESTMENT TRUSTEES LIMITED
From: 16 March 2009To: 26 August 2010
GM INVESTMENT TRUSTEES LIMITED
From: 6 July 1988To: 16 March 2009
TRUSHELFCO (NO.1250) LIMITED
From: 8 March 1988To: 6 July 1988
Contact
Address

8th Floor 2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

280 Bishopsgate London EC2M 4RB
From: 2 October 2023To: 1 November 2023
100 New Bridge Street London EC4V 6JA
From: 5 February 2018To: 2 October 2023
Griffin House Uk1-100-020 Osborne Road Luton Bedfordshire LU1 3YT
From: 8 March 1988To: 5 February 2018
Timeline

23 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Mar 88
Director Left
May 10
Director Joined
May 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
May 17
Director Joined
Aug 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Jun 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LDC NOMINEE SECRETARY LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 01 Nov 2023

COLETTO, Anthony Nicholas

Active
2 New Bailey, SalfordM3 5GS
Born August 1982
Director
Appointed 17 Sept 2019

KHARE, Vikas

Active
6-8 Stuart Street, LutonLU1 2SJ
Born June 1971
Director
Appointed 01 Nov 2008

ZHOU, Yue

Active
Osborne Road, LutonLU1 3YT
Born April 1976
Director
Appointed 30 May 2017

BENJAMIN, Keith John

Resigned
77 Northumberland Road, Leamington SpaCV32 6HQ
Secretary
Appointed N/A
Resigned 27 Feb 2009

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 13 Sept 2017
Resigned 23 Oct 2023

BHATLA, Alok

Resigned
63 Kingsley Way, LondonN2 0EL
Born December 1961
Director
Appointed 11 Apr 1995
Resigned 20 Nov 1995

BORST, Walter Gerhardt

Resigned
Osborne Road, LutonLU1 3YT
Born December 1961
Director
Appointed 01 May 2010
Resigned 19 Jul 2013

CARNT, Vivienne Elmore

Resigned
17 Stanwick Road, LondonW14 8TL
Born October 1960
Director
Appointed 01 Apr 1992
Resigned 06 May 1994

CHO, Christine

Resigned
97a Westbourne Terrace, LondonW2 6QT
Born August 1962
Director
Appointed 09 Dec 1996
Resigned 18 Apr 1997

CLOHERTY, Michael Patrick

Resigned
737 Fifth Avenue, New York
Born December 1962
Director
Appointed 16 Sept 2010
Resigned 31 Mar 2011

DUTHIE, Andrew Stewart

Resigned
18 Woodlands Close, CopleMK44 3UE
Born August 1946
Director
Appointed N/A
Resigned 01 Nov 2008

EVERETT, Nancy Coggeshall

Resigned
1812 Park Ave, Richmond
Born February 1955
Director
Appointed 02 Sept 2005
Resigned 30 Apr 2010

FLYNN, Susan Deborah Leigh

Resigned
4 Ashlyns Park, CobhamKT11 2JY
Born October 1956
Director
Appointed 08 Sept 1997
Resigned 05 May 2003

GUNDERSON, Gail Sharon

Resigned
Griffin House, LutonLU1 3YT
Born January 1937
Director
Appointed N/A
Resigned 13 Jan 1992

HOLSTEIN, David F

Resigned
4 Sherwood Drive, New York11743
Born May 1955
Director
Appointed 12 Jan 2001
Resigned 30 Sept 2005

HUND MEJEAN, Martina

Resigned
6 Kensington Court Gardens, LondonW8 5QE
Born May 1960
Director
Appointed 01 May 1996
Resigned 19 Nov 1998

JUNG, Werner Heinrich

Resigned
28 St Stephens Avenue, St AlbansAL3 4AD
Born April 1950
Director
Appointed 01 Jul 1998
Resigned 12 Jan 2001

KAO, Duen Li

Resigned
45 Fairway Avenue, Rye
Born July 1955
Director
Appointed 03 Apr 2006
Resigned 30 Jul 2010

KERNS, Paul Ellsworth

Resigned
Griffin House, LutonLU1 3YT
Born August 1946
Director
Appointed N/A
Resigned 01 Nov 1994

KLAGES, Hennig A W

Resigned
Griffin House, LutonLU1 3YT
Born December 1938
Director
Appointed 13 Jan 1992
Resigned 01 Feb 1994

LARA, Francisco

Resigned
Griffin House, LutonLU1 3YT
Born October 1952
Director
Appointed N/A
Resigned 26 Aug 1992

LOH, Catherine

Resigned
Osborne Road, LutonLU1 3YT
Born July 1978
Director
Appointed 20 Sept 2016
Resigned 27 Apr 2017

MACINTYRE, Desmond

Resigned
29 Millers Rise, St AlbansAL1 1QW
Born January 1966
Director
Appointed 11 Apr 1995
Resigned 31 May 1996

MCGAW, Andrew Samuel

Resigned
New Bridge Street, LondonEC4V 6JA
Born June 1959
Director
Appointed 12 Jan 2001
Resigned 28 May 2021

OROURKE, Celestino Francis

Resigned
New Bridge Street, LondonEC4V 6JA
Born January 1958
Director
Appointed 07 May 2003
Resigned 31 May 2021

O`MAHONY, Declan Vincent

Resigned
7a Salisbury Avenue, HarpendenAL5 2QQ
Born July 1959
Director
Appointed 14 Dec 1994
Resigned 12 Jan 2001

REED, William Allen

Resigned
100 Goodwives River Road, Darien
Born April 1947
Director
Appointed 12 Jan 2001
Resigned 03 Apr 2006

ROCCHI, Robin Henning, Vice President-Investment Programs

Resigned
Fifth Avenue, New York
Born August 1961
Director
Appointed 02 Feb 2012
Resigned 02 Sept 2016

SABISKY, Edward Vincent

Resigned
5 Shaftesbury Villas, LondonW8 6UZ
Born April 1957
Director
Appointed 27 Apr 1994
Resigned 01 Jul 1998

SCOTT, James Hunter

Resigned
767 Fifth Avenue, New York
Born January 1945
Director
Appointed 16 Sept 2010
Resigned 02 Feb 2012

SHEEHAN, Dennis

Resigned
Griffin House, LutonLU1 3YT
Born December 1959
Director
Appointed 26 Aug 1992
Resigned 31 Dec 1994

SHOR, Yana

Resigned
New Bridge Street, LondonEC4V 6JA
Born September 1973
Director
Appointed 22 Oct 2015
Resigned 17 Sept 2019

SIMMONS, Damian Ashley

Resigned
8 Digby Croft, Milton KeynesMK10 9JX
Born February 1967
Director
Appointed 05 May 2003
Resigned 23 Nov 2004

SURYADEVARA, Dhivya

Resigned
Griffin House Uk1-100-020, LutonLU1 3YT
Born June 1979
Director
Appointed 05 Sept 2013
Resigned 22 Oct 2015

Persons with significant control

1

Woodward Avenue, Detroit48265

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

193

Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 January 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Certificate Change Of Name Company
26 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
7 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 October 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 August 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Memorandum Articles
19 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
17 December 2007
288cChange of Particulars
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
30 November 2006
287Change of Registered Office
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
11 September 2006
287Change of Registered Office
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Auditors Resignation Company
29 April 2003
AUDAUD
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
25 November 2002
288cChange of Particulars
Legacy
25 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
10 January 2002
363aAnnual Return
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
3 February 2000
288cChange of Particulars
Legacy
24 November 1999
363aAnnual Return
Legacy
24 November 1999
363(190)363(190)
Legacy
9 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
4 February 1999
288cChange of Particulars
Legacy
9 December 1998
363aAnnual Return
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
19 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
23 April 1997
288bResignation of Director or Secretary
Memorandum Articles
23 April 1997
MEM/ARTSMEM/ARTS
Resolution
16 April 1997
RESOLUTIONSResolutions
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1996
AAAnnual Accounts
Legacy
24 June 1996
288288
Legacy
2 May 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Legacy
12 January 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
25 February 1994
288288
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
30 September 1992
288288
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
6 April 1992
288288
Legacy
3 April 1992
363aAnnual Return
Legacy
5 February 1992
288288
Legacy
20 December 1991
288288
Legacy
17 December 1991
288288
Legacy
6 June 1991
288288
Legacy
8 April 1991
288288
Legacy
27 March 1991
288288
Legacy
27 February 1991
363363
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
25 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
29 August 1989
288288
Legacy
2 June 1989
288288
Legacy
26 August 1988
PUC 2PUC 2
Legacy
26 August 1988
PUC 2PUC 2
Legacy
10 August 1988
287Change of Registered Office
Legacy
10 August 1988
288288
Legacy
10 August 1988
288288
Legacy
10 August 1988
224224
Resolution
2 August 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1988
NEWINCIncorporation