Background WavePink WaveYellow Wave

GM SPECIALITY VEHICLES UK LIMITED (05829958)

GM SPECIALITY VEHICLES UK LIMITED (05829958) is an active UK company. incorporated on 26 May 2006. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. GM SPECIALITY VEHICLES UK LIMITED has been registered for 19 years. Current directors include DE MESQUITA WILLISCH, Marina, DIERNAZ, Jean-Pierre, KHARE, Vikas.

Company Number
05829958
Status
active
Type
ltd
Incorporated
26 May 2006
Age
19 years
Address
8th Floor 2 New Bailey, Salford, M3 5GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
DE MESQUITA WILLISCH, Marina, DIERNAZ, Jean-Pierre, KHARE, Vikas
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GM SPECIALITY VEHICLES UK LIMITED

GM SPECIALITY VEHICLES UK LIMITED is an active company incorporated on 26 May 2006 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. GM SPECIALITY VEHICLES UK LIMITED was registered 19 years ago.(SIC: 77390)

Status

active

Active since 19 years ago

Company No

05829958

LTD Company

Age

19 Years

Incorporated 26 May 2006

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 29 September 2025 (7 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

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

GLOBAL TOOLING SERVICE COMPANY EUROPE LIMITED
From: 21 December 2006To: 5 May 2021
GLOBAL TOOLING COMPANY EUROPE LIMITED
From: 26 May 2006To: 21 December 2006
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: 31 October 2017To: 2 October 2023
Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT
From: 26 May 2006To: 31 October 2017
Timeline

41 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Aug 10
Director Left
Oct 10
Funding Round
Nov 10
Director Joined
May 11
Director Left
May 11
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Jul 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Feb 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Feb 20
Director Left
Dec 20
Owner Exit
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 26
2
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

LDC NOMINEE SECRETARY LIMITED

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

DE MESQUITA WILLISCH, Marina

Active
Renaissance Centre, Detroit
Born January 1979
Director
Appointed 07 Sept 2022

DIERNAZ, Jean-Pierre

Active
Albisriederstrasse 253, Zurich8047
Born May 1969
Director
Appointed 17 Dec 2024

KHARE, Vikas

Active
6-8 Stuart Street, LutonLU1 2SJ
Born June 1971
Director
Appointed 03 Feb 2021

NAGI, Rabiya Sultana

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Secretary
Appointed 26 May 2006
Resigned 31 Jul 2017

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 31 Jul 2017
Resigned 23 Oct 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 26 May 2006
Resigned 26 May 2006

BENJAMIN, Keith John

Resigned
77 Northumberland Road, Leamington SpaCV32 6HQ
Born November 1956
Director
Appointed 26 May 2006
Resigned 27 Feb 2009

BORLAND, David

Resigned
Osborne Road, LutonLU1 3YT
Born December 1972
Director
Appointed 18 Sept 2013
Resigned 31 Jul 2017

BOSMA, Thomas John

Resigned
Osborne Road, LutonLU1 3YT
Born October 1955
Director
Appointed 28 Jan 2010
Resigned 01 Jul 2015

BOYCE, Kevin Patrick

Resigned
6-8 Stuart Street, LutonLU1 2SJ
Born May 1965
Director
Appointed 03 Feb 2021
Resigned 03 May 2024

BRANSTON, Giles Winthorpe

Resigned
Brookfield, LondonN6 6AT
Born May 1954
Director
Appointed 16 Apr 2009
Resigned 28 Jan 2010

BRUGAL SERRAT, Pere

Resigned
Albisriederstrasse 253, 8047 Zurich
Born March 1970
Director
Appointed 17 Dec 2024
Resigned 14 Oct 2025

CRANE, Justin

Resigned
65423, Russelsheim
Born January 1982
Director
Appointed 31 Jul 2017
Resigned 04 Jun 2018

DIGIROLAMO, Enrico Peter

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born October 1954
Director
Appointed 01 Oct 2008
Resigned 31 Jul 2010

FREEBURG, Colleen Mcbrien

Resigned
Renaissance Center, Detroit
Born October 1963
Director
Appointed 31 Jul 2017
Resigned 12 Jul 2022

FULCHER, John Robert

Resigned
Osborne Road, LutonLU1 3YT
Born January 1958
Director
Appointed 01 Apr 2011
Resigned 01 Oct 2015

GILSON, Andrew Robert

Resigned
Osborne Road, LutonLU1 3YT
Born September 1961
Director
Appointed 15 Mar 2013
Resigned 25 Sept 2014

HAMMONDS, Timothy John

Resigned
Osborne Road, LutonLU1 3YT
Born October 1973
Director
Appointed 15 Mar 2013
Resigned 31 Jul 2017

HIGHNAM, James Charles

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born January 1969
Director
Appointed 01 Dec 2015
Resigned 31 Jul 2017

HOPE, Peter Thomas

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born September 1966
Director
Appointed 25 Sept 2014
Resigned 31 Jul 2017

JASINKIEWICZ, Paul

Resigned
Renaissance Centre, Detroit
Born July 1977
Director
Appointed 27 Feb 2019
Resigned 15 Dec 2020

KIBE, Alfred Kamanja

Resigned
Osborne Road, LutonLU1 3YT
Born February 1974
Director
Appointed 29 Sept 2015
Resigned 18 Dec 2015

MAESTRI, Luca

Resigned
Heuelstrasse 28, ZurichFOREIGN
Born October 1963
Director
Appointed 19 Apr 2007
Resigned 01 Oct 2008

MANGIARINO, Massimo

Resigned
Corso Castelfidardo 36, Turin
Born November 1962
Director
Appointed 31 Jul 2017
Resigned 25 Feb 2020

MELINE, David Walter

Resigned
Schiedhaldenstrasse 29, Kuesnacht 8700
Born December 1957
Director
Appointed 06 Jun 2006
Resigned 19 Apr 2007

MERCHANT, Robert Stephen

Resigned
1186 Sparkle Ct., Rochester Hills
Born March 1953
Director
Appointed 24 Oct 2008
Resigned 29 Sept 2009

MOLYNEUX, Richard John

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born June 1965
Director
Appointed 24 Apr 2008
Resigned 30 Apr 2011

PARFITT, Christopher William

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born June 1947
Director
Appointed 28 Jan 2010
Resigned 30 Jun 2013

PITTMAN, Jerome Thomas

Resigned
28495 Tavistock Trail, Southfield
Born December 1949
Director
Appointed 23 Aug 2007
Resigned 24 Oct 2008

SHEPHERD, Peter Edward

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born February 1969
Director
Appointed 18 Dec 2006
Resigned 13 Jul 2010

WARD, Keith Geoffrey

Resigned
6 Willets Rise, Milton KeynesMK5 6JW
Born October 1962
Director
Appointed 06 Jun 2006
Resigned 24 Apr 2008

WINKLEY, Rich Jeffrey

Resigned
1069 Brookwood Street, Birmingham
Born March 1954
Director
Appointed 18 Dec 2006
Resigned 01 Jun 2007

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 26 May 2006
Resigned 26 May 2006

Persons with significant control

2

1 Active
1 Ceased
2 New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Renaissance Center, Detroit

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 Dec 2020
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Memorandum Articles
3 March 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 June 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
7 October 2024
RP04SH01RP04SH01
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 September 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2023
PSC05Notification that PSC Information has been Withdrawn
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 To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Resolution
5 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 November 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
26 October 2017
AD03Change of Location of Company Records
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
26 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 August 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
9 November 2015
RP04RP04
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Resolution
11 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
22 September 2008
288cChange of Particulars
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2006
287Change of Registered Office
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
287Change of Registered Office
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Incorporation Company
26 May 2006
NEWINCIncorporation