Background WavePink WaveYellow Wave

GM HOLDINGS U.K. NO. 1 LIMITED (07549071)

GM HOLDINGS U.K. NO. 1 LIMITED (07549071) is an active UK company. incorporated on 2 March 2011. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GM HOLDINGS U.K. NO. 1 LIMITED has been registered for 15 years. Current directors include BECK, Andrew Gunn, KHARE, Vikas.

Company Number
07549071
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
8th Floor 2 New Bailey, Salford, M3 5GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECK, Andrew Gunn, KHARE, Vikas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GM HOLDINGS U.K. NO. 1 LIMITED

GM HOLDINGS U.K. NO. 1 LIMITED is an active company incorporated on 2 March 2011 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GM HOLDINGS U.K. NO. 1 LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07549071

LTD Company

Age

15 Years

Incorporated 2 March 2011

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 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

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

Previous Addresses

100 New Bridge Street London EC4V 6JA
From: 3 November 2017To: 1 November 2023
Griffin House Uk 1-101-135 Osborne Road Luton Bedfordshire LU1 3YT
From: 25 March 2011To: 3 November 2017
2 Lambs Passage London EC1Y 8BB United Kingdom
From: 2 March 2011To: 25 March 2011
Timeline

37 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Left
May 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

LDC NOMINEE SECRETARY LIMITED

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

BECK, Andrew Gunn

Active
Woodward Ave, Detroit48265
Born June 1985
Director
Appointed 01 Jan 2025

KHARE, Vikas

Active
6-8 Stuart Street, LutonLU1 2SJ
Born June 1971
Director
Appointed 31 Jul 2017

NAGI, Rabiya

Resigned
Osborne Road, LutonLU1 3YT
Secretary
Appointed 11 Mar 2011
Resigned 31 Jul 2017

ABOGADO NOMINEES LIMITED

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

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 02 Mar 2011
Resigned 11 Mar 2011

ALDRED, Duncan Neil

Resigned
Osborne Road, LutonLU1 3YT
Born July 1970
Director
Appointed 11 Mar 2011
Resigned 09 May 2014

BORLAND, David

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born December 1972
Director
Appointed 08 Jul 2013
Resigned 31 Jul 2017

CUMMINGS, David Michael

Resigned
2 New Bailey, SalfordM3 5GS
Born January 1977
Director
Appointed 13 Jun 2024
Resigned 23 Oct 2024

FULCHER, John Robert

Resigned
Osborne Road, LutonLU1 3YT
Born January 1958
Director
Appointed 15 Mar 2012
Resigned 01 Oct 2015

GILSON, Andrew Robert

Resigned
Osborne Road, LutonLU1 3YT
Born September 1961
Director
Appointed 16 Aug 2012
Resigned 25 Sept 2014

HAMMONDS, Timothy John

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born October 1973
Director
Appointed 08 Jul 2013
Resigned 31 Jul 2017

HARVEY, Rory Vincent

Resigned
Osborne Road, LutonLU1 3YT
Born October 1967
Director
Appointed 23 Sept 2015
Resigned 31 Jul 2017

HIGHNAM, James Charles

Resigned
Osborne Road, LutonLU1 3YT
Born January 1969
Director
Appointed 01 Dec 2015
Resigned 31 Jul 2017

HOPE, Peter Thomas

Resigned
Osborne Road, LutonLU1 3YT
Born September 1966
Director
Appointed 25 Sept 2014
Resigned 31 Jul 2017

KIBE, Alfred Kamanja

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

MILLWARD, Philip

Resigned
Osborne Road, LutonLU1 3YT
Born November 1952
Director
Appointed 16 Aug 2012
Resigned 30 Jun 2015

PARFITT, Christopher William

Resigned
Osborne Road, LutonLU1 3YT
Born June 1947
Director
Appointed 11 Mar 2011
Resigned 30 Jun 2013

PRATT-MASSEY, Leanne Charlotte

Resigned
Griffin House Uk1-101-135, LutonLU1 3YT
Born August 1976
Director
Appointed 08 Jul 2013
Resigned 31 Jul 2017

THEXTON, Christopher

Resigned
New Bridge Street, LondonEC4V 6JA
Born March 1965
Director
Appointed 15 Jun 2015
Resigned 01 Nov 2021

TOZER, Timothy David

Resigned
Osborne Road, LutonLU1 3YT
Born August 1959
Director
Appointed 25 Feb 2014
Resigned 22 Sept 2015

ULLATHORNE, Sarah Louise Mei-Yee

Resigned
Lambs Passage, LondonEC1Y 8BB
Born July 1979
Director
Appointed 02 Mar 2011
Resigned 11 Mar 2011

VELLO, Gustavo Quintaes

Resigned
Renaissance Centre, Detroit
Born January 1973
Director
Appointed 01 Nov 2021
Resigned 13 Jun 2024

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee director
Appointed 02 Mar 2011
Resigned 11 Mar 2011

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

94

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
1 November 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 March 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 November 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
24 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 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 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
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
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
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
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
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
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 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
Termination Director Company With Name Termination Date
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Director Company With Name Date
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Resolution
25 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 March 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Incorporation Company
2 March 2011
NEWINCIncorporation