Background WavePink WaveYellow Wave

GENERAL MOTORS EUROPE LIMITED (07556915)

GENERAL MOTORS EUROPE LIMITED (07556915) is an active UK company. incorporated on 9 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.. GENERAL MOTORS EUROPE LIMITED has been registered for 15 years. Current directors include BECK, Andrew Gunn, KHARE, Vikas.

Company Number
07556915
Status
active
Type
ltd
Incorporated
9 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

GENERAL MOTORS EUROPE LIMITED

GENERAL MOTORS EUROPE LIMITED is an active company incorporated on 9 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.. GENERAL MOTORS EUROPE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07556915

LTD Company

Age

15 Years

Incorporated 9 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 9 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

GM U.K. NO. 2 LIMITED
From: 9 March 2011To: 10 December 2012
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: 3 November 2017To: 2 October 2023
, Griffin House Uk-101-135 Osborne Road, Luton, Bedfordshire, LU1 3YT
From: 25 March 2011To: 3 November 2017
, 2 Lambs Passage, London, EC1Y 8BB, United Kingdom
From: 9 March 2011To: 25 March 2011
Timeline

42 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Apr 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
May 14
Director Left
May 14
Funding Round
Jun 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Dec 15
Capital Update
Dec 15
Director Left
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Capital Update
Mar 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Sept 18
Funding Round
Mar 21
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Feb 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
May 25
Director Joined
May 25
11
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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 09 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
Osborne Road, LutonLU1 3YT
Born December 1972
Director
Appointed 18 Jul 2013
Resigned 02 Mar 2016

CUMMINGS, David Michael

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

ESTEVEZ, Gabriel

Resigned
Lambs Passage, LondonEC1Y 8BB
Born November 1982
Director
Appointed 09 Mar 2011
Resigned 11 Mar 2011

FULCHER, John Robert

Resigned
Uk1-101-135, LutonLU1 3YT
Born January 1958
Director
Appointed 07 Dec 2012
Resigned 01 Oct 2015

GILSON, Andrew Robert

Resigned
Uk1-101-135, LutonLU1 3YT
Born September 1961
Director
Appointed 07 Dec 2012
Resigned 25 Sept 2014

HAMMONDS, Timothy John

Resigned
Griffin House, LutonLU1 3YT
Born October 1973
Director
Appointed 25 Mar 2013
Resigned 02 Mar 2016

HARVEY, Rory Vincent

Resigned
Osborne Road, LutonLU1 3YT
Born October 1967
Director
Appointed 23 Sept 2015
Resigned 02 Mar 2016

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

PARFITT, Christopher William

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

TOZER, Timothy David

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

VELLO, Gustavo Quintaes

Resigned
Renaissance Center, Detroit
Born January 1973
Director
Appointed 31 Jul 2017
Resigned 13 Jun 2024

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee director
Appointed 09 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

116

Confirmation Statement With No Updates
18 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
6 March 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
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Resolution
16 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
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
11 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
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 Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Confirmation Statement With No 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 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
12 March 2019
CS01Confirmation Statement
Resolution
12 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 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
3 November 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
26 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 October 2017
AD02Notification of Single Alternative Inspection Location
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 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 Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
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
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Legacy
17 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2016
SH19Statement of Capital
Legacy
17 March 2016
CAP-SSCAP-SS
Resolution
17 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
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
Legacy
17 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2015
SH19Statement of Capital
Legacy
17 December 2015
CAP-SSCAP-SS
Resolution
17 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 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
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
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
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Resolution
17 June 2014
RESOLUTIONSResolutions
Resolution
17 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Resolution
13 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Resolution
31 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Resolution
31 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
10 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Resolution
25 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
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
Incorporation Company
9 March 2011
NEWINCIncorporation