Background WavePink WaveYellow Wave

GKN EVO EDRIVE SYSTEMS LIMITED (07664134)

GKN EVO EDRIVE SYSTEMS LIMITED (07664134) is an active UK company. incorporated on 9 June 2011. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GKN EVO EDRIVE SYSTEMS LIMITED has been registered for 14 years. Current directors include HYNDS, George Samuel, NICHOLSON, John David, RAMSAY, Adam David John.

Company Number
07664134
Status
active
Type
ltd
Incorporated
9 June 2011
Age
14 years
Address
2660 Kings Court Birmingham Business Park, Birmingham, B37 7YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HYNDS, George Samuel, NICHOLSON, John David, RAMSAY, Adam David John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GKN EVO EDRIVE SYSTEMS LIMITED

GKN EVO EDRIVE SYSTEMS LIMITED is an active company incorporated on 9 June 2011 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GKN EVO EDRIVE SYSTEMS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07664134

LTD Company

Age

14 Years

Incorporated 9 June 2011

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 September 2025 (6 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

3 months left

Last Filed

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

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

2660 Kings Court Birmingham Business Park Birmingham, B37 7YE,

Previous Addresses

2660 Kings Court, Birmingham Business Park 2660 Kings Court, Birmingham Business Park Birmingham United Kingdom B37 7YE United Kingdom
From: 27 October 2025To: 27 October 2025
2100 the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE United Kingdom
From: 25 November 2019To: 27 October 2025
PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL
From: 9 June 2011To: 25 November 2019
Timeline

38 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jun 11
Director Left
Jun 12
Director Joined
Sept 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HYNDS, George Samuel

Active
The Crescent, BirminghamB37 7YE
Born May 1987
Director
Appointed 06 Dec 2024

NICHOLSON, John David

Active
Birmingham Business Park, BirminghamB37 7YE
Born June 1981
Director
Appointed 21 Aug 2019

RAMSAY, Adam David John

Active
The Crescent, BirminghamB37 7YE
Born October 1968
Director
Appointed 06 Dec 2024

CRAWFORD, Jonathon Colin Fyfe

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Secretary
Appointed 04 Jul 2018
Resigned 20 Apr 2023

G.K.N. GROUP SERVICES LIMITED

Resigned
The Colmore Building,, BirminghamB4 6AT
Corporate secretary
Appointed 09 Jun 2011
Resigned 12 Apr 2019

BAHNS, Robert Harold, Investor Director

Resigned
Princes Gate, LondonSW7 2PG
Born September 1964
Director
Appointed 13 Sept 2012
Resigned 05 Jun 2015

BAILEY, Claire Louise

Resigned
Ipsley Church Lane, RedditchB98 0TL
Born August 1968
Director
Appointed 09 Sept 2016
Resigned 04 Jul 2019

BARNES, Garry Elliot, Mr.

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Born August 1970
Director
Appointed 04 Jul 2018
Resigned 20 Apr 2023

BRUMBAUGH, Jennifer Marie

Resigned
The Crescent, BirminghamB37 7YE
Born October 1976
Director
Appointed 03 Dec 2020
Resigned 06 Dec 2024

CLARKE, Stephen John

Resigned
Ipsley Church Lane, RedditchB98 0TL
Born May 1965
Director
Appointed 03 Mar 2014
Resigned 31 Oct 2014

CRAWFORD, Jonathon Colin Fyfe

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Born April 1973
Director
Appointed 04 Jul 2018
Resigned 20 Apr 2023

HICKMAN, John Andrew

Resigned
Ipsley Church Lane, RedditchB98 0TL
Born October 1978
Director
Appointed 21 Jan 2014
Resigned 09 Sept 2016

LAMPERTH, Michael Ulrich, Dr

Resigned
Ipsley Church Lane, RedditchB98 0TL
Born September 1969
Director
Appointed 09 Jun 2011
Resigned 30 Oct 2012

LATIMER, David

Resigned
Ipsley Church Lane, RedditchB98 0TL
Born November 1961
Director
Appointed 09 Jun 2011
Resigned 20 Jun 2012

LINK, Rainer, Dr

Resigned
Hauptstrasse, 53797 Lohmar
Born January 1960
Director
Appointed 01 Nov 2014
Resigned 03 Dec 2020

MAIRL, Paul

Resigned
Rienzfeldstrasse 8, Bruneck
Born April 1973
Director
Appointed 05 Nov 2013
Resigned 03 Mar 2014

MCLUSKIE, John Douglas

Resigned
Ipsley Church Lane, RedditchB98 0TL
Born July 1970
Director
Appointed 09 Jun 2011
Resigned 21 Jan 2014

MEADOWS, Simon Nicholas

Resigned
Ipsley Church Lane, RedditchB98 0TL
Born November 1972
Director
Appointed 15 Jul 2015
Resigned 09 Sept 2016

MORGAN, Geoffrey Damien

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Born October 1974
Director
Appointed 04 Jul 2018
Resigned 20 Apr 2023

NASH, Christopher John

Resigned
Ipsley Church Lane, RedditchB98 0TL
Born November 1958
Director
Appointed 30 Oct 2012
Resigned 05 Jun 2015

PARSI, Georges Pierre

Resigned
Ipsley Church Lane, RedditchB98 0TL
Born March 1948
Director
Appointed 09 Jun 2011
Resigned 02 Apr 2013

RICHARDS, Matthew John

Resigned
20 Colmore Circus Queensway, BirminghamB4 6AT
Born January 1975
Director
Appointed 04 Jul 2018
Resigned 20 Apr 2023

WYATT, Paul John Spear

Resigned
Ipsley Church Lane, RedditchB98 0TL
Born August 1966
Director
Appointed 15 Jul 2015
Resigned 09 Sept 2016

Persons with significant control

1

Birmingham Business Park, BirminghamB37 7YE

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

103

Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
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 To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
6 July 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Resolution
26 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Miscellaneous
24 November 2014
MISCMISC
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Resolution
13 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Resolution
12 July 2011
RESOLUTIONSResolutions
Legacy
6 July 2011
MG01MG01
Change Account Reference Date Company Current Shortened
23 June 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Incorporation Company
9 June 2011
NEWINCIncorporation