Background WavePink WaveYellow Wave

GD GLOBAL HOLDINGS UK II LIMITED (09316753)

GD GLOBAL HOLDINGS UK II LIMITED (09316753) is an active UK company. incorporated on 18 November 2014. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GD GLOBAL HOLDINGS UK II LIMITED has been registered for 11 years. Current directors include SCHESKE, Michael Joseph, SCHIESL, Andrew Roger.

Company Number
09316753
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
Gardner Denver Ltd Cross Lane, Bradford, BD4 0SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SCHESKE, Michael Joseph, SCHIESL, Andrew Roger
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GD GLOBAL HOLDINGS UK II LIMITED

GD GLOBAL HOLDINGS UK II LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GD GLOBAL HOLDINGS UK II LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09316753

LTD Company

Age

11 Years

Incorporated 18 November 2014

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 1 July 2025 (10 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

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Gardner Denver Ltd Cross Lane Tong Bradford, BD4 0SG,

Previous Addresses

PO Box 468 Cross Lane Tong Bradford, West Yorkshire BD4 0SU United Kingdom
From: 23 December 2021To: 20 February 2024
Springmill Street Bradford Bradford West Yorkshire BD5 7HW
From: 18 November 2014To: 23 December 2021
Timeline

13 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Dec 14
Funding Round
Dec 14
Capital Update
Apr 17
Director Joined
Feb 19
Director Left
Feb 19
Capital Update
Nov 19
Owner Exit
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Owner Exit
Nov 20
Capital Update
Nov 21
Capital Update
Nov 21
8
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHESKE, Michael Joseph

Active
East Erie Street, Milwaukee
Born February 1987
Director
Appointed 14 Jan 2019

SCHIESL, Andrew Roger

Active
Suite 500, Wisconsin
Born August 1971
Director
Appointed 18 Nov 2014

GRUMMETT, Mark Elliott

Resigned
Cross Lane, BradfordBD4 0SG
Secretary
Appointed 18 Nov 2014
Resigned 13 Mar 2024

GRUMMETT, Mark Elliott

Resigned
Bradford, BradfordBD5 7HW
Born July 1966
Director
Appointed 18 Nov 2014
Resigned 14 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Springmill Street, West YorkshireBD5 7HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2019

Gd Global Holdings Ii, Inc

Ceased
1209 Orange Street, New Castle County

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2019
Ceased 10 Dec 2019
Boulevard Royal, R.C.S Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2016
Ceased 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
23 November 2021
SH19Statement of Capital
Legacy
23 November 2021
SH20SH20
Legacy
23 November 2021
CAP-SSCAP-SS
Resolution
23 November 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 November 2021
SH19Statement of Capital
Legacy
9 November 2021
SH20SH20
Resolution
8 November 2021
RESOLUTIONSResolutions
Legacy
8 November 2021
CAP-SSCAP-SS
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
6 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 November 2019
SH19Statement of Capital
Legacy
6 November 2019
CAP-SSCAP-SS
Resolution
6 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Memorandum Articles
12 June 2019
MAMA
Resolution
12 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Legacy
27 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 April 2017
SH19Statement of Capital
Legacy
27 April 2017
CAP-SSCAP-SS
Resolution
27 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2014
NEWINCIncorporation