Background WavePink WaveYellow Wave

GEV HOLDINGS LIMITED (09318748)

GEV HOLDINGS LIMITED (09318748) is an active UK company. incorporated on 19 November 2014. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GEV HOLDINGS LIMITED has been registered for 11 years. Current directors include CRICHTON, John Leslie, FLETCHER, David Stuart, HALL, Jamie John.

Company Number
09318748
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
Unit 23 Priory Tec Park, Saxon Way, Hessle, HU13 9PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRICHTON, John Leslie, FLETCHER, David Stuart, HALL, Jamie John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEV HOLDINGS LIMITED

GEV HOLDINGS LIMITED is an active company incorporated on 19 November 2014 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GEV HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09318748

LTD Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 23 April 2021 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

BRAELAW LIMITED
From: 4 December 2014To: 11 December 2015
INGLEBY (1967) LIMITED
From: 19 November 2014To: 4 December 2014
Contact
Address

Unit 23 Priory Tec Park, Saxon Way Priory Park Hessle, HU13 9PB,

Previous Addresses

5th Floor 1-2 Royal Exchange Buildings London England EC3V 3LF
From: 28 January 2015To: 11 January 2016
1-2 Royal Exchange Buildings London EC3V 3LF England
From: 4 December 2014To: 28 January 2015
11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 19 November 2014To: 4 December 2014
Timeline

90 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 14
Funding Round
Jan 15
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Share Issue
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Share Issue
Nov 15
Share Issue
Nov 15
Funding Round
Jan 16
Share Issue
Feb 16
Capital Reduction
Feb 16
Funding Round
Mar 16
Director Left
Aug 16
Director Left
Sept 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
May 17
Director Left
Aug 17
Capital Update
Dec 17
Loan Secured
Dec 17
Loan Cleared
Apr 18
Share Buyback
Sept 18
Funding Round
Nov 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Owner Exit
Nov 19
Funding Round
Nov 19
Director Joined
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Oct 20
Loan Secured
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Oct 21
Loan Secured
May 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Jan 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
16
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CRICHTON, John Leslie

Active
Priory Tec Park, Saxon Way, HessleHU13 9PB
Born November 1970
Director
Appointed 08 Apr 2021

FLETCHER, David Stuart

Active
Priory Tec Park, Saxon Way, HessleHU13 9PB
Born February 1971
Director
Appointed 28 Oct 2015

HALL, Jamie John

Active
Priory Tec Park, Saxon Way, HessleHU13 9PB
Born June 1986
Director
Appointed 02 May 2025

FLETCHER, David Stuart

Resigned
Priory Tec Park, Saxon Way, HessleHU13 9PB
Secretary
Appointed 15 Dec 2016
Resigned 12 Jun 2020

WILCOCKSON, Stephen James

Resigned
Priory Tec Park, Saxon Way, HessleHU13 9PB
Secretary
Appointed 12 Jun 2020
Resigned 22 Feb 2021

MAVEN CAPITAL PARTNERS UK LLP

Resigned
John Dalton Street, ManchesterM2 6ET
Corporate secretary
Appointed 04 Dec 2014
Resigned 15 Dec 2016

ANDREW, Jonathan Charles

Resigned
Priory Tec Park, Saxon Way, HessleHU13 9PB
Born May 1967
Director
Appointed 08 Apr 2021
Resigned 31 Oct 2022

BRAHAM, Simon Benjamin

Resigned
Priory Tec Park, Saxon Way, HessleHU13 9PB
Born December 1975
Director
Appointed 20 Oct 2023
Resigned 02 May 2025

COLLIS, Michael Christopher

Resigned
1-2 Royal Exchange Buildings, LondonEC3V 3LF
Born August 1965
Director
Appointed 04 Dec 2014
Resigned 28 Oct 2015

GADNEY, Alastair Duncan

Resigned
Priory Tec Park, Saxon Way, HessleHU13 9PB
Born December 1967
Director
Appointed 28 Oct 2015
Resigned 26 Jun 2019

GARDINER, Jock Alistair

Resigned
1-2 Royal Exchange Buildings, LondonEC3V 3LF
Born May 1965
Director
Appointed 04 Dec 2014
Resigned 28 Oct 2015

KNIGHT, Daniel Rhys

Resigned
Seymour Street, LondonW1H 7BP
Born May 1989
Director
Appointed 16 Jul 2020
Resigned 20 Oct 2023

LEAHY, John Joseph

Resigned
Priory Tec Park, Saxon Way, HessleHU13 9PB
Born May 1957
Director
Appointed 08 Apr 2021
Resigned 22 Aug 2025

MACKINNON, Ewan Alisdair Duncan

Resigned
Priory Tec Park, Saxon Way, HessleHU13 9PB
Born August 1976
Director
Appointed 28 Oct 2015
Resigned 26 Jun 2019

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Born March 1976
Director
Appointed 19 Nov 2014
Resigned 04 Dec 2014

ROSS, Stephen William

Resigned
Priory Tec Park, Saxon Way, HessleHU13 9PB
Born November 1959
Director
Appointed 28 Oct 2015
Resigned 21 Jul 2016

SAYERS, Christopher John

Resigned
Priory Tec Park, Saxon Way, HessleHU13 9PB
Born May 1961
Director
Appointed 28 Oct 2015
Resigned 25 Aug 2016

SMITH, Thomas Davie

Resigned
1-2 Royal Exchange Buildings, LondonEC3V 3LF
Born October 1952
Director
Appointed 04 Dec 2014
Resigned 28 Oct 2015

SYMMONDS, Andrew Bryant

Resigned
Priory Tec Park, Saxon Way, HessleHU13 9PB
Born May 1970
Director
Appointed 28 Oct 2015
Resigned 26 Jun 2019

TUTORSKI, Bartosz Jerzy

Resigned
Priory Tec Park, Saxon Way, HessleHU13 9PB
Born February 1976
Director
Appointed 26 Jun 2019
Resigned 01 Oct 2020

WATERS, Anthony Harry

Resigned
Priory Tec Park, Saxon Way, HessleHU13 9PB
Born November 1961
Director
Appointed 28 Oct 2015
Resigned 31 Jul 2017

BRIDGES FUND MANAGEMENT LIMITED

Resigned
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 31 Oct 2022
Resigned 02 May 2025

Persons with significant control

2

1 Active
1 Ceased
Priory Tec Park, HessleHU13 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2019

Mr David Stuart Fletcher

Ceased
Priory Tec Park, Saxon Way, HessleHU13 9PB
Born February 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 December 2025
RP01AP01RP01AP01
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 November 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
26 July 2019
AAAnnual Accounts
Resolution
16 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Capital Cancellation Shares
18 December 2018
SH06Cancellation of Shares
Resolution
18 December 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 December 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
1 October 2018
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
13 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 September 2018
SH10Notice of Particulars of Variation
Resolution
13 September 2018
RESOLUTIONSResolutions
Resolution
13 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Legacy
20 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2017
SH19Statement of Capital
Legacy
20 December 2017
CAP-SSCAP-SS
Resolution
20 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
13 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Capital Cancellation Shares
18 February 2016
SH06Cancellation of Shares
Capital Alter Shares Consolidation
4 February 2016
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type
4 February 2016
RP04RP04
Second Filing Of Form With Form Type
18 January 2016
RP04RP04
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Certificate Change Of Name Company
11 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2015
CONNOTConfirmation Statement Notification
Capital Alter Shares Consolidation
24 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
18 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 November 2015
SH10Notice of Particulars of Variation
Resolution
18 November 2015
RESOLUTIONSResolutions
Resolution
18 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
26 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
26 August 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
24 August 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Resolution
2 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Resolution
15 December 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
4 December 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 December 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Incorporation Company
19 November 2014
NEWINCIncorporation