Background WavePink WaveYellow Wave

GKN 4 TRUSTEE 2018 LIMITED (11680788)

GKN 4 TRUSTEE 2018 LIMITED (11680788) is an active UK company. incorporated on 16 November 2018. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GKN 4 TRUSTEE 2018 LIMITED has been registered for 7 years. Current directors include FISHER, Andrew James, GRIEVE, Alexander Millar, MCKINNON, Andrew Stephen and 1 others.

Company Number
11680788
Status
active
Type
ltd
Incorporated
16 November 2018
Age
7 years
Address
11th Floor The Colmore Building, Birmingham, B4 6AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FISHER, Andrew James, GRIEVE, Alexander Millar, MCKINNON, Andrew Stephen, PAYNE, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GKN 4 TRUSTEE 2018 LIMITED

GKN 4 TRUSTEE 2018 LIMITED is an active company incorporated on 16 November 2018 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GKN 4 TRUSTEE 2018 LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11680788

LTD Company

Age

7 Years

Incorporated 16 November 2018

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

11th Floor The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Nov 19
Director Left
Oct 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

FISHER, Andrew James

Active
The Colmore Building, BirminghamB4 6AT
Born January 1979
Director
Appointed 11 Jul 2019

GRIEVE, Alexander Millar

Active
The Colmore Building, BirminghamB4 6AT
Born July 1946
Director
Appointed 01 Apr 2021

MCKINNON, Andrew Stephen

Active
The Colmore Building, BirminghamB4 6AT
Born March 1960
Director
Appointed 11 Jul 2019

PAYNE, Michael

Active
The Colmore Building, BirminghamB4 6AT
Born July 1980
Director
Appointed 07 Mar 2024

CRAWFORD, Jonathon Colin Fyfe

Resigned
The Colmore Building, BirminghamB4 6AT
Secretary
Appointed 16 Nov 2018
Resigned 31 May 2023

BARNES, Garry Elliot, Mr.

Resigned
The Colmore Building, BirminghamB4 6AT
Born August 1970
Director
Appointed 16 Nov 2018
Resigned 07 Mar 2024

BEERE, Anthony Gordon

Resigned
The Colmore Building, BirminghamB4 6AT
Born April 1952
Director
Appointed 11 Jul 2019
Resigned 11 Mar 2025

BOYLE, Kenneth John

Resigned
The Colmore Building, BirminghamB4 6AT
Born September 1963
Director
Appointed 11 Jul 2019
Resigned 01 Apr 2021

CRAWFORD, Jonathon Colin Fyfe

Resigned
Curzon Steet, LondonW1J 5JA
Born April 1973
Director
Appointed 16 Nov 2018
Resigned 11 Jul 2019

DUNCOMBE, Michael Charles

Resigned
The Colmore Building, BirminghamB4 6AT
Born July 1942
Director
Appointed 11 Jul 2019
Resigned 31 Mar 2021

FITZSIMMONS, John Gerard

Resigned
The Colmore Building, BirminghamB4 6AT
Born November 1969
Director
Appointed 11 Jul 2019
Resigned 01 Apr 2021

HODGES, Timothy Brian

Resigned
The Colmore Building, BirminghamB4 6AT
Born August 1966
Director
Appointed 11 Jul 2019
Resigned 01 Apr 2021

JOHAL, Bhajan Singh

Resigned
The Colmore Building, BirminghamB4 6AT
Born January 1950
Director
Appointed 11 Jul 2019
Resigned 01 Apr 2021

MORGAN, Geoffrey Damien

Resigned
Curzon Steet, LondonW1J 5JA
Born October 1974
Director
Appointed 16 Nov 2018
Resigned 11 Jul 2019

PRAGG, Neil Michael

Resigned
The Colmore Building, BirminghamB4 6AT
Born February 1970
Director
Appointed 11 Jul 2019
Resigned 01 Apr 2021

RICHARDS, Matthew John

Resigned
The Colmore Building, BirminghamB4 6AT
Born January 1975
Director
Appointed 16 Nov 2018
Resigned 11 Jul 2019

ROGERS, Declan Stephen

Resigned
The Colmore Building, BirminghamB4 6AT
Born August 1981
Director
Appointed 11 Jul 2019
Resigned 13 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Colmore Circus Queensway, BirminghamB4 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
20 Colmore Circus Queensway, BirminghamB4 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2018
Ceased 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 November 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Resolution
27 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 October 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
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
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Incorporation Company
16 November 2018
NEWINCIncorporation