Gkn Countertrade Limited LONDON


Founded in 1967, Gkn Countertrade, classified under reg no. 00921066 is an active company. Currently registered at 2nd Floor Nova North SW1E 5BY, London the company has been in the business for 57 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 3rd December 1996 Gkn Countertrade Limited is no longer carrying the name Investeasy.

The firm has 2 directors, namely Emma H., John N.. Of them, Emma H., John N. have been with the company the longest, being appointed on 20 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gkn Countertrade Limited Address / Contact

Office Address 2nd Floor Nova North
Office Address2 11 Bressenden Place
Town London
Post code SW1E 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00921066
Date of Incorporation Thu, 2nd Nov 1967
Industry Dormant Company
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Emma H.

Position: Director

Appointed: 20 April 2023

John N.

Position: Director

Appointed: 20 April 2023

Jonathon C.

Position: Director

Appointed: 15 May 2018

Resigned: 20 April 2023

Garry B.

Position: Director

Appointed: 15 May 2018

Resigned: 20 April 2023

Jonathon C.

Position: Secretary

Appointed: 15 May 2018

Resigned: 20 April 2023

Matthew R.

Position: Director

Appointed: 15 May 2018

Resigned: 20 April 2023

Geoffrey M.

Position: Director

Appointed: 15 May 2018

Resigned: 20 April 2023

Kerry W.

Position: Director

Appointed: 13 September 2012

Resigned: 24 April 2018

Gkn Group Services Limited

Position: Corporate Secretary

Appointed: 22 February 2012

Resigned: 12 April 2019

Kerry P.

Position: Director

Appointed: 22 February 2012

Resigned: 13 September 2012

David R.

Position: Director

Appointed: 19 December 2011

Resigned: 20 May 2018

Nigel S.

Position: Director

Appointed: 28 October 2011

Resigned: 20 December 2017

Tanya S.

Position: Secretary

Appointed: 07 May 2009

Resigned: 22 February 2012

Tanya S.

Position: Director

Appointed: 07 May 2009

Resigned: 22 February 2012

Robert A.

Position: Director

Appointed: 01 January 2006

Resigned: 28 October 2011

Judith F.

Position: Director

Appointed: 27 February 2001

Resigned: 07 May 2009

David R.

Position: Director

Appointed: 27 February 2001

Resigned: 31 December 2005

Judith F.

Position: Secretary

Appointed: 27 February 2001

Resigned: 07 May 2009

Rufus O.

Position: Director

Appointed: 27 February 2001

Resigned: 19 December 2011

Robert S.

Position: Secretary

Appointed: 02 November 1998

Resigned: 27 February 2001

Peter T.

Position: Secretary

Appointed: 27 March 1998

Resigned: 02 November 1998

Robert S.

Position: Secretary

Appointed: 23 September 1996

Resigned: 27 March 1998

James G.

Position: Director

Appointed: 23 September 1996

Resigned: 27 February 2001

Robert S.

Position: Director

Appointed: 23 September 1996

Resigned: 27 February 2001

Rufus O.

Position: Director

Appointed: 01 November 1995

Resigned: 23 September 1996

Judith F.

Position: Secretary

Appointed: 01 January 1995

Resigned: 23 September 1996

Judith F.

Position: Director

Appointed: 01 January 1995

Resigned: 23 September 1996

David R.

Position: Director

Appointed: 30 October 1991

Resigned: 23 September 1996

Grey D.

Position: Director

Appointed: 30 October 1991

Resigned: 31 October 1995

Christopher L.

Position: Director

Appointed: 30 October 1991

Resigned: 31 December 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Gkn Group Services Ltd from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Gkn Enterprise Limited that put Birmingham, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Gkn Group Services Ltd

2nd Floor Nova North 11 Bressenden Place, Ipsley Church Lane, London, Gb, SW1E 5BY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 462420
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gkn Enterprise Limited

11th Floor, The Colmore Building 20 Colmore Circus Queensway, Ipsley Church Lane, Birmingham, Gb, B4 6AT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 984980
Notified on 6 April 2016
Ceased on 12 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Investeasy December 3, 1996
B.k.l. Scope Aluminium Products April 10, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 27th, September 2023
Free Download (2 pages)

Company search