Gm Speciality Vehicles Uk Limited LONDON


Gm Speciality Vehicles Uk started in year 2006 as Private Limited Company with registration number 05829958. The Gm Speciality Vehicles Uk company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 280 Bishopsgate. Postal code: EC2M 4RB. Since Wed, 5th May 2021 Gm Speciality Vehicles Uk Limited is no longer carrying the name Global Tooling Service Company Europe.

The firm has 3 directors, namely Marina D., Vikas K. and Kevin B.. Of them, Vikas K., Kevin B. have been with the company the longest, being appointed on 3 February 2021 and Marina D. has been with the company for the least time - from 7 September 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rabiya N. who worked with the the firm until 31 July 2017.

Gm Speciality Vehicles Uk Limited Address / Contact

Office Address 280 Bishopsgate
Town London
Post code EC2M 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05829958
Date of Incorporation Fri, 26th May 2006
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2023

Marina D.

Position: Director

Appointed: 07 September 2022

Vikas K.

Position: Director

Appointed: 03 February 2021

Kevin B.

Position: Director

Appointed: 03 February 2021

Paul J.

Position: Director

Appointed: 27 February 2019

Resigned: 15 December 2020

Massimo M.

Position: Director

Appointed: 31 July 2017

Resigned: 25 February 2020

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 31 July 2017

Resigned: 23 October 2023

Justin C.

Position: Director

Appointed: 31 July 2017

Resigned: 04 June 2018

Colleen F.

Position: Director

Appointed: 31 July 2017

Resigned: 12 July 2022

James H.

Position: Director

Appointed: 01 December 2015

Resigned: 31 July 2017

Alfred K.

Position: Director

Appointed: 29 September 2015

Resigned: 18 December 2015

Peter H.

Position: Director

Appointed: 25 September 2014

Resigned: 31 July 2017

David B.

Position: Director

Appointed: 18 September 2013

Resigned: 31 July 2017

Timothy H.

Position: Director

Appointed: 15 March 2013

Resigned: 31 July 2017

Andrew G.

Position: Director

Appointed: 15 March 2013

Resigned: 25 September 2014

John F.

Position: Director

Appointed: 01 April 2011

Resigned: 01 October 2015

Christopher P.

Position: Director

Appointed: 28 January 2010

Resigned: 30 June 2013

Thomas B.

Position: Director

Appointed: 28 January 2010

Resigned: 01 July 2015

Giles B.

Position: Director

Appointed: 16 April 2009

Resigned: 28 January 2010

Robert M.

Position: Director

Appointed: 24 October 2008

Resigned: 29 September 2009

Enrico D.

Position: Director

Appointed: 01 October 2008

Resigned: 31 July 2010

Richard M.

Position: Director

Appointed: 24 April 2008

Resigned: 30 April 2011

Jerome P.

Position: Director

Appointed: 23 August 2007

Resigned: 24 October 2008

Luca M.

Position: Director

Appointed: 19 April 2007

Resigned: 01 October 2008

Rich W.

Position: Director

Appointed: 18 December 2006

Resigned: 01 June 2007

Peter S.

Position: Director

Appointed: 18 December 2006

Resigned: 13 July 2010

David M.

Position: Director

Appointed: 06 June 2006

Resigned: 19 April 2007

Keith W.

Position: Director

Appointed: 06 June 2006

Resigned: 24 April 2008

Rabiya N.

Position: Secretary

Appointed: 26 May 2006

Resigned: 31 July 2017

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 26 May 2006

Resigned: 26 May 2006

Keith B.

Position: Director

Appointed: 26 May 2006

Resigned: 27 February 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 2006

Resigned: 26 May 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is General Motors Europe Limited from Salford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is General Motors Company that entered Detroit, United States as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

General Motors Europe Limited

8th Floor 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07556915
Notified on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

General Motors Company

300 Renaissance Center, Detroit, Michigan 48265, United States

Legal authority Delaware, Usa
Legal form Public Limited Company
Country registered Usa
Place registered Delaware, Usa
Registration number Not Applicable
Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Global Tooling Service Company Europe May 5, 2021
Global Tooling Company Europe December 21, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
On Wed, 3rd Feb 2021 director's details were changed
filed on: 19th, February 2024
Free Download (2 pages)

Company search