Gm Holdings U.k. No. 1 Limited LONDON


Founded in 2011, Gm Holdings U.k. No. 1, classified under reg no. 07549071 is an active company. Currently registered at 100 New Bridge Street EC4V 6JA, London the company has been in the business for 13 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Gustavo V., Vikas K.. Of them, Vikas K. has been with the company the longest, being appointed on 31 July 2017 and Gustavo V. has been with the company for the least time - from 1 November 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rabiya N. who worked with the the firm until 31 July 2017.

Gm Holdings U.k. No. 1 Limited Address / Contact

Office Address 100 New Bridge Street
Town London
Post code EC4V 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07549071
Date of Incorporation Wed, 2nd Mar 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 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 Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2023

Gustavo V.

Position: Director

Appointed: 01 November 2021

Vikas K.

Position: Director

Appointed: 31 July 2017

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 31 July 2017

Resigned: 23 October 2023

James H.

Position: Director

Appointed: 01 December 2015

Resigned: 31 July 2017

Alfred K.

Position: Director

Appointed: 29 September 2015

Resigned: 18 December 2015

Rory H.

Position: Director

Appointed: 23 September 2015

Resigned: 31 July 2017

Christopher T.

Position: Director

Appointed: 15 June 2015

Resigned: 01 November 2021

Peter H.

Position: Director

Appointed: 25 September 2014

Resigned: 31 July 2017

Timothy T.

Position: Director

Appointed: 25 February 2014

Resigned: 22 September 2015

Timothy H.

Position: Director

Appointed: 08 July 2013

Resigned: 31 July 2017

David B.

Position: Director

Appointed: 08 July 2013

Resigned: 31 July 2017

Leanne P.

Position: Director

Appointed: 08 July 2013

Resigned: 31 July 2017

Philip M.

Position: Director

Appointed: 16 August 2012

Resigned: 30 June 2015

Andrew G.

Position: Director

Appointed: 16 August 2012

Resigned: 25 September 2014

John F.

Position: Director

Appointed: 15 March 2012

Resigned: 01 October 2015

Duncan A.

Position: Director

Appointed: 11 March 2011

Resigned: 09 May 2014

Christopher P.

Position: Director

Appointed: 11 March 2011

Resigned: 30 June 2013

Rabiya N.

Position: Secretary

Appointed: 11 March 2011

Resigned: 31 July 2017

Sarah U.

Position: Director

Appointed: 02 March 2011

Resigned: 11 March 2011

Trusec Limited

Position: Corporate Nominee Director

Appointed: 02 March 2011

Resigned: 11 March 2011

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2011

Resigned: 11 March 2011

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is General Motors Company from Detroit, Usa. The abovementioned PSC is classified as "a public 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.

General Motors Company

300 Renaissance Center, Detroit, Michigan, 48265, Usa

Legal authority Delaware, Usa
Legal form Public Limited Company
Country registered Usa
Place registered Delaware, Usa
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
On 2020/01/25 director's details were changed
filed on: 19th, February 2024
Free Download (2 pages)

Company search

Advertisements