This company is commonly known as Gatx European Venture Finance Limited. The company was founded 24 years ago and was given the registration number 03908227. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | GATX EUROPEAN VENTURE FINANCE LIMITED |
---|---|---|
Company Number | : | 03908227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 New Bridge Street, London, EC4V 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, New Bridge Street, London, EC4V 6JA | Corporate Secretary | 02 February 2010 | Active |
Gatx Corporation, 233 S. Wacker Dr., Chicago, United States, | Director | 11 September 2020 | Active |
Gatx Corporation, 222 W. Adams St, Chicago, United States, | Secretary | 23 September 2015 | Active |
129 Oak Knoll Avenue, San Anselmo, 94960 | Secretary | 13 June 2003 | Active |
14 Fawcett Street, Chelsea, SW10 9JD | Secretary | 13 February 2002 | Active |
Gatx Corporation, 580 California Street, Suite 1100, San Francisco, Usa, 94104 | Secretary | 13 June 2003 | Active |
438 Laurel Street, San Francisco, California, Usa, FOREIGN | Secretary | 03 July 2006 | Active |
737 Kansas Street, San Francisco, Usa, CA 94107 | Secretary | 13 June 2003 | Active |
1018 Willowbrook Drive, Wheeling, United States Of America, | Secretary | 11 April 2007 | Active |
Gatx Corporation, 222 W. Adams St, Chicago, Usa, | Secretary | 11 April 2007 | Active |
5 Stanford Court, 45 Cornwall Gardens, London, SW7 4AB | Secretary | 22 March 2000 | Active |
3rd Floor, Marvic House, Bishops Road, London, SW6 7AD | Corporate Secretary | 01 November 2005 | Active |
6th Floor One London Wall, London, EC2Y 5EB | Corporate Secretary | 18 January 2000 | Active |
15 Alice Place, Orinda, Usa, CA 94563 | Director | 22 March 2000 | Active |
Gatx Corporation, 222 W. Adams St., Chicago, Usa, | Director | 31 March 2003 | Active |
14 Fawcett Street, Chelsea, SW10 9JD | Director | 13 February 2002 | Active |
Gatx Corporation, 222 W. Adams St., Chicago, United States, | Director | 31 May 2016 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Director | 18 January 2000 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Nominee Director | 18 January 2000 | Active |
7 El Caminito, Orinda, United States, | Director | 22 March 2000 | Active |
5953 Manchester Drive, Oakland Ca 94618, Usa, | Director | 22 March 2000 | Active |
5 Corte Gracitas, Greenbrae, California 94904, Usa, | Director | 22 March 2000 | Active |
Gatx International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, New Bridge Street, London, United Kingdom, EC4V 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Gazette | Gazette filings brought up to date. | Download |
2023-04-17 | Accounts | Accounts with accounts type small. | Download |
2023-03-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type small. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Officers | Termination secretary company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
2016-06-06 | Officers | Appoint person director company with name date. | Download |
2016-06-03 | Officers | Termination director company with name termination date. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.