UKBizDB.co.uk

GE CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ge Capital Limited. The company was founded 23 years ago and was given the registration number 04053665. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GE CAPITAL LIMITED
Company Number:04053665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary26 June 2019Active
245, Hammersmith Road, London, United Kingdom, W6 8DW

Director11 July 2023Active
245, Hammersmith Road, London, United Kingdom, W6 8PW

Director11 April 2022Active
245, Hammersmith Road, London, United Kingdom, W6 8DW

Director06 March 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 March 2020Active
245, Hammersmith Road, London, United Kingdom, W6 8DW

Director30 January 2024Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Secretary05 October 2009Active
7 Belgravia Road, St Johns, Wakefield, WF1 3JP

Secretary03 October 2000Active
Holly House, Main Road, Ford End, CM3 1LL

Secretary17 May 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary20 January 2004Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary16 August 2000Active
11 Nevern Square, Earls Court, London, SW5 9NW

Director27 March 2003Active
Flat 6 27 Queen's Gate, Kensington, London, SW7 5JA

Director30 June 2005Active
11 Wheatley Rise, Ilkley, LS29 8SQ

Director28 November 2001Active
11 Wheatley Rise, Ilkley, LS29 8SQ

Director03 October 2000Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 March 2020Active
Finchfield, West Drive, Virginia Water, GU25 4LY

Director20 October 2000Active
Rutherwyk House, Hardwick Lane, Lyne, Chertsey, KT16 0AD

Director17 October 2001Active
Rutherwuk House, Hardwick Lane, Chertsey, KT16 0AD

Director17 October 2001Active
41 Ritherdon Road, London, SW17 8QE

Director30 March 2006Active
Woodkirk Vicarage, 1168 Dewsbury Road Woodkirk, Dewsbury, WF12 7JL

Director03 October 2000Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director30 March 2009Active
Flat 3, 174 Westbourne Grove, London, W11 2RW

Director27 September 2000Active
59 Sarsfeld Road, London, SW12 8HR

Director27 September 2000Active
Hurston House, Stoke Road Coombe Estate, Kingston Upon Thames, KT2 7NX

Director20 October 2000Active
The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ

Director06 February 2017Active
3 Pensford Avenue, Kew, TW9 4HR

Director06 December 2002Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director15 October 2015Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director15 April 2004Active
Mapleton Potter Row, Great Missenden, HP16 9LT

Director20 October 2000Active
42 Hampstead Grove, London, NW3 6SR

Director15 April 2004Active
The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ

Director06 February 2017Active
40 Ashburn Place, London, SW7 4JR

Director15 February 2006Active
Apt \ 376 Point West, 116 Cromwell Road, London, SW7

Director15 April 2004Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director06 February 2017Active

People with Significant Control

Ge Vernova Inc.
Notified on:02 April 2024
Status:Active
Country of residence:United States
Address:58, Charles Street, Cambridge, United States, 02141
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
General Electric Company
Notified on:14 October 2021
Status:Active
Country of residence:United States
Address:One Financial Center, Suite 3700, Boston, United States, 02111
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Capital International Holdings Limited
Notified on:01 July 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Capital Investments
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Persons with significant control

Cessation of a person with significant control.

Download
2024-05-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-29Accounts

Accounts with accounts type full.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Second filing of director appointment with name.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type full.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.