UKBizDB.co.uk

GE CAPITAL UK LIMITED

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

This company is commonly known as Ge Capital Uk Limited. The company was founded 33 years ago and was given the registration number 02549477. 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 64910 - Financial leasing.

Company Information

Name:GE CAPITAL UK LIMITED
Company Number:02549477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1990
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

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 Secretary18 April 2019Active
1200, Century Way, Thorpe Park Business Park, Colton, Leeds, United Kingdom, LS15 8ZA

Director10 September 2018Active
1, More London Place, London, SE1 2AF

Director18 February 2019Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Secretary11 July 2013Active
22 Arlington Avenue, London, N1 7AX

Secretary05 January 2001Active
1011 Elm Street, Winnetka, Usa,

Secretary11 October 2004Active
Huttenstrasse 71, Dusseldorf, Germany, FOREIGN

Secretary11 October 2004Active
37 Durnsford Avenue, Wimbledon Park, London, SW19 8BH

Secretary01 May 1998Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Secretary14 September 2011Active
Flat 10 St Luke's Court, 124-126 Tooley Street, London, SE1 2TU

Secretary01 December 2005Active
The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ

Secretary01 April 2016Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Secretary14 September 2011Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Secretary11 October 2004Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Secretary20 June 2010Active
11 Lone Oak Meadow, Newtown, Usa,

Secretary01 November 2002Active
Duisburger Land Strasse 200, Dusseldorf, Germany, FOREIGN

Secretary01 November 2002Active
21 Adams Close, Surbiton, KT5 8LB

Secretary03 May 1995Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary01 November 2017Active
19 Sunlight Close, London, SW19 8TG

Secretary05 April 2000Active
The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ

Secretary30 April 2015Active
25 Carisbrooke Drive, Nottingham, NG3 5DS

Secretary-Active
Coombe Side, Upper Street, Shere, Guildford, GU5 9JA

Director05 April 2000Active
1011 Elm Street, Winnetka, Usa,

Director11 October 2004Active
131 Silverdale Avenue, Walton On Thames, KT12 1EJ

Director11 October 2004Active
Maple Court, Hook Heath Avenue, Woking, GU22 0HN

Director26 January 2001Active
1006 Quaker Ridge Way, Duluth, Usa,

Director-Active
9084 Sedgwick Place, St Louis, Usa, 63124

Director-Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director15 April 2013Active
The Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ

Director02 July 2015Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF

Director19 June 2009Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF

Director12 January 2010Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director14 March 2011Active
11 Lone Oak Meadow, Newtown, Usa,

Director01 November 2002Active
Duisburger Land Strasse 200, Dusseldorf, Germany, FOREIGN

Director26 January 2001Active
Bahnhofstrasse 8a, Ratingen-Hoesel, Germany,

Director11 February 2002Active

People with Significant Control

Key Leasing Limited
Notified on:23 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 Sigma Holding Ltd
Notified on:19 October 2017
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 (Sigma) Holding Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-02Address

Move registers to sail company with new address.

Download
2021-01-08Address

Change sail address company with new address.

Download
2021-01-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2021-01-04Resolution

Resolution.

Download
2021-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Appoint corporate secretary company with name date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2018-11-29Accounts

Accounts with accounts type full.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-08-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.