UKBizDB.co.uk

GE INDUSTRIAL FINANCE UK LIMITED

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

This company is commonly known as Ge Industrial Finance Uk Limited. The company was founded 36 years ago and was given the registration number 02227017. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GE INDUSTRIAL FINANCE UK LIMITED
Company Number:02227017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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 Secretary23 September 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director20 July 2017Active
Enterprise House, Bancroft Road, Reigate, RH2 7RT

Secretary19 September 2012Active
23, Burleigh Park, Cobham, KT11 2DU

Secretary06 May 2008Active
Flat 23, Cumberland Mills Square, London, E14 3BH

Secretary02 September 2008Active
Enterprise House, Bancroft Road, Reigate, RH2 7RT

Secretary24 June 2009Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary19 September 2012Active
3 Chapmans End, Puckeridge, Ware, SG11 1SR

Secretary-Active
45 Derby Road, Heaton Moor, Stockport, SK4 4NF

Secretary30 July 1996Active
57 Southborough Road, Bickley, BR1 2EL

Secretary22 September 1999Active
40 Strongbow Road, Eltham, London, SE9 1DT

Secretary01 August 1991Active
The Old Posts, Back Lane, Bilbrough, York, YO23 3PL

Secretary23 August 1999Active
18 Downs Valley, Hartley, Longfield, DA3 7RA

Secretary15 June 1993Active
Enterprise House, Bancroft Road, Reigate, RH2 7RT

Secretary20 May 2015Active
New Court, St Swithins Lane, London, EC4P 4DU

Director30 July 1996Active
2 Kinsella Gardens, London, SW19 4UB

Director-Active
58 Brookville Road, London, SW6 7BJ

Director23 January 2006Active
35, C/ Gobelas, Madrid, Spain, 28023

Director14 February 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director20 July 2017Active
12 South Hill Park Gardens, London, NW3 2TG

Director04 November 2004Active
19 St Swithins Lane, London, EC4P 4DU

Director-Active
2 Grassington Avenue, Moston, Manchester, M40 9PZ

Director16 July 2001Active
175 Claremont Road, Salford, M6 8PA

Director17 April 2000Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director07 October 2014Active
Enterprise House, Bancroft Road, Reigate, RH2 7RT

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

Director06 May 2008Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, TW3 3HF

Director12 January 2010Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, TW3 3HF

Director12 January 2010Active
Enterprise House, Bancroft Road, Reigate, RH2 7RT

Director15 April 2011Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director18 April 2017Active
Enterprise House, Bancroft Road, Reigate, RH2 7RT

Director20 September 2011Active
1 Garsdale Fold, Collingham, Wetherby, LS22 5LT

Director25 July 2003Active
93 Little Green Lane, Chertsey, KT16 9PS

Director23 April 2007Active
Meridian, Trinity Square, 23/59 Staines Road, Hounslow, England, TW3 3HF

Director06 May 2008Active
Nm Rothschild & Sons, New Court, St. Swithins Lane, London, EC4P 4DU

Director30 July 1996Active

People with Significant Control

Ge Medical Systems Limited
Notified on:26 March 2019
Status:Active
Country of residence:United Kingdom
Address:Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Capital Corporation (Holdings)
Notified on:23 March 2018
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
Ge Commercial Finance Limited
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Change of name

Certificate change of name company.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Address

Change sail address company with old address new address.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Resolution

Resolution.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint corporate secretary company with name date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-08-16Address

Move registers to registered office company with new address.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Capital

Capital allotment shares.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.