UKBizDB.co.uk

GE KEYNES HOLDINGS LIMITED

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

This company is commonly known as Ge Keynes Holdings Limited. The company was founded 52 years ago and was given the registration number 01044679. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:GE KEYNES HOLDINGS LIMITED
Company Number:01044679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 March 1972
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary01 November 2009Active
1, More London Place, London, SE1 2AF

Director13 December 2016Active
1, More London Place, London, SE1 2AF

Director13 April 2017Active
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU

Secretary-Active
6 Southern Road, London, N2 9LE

Secretary28 March 2000Active
115 Elms Crescent, London, SW4 8QG

Secretary01 December 1999Active
Thornbury, Church Lane Easton, Winchester, SO21 1EH

Secretary26 September 2002Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Secretary31 October 2007Active
Langley 38 Coastal Road, East Preston, Littlehampton, BN16 1SJ

Director25 July 1997Active
138 The Avenue, Sunbury, TW16 5EA

Director25 July 1997Active
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU

Director-Active
Garden Flat, 12a Warrington Crescent, London, W9 1EL

Director02 September 1991Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director13 April 2017Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director09 January 2007Active
113 Castelnau, London, SW13 9EL

Director10 November 1994Active
Strawberry Fields, Drumconora, Ireland, IRISH

Director19 June 2003Active
16 Gort Street, Ennis, Ireland,

Director02 April 1996Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director09 September 2014Active
2 Hamilton Road, London, W5 2EQ

Director-Active
38 Bradbourne Street, London, SW6 3TE

Director01 July 1998Active
The Hollies 42 High Street, Tarring, Worthing, BN14 7NR

Director20 January 2000Active
106 Stillson Road, Fairfield, United States, 06825

Director02 November 2004Active
4 Cold Harbour Close, Winchester Mead, Wickham, PO17 5PT

Director02 January 2003Active
Sandrock, Lower Street, Fittleworth, Pulborough, RH20 1JE

Director01 February 1999Active
42 Church Walk, Thames Ditton, KT7 0NW

Director02 April 1996Active
25 West 81st Street, Apartment 4d New York 10024, Usa, FOREIGN

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

Director13 December 2016Active
3 Pagoda Avenue, Richmond, TW9 2HQ

Director06 November 2001Active
Littlefields Prayors Hill, Sible Hedingham, Halstead, CO9 3LE

Director-Active
22 Redcrest Gardens, Camberley, GU15 2DU

Director25 July 1997Active
27 West Road, Saffron Walden, CB11 3DS

Director02 November 2004Active
Tanglewood, Horsell Park, Woking, GU21 4LY

Director25 July 1997Active
2 Coniston Avenue, Tunbridge Wells, TN4 9SP

Director02 April 1996Active
Mill Pond House, 100 Silvermine Avenue Norwalk Conneticut 06850, Usa, FOREIGN

Director-Active
9 Butler Avenue, Harrow, HA1 4EJ

Director-Active

People with Significant Control

Consolidated Insurance Holdings Limited
Notified on:06 April 2016
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

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-04Gazette

Gazette dissolved liquidation.

Download
2022-10-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-24Insolvency

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

Download
2020-12-07Insolvency

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

Download
2019-10-17Address

Move registers to sail company with new address.

Download
2019-10-17Address

Change sail address company with new address.

Download
2019-10-17Address

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

Download
2019-10-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-16Resolution

Resolution.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type dormant.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type dormant.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2018-01-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-03-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.