UKBizDB.co.uk

GE MONEY HOME LENDING HOLDINGS LIMITED

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

This company is commonly known as Ge Money Home Lending Holdings Limited. The company was founded 20 years ago and was given the registration number 05128935. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GE MONEY HOME LENDING HOLDINGS LIMITED
Company Number:05128935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 May 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
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 Secretary26 July 2018Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director24 March 2020Active
30, Finsbury Square, London, EC2A 1AG

Director24 March 2020Active
30, Finsbury Square, London, EC2A 1AG

Director29 December 2017Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Secretary30 June 2015Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary01 March 2018Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Secretary30 June 2015Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Corporate Secretary14 May 2004Active
Russet House, 1a Latchmoor Avenue, Gerrards Cross, SL9 8LL

Director17 May 2004Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Director29 October 2007Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director23 June 2016Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Director29 October 2007Active
26 Loynells Road, Rednal, Birmingham, B45 9NP

Director07 October 2005Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director30 March 2012Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Director30 March 2012Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director15 September 2008Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director19 July 2007Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Director16 June 2008Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director06 July 2017Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director30 April 2009Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director31 July 2013Active
9 Northaw Place, Coopers Lane, Northaw, EN6 4NQ

Director17 May 2004Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director07 October 2005Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Director30 April 2009Active
2 Hockeridge View, Oakwood, Berkhamsted, HP4 3NB

Director11 August 2006Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, United Kingdom, WD18 8YF

Director20 December 2007Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Director05 June 2013Active
Building 2, Marlins Meadow, Watford, United Kingdom, WD18 8YA

Director01 October 2016Active
7 Beaumont Gardens, Hampstead, London, NW3 7TF

Director29 October 2007Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director12 October 2015Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director11 September 2014Active
Highclere House, Ledborough Gate, Beaconsfield, HP9 2DQ

Director19 July 2007Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Director16 January 2008Active
PO BOX 2497, Building 4, Hatters Lane, Watford, United Kingdom, WD18 1YY

Director26 September 2013Active
Building 4, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YF

Director15 November 2011Active

People with Significant Control

Ge Capital International 2 Limited
Notified on:08 September 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 50 to 75 percent
  • Voting rights 50 to 75 percent
Ge Capital International 6 Limited
Notified on:08 September 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 50 to 75 percent
  • Voting rights 50 to 75 percent
Ge Capital International 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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ge Capital International 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 (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
2021-02-19Gazette

Gazette dissolved liquidation.

Download
2020-11-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-03Address

Change sail address company with old address new address.

Download
2020-06-02Address

Change sail address company with old address new address.

Download
2020-06-02Address

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

Download
2020-05-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-22Resolution

Resolution.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-11-28Capital

Legacy.

Download
2019-11-28Capital

Capital statement capital company with date currency figure.

Download
2019-11-28Insolvency

Legacy.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-02Address

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

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Change account reference date company current extended.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-08-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.