UKBizDB.co.uk

GECAS ASSET MANAGEMENT SERVICES UK

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

This company is commonly known as Gecas Asset Management Services Uk. The company was founded 28 years ago and was given the registration number 03082138. 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 70100 - Activities of head offices.

Company Information

Name:GECAS ASSET MANAGEMENT SERVICES UK
Company Number:03082138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary01 November 2021Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director09 February 2022Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director09 February 2022Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director09 February 2022Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Director09 February 2022Active
7191 Twin Branch Court, Altlanta, America, 30328

Secretary15 August 1995Active
7 Belgravia Road, St Johns, Wakefield, WF1 3JP

Secretary06 May 2004Active
656 Westover Road, Stanford, America, 06902

Secretary31 August 1995Active
80 Wroughton Road, London, SW11 6BG

Secretary12 May 2000Active
7, Leybourne Gardens, St Leonards On Sea, TN37 7HU

Secretary14 October 1997Active
Flat 2 27 Kingdon Road, London, NW6 1PJ

Secretary23 July 1999Active
35 Benett Drive, Hove, BN3 6US

Secretary13 May 1998Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary20 January 2004Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary07 May 2003Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 November 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 July 1995Active
Trafalgar House, 29 Park Place, Leeds, LS1 2SP

Corporate Secretary01 February 2002Active
796 Brookhaven Springs Court, Altlanta, United States Of America, 30342

Director15 August 1995Active
27 Donarail Street, London, SW6 6EL

Director13 May 1998Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 March 2009Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director06 May 2004Active
23 Holders Hill Crescent, London, NW14 1NE

Director20 June 2003Active
18 Rosary Gardens, London, SW7 4NT

Director22 May 2003Active
23 Elmside, Onslow Village, Guildford, GU2 7SH

Director28 September 2000Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director30 June 2006Active
Carinaparken 9c, 3460 Birkeroed, Denmark,

Director01 March 1999Active
21 Holland Park Gardens, London, W14 8DZ

Director13 May 1998Active
7 Belgravia Road, St Johns, Wakefield, WF1 3JP

Director22 May 2003Active
3860, East Holmes Road, Suite 108, Memphis, United States, 38118

Director13 February 2014Active
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director20 February 2017Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 October 2019Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director21 January 2015Active
Deerbolts Cottage, Blacksmith Green, Wetheringsett, IP14 5PZ

Director11 January 2002Active
22 Macleod Road, Horsham, RH13 5JL

Director22 March 2002Active
27 Northcliffe Close, Worcester Park, KT4 7DS

Director30 June 2006Active

People with Significant Control

Aercap Holdings N.V.
Notified on:01 November 2021
Status:Active
Country of residence:Ireland
Address:65, St Stephens Green, Dublin 2, Ireland,
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:06 April 2016
Status:Active
Country of residence:United States
Address:5, Necco Street, Boston, United States, 02210
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
2024-03-10Officers

Change person director company with change date.

Download
2024-03-10Officers

Change corporate director company with change date.

Download
2024-03-10Officers

Change person director company with change date.

Download
2024-03-10Officers

Change corporate secretary company with change date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-24Address

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

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint corporate director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Change of name

Certificate change of name company.

Download
2021-11-01Officers

Appoint corporate secretary company with name date.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-11-01Address

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

Download
2021-06-13Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.