UKBizDB.co.uk

GECAS UK LIMITED

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

This company is commonly known as Gecas Uk Limited. The company was founded 19 years ago and was given the registration number 05254006. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GECAS UK LIMITED
Company Number:05254006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

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
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

Director01 November 2021Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director01 November 2021Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director01 November 2021Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Director01 November 2021Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary08 October 2004Active
12 The Spinney, Crawley, RH11 8PH

Secretary14 December 2004Active
Apartment 2.12, 47 North Row, London, United Kingdom, W1K 6AG

Secretary13 October 2006Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Secretary17 September 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary12 June 2019Active
9 Cheapside, London, EC2V 6AD

Nominee Director08 October 2004Active
9 Cheapside, London, EC2V 6AD

Nominee Director08 October 2004Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director10 July 2009Active
12 The Spinney, Crawley, RH11 8PH

Director14 December 2004Active
Apartment 2.12, 47 North Row, London, United Kingdom, W1K 6AG

Director13 October 2006Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director14 December 2004Active

People with Significant Control

Aercap Holdings Nv
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
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 (6 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

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
2024-03-10Officers

Change person director company with change date.

Download
2024-03-10Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-07-24Address

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

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-05-30Officers

Change person director company with change date.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-01Change of name

Certificate change of name company.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint corporate director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint corporate secretary company with name date.

Download
2021-11-01Address

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

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.