GE CAPITAL EMEA SERVICES LIMITED
Overview
Company Name | GE CAPITAL EMEA SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00244759 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GE CAPITAL EMEA SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is GE CAPITAL EMEA SERVICES LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GE CAPITAL EMEA SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
GE CORPORATE FINANCIAL SERVICES EUROPE LIMITED | Mar 14, 2005 | Mar 14, 2005 |
STENHAM HOLDINGS (UK) LIMITED | Sep 01, 1988 | Sep 01, 1988 |
STENHAM INVESTMENTS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
T.A.CROMBIE,LIMITED | Jan 01, 1930 | Jan 01, 1930 |
What are the latest accounts for GE CAPITAL EMEA SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GE CAPITAL EMEA SERVICES LIMITED?
Last Confirmation Statement Made Up To | May 10, 2025 |
---|---|
Next Confirmation Statement Due | May 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2024 |
Overdue | No |
What are the latest filings for GE CAPITAL EMEA SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Andrew Thomas Peter Budge as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Stewart Girling as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 124 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Wan Shariah Binti Wan Mahmud as a director on Jan 11, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 125 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 127 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Lawrence John Gatt as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Stewart Girling as a director on Sep 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Norris Andrew Geldard as a director on Jul 21, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 20, 2019 | 2 pages | AP04 | ||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Director's details changed for Jonathan Lawrence John Gatt on Aug 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Claire Akehurst on Aug 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on May 10, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Norris Andrew Geldard on Feb 04, 2019 | 2 pages | CH01 | ||
Notification of Ge Capital International Holdings Limited as a person with significant control on Dec 12, 2018 | 2 pages | PSC02 | ||
Cessation of Ge Capital Sigma Holding Ltd as a person with significant control on Dec 12, 2018 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Who are the officers of GE CAPITAL EMEA SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
AKEHURST, Claire | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 250796350001 | ||||||||
BUDGE, Andrew Thomas Peter | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Chartered Accountant | 182363660001 | ||||||||
WAN MAHMUD, Wan Shariah Binti | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | Malaysian | Statutory Technical Leader | 318058660001 | ||||||||
ARCHIBALD, Robin Andrew Crawford | Secretary | 20 Brambledown Road Sanderstead CR2 0BL South Croydon Surrey | British | Director Of Finance | 1472700002 | |||||||||
CURRY, Lorna | Secretary | Denleigh Gardens KT7 0YL Thames Ditton 6 Surrey | British | 128192220001 | ||||||||||
ESSEX, Alicia | Secretary | 21 Meadowside KT12 3LS Walton On Thames Meadowview Surrey | 147019560001 | |||||||||||
ESSEX, Alicia | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 147019580001 | |||||||||||
FITZGERALD, Clive Patrick John | Secretary | Boxdale Deans Lane KT20 7TR Walton On The Hill Surrey | British | 94670820001 | ||||||||||
KEMPNER, Michael Alfred | Secretary | 29 Windsor Road Kew TW9 2EJ Richmond Surrey | British | 47197020001 | ||||||||||
LAIDLER, William | Secretary | 34 John Street WC1N 2EU London | British | 15130320001 | ||||||||||
PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 238537240001 | |||||||||||
POPAT, Manisha Vinayakrai | Secretary | 2 Falconwood Cleeve Road KT24 5EG Leatherhead Surrey | British | Company Secretary | 95366280001 | |||||||||
SCARROTT, Adam | Secretary | 2 Carters Road KT17 4NE Epsom Surrey | British | Lawyer | 81871550002 | |||||||||
STRANAGHAN, Patricia Ann | Secretary | 12 The Glebe Penshurst TN11 8DR Tonbridge Kent | British | Barrister | 126944240001 | |||||||||
ALLEN, Henry Stewart Milton | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark | England | British | Chief Executive Officer | 196563110001 | ||||||||
ARCHIBALD, Robin Andrew Crawford | Director | 20 Brambledown Road Sanderstead CR2 0BL South Croydon Surrey | England | British | Director Of Finance | 1472700002 | ||||||||
BASHEY, Sameena | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark | United Kingdom | British | Hr Leader | 8347070002 | ||||||||
BERGABO, Bjorn Erik | Director | 23/59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | Swedish | Company Director | 154099320003 | ||||||||
BERGABO, Bjorn | Director | 52 Ullswater Road SW13 9PN London Sw13 9pn | Swedish | Company Director | 78927600001 | |||||||||
BHATTI, Kashif Mahmood | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark | United Kingdom | British | Company Director | 185434000001 | ||||||||
BLAZEK, Ales | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | Czech | Company Director | 173935230001 | ||||||||
BRUNSBERG, Ellen | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | American | Company Director | 63063460002 | ||||||||
DE DOMENICO, Paul | Director | Breemdreef 26 Schoten 2900 Belgium | American | Company Director | 93674170001 | |||||||||
DIPIETRO, Maria | Director | 23-59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex | United Kingdom | American | Company Director | 149626130001 | ||||||||
DUNN, Kevin John | Director | The Old Cloth Hall Coursehorn Lane TN17 3NR Cranbrook Kent | United Kingdom | British | Lawyer | 90652510001 | ||||||||
EDWARDS, Gary John | Director | Brambles Oakfield, Hawkhurst TN18 4JR Cranbrook Kent | British | Company Director | 64813010001 | |||||||||
ESPERON, Hubert Pierre | Director | Berkeley Square W1J 6EW London 30 United Kingdom | French | Equity Investments | 130505260001 | |||||||||
FIENBERG, Michael Hyam | Director | 19a Bishops Avenue HA6 3DQ Northwood Middlesex | British | Company Director | 9858420001 | |||||||||
FITZGERALD, Clive Patrick John | Director | Boxdale Deans Lane KT20 7TR Walton On The Hill Surrey | British | Director | 94670820001 | |||||||||
FRANKLIN, Peter Morris | Director | 62a Pembridge Villas W11 3ET London | British | Finance Executive | 114748680002 | |||||||||
GATT, Jonathan Lawrence John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | Maltese | Director | 228824220001 | ||||||||
GELDARD, Norris Andrew | Director | Century Way, Thorpe Park Business Park Colton LS15 8ZA Leeds 1200 West Yorkshire United Kingdom | United Kingdom | British | Director | 244576750001 | ||||||||
GILLIGAN, Brendan Edward | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | Ireland | Irish | Director | 131806670001 | ||||||||
GIRARD, Sylvain Andre | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | Canadian | Company Director | 85777970002 |
Who are the persons with significant control of GE CAPITAL EMEA SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ge Capital International Holdings Limited | Dec 12, 2018 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ge Capital Sigma Holding Ltd | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0