GE CAPITAL SIGMA HOLDING LTD

GE CAPITAL SIGMA HOLDING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGE CAPITAL SIGMA HOLDING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02103739
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GE CAPITAL SIGMA HOLDING LTD?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is GE CAPITAL SIGMA HOLDING LTD located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GE CAPITAL SIGMA HOLDING LTD?

    Previous Company Names
    Company NameFromUntil
    D.R. RENTALS LIMITEDSep 11, 2007Sep 11, 2007
    SABRE LEASING LIMITEDApr 30, 1987Apr 30, 1987
    RULEORDER LIMITEDFeb 26, 1987Feb 26, 1987

    What are the latest accounts for GE CAPITAL SIGMA HOLDING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GE CAPITAL SIGMA HOLDING LTD?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for GE CAPITAL SIGMA HOLDING LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Appointment of Andrew Thomas Peter Budge as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Paul Stewart Girling as a director on Jul 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Appointment of Wan Shariah Binti Wan Mahmud as a director on Jan 11, 2024

    2 pagesAP01

    Cessation of Paul Stewart Girling as a person with significant control on Jan 11, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    117 pagesAA

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    120 pagesAA

    Notification of Paul Stewart Girling as a person with significant control on Feb 11, 2022

    2 pagesPSC01

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Lawrence John Gatt as a director on Feb 11, 2022

    1 pagesTM01

    Appointment of Jonathan Lawrence John Gatt as a director on Jul 21, 2021

    2 pagesAP01

    Termination of appointment of Norris Andrew Geldard as a director on Jul 21, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Feb 22, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD04

    Cessation of Ge Capital Corporation (Holdings) as a person with significant control on Jul 23, 2019

    1 pagesPSC07

    Notification of Key Leasing Limited as a person with significant control on Jul 23, 2019

    2 pagesPSC02

    Appointment of Norris Andrew Geldard as a director on May 15, 2019

    2 pagesAP01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Mar 21, 2019

    2 pagesAP04

    Who are the officers of GE CAPITAL SIGMA HOLDING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BUDGE, Andrew Thomas Peter
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant182363660001
    WAN MAHMUD, Wan Shariah Binti
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomMalaysianStatutory Technical Leader318058660001
    ABBOTT, Courtenay
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    173428260001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    ESSEX, Alicia
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road
    Hounslow Middlesex
    Secretary
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road
    Hounslow Middlesex
    British55569560002
    FRENCH, Ann
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    161409340001
    GREGORY, Janet Ailsa
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    Secretary
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    British54836580002
    ODDY, Louise Margaret
    33 Tetcott Road
    SW10 0SB London
    Secretary
    33 Tetcott Road
    SW10 0SB London
    British56158480001
    VARDY, Richard John
    Court Cottage
    Headley Road
    GU26 6DL Grayshott
    Surrey
    Secretary
    Court Cottage
    Headley Road
    GU26 6DL Grayshott
    Surrey
    British153085180001
    ALBERT, Nils
    80 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    80 Kings Road
    TW10 6EE Richmond
    Surrey
    GermanManaging Director60395220002
    APT, Lesley
    32 Smoke Hill Drive
    Stamford
    Connecticut
    Ct06903
    Usa
    Director
    32 Smoke Hill Drive
    Stamford
    Connecticut
    Ct06903
    Usa
    AmericanAttorney55569920004
    BABER, Jeremy David
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    Director
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    BritishCompany Director109606970001
    BLACKBURN, Richard Martin
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road
    Hounslow Middlesex
    Director
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road
    Hounslow Middlesex
    United KingdomBritishTreasurer205472140001
    BLUNDEN, George Patrick
    63 Leopold Road
    Wimbledon
    SW19 7JG London
    Director
    63 Leopold Road
    Wimbledon
    SW19 7JG London
    UkBritishBanker33722340001
    BRADLEY, John Heasman
    Spinners Welle
    Sutton Road Kington Langley
    SN15 5NE Chippenham
    Wiltshire
    Director
    Spinners Welle
    Sutton Road Kington Langley
    SN15 5NE Chippenham
    Wiltshire
    BritishBanker33735400001
    BRADY, Joseph Gerard
    56 Shawley Way
    Epsom Downs
    KT18 5PB Epsom
    Surrey
    Director
    56 Shawley Way
    Epsom Downs
    KT18 5PB Epsom
    Surrey
    IrishFinance Manager36646400001
    BRAMHALL, John Robert
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    Director
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    BritishCompany Director1020270002
    DHALIWAL, Harminder
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    Director
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    BritishCompany Director80423030001
    DULL, Eric Marshall
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road
    Hounslow Middlesex
    Director
    Meridian
    Trinity Square
    TW3 3HF 23/59 Staines Road
    Hounslow Middlesex
    United KingdomAmericanEuropean Treasurer147367590002
    DUNCAN, Stuart
    5 Alder Lane
    Crank
    WA11 7SQ St Helens
    Merseyside
    Director
    5 Alder Lane
    Crank
    WA11 7SQ St Helens
    Merseyside
    BritishOperations Director12284070001
    EARLE, Richard Herbert David
    Kyte Lane House Kite Lane
    Ditcheat
    BA4 6RA Shepton Mallet
    Somerset
    Director
    Kyte Lane House Kite Lane
    Ditcheat
    BA4 6RA Shepton Mallet
    Somerset
    BritishInvestment Banker43665350001
    ELLIS, Christopher
    12 Lattimer Place
    Chiswick
    W4 2UA London
    Director
    12 Lattimer Place
    Chiswick
    W4 2UA London
    BritishCompany Director52013970001
    FIELDEN, David Shaw
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    Director
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    EnglandBritishCompany Director8502310001
    FITZPATRICK, Hugh Alan Taylor
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritishCompany Director139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritishCompany Director148654320001
    FULLER, Neil Anthony
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United Kingdom
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director159228800001
    GANE, Peter Anthony
    Herb Cottage 5 Red Pitt
    Dilton Marsh
    BA13 4BJ Westbury
    Wiltshire
    Director
    Herb Cottage 5 Red Pitt
    Dilton Marsh
    BA13 4BJ Westbury
    Wiltshire
    BritishDirector81248280001
    GATT, Jonathan Lawrence John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomMalteseFp&A Leader228824220001
    GELDARD, Norris Andrew
    Century Way, Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    1200
    West Yorkshire
    United Kingdom
    Director
    Century Way, Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    1200
    West Yorkshire
    United Kingdom
    United KingdomBritishAccountant244576750001
    GENT, Brian Stanley Page
    Greenacres
    Framfield
    TN22 5PN Uckfield
    East Sussex
    Director
    Greenacres
    Framfield
    TN22 5PN Uckfield
    East Sussex
    BritishBanker7401460001
    GILLIES, James Perry
    5 Berwyn Road
    TW10 5BP Richmond
    Surrey
    Director
    5 Berwyn Road
    TW10 5BP Richmond
    Surrey
    AmericanGeneral Manager36646450001
    GIRARD, Sylvain Andre
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    Director
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    EnglandCanadianCompany Director85777970002
    GIRLING, Paul Stewart
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishDirector225432580001
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    BritishCompany Director121346530001

    Who are the persons with significant control of GE CAPITAL SIGMA HOLDING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Stewart Girling
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Feb 11, 2022
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Jul 23, 2019
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1500252
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    Apr 06, 2016
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    Yes
    Legal FormGe Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02849023
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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