GE CAPITAL SIGMA HOLDING LTD
Overview
| Company Name | GE CAPITAL SIGMA HOLDING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02103739 |
| 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 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 Address | No |
What were the previous names of GE CAPITAL SIGMA HOLDING LTD?
| Company Name | From | Until |
|---|---|---|
| D.R. RENTALS LIMITED | Sep 11, 2007 | Sep 11, 2007 |
| SABRE LEASING LIMITED | Apr 30, 1987 | Apr 30, 1987 |
| RULEORDER LIMITED | Feb 26, 1987 | Feb 26, 1987 |
What are the latest accounts for GE CAPITAL SIGMA HOLDING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GE CAPITAL SIGMA HOLDING LTD?
| Last Confirmation Statement Made Up To | Feb 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 22, 2025 |
| Overdue | No |
What are the latest filings for GE CAPITAL SIGMA HOLDING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
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 | 27 pages | AA | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Wan Shariah Binti Wan Mahmud as a director on Jan 11, 2024 | 2 pages | AP01 | ||
Cessation of Paul Stewart Girling as a person with significant control on Jan 11, 2024 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2022 | 117 pages | AA | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 120 pages | AA | ||
Notification of Paul Stewart Girling as a person with significant control on Feb 11, 2022 | 2 pages | PSC01 | ||
Confirmation statement made on Feb 22, 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 Jonathan Lawrence John Gatt as a director on Jul 21, 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 | 27 pages | AA | ||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Feb 22, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD04 | ||
Cessation of Ge Capital Corporation (Holdings) as a person with significant control on Jul 23, 2019 | 1 pages | PSC07 | ||
Notification of Key Leasing Limited as a person with significant control on Jul 23, 2019 | 2 pages | PSC02 | ||
Appointment of Norris Andrew Geldard as a director on May 15, 2019 | 2 pages | AP01 | ||
Who are the officers of GE CAPITAL SIGMA HOLDING LTD?
| 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 | ||||||||||
| BUDGE, Andrew Thomas Peter | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 182363660001 | |||||||||
| WAN MAHMUD, Wan Shariah Binti | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | Malaysian | 318058660001 | |||||||||
| ABBOTT, Courtenay | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 173428260001 | |||||||||||
| COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
| ESSEX, Alicia | Secretary | Meridian Trinity Square TW3 3HF 23/59 Staines Road Hounslow Middlesex | British | 55569560002 | ||||||||||
| FRENCH, Ann | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 161409340001 | |||||||||||
| GREGORY, Janet Ailsa | Secretary | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | 54836580002 | ||||||||||
| ODDY, Louise Margaret | Secretary | 33 Tetcott Road SW10 0SB London | British | 56158480001 | ||||||||||
| VARDY, Richard John | Secretary | Court Cottage Headley Road GU26 6DL Grayshott Surrey | British | 153085180001 | ||||||||||
| ALBERT, Nils | Director | 80 Kings Road TW10 6EE Richmond Surrey | German | 60395220002 | ||||||||||
| APT, Lesley | Director | 32 Smoke Hill Drive Stamford Connecticut Ct06903 Usa | American | 55569920004 | ||||||||||
| BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | 109606970001 | ||||||||||
| BLACKBURN, Richard Martin | Director | Meridian Trinity Square TW3 3HF 23/59 Staines Road Hounslow Middlesex | United Kingdom | British | 205472140001 | |||||||||
| BLUNDEN, George Patrick | Director | 63 Leopold Road Wimbledon SW19 7JG London | Uk | British | 33722340001 | |||||||||
| BRADLEY, John Heasman | Director | Spinners Welle Sutton Road Kington Langley SN15 5NE Chippenham Wiltshire | British | 33735400001 | ||||||||||
| BRADY, Joseph Gerard | Director | 56 Shawley Way Epsom Downs KT18 5PB Epsom Surrey | Irish | 36646400001 | ||||||||||
| BRAMHALL, John Robert | Director | 11 Stoke Hill Stoke Bishop BS9 1JL Bristol | British | 1020270002 | ||||||||||
| DHALIWAL, Harminder | Director | 5 Watson Close RG40 4YF Wokingham Berkshire | British | 80423030001 | ||||||||||
| DULL, Eric Marshall | Director | Meridian Trinity Square TW3 3HF 23/59 Staines Road Hounslow Middlesex | United Kingdom | American | 147367590002 | |||||||||
| DUNCAN, Stuart | Director | 5 Alder Lane Crank WA11 7SQ St Helens Merseyside | British | 12284070001 | ||||||||||
| EARLE, Richard Herbert David | Director | Kyte Lane House Kite Lane Ditcheat BA4 6RA Shepton Mallet Somerset | British | 43665350001 | ||||||||||
| ELLIS, Christopher | Director | 12 Lattimer Place Chiswick W4 2UA London | British | 52013970001 | ||||||||||
| FIELDEN, David Shaw | Director | Kingsfield Old Midford Road BA2 7DH Bath | England | British | 8502310001 | |||||||||
| FITZPATRICK, Hugh Alan Taylor | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 139406230001 | |||||||||
| FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 148654320001 | |||||||||
| FULLER, Neil Anthony | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex United Kingdom | United Kingdom | British | 159228800001 | |||||||||
| GANE, Peter Anthony | Director | Herb Cottage 5 Red Pitt Dilton Marsh BA13 4BJ Westbury Wiltshire | British | 81248280001 | ||||||||||
| GATT, Jonathan Lawrence John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | Maltese | 228824220001 | |||||||||
| GELDARD, Norris Andrew | Director | Century Way, Thorpe Park Business Park Colton LS15 8ZA Leeds 1200 West Yorkshire United Kingdom | United Kingdom | British | 244576750001 | |||||||||
| GENT, Brian Stanley Page | Director | Greenacres Framfield TN22 5PN Uckfield East Sussex | British | 7401460001 | ||||||||||
| GILLIES, James Perry | Director | 5 Berwyn Road TW10 5BP Richmond Surrey | American | 36646450001 | ||||||||||
| GIRARD, Sylvain Andre | Director | 9 Redcliffe Gardens 66 Grove Park Road W4 London | England | Canadian | 85777970002 | |||||||||
| GIRLING, Paul Stewart | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 225432580001 | |||||||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 |
Who are the persons with significant control of GE CAPITAL SIGMA HOLDING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul Stewart Girling | 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
| |||||||||||||
| Key Leasing Limited | Jul 23, 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital Corporation (Holdings) | Apr 06, 2016 | Ashley Road 3rd Floor WA14 2DT Altrincham 1 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