GE CAPITAL GROUP SERVICES LIMITED
Overview
| Company Name | GE CAPITAL GROUP SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02133622 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 GROUP SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GE CAPITAL GROUP SERVICES LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE CAPITAL GROUP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE CAPITAL LIMITED | Feb 27, 1996 | Feb 27, 1996 |
| GLOBAL PROJECT & STRUCTURED FINANCE LIMITED | Apr 05, 1994 | Apr 05, 1994 |
| GE CAPITAL CORPORATE AND INDUSTRIAL FUNDING LIMITED | Feb 25, 1992 | Feb 25, 1992 |
| GE CAPITAL CORPORATE FINANCE GROUP LIMITED | Jul 28, 1988 | Jul 28, 1988 |
| ACQUISITION FUNDING CORPORATION LIMITED | Oct 06, 1987 | Oct 06, 1987 |
| LEGIBUS 963 LIMITED | May 21, 1987 | May 21, 1987 |
What are the latest accounts for GE CAPITAL GROUP SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GE CAPITAL GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jun 22, 2021
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Andrew Thomas Peter Budge as a director on Jan 05, 2021 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Anthony James Brown as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Akhlesh Prasad Mathur as a director on Mar 30, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 16, 2020
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Director's details changed for Anthony James Brown on Jul 23, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ge Capital Corporation (Holdings) as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 04, 2018 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Who are the officers of GE CAPITAL GROUP 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 | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BUDGE, Andrew Thomas Peter | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 182363660001 | |||||||||
| MATHUR, Akhlesh Prasad | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 199428980002 | |||||||||
| MCCLELLAN, Matthew Smithart | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United States | American | 148803120001 | |||||||||
| COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| LAWRENCE, Michael Ronald | Secretary | 30 Windermere Road Muswell Hill N10 2RE London | American | 21344640001 | ||||||||||
| LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||||||
| LUCK, Rickey Francis | Secretary | 49 Kingston House South SW7 1NG London | Usa | 18079110001 | ||||||||||
| MOORE, Bridget Therese | Secretary | 29c Pelham Road Wimbledon SW19 1SU London | British | 35885950001 | ||||||||||
| ODDY, Louise Margaret | Secretary | 33 Tetcott Road SW10 0SB London | British | 56158480001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| ALTENHOVEN, Edouard Jean Charles | Director | 131 Grandison Road SW11 6LT London | Luxembourg | 18079120001 | ||||||||||
| ARMSTRONG, Ronald Kerry | Director | Flat D 5 Lansdown Road W11 3AL London | American | 52716640001 | ||||||||||
| BEATON, Andrew Laurie | Director | 3 Manor Road TW11 8BH Teddington Middlesex | United Kingdom | British | 18079130002 | |||||||||
| BRENA, Jose Guillermo | Director | 6 Gloucester Crescent NW1 7DS London | England | British | 88137650001 | |||||||||
| BROWN, Anthony James | Director | Century Way, Thorpe Park Business Park Colton LS15 8ZA Leeds 1200 West Yorkshire United Kingdom | United Kingdom | British | 170274760001 | |||||||||
| CIOTTI, Peter John | Director | 13463 E.Del Timbre Drive Scottsdale Maricopa County Az 85259-6327 Usa | Us Citizen | 79318440001 | ||||||||||
| CITRON, Zachary Joseph | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 91783950002 | |||||||||
| CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | 91783950001 | ||||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| DELL'AQUILA, Marco | Director | Basement Flat 99 Addison Road W14 8DD London | Italian | 52705790001 | ||||||||||
| DODGE, Sherwood Perry | Director | Finchfield West Drive GU25 4LY Virginia Water Surrey | American | 67570880001 | ||||||||||
| DUNCAN, Simon Robert | Director | 21 Erridge Road SW19 3JA London | British | 43279490001 | ||||||||||
| DWYER, Stephen John | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| EDGLEY, Anne | Director | Flat 2 35 Lingfield Road SW19 4PZ London | British | 66293600001 | ||||||||||
| EVANS, Graham Edward | Director | Ivy Lodge 18 Chepstow Road NP26 4HY Caldicot Momouthshire | British | 79902770001 | ||||||||||
| GIUSEPPETTI, Fabio Massimo | Director | 97 Cambridge Street SW1V 4PJ London | Italian | 52716700001 | ||||||||||
| GONZALEZ, Nelson H | Director | 38 Ince Road KT12 5BJ Walton On Thames Surrey | American | 21344630001 | ||||||||||
| GOULD, Richard Claude Grenville | Director | 108 Harbut Road SW11 2RE London | British | 64462370002 | ||||||||||
| GRAY, Samuel Otis | Director | 57 Abingdon Villas Kensington W8 6XA London | American | 52716550002 | ||||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| GUPTA, Bhupesh | Director | 60 Arthur Road Wimbledon SW19 7DS London | Indian | 77934150001 | ||||||||||
| HALL, Rodney Frank | Director | The Old Vicarage Ashmansworth RG20 9SG Newbury Berkshire | British | 79933280001 |
Who are the persons with significant control of GE CAPITAL GROUP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Capital Corporation (Holdings) | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GE CAPITAL GROUP SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 24, 2017 | Dec 20, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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