GE CAPITAL GROUP SERVICES LIMITED

GE CAPITAL GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGE CAPITAL GROUP SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02133622
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GE CAPITAL GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE CAPITAL LIMITEDFeb 27, 1996Feb 27, 1996
    GLOBAL PROJECT & STRUCTURED FINANCE LIMITEDApr 05, 1994Apr 05, 1994
    GE CAPITAL CORPORATE AND INDUSTRIAL FUNDING LIMITEDFeb 25, 1992Feb 25, 1992
    GE CAPITAL CORPORATE FINANCE GROUP LIMITEDJul 28, 1988Jul 28, 1988
    ACQUISITION FUNDING CORPORATION LIMITEDOct 06, 1987Oct 06, 1987
    LEGIBUS 963 LIMITEDMay 21, 1987May 21, 1987

    What are the latest accounts for GE CAPITAL GROUP SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GE CAPITAL GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 22, 2021

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Appointment of Andrew Thomas Peter Budge as a director on Jan 05, 2021

    2 pagesAP01

    Current accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Apr 24, 2020 with updates

    4 pagesCS01

    Termination of appointment of Anthony James Brown as a director on Mar 30, 2020

    1 pagesTM01

    Appointment of Akhlesh Prasad Mathur as a director on Mar 30, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Statement of capital following an allotment of shares on Jan 16, 2020

    • Capital: GBP 350,000
    4 pagesSH01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Director's details changed for Anthony James Brown on Jul 23, 2018

    2 pagesCH01

    Confirmation statement made on Apr 24, 2018 with no updates

    3 pagesCS01

    Notification of Ge Capital Corporation (Holdings) as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 04, 2018

    2 pagesPSC09

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Who are the officers of GE CAPITAL GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BUDGE, Andrew Thomas Peter
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritishChartered Accountant182363660001
    MATHUR, Akhlesh Prasad
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritishChartered Accountant199428980002
    MCCLELLAN, Matthew Smithart
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United StatesAmericanTravel Expense Manager148803120001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    LAWRENCE, Michael Ronald
    30 Windermere Road
    Muswell Hill
    N10 2RE London
    Secretary
    30 Windermere Road
    Muswell Hill
    N10 2RE London
    AmericanBusiness Executive21344640001
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    BritishSecretary49293090003
    LUCK, Rickey Francis
    49 Kingston House South
    SW7 1NG London
    Secretary
    49 Kingston House South
    SW7 1NG London
    Usa18079110001
    MOORE, Bridget Therese
    29c Pelham Road
    Wimbledon
    SW19 1SU London
    Secretary
    29c Pelham Road
    Wimbledon
    SW19 1SU London
    British35885950001
    ODDY, Louise Margaret
    33 Tetcott Road
    SW10 0SB London
    Secretary
    33 Tetcott Road
    SW10 0SB London
    British56158480001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ALTENHOVEN, Edouard Jean Charles
    131 Grandison Road
    SW11 6LT London
    Director
    131 Grandison Road
    SW11 6LT London
    LuxembourgBusiness Executive18079120001
    ARMSTRONG, Ronald Kerry
    Flat D
    5 Lansdown Road
    W11 3AL London
    Director
    Flat D
    5 Lansdown Road
    W11 3AL London
    AmericanDirector52716640001
    BEATON, Andrew Laurie
    3 Manor Road
    TW11 8BH Teddington
    Middlesex
    Director
    3 Manor Road
    TW11 8BH Teddington
    Middlesex
    United KingdomBritishBusiness Executive18079130002
    BRENA, Jose Guillermo
    6 Gloucester Crescent
    NW1 7DS London
    Director
    6 Gloucester Crescent
    NW1 7DS London
    EnglandBritishBusiness Executive88137650001
    BROWN, Anthony James
    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 KingdomBritishChartered Accountant170274760001
    CIOTTI, Peter John
    13463 E.Del Timbre Drive
    Scottsdale
    Maricopa County Az 85259-6327
    Usa
    Director
    13463 E.Del Timbre Drive
    Scottsdale
    Maricopa County Az 85259-6327
    Usa
    Us CitizenGlobal T & L Program Leader79318440001
    CITRON, Zachary Joseph
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritishSolicitor91783950002
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    BritishSolicitor91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    BritishTax Consultant65257100001
    DELL'AQUILA, Marco
    Basement Flat
    99 Addison Road
    W14 8DD London
    Director
    Basement Flat
    99 Addison Road
    W14 8DD London
    ItalianBusiness Executive52705790001
    DODGE, Sherwood Perry
    Finchfield
    West Drive
    GU25 4LY Virginia Water
    Surrey
    Director
    Finchfield
    West Drive
    GU25 4LY Virginia Water
    Surrey
    AmericanFinance Executive67570880001
    DUNCAN, Simon Robert
    21 Erridge Road
    SW19 3JA London
    Director
    21 Erridge Road
    SW19 3JA London
    BritishMarketing Director43279490001
    DWYER, Stephen John
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    EnglandBritishTax Director57914140001
    EDGLEY, Anne
    Flat 2
    35 Lingfield Road
    SW19 4PZ London
    Director
    Flat 2
    35 Lingfield Road
    SW19 4PZ London
    BritishBusiness Executive66293600001
    EVANS, Graham Edward
    Ivy Lodge
    18 Chepstow Road
    NP26 4HY Caldicot
    Momouthshire
    Director
    Ivy Lodge
    18 Chepstow Road
    NP26 4HY Caldicot
    Momouthshire
    BritishProject Manager79902770001
    GIUSEPPETTI, Fabio Massimo
    97 Cambridge Street
    SW1V 4PJ London
    Director
    97 Cambridge Street
    SW1V 4PJ London
    ItalianDirector52716700001
    GONZALEZ, Nelson H
    38 Ince Road
    KT12 5BJ Walton On Thames
    Surrey
    Director
    38 Ince Road
    KT12 5BJ Walton On Thames
    Surrey
    AmericanBusiness Executive21344630001
    GOULD, Richard Claude Grenville
    108 Harbut Road
    SW11 2RE London
    Director
    108 Harbut Road
    SW11 2RE London
    BritishDirector64462370002
    GRAY, Samuel Otis
    57 Abingdon Villas
    Kensington
    W8 6XA London
    Director
    57 Abingdon Villas
    Kensington
    W8 6XA London
    AmericanDirector52716550002
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    BritishDirector38435990009
    GUPTA, Bhupesh
    60 Arthur Road
    Wimbledon
    SW19 7DS London
    Director
    60 Arthur Road
    Wimbledon
    SW19 7DS London
    IndianCompany Director77934150001
    HALL, Rodney Frank
    The Old Vicarage
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    Director
    The Old Vicarage
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    BritishBusiness Executive79933280001

    Who are the persons with significant control of GE CAPITAL GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2849023
    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.

    What are the latest statements on persons with significant control for GE CAPITAL GROUP SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 24, 2017Dec 20, 2017The 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