GE CAPITAL EUROPE LIMITED
Overview
| Company Name | GE CAPITAL EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02544202 |
| 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 EUROPE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GE CAPITAL EUROPE 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 EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE CAPITAL ADVISORY SERVICES LIMITED | Jan 24, 1991 | Jan 24, 1991 |
| TRANSPORTATION INDUSTRIAL FUNDING LIMITED | Jan 18, 1991 | Jan 18, 1991 |
| TRUSHELFCO (NO. 1650) LIMITED | Sep 28, 1990 | Sep 28, 1990 |
What are the latest accounts for GE CAPITAL EUROPE LIMITED?
| 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 EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for GE CAPITAL EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 50 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for General Electric Company as a person with significant control on Aug 27, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Anthony Stephen Bowman as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Akhlesh Prasad Mathur as a director on Apr 09, 2024 | 1 pages | TM01 | ||||||||||
Change of details for General Electric Company as a person with significant control on May 17, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of General Electric Company as a person with significant control on Dec 08, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of International General Electric (U.S.A.) as a person with significant control on Dec 08, 2021 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||||||||||
Statement of capital on Nov 24, 2020
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of GE CAPITAL EUROPE 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 | ||||||||||
| BOWMAN, Anthony Stephen | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 102118770001 | |||||||||
| BUDGE, Andrew Thomas Peter | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 182363660001 | |||||||||
| MAXIM, Anna Elizabeth | Director | Century Way, Thorpe Park Business Park Colton LS15 8ZA Leeds 1200 West Yorkshire United Kingdom | United Kingdom | British | 222542710001 | |||||||||
| 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 | ||||||||||
| FUNCK BRENTANO, Francois | Secretary | 69 St Georges Square SW1V 3QN Pimlico London | French | 49370870001 | ||||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||||||
| MEEHAN, Michael Anthony | Secretary | 122 Whisconier Road Brookfield Center Connecticut 06805 Usa | British | 33052320001 | ||||||||||
| ODDY, Louise Margaret | Secretary | 33 Tetcott Road SW10 0SB London | British | 56158480001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| AGARWAL, Ritesh | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 159511990001 | |||||||||
| AGOSTINELLI, Michael | Director | 7 Denning Close NW8 9PJ London | American | 65078600001 | ||||||||||
| ALEXANDER, Charles Edward | Director | 1 Ashchurch Park Villas W12 9SP London | British | 32134300001 | ||||||||||
| ALLCOCK, Christopher Lloyd | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | 185800150001 | |||||||||
| ARBUCKLE, Justin D'Urban Finlayson | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark | England | British | 167803820001 | |||||||||
| BERGABO, Bjorn | Director | 21 Baronsmead Road SW13 9RR London | Swedish | 66921320001 | ||||||||||
| BRENNAN, Ann Elizabeth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 137519160001 | |||||||||
| CITRON, Zachary Joseph | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd 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 | ||||||||||
| CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | 49068160001 | |||||||||
| DAVIS, Wayne | Director | New Row Cottage High Bond End HG5 9AJ Knaresborough North Yorkshire | British | 40784410001 | ||||||||||
| DINGLE, Larry | Director | 98 Loudoun Road NW8 0ND London | American | 68612290001 | ||||||||||
| DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| ECK, John W | Director | Fieldfare 7 Hills Close KT12 4DA Walton-On-Thames Surrey | Usa | 15229860001 | ||||||||||
| FARRINGTON, Beverley Jane | Director | Kings Gate 1 Bravingtons Walk N1 9NR London 3rd Floor | Uk | British | 153304250001 | |||||||||
| FEARN, Stephen Graham | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | England | British | 237242320002 | |||||||||
| FRANKLAND, Edward | Director | 24 New Century Road Laindon SS15 6AG Basildon Essex | British | 42003440001 | ||||||||||
| FUNCK BRENTANO, Francois | Director | 69 St Georges Square SW1V 3QN Pimlico London | French | 49370870001 | ||||||||||
| GIBBONS, David John | Director | John Watkin Close KT19 7LW Epsom 2 Surrey United Kingdom | United Kingdom | British | 134282550001 | |||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | 114603290002 |
Who are the persons with significant control of GE CAPITAL EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Electric Company | Dec 08, 2021 | Neumann Way 45215 Evendale 1 Ohio United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| International General Electric (U.S.A.) | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GE CAPITAL EUROPE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 28, 2016 | 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