GE CAPITAL EUROPE LIMITED

GE CAPITAL EUROPE LIMITED

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

    Company NameGE CAPITAL EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02544202
    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 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 AddressNo

    What were the previous names of GE CAPITAL EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE CAPITAL ADVISORY SERVICES LIMITEDJan 24, 1991Jan 24, 1991
    TRANSPORTATION INDUSTRIAL FUNDING LIMITEDJan 18, 1991Jan 18, 1991
    TRUSHELFCO (NO. 1650) LIMITEDSep 28, 1990Sep 28, 1990

    What are the latest accounts for GE CAPITAL EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GE CAPITAL EUROPE LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for GE CAPITAL EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    50 pagesAA

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    45 pagesAA

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Change of details for General Electric Company as a person with significant control on Aug 27, 2024

    2 pagesPSC05

    Appointment of Anthony Stephen Bowman as a director on Jun 04, 2024

    2 pagesAP01

    Termination of appointment of Akhlesh Prasad Mathur as a director on Apr 09, 2024

    1 pagesTM01

    Change of details for General Electric Company as a person with significant control on May 17, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Confirmation statement made on Sep 28, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Confirmation statement made on Sep 28, 2022 with updates

    4 pagesCS01

    Notification of General Electric Company as a person with significant control on Dec 08, 2021

    2 pagesPSC02

    Cessation of International General Electric (U.S.A.) as a person with significant control on Dec 08, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Confirmation statement made on Sep 28, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Statement of capital on Nov 24, 2020

    • Capital: GBP 2
    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 Sep 28, 2020 with no updates

    3 pagesCS01

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

    1 pagesAD04

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Confirmation statement made on Sep 28, 2019 with updates

    4 pagesCS01

    Who are the officers of GE CAPITAL EUROPE 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
    BOWMAN, Anthony Stephen
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish102118770001
    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 KingdomBritish182363660001
    MAXIM, Anna Elizabeth
    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 KingdomBritish222542710001
    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
    FUNCK BRENTANO, Francois
    69 St Georges Square
    SW1V 3QN Pimlico
    London
    Secretary
    69 St Georges Square
    SW1V 3QN Pimlico
    London
    French49370870001
    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
    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
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    MEEHAN, Michael Anthony
    122 Whisconier Road
    Brookfield Center
    Connecticut 06805
    Usa
    Secretary
    122 Whisconier Road
    Brookfield Center
    Connecticut 06805
    Usa
    British33052320001
    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
    AGARWAL, Ritesh
    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 KingdomBritish159511990001
    AGOSTINELLI, Michael
    7 Denning Close
    NW8 9PJ London
    Director
    7 Denning Close
    NW8 9PJ London
    American65078600001
    ALEXANDER, Charles Edward
    1 Ashchurch Park Villas
    W12 9SP London
    Director
    1 Ashchurch Park Villas
    W12 9SP London
    British32134300001
    ALLCOCK, Christopher Lloyd
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish185800150001
    ARBUCKLE, Justin D'Urban Finlayson
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    EnglandBritish167803820001
    BERGABO, Bjorn
    21 Baronsmead Road
    SW13 9RR London
    Director
    21 Baronsmead Road
    SW13 9RR London
    Swedish66921320001
    BRENNAN, Ann Elizabeth
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish137519160001
    CITRON, Zachary Joseph
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish91783950002
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    British91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritish49068160001
    DAVIS, Wayne
    New Row Cottage
    High Bond End
    HG5 9AJ Knaresborough
    North Yorkshire
    Director
    New Row Cottage
    High Bond End
    HG5 9AJ Knaresborough
    North Yorkshire
    British40784410001
    DINGLE, Larry
    98 Loudoun Road
    NW8 0ND London
    Director
    98 Loudoun Road
    NW8 0ND London
    American68612290001
    DWYER, Stephen John
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    EnglandBritish57914140001
    ECK, John W
    Fieldfare
    7 Hills Close
    KT12 4DA Walton-On-Thames
    Surrey
    Director
    Fieldfare
    7 Hills Close
    KT12 4DA Walton-On-Thames
    Surrey
    Usa15229860001
    FARRINGTON, Beverley Jane
    Kings Gate
    1 Bravingtons Walk
    N1 9NR London
    3rd Floor
    Director
    Kings Gate
    1 Bravingtons Walk
    N1 9NR London
    3rd Floor
    UkBritish153304250001
    FEARN, Stephen Graham
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish237242320002
    FRANKLAND, Edward
    24 New Century Road
    Laindon
    SS15 6AG Basildon
    Essex
    Director
    24 New Century Road
    Laindon
    SS15 6AG Basildon
    Essex
    British42003440001
    FUNCK BRENTANO, Francois
    69 St Georges Square
    SW1V 3QN Pimlico
    London
    Director
    69 St Georges Square
    SW1V 3QN Pimlico
    London
    French49370870001
    GIBBONS, David John
    John Watkin Close
    KT19 7LW Epsom
    2
    Surrey
    United Kingdom
    Director
    John Watkin Close
    KT19 7LW Epsom
    2
    Surrey
    United Kingdom
    United KingdomBritish134282550001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HITCHIN, Paul Robert
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Director
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    British114603290002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    General Electric Company
    Neumann Way
    45215 Evendale
    1
    Ohio
    United States
    Dec 08, 2021
    Neumann Way
    45215 Evendale
    1
    Ohio
    United States
    No
    Legal FormPublic Limited Company
    Legal AuthorityUnited States, New York
    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.
    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
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1764221
    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 EUROPE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 28, 2016Dec 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