IGE EURO TREASURY SERVICES

IGE EURO TREASURY SERVICES

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

    Company NameIGE EURO TREASURY SERVICES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03033280
    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 IGE EURO TREASURY SERVICES?

    • Banks (64191) / Financial and insurance activities

    Where is IGE EURO TREASURY SERVICES located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IGE EURO TREASURY SERVICES?

    Previous Company Names
    Company NameFromUntil
    IGE EURO TREASURY SERVICES LIMITEDMay 10, 2013May 10, 2013
    INTEROLD LIMITEDJan 28, 2011Jan 28, 2011
    CNBC (INTERNATIONAL) LIMITEDOct 04, 2001Oct 04, 2001
    CNBC (EUROPE) LIMITEDJan 23, 1996Jan 23, 1996
    NBC INVESTMENTS LIMITEDApr 21, 1995Apr 21, 1995
    MOTORDECIDE LIMITEDMar 15, 1995Mar 15, 1995

    What are the latest accounts for IGE EURO TREASURY SERVICES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for IGE EURO TREASURY SERVICES?

    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

    Confirmation statement made on Mar 15, 2024 with updates

    4 pagesCS01

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

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The issued share capital of the company be reduced from eur €100,000.00, divided into 100,000 ordinary shares of eur €1.00 each to eur €1.00, comprising 1 ordinary share of eur €1.00, by cancelling and extinguishing in full 99,999 ordinary shares of eur €1.00 each and that the sum of eur €99,999.00 be credited to distributable reserves. 14/09/2023
    RES13

    Current accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Mar 15, 2023 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Mar 15, 2022

    3 pagesRP04CS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Mar 15, 2022 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Sep 21, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.09.2022.

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

    1 pagesPSC07

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

    2 pagesPSC02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issued share capital of the compamy be reduced $11100000.00 divid into 11100000 08/06/2021
    RES13

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision of shares 08/06/2021
    RES13

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Director's details changed for Akhlesh Prasad Mathur on Aug 01, 2019

    2 pagesCH01

    Director's details changed for Andrew Thomas Peter Budge on Aug 01, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Who are the officers of IGE EURO TREASURY SERVICES?

    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 KingdomBritish182363660001
    MATHUR, Akhlesh Prasad
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish199428980002
    ANDERSON, Mary
    333 East 75th Street Apt 7-E
    10021 New York
    New York
    Usa
    Secretary
    333 East 75th Street Apt 7-E
    10021 New York
    New York
    Usa
    American57898910001
    HIGHAM, Jonathan William Talbot
    26 Badgers Way
    HP15 7LJ Hazelmere
    Buckinghamshire
    Secretary
    26 Badgers Way
    HP15 7LJ Hazelmere
    Buckinghamshire
    British46868660001
    MAXWELL LEWIS, Cameron
    30 Rumbold Road
    SW6 2HX London
    Secretary
    30 Rumbold Road
    SW6 2HX London
    British68041220002
    OLIVER, Lindsey
    3d Acacia Road
    Acton
    W3 6HE London
    Secretary
    3d Acacia Road
    Acton
    W3 6HE London
    British62425520001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMBROSE, Marcus Field
    Fleet Place
    EC4M 7QS London
    10
    United Kingdom
    Director
    Fleet Place
    EC4M 7QS London
    10
    United Kingdom
    EnglandBritish136741300001
    BEGOR, Mark
    6 Ruscoe Road
    Wilton
    Ct6897
    Us
    Director
    6 Ruscoe Road
    Wilton
    Ct6897
    Us
    American68913660001
    BOLSTER, William
    139 East 63rd Street
    New York 10021
    Usa
    Director
    139 East 63rd Street
    New York 10021
    Usa
    Usa77737330001
    BOWMAN, Anthony Stephen
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish102118770001
    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
    BURGESS, Brandon
    58 West 58th Street Apt 9e
    New York
    10019
    Usa
    Director
    58 West 58th Street Apt 9e
    New York
    10019
    Usa
    American73977920001
    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
    COTTON, Richard
    1185 Park Avenue
    NY 10128 New York
    Usa
    Director
    1185 Park Avenue
    NY 10128 New York
    Usa
    American38349120002
    COX, Patrick Talbot Sandford
    3 Church Hill
    Wimbledon
    SW19 7BN London
    Director
    3 Church Hill
    Wimbledon
    SW19 7BN London
    British38643900001
    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
    FALCO, Randel Alan
    36 Autumn Ridge Road
    Pound Ridge
    New York
    10576
    Usa
    Director
    36 Autumn Ridge Road
    Pound Ridge
    New York
    10576
    Usa
    American95277300001
    GOLDFAB, Stuart
    98 Kellog Hill Road
    Weston
    CT06883 Usa
    Director
    98 Kellog Hill Road
    Weston
    CT06883 Usa
    American63765130001
    HIGHAM, Jonathan William Talbot
    26 Badgers Way
    HP15 7LJ Hazelmere
    Buckinghamshire
    Director
    26 Badgers Way
    HP15 7LJ Hazelmere
    Buckinghamshire
    British46868660001
    HORLICK, Allan Stuart
    South Lodge 9a Clareville Grove
    SW7 5AU London
    Director
    South Lodge 9a Clareville Grove
    SW7 5AU London
    American54239830001
    JENSON, Warren C
    284 Hawks Hill Road
    06840 New Canaan Ct
    Usa
    Director
    284 Hawks Hill Road
    06840 New Canaan Ct
    Usa
    American45411660001
    MAXWELL LEWIS, Cameron
    30 Rumbold Road
    SW6 2HX London
    Director
    30 Rumbold Road
    SW6 2HX London
    British68041220002
    OGDEN, Roger Lee
    Wellington Lodge Godolphin Road
    KT13 0PU Weybridge
    Surrey
    Director
    Wellington Lodge Godolphin Road
    KT13 0PU Weybridge
    Surrey
    British45209640001
    POPPLEWELL, Timothy
    Hallam Street
    W1W 6JW London
    Flat 65, 49
    Director
    Hallam Street
    W1W 6JW London
    Flat 65, 49
    British124118540001
    RENALDO, Dan
    35 Vista Trail
    Wayne
    07470 New Jersey
    Usa
    Director
    35 Vista Trail
    Wayne
    07470 New Jersey
    Usa
    American72465860001
    RISINGER, Marlin
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United States118029170001
    ROGERS, Thomas Sydney
    41 Meadowlark Road
    NY 10573 Ryebrook
    New York
    Usa
    Director
    41 Meadowlark Road
    NY 10573 Ryebrook
    New York
    Usa
    American38222520001
    RUTKOWSKI, Lawrence
    69 Heather Drive
    New Canaan
    Connecticut 06840
    Usa
    Director
    69 Heather Drive
    New Canaan
    Connecticut 06840
    Usa
    American61740000001
    SCANLON, Edward
    41 Hall Road
    Chatham
    New Jersey 07928
    Usa
    Director
    41 Hall Road
    Chatham
    New Jersey 07928
    Usa
    Usa70229310001
    THOMAS GRAHAM, Pamela
    233 South Greeley Avenue
    Chappaqua
    New York 10514
    Usa
    Director
    233 South Greeley Avenue
    Chappaqua
    New York 10514
    Usa
    Us Citizen97428280001
    VACHON, Mark Lawrence
    15 Stroll Rock Common
    Fairfield
    Ct
    06430
    Usa
    Director
    15 Stroll Rock Common
    Fairfield
    Ct
    06430
    Usa
    American80875010001
    WARREN, Andrew Carl
    9 Doubleday Lane
    Ridgefield
    Connecticut 06877
    Usa
    Director
    9 Doubleday Lane
    Ridgefield
    Connecticut 06877
    Usa
    Us Citizen80736370001

    Who are the persons with significant control of IGE EURO TREASURY SERVICES?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Electric Company
    Suite 3700
    02111 Boston
    One Financial Center
    Massachusetts
    United States
    Dec 08, 2021
    Suite 3700
    02111 Boston
    One Financial Center
    Massachusetts
    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 IGE EURO TREASURY SERVICES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 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