IGE EURO TREASURY SERVICES
Overview
| Company Name | IGE EURO TREASURY SERVICES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03033280 |
| 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 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 Address | No |
What were the previous names of IGE EURO TREASURY SERVICES?
| Company Name | From | Until |
|---|---|---|
| IGE EURO TREASURY SERVICES LIMITED | May 10, 2013 | May 10, 2013 |
| INTEROLD LIMITED | Jan 28, 2011 | Jan 28, 2011 |
| CNBC (INTERNATIONAL) LIMITED | Oct 04, 2001 | Oct 04, 2001 |
| CNBC (EUROPE) LIMITED | Jan 23, 1996 | Jan 23, 1996 |
| NBC INVESTMENTS LIMITED | Apr 21, 1995 | Apr 21, 1995 |
| MOTORDECIDE LIMITED | Mar 15, 1995 | Mar 15, 1995 |
What are the latest accounts for IGE EURO TREASURY SERVICES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for IGE EURO TREASURY SERVICES?
| 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 | ||||||||||
Confirmation statement made on Mar 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for General Electric Company as a person with significant control on May 17, 2023 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Mar 15, 2022 | 3 pages | RP04CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2022 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Cessation of International General Electric (U.S.A.) as a person with significant control on Dec 08, 2021 | 1 pages | PSC07 | ||||||||||
Notification of General Electric Company as a person with significant control on Dec 08, 2021 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Akhlesh Prasad Mathur on Aug 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Thomas Peter Budge on Aug 01, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of IGE EURO TREASURY SERVICES?
| 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 | |||||||||
| ANDERSON, Mary | Secretary | 333 East 75th Street Apt 7-E 10021 New York New York Usa | American | 57898910001 | ||||||||||
| HIGHAM, Jonathan William Talbot | Secretary | 26 Badgers Way HP15 7LJ Hazelmere Buckinghamshire | British | 46868660001 | ||||||||||
| MAXWELL LEWIS, Cameron | Secretary | 30 Rumbold Road SW6 2HX London | British | 68041220002 | ||||||||||
| OLIVER, Lindsey | Secretary | 3d Acacia Road Acton W3 6HE London | British | 62425520001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AMBROSE, Marcus Field | Director | Fleet Place EC4M 7QS London 10 United Kingdom | England | British | 136741300001 | |||||||||
| BEGOR, Mark | Director | 6 Ruscoe Road Wilton Ct6897 Us | American | 68913660001 | ||||||||||
| BOLSTER, William | Director | 139 East 63rd Street New York 10021 Usa | Usa | 77737330001 | ||||||||||
| BOWMAN, Anthony Stephen | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 102118770001 | |||||||||
| BRENNAN, Ann Elizabeth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 137519160001 | |||||||||
| BURGESS, Brandon | Director | 58 West 58th Street Apt 9e New York 10019 Usa | American | 73977920001 | ||||||||||
| CITRON, Zachary Joseph | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 91783950002 | |||||||||
| COTTON, Richard | Director | 1185 Park Avenue NY 10128 New York Usa | American | 38349120002 | ||||||||||
| COX, Patrick Talbot Sandford | Director | 3 Church Hill Wimbledon SW19 7BN London | British | 38643900001 | ||||||||||
| DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| FALCO, Randel Alan | Director | 36 Autumn Ridge Road Pound Ridge New York 10576 Usa | American | 95277300001 | ||||||||||
| GOLDFAB, Stuart | Director | 98 Kellog Hill Road Weston CT06883 Usa | American | 63765130001 | ||||||||||
| HIGHAM, Jonathan William Talbot | Director | 26 Badgers Way HP15 7LJ Hazelmere Buckinghamshire | British | 46868660001 | ||||||||||
| HORLICK, Allan Stuart | Director | South Lodge 9a Clareville Grove SW7 5AU London | American | 54239830001 | ||||||||||
| JENSON, Warren C | Director | 284 Hawks Hill Road 06840 New Canaan Ct Usa | American | 45411660001 | ||||||||||
| MAXWELL LEWIS, Cameron | Director | 30 Rumbold Road SW6 2HX London | British | 68041220002 | ||||||||||
| OGDEN, Roger Lee | Director | Wellington Lodge Godolphin Road KT13 0PU Weybridge Surrey | British | 45209640001 | ||||||||||
| POPPLEWELL, Timothy | Director | Hallam Street W1W 6JW London Flat 65, 49 | British | 124118540001 | ||||||||||
| RENALDO, Dan | Director | 35 Vista Trail Wayne 07470 New Jersey Usa | American | 72465860001 | ||||||||||
| RISINGER, Marlin | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United States | 118029170001 | ||||||||||
| ROGERS, Thomas Sydney | Director | 41 Meadowlark Road NY 10573 Ryebrook New York Usa | American | 38222520001 | ||||||||||
| RUTKOWSKI, Lawrence | Director | 69 Heather Drive New Canaan Connecticut 06840 Usa | American | 61740000001 | ||||||||||
| SCANLON, Edward | Director | 41 Hall Road Chatham New Jersey 07928 Usa | Usa | 70229310001 | ||||||||||
| THOMAS GRAHAM, Pamela | Director | 233 South Greeley Avenue Chappaqua New York 10514 Usa | Us Citizen | 97428280001 | ||||||||||
| VACHON, Mark Lawrence | Director | 15 Stroll Rock Common Fairfield Ct 06430 Usa | American | 80875010001 | ||||||||||
| WARREN, Andrew Carl | Director | 9 Doubleday Lane Ridgefield Connecticut 06877 Usa | Us Citizen | 80736370001 |
Who are the persons with significant control of IGE EURO TREASURY SERVICES?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Electric Company | Dec 08, 2021 | Suite 3700 02111 Boston One Financial Center Massachusetts 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 IGE EURO TREASURY SERVICES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 15, 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