GE CAPITAL INVESTMENTS

GE CAPITAL INVESTMENTS

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

    Company NameGE CAPITAL INVESTMENTS
    Company StatusLiquidation
    Legal FormPrivate unlimited company
    Company Number 03255767
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GE CAPITAL INVESTMENTS?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GE CAPITAL INVESTMENTS located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GE CAPITAL INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

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

    OverdueYes
    Last Confirmation Statement Made Up ToSep 23, 2024
    Next Confirmation Statement DueOct 07, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2023
    OverdueYes

    What are the latest filings for GE CAPITAL INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 21, 2025

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 21, 2024

    9 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

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

    2 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on Oct 12, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2023

    LRESSP

    Confirmation statement made on Sep 23, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company be cancelled 13/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2021

    120 pagesAA

    Confirmation statement made on Sep 23, 2022 with no updates

    3 pagesCS01

    Notification of Paul Stewart Girling as a person with significant control on Feb 11, 2022

    2 pagesPSC01

    Termination of appointment of Jonathan Lawrence John Gatt as a director on Feb 11, 2022

    1 pagesTM01

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Norris Andrew Geldard as a director on Jul 21, 2021

    1 pagesTM01

    Appointment of Jonathan Lawrence John Gatt as a director on Jul 21, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Sep 23, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on Sep 23, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Paul Stewart Girling on May 01, 2019

    2 pagesCH01

    Director's details changed for Norris Andrew Geldard on Feb 04, 2019

    2 pagesCH01

    Change of details for Ige Usa Investments as a person with significant control on Nov 23, 2018

    2 pagesPSC05

    Who are the officers of GE CAPITAL INVESTMENTS?

    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
    GIRLING, Paul Stewart
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish225432580001
    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
    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
    BEATON, Andrew Laurie
    3 Manor Road
    TW11 8BH Teddington
    Middlesex
    Director
    3 Manor Road
    TW11 8BH Teddington
    Middlesex
    United KingdomBritish18079130002
    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
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritish49068160001
    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
    DWYER, Stephen John
    3 Juggs Close
    BN7 1QP Lewes
    East Sussex
    Director
    3 Juggs Close
    BN7 1QP Lewes
    East Sussex
    EnglandBritish57914140001
    GATT, Jonathan Lawrence John
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomMaltese228824220001
    GELDARD, Norris Andrew
    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 KingdomBritish244576750001
    GILLIGAN, Brendan Edward
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    IrelandIrish227641150001
    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
    HOLT, Ian John
    1 Trevelyan Square
    LS1 6HP Leeds
    Ge Capital Europe Limited
    West Yorkshire
    United Kingdom
    Director
    1 Trevelyan Square
    LS1 6HP Leeds
    Ge Capital Europe Limited
    West Yorkshire
    United Kingdom
    EnglandBritish111313630002
    SHAH, Sejal
    3 Belvedere Avenue
    Alwoodley
    LS17 8BN Leeds
    Director
    3 Belvedere Avenue
    Alwoodley
    LS17 8BN Leeds
    British43229100003
    SMITH, David Arthur
    4 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    4 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    United KingdomBritish141689930001
    SWITHENBANK, Joseph Preston
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomUs Citizen183236480004
    TAPPERT, George Reinhold
    21 Thurloe Square
    SW7 2SD London
    Director
    21 Thurloe Square
    SW7 2SD London
    Usa52890520001
    WAKE, Hilary Anne
    Aegre House
    Skelton
    DN14 7RH Goole
    North Humberside
    Director
    Aegre House
    Skelton
    DN14 7RH Goole
    North Humberside
    British64116180001
    WHEELER, Gillian May
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish114603310001
    WHITAKER, Marcia
    23 Victoria Grove
    W8 5RW London
    Director
    23 Victoria Grove
    W8 5RW London
    Usa64116620002

    Who are the persons with significant control of GE CAPITAL INVESTMENTS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Stewart Girling
    More London Place
    SE1 2AF London
    1
    Feb 11, 2022
    More London Place
    SE1 2AF London
    1
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • 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
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3255766
    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 INVESTMENTS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 23, 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

    Does GE CAPITAL INVESTMENTS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2023Commencement of winding up
    Sep 22, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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