GE CAPITAL INVESTMENTS
Overview
| Company Name | GE CAPITAL INVESTMENTS |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private unlimited company |
| Company Number | 03255767 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GE CAPITAL INVESTMENTS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for GE CAPITAL INVESTMENTS?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 23, 2024 |
| Next Confirmation Statement Due | Oct 07, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 23, 2023 |
| Overdue | Yes |
What are the latest filings for GE CAPITAL INVESTMENTS?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 21, 2025 | 9 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 21, 2024 | 9 pages | LIQ03 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 23, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 120 pages | AA | ||||||||||||||
Confirmation statement made on Sep 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Paul Stewart Girling as a person with significant control on Feb 11, 2022 | 2 pages | PSC01 | ||||||||||||||
Termination of appointment of Jonathan Lawrence John Gatt as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Norris Andrew Geldard as a director on Jul 21, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Jonathan Lawrence John Gatt as a director on Jul 21, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Sep 23, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Sep 23, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Paul Stewart Girling on May 01, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Norris Andrew Geldard on Feb 04, 2019 | 2 pages | CH01 | ||||||||||||||
Change of details for Ige Usa Investments as a person with significant control on Nov 23, 2018 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of GE CAPITAL INVESTMENTS?
| 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 | ||||||||||
| GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 225432580001 | |||||||||
| 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 | ||||||||||
| 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 | |||||||||
| BEATON, Andrew Laurie | Director | 3 Manor Road TW11 8BH Teddington Middlesex | United Kingdom | British | 18079130002 | |||||||||
| 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 | |||||||||
| CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | 49068160001 | |||||||||
| DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| DWYER, Stephen John | Director | 3 Juggs Close BN7 1QP Lewes East Sussex | England | British | 57914140001 | |||||||||
| GATT, Jonathan Lawrence John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | Maltese | 228824220001 | |||||||||
| GELDARD, Norris Andrew | Director | Century Way, Thorpe Park Business Park Colton LS15 8ZA Leeds 1200 West Yorkshire United Kingdom | United Kingdom | British | 244576750001 | |||||||||
| GILLIGAN, Brendan Edward | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | Ireland | Irish | 227641150001 | |||||||||
| 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 | ||||||||||
| HOLT, Ian John | Director | 1 Trevelyan Square LS1 6HP Leeds Ge Capital Europe Limited West Yorkshire United Kingdom | England | British | 111313630002 | |||||||||
| SHAH, Sejal | Director | 3 Belvedere Avenue Alwoodley LS17 8BN Leeds | British | 43229100003 | ||||||||||
| SMITH, David Arthur | Director | 4 Hillsborough Park GU15 1HG Camberley Surrey | United Kingdom | British | 141689930001 | |||||||||
| SWITHENBANK, Joseph Preston | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | Us Citizen | 183236480004 | |||||||||
| TAPPERT, George Reinhold | Director | 21 Thurloe Square SW7 2SD London | Usa | 52890520001 | ||||||||||
| WAKE, Hilary Anne | Director | Aegre House Skelton DN14 7RH Goole North Humberside | British | 64116180001 | ||||||||||
| WHEELER, Gillian May | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 114603310001 | |||||||||
| WHITAKER, Marcia | Director | 23 Victoria Grove W8 5RW London | Usa | 64116620002 |
Who are the persons with significant control of GE CAPITAL INVESTMENTS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul Stewart Girling | Feb 11, 2022 | More London Place SE1 2AF London 1 | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ige Usa Investments Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GE CAPITAL INVESTMENTS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 23, 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 |
Does GE CAPITAL INVESTMENTS have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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