GE MONEY SERVICING LIMITED

GE MONEY SERVICING LIMITED

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

    Company NameGE MONEY SERVICING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03859120
    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 MONEY SERVICING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GE MONEY SERVICING 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 MONEY SERVICING LIMITED?

    Previous Company Names
    Company NameFromUntil
    IGROUP SERVICING LIMITEDDec 10, 1999Dec 10, 1999
    FIRSTLINE SERVICING LIMITEDOct 11, 1999Oct 11, 1999

    What are the latest accounts for GE MONEY SERVICING 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 MONEY SERVICING LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for GE MONEY SERVICING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Change of details for Igroup 8 Limited as a person with significant control on Sep 23, 2025

    2 pagesPSC05

    Second filing for the notification of Igroup8 Limited as a person with significant control

    6 pagesRP04PSC02

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Sep 23, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    327 pagesAA

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    118 pagesAA

    Appointment of Andrew Thomas Peter Budge as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Paul Stewart Girling as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    120 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    123 pagesAA

    Confirmation statement made on Oct 12, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Termination of appointment of Caroline Woods as a director on May 05, 2021

    1 pagesTM01

    Termination of appointment of Norris Andrew Geldard as a director on Apr 09, 2021

    1 pagesTM01

    Appointment of Caroline Woods as a director on Mar 19, 2021

    2 pagesAP01

    Appointment of Norris Andrew Geldard as a director on Mar 19, 2021

    2 pagesAP01

    Statement of capital on Feb 22, 2021

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of £267425419.84 be cancelled 11/02/2021
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 10, 2020

    • Capital: GBP 1
    3 pagesSH19

    Who are the officers of GE MONEY SERVICING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BIRCHALL, Daniel Mark
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    United KingdomBritish268571870001
    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
    PEERMOHAMED, Zahra
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    243696060001
    SHAH, Kalpna
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Secretary
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    199402170001
    SHAH, Kalpna
    18 Vicarage Road
    WD18 0EH Watford
    Hertfordshire
    Secretary
    18 Vicarage Road
    WD18 0EH Watford
    Hertfordshire
    British80753870001
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    AINSWORTH, Keith
    76 Howes Lane
    Finham
    CV3 6PJ Coventry
    Warwickshire
    Director
    76 Howes Lane
    Finham
    CV3 6PJ Coventry
    Warwickshire
    EnglandBritish46161840001
    BELLORA, Michael Richard
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    Director
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    American98453650001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    EnglandBritish107695600022
    BIRD, Richard William
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomBritish209298590001
    BOAKES, Jeremy Edward
    41 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Herts
    Director
    41 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Herts
    British106122240001
    BRENNAN, Peter
    10 Ardross Avenue
    HA6 3DS Northwood
    Middlesex
    Director
    10 Ardross Avenue
    HA6 3DS Northwood
    Middlesex
    British84912240001
    CARSON, David Richard
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    Director
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    British73271960002
    COLLINS, Christopher John
    Birchtree House
    Long Close
    SL2 3EJ Farnham Common
    Berkshire
    Director
    Birchtree House
    Long Close
    SL2 3EJ Farnham Common
    Berkshire
    British145559490001
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Director
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    EnglandBritish69358970001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish131081660001
    DEANE JOHNS, Simon Joshua
    61 Stanlake Road
    W12 7HG London
    Director
    61 Stanlake Road
    W12 7HG London
    Australian80748330001
    DLUTOWSKI, Joseph Arthur
    13127 Silver Fox Lane
    Palm Beach Gardens
    Palm Beach County 33418
    United States Of America
    Director
    13127 Silver Fox Lane
    Palm Beach Gardens
    Palm Beach County 33418
    United States Of America
    American66506120001
    DONTSCHUK, Paul
    Tilleul 2 Appleton Close
    HP7 9QQ Little Chalfont
    Buckinghamshire
    Director
    Tilleul 2 Appleton Close
    HP7 9QQ Little Chalfont
    Buckinghamshire
    Australian115368920001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    British99330320002
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish152764360001
    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
    GIGANTIELLO, Giacomo
    Flat 2 Ground Floor
    45 Montagu Square
    W1H 2LN London
    Director
    Flat 2 Ground Floor
    45 Montagu Square
    W1H 2LN London
    Italian126181320001
    GIRLING, Paul Stewart
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    United KingdomBritish225432580001
    GREENWAY, Anthony William
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomBritish202871130001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630002
    HARRIS, Jeffrey
    9 Northaw Place
    Coopers Lane
    EN6 4NQ Northaw
    Hertfordshire
    Director
    9 Northaw Place
    Coopers Lane
    EN6 4NQ Northaw
    Hertfordshire
    American98233530002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HEESE, Bruno
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    British115371680001
    HUNKIN, Ricky David
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    Director
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    British115390900001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndian127046380002

    Who are the persons with significant control of GE MONEY SERVICING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 Number3895064
    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.

    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