GE CAPITAL INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | GE CAPITAL INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09666321 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GE CAPITAL INTERNATIONAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GE CAPITAL INTERNATIONAL HOLDINGS LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GE CAPITAL INTERNATIONAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GE CAPITAL INTERNATIONAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for GE CAPITAL INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 151 pages | AA | ||
Confirmation statement made on Jun 27, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 142 pages | AA | ||
Change of details for General Electric Company as a person with significant control on Aug 27, 2024 | 2 pages | PSC05 | ||
Appointment of Liam Martin Slate as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr Tristan Keith Chubb as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Stewart Girling as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vishal Gulati as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Appointment of Andrew Thomas Peter Budge as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Change of details for General Electric Company as a person with significant control on May 17, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 132 pages | AA | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Max Jessernigg as a director on Dec 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 137 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with updates | 4 pages | CS01 | ||
Appointment of Vishal Gulati as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Lawrence John Gatt as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 29, 2021
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2020 | 173 pages | AA | ||
Termination of appointment of Norris Andrew Geldard as a director on Jul 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Change of details for General Electric Company as a person with significant control on Dec 09, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2019 | 58 pages | AA | ||
Who are the officers of GE CAPITAL INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BUDGE, Andrew Thomas Peter | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 182363660001 | |||||||||
| CHUBB, Tristan Keith | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 203759130002 | |||||||||
| SLATE, Liam Martin | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 198993370001 | |||||||||
| BULL, Andrew | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 199006850001 | |||||||||||
| FRENCH, Ann | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 200702180001 | |||||||||||
| HORNCASTLE, Mark Jonathan | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 215240520001 | |||||||||||
| LANG, Tilly | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 237962640001 | |||||||||||
| MURRIN, Leigh Anne | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 209282040001 | |||||||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 237962630001 | |||||||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 192967230001 | |||||||||||
| SHAH, Kalpna | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 235962840001 | |||||||||||
| SLOCOMBE, Stephen Roy | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 235962420001 | |||||||||||
| DEVINE, John | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | 69742920003 | |||||||||
| GATT, Jonathan Lawrence John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 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 W6 8BJ London The Ark United Kingdom | Ireland | Irish | 131806670001 | |||||||||
| GIRLING, Paul Stewart | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 225432580001 | |||||||||
| GULATI, Vishal | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | Indian | 220771220005 | |||||||||
| JESSERNIGG, Max | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | Austrian | 228517510001 | |||||||||
| LAXER, Richard Alan | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British,American | 149586890001 | |||||||||
| O'BYRNE, Barry John | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Irish | 172531510005 | |||||||||
| O'CONNOR, Stephen Paul | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 198227570001 | |||||||||
| SHERIN, Keith | Director | 901 Main Avenue 06851 Norwalk Ge Capital Connecticut Usa | United States | American | 199006840001 | |||||||||
| SMITH, Todd Lamar | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | American | 199006830001 | |||||||||
| SWITHENBANK, Joseph Preston | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Us Citizen | 183236480004 |
Who are the persons with significant control of GE CAPITAL INTERNATIONAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| General Electric Company | Apr 06, 2016 | Neumann Way 45215 Evendale 1 Ohio United States | No | ||||
| |||||||
Natures of Control
| |||||||
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