Advanced company searchLink opens in new window

GE FINANCIAL INVESTMENTS

Company number 03320928

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2018 AA Full accounts made up to 31 December 2017
13 Jul 2018 PSC02 Notification of General Electric Company as a person with significant control on 6 April 2016
13 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 13 July 2018
15 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
02 Oct 2017 TM01 Termination of appointment of Kashif Mahmood Bhatti as a director on 30 September 2017
07 Aug 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 TM01 Termination of appointment of Gillian May Wheeler as a director on 27 June 2017
01 Jun 2017 TM01 Termination of appointment of Ann Elizabeth Brennan as a director on 23 May 2017
22 May 2017 TM01 Termination of appointment of Stephen John Dwyer as a director on 3 May 2017
22 May 2017 TM01 Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017
07 Apr 2017 AP01 Appointment of Jonathan Lawrence John Gatt as a director on 30 March 2017
06 Apr 2017 AP01 Appointment of Kashif Mahmood Bhatti as a director on 30 March 2017
02 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/01/2020.
15 Sep 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
  • USD 100
30 Jul 2015 AA Full accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
  • USD 100
22 Aug 2014 AUD Auditor's resignation
03 Jul 2014 AA Accounts made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
  • USD 100
29 Jan 2014 MISC Section 519
28 Oct 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 October 2013
22 Aug 2013 CH01 Director's details changed for Gillian May Wheeler on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Mr Stephen John Dwyer on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Zachary Joseph Citron on 12 August 2013