Advanced company searchLink opens in new window

GE CAPITAL LIMITED

Company number 04053665

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)
22 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 02/07/2019
16 Jul 2019 CC04 Statement of company's objects
09 Jul 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 22/07/2019.
02 Jul 2019 PSC02 Notification of Ge Capital International Holdings Limited as a person with significant control on 1 July 2019
02 Jul 2019 PSC07 Cessation of Ge Capital Investments as a person with significant control on 1 July 2019
02 Jul 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 June 2019
14 Jan 2019 TM01 Termination of appointment of Bobby Psaradellis as a director on 30 November 2018
25 Oct 2018 AA Full accounts made up to 31 December 2017
17 Aug 2018 AD01 Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018
08 Aug 2018 CH01 Director's details changed for Mark Russell Hanson on 1 August 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
10 Jan 2018 PSC02 Notification of Ge Capital Investments as a person with significant control on 6 April 2016
10 Jan 2018 PSC05 Change of details for a person with significant control
06 Jan 2018 TM01 Termination of appointment of Nicholas Eli Joseph as a director on 31 December 2017
31 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
21 Jun 2017 TM01 Termination of appointment of William James Pearson as a director on 20 June 2017
13 Jun 2017 TM01 Termination of appointment of Andrew Charles Rupert Marsden as a director on 8 June 2017
18 May 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 CH01 Director's details changed for Mark Russell Hanson on 31 October 2015
14 Feb 2017 AP01 Appointment of Mr William James Pearson as a director on 6 February 2017
10 Feb 2017 AP01 Appointment of Mr Bobby Psaradellis as a director on 6 February 2017
09 Feb 2017 AP01 Appointment of Mr Nicholas Eli Joseph as a director on 6 February 2017
18 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 50,000
13 May 2016 AA Full accounts made up to 31 December 2015