- Company Overview for GE CAPITAL UK LIMITED (02549477)
- Filing history for GE CAPITAL UK LIMITED (02549477)
- People for GE CAPITAL UK LIMITED (02549477)
- Charges for GE CAPITAL UK LIMITED (02549477)
- Insolvency for GE CAPITAL UK LIMITED (02549477)
- Registers for GE CAPITAL UK LIMITED (02549477)
- More for GE CAPITAL UK LIMITED (02549477)
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) |
---|---|---|---|
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 | |
19 Jul 2018 | TM02 | Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
06 Nov 2017 | AP03 | Appointment of Miss Zahra Peermohamed as a secretary on 1 November 2017 | |
26 Oct 2017 | PSC02 | Notification of Ge Capital Sigma Holding Ltd as a person with significant control on 19 October 2017 | |
26 Oct 2017 | PSC07 | Cessation of Ge (Sigma) Holding Ltd as a person with significant control on 19 October 2017 | |
17 Oct 2017 | SH20 | Statement by Directors | |
17 Oct 2017 | SH19 |
Statement of capital on 17 October 2017
|
|
17 Oct 2017 | CAP-SS | Solvency Statement dated 10/10/17 | |
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2017 | TM02 | Termination of appointment of Ann French as a secretary on 30 June 2017 | |
11 May 2017 | AP01 | Appointment of Mrs Jennifer Anne Ross as a director on 10 May 2017 | |
11 May 2017 | TM01 | Termination of appointment of Manuel Uria Fernandez as a director on 28 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Ilaria Jane Del Beato as a director on 19 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Anthony William Greenway as a director on 18 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Joanna Elizabeth Wright as a director on 19 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
18 Apr 2017 | TM01 | Termination of appointment of Derek Andrew Ross as a director on 31 March 2017 | |
06 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Apr 2017 | TM01 | Termination of appointment of Barry John O'byrne as a director on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Charles James Sheppard Pink as a director on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Elizabeth Noel Harwerth as a director on 31 March 2017 | |
28 Feb 2017 | TM02 | Termination of appointment of Gina Esposito as a secretary on 28 February 2017 | |
15 Feb 2017 | CERTNM | Company name changed ge capital bank LIMITED\certificate issued on 15/02/17 | |
07 Oct 2016 | MR04 | Satisfaction of charge 025494770001 in full |