Advanced company searchLink opens in new window

GE CAPITAL INTERNATIONAL 2 LIMITED

Company number 09915785

Filter by category

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)
18 Jan 2019 SH03 Purchase of own shares.
29 Nov 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 United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018
17 Aug 2018 PSC05 Change of details for Ge Capital International Holdings Limited as a person with significant control on 17 August 2018
19 Jul 2018 TM02 Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018
03 Jul 2018 TM01 Termination of appointment of Tilly Lang as a director on 2 July 2018
08 May 2018 AP01 Appointment of Mr Paul Stewart Girling as a director on 1 May 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • USD 13,247
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • USD 1,001.00
17 Aug 2017 PSC02 Notification of Ge Capital International Holdings Limited as a person with significant control on 17 August 2017
17 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 17 August 2017
25 Jul 2017 AP01 Appointment of Tilly Lang as a director on 24 July 2017
06 Jul 2017 TM01 Termination of appointment of Gillian May Wheeler as a director on 27 June 2017
25 Apr 2017 TM01 Termination of appointment of Simon James Palmer as a director on 21 April 2017
04 Apr 2017 AP01 Appointment of Akhlesh Prasad Mathur as a director on 30 March 2017
22 Mar 2017 TM01 Termination of appointment of Paul David Hurd as a director on 10 March 2017
21 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
11 Jan 2016 CH01 Director's details changed for Mr Paul David Hurd on 8 January 2016
29 Dec 2015 AP01 Appointment of Mr Paul David Hurd as a director on 18 December 2015
14 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-14
  • USD 1,000