GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-03-23. 2023-05-24 View Report
Insolvency. Brought down date: 2022-03-23. 2022-05-23 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-04-28 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham WA14 2DT. 2021-04-20 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham WA14 2DT. 2021-04-20 View Report
Address. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change date: 2021-04-09. New address: 1 More London Place London SE1 2AF. 2021-04-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-04-07 View Report
Resolution. Description: Resolutions. 2021-04-07 View Report
Capital. Description: Statement by Directors. 2020-11-17 View Report
Capital. Capital statement capital company with date currency figure. 2020-11-17 View Report
Insolvency. Description: Solvency Statement dated 04/11/20. 2020-11-17 View Report
Resolution. Description: Resolutions. 2020-11-17 View Report
Capital. Capital statement capital company with date currency figure. 2020-09-16 View Report
Capital. Description: Statement by Directors. 2020-09-16 View Report
Insolvency. Description: Solvency Statement dated 25/08/20. 2020-09-16 View Report
Resolution. Description: Resolutions. 2020-09-16 View Report
Accounts. Change account reference date company previous extended. 2020-09-03 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Accounts. Accounts type full. 2019-10-08 View Report
Officers. Officer name: Akhlesh Prasad Mathur. Change date: 2019-08-01. 2019-08-09 View Report
Confirmation statement. Statement with updates. 2019-05-29 View Report
Officers. Appointment date: 2019-05-13. Officer name: Mr Shane Pounch. 2019-05-14 View Report
Officers. Officer name: Timothy Lane. Termination date: 2019-05-13. 2019-05-14 View Report
Persons with significant control. Psc name: Ge Capital International Holdings Limited. Notification date: 2018-11-15. 2018-11-19 View Report
Persons with significant control. Psc name: Ge Capital Investments. Cessation date: 2018-11-15. 2018-11-19 View Report
Accounts. Accounts type full. 2018-10-02 View Report
Confirmation statement. Statement with updates. 2018-07-03 View Report
Persons with significant control. Notification date: 2017-10-31. Psc name: Ge Capital Investments. 2018-01-24 View Report
Persons with significant control. Withdrawal date: 2018-01-24. 2018-01-24 View Report
Accounts. Accounts type full. 2017-09-15 View Report
Officers. Termination date: 2017-06-27. Officer name: Gillian May Wheeler. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Officers. Officer name: Paul David Hurd. Termination date: 2017-03-10. 2017-04-06 View Report
Officers. Appointment date: 2017-03-30. Officer name: Akhlesh Prasad Mathur. 2017-04-06 View Report
Officers. Officer name: Timothy Lane. Appointment date: 2016-11-04. 2016-11-10 View Report
Officers. Officer name: Robert Matthew Green. Termination date: 2016-11-07. 2016-11-08 View Report
Accounts. Accounts type full. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Officers. Officer name: Richard Martin Blackburn. Termination date: 2016-01-15. 2016-01-19 View Report
Officers. Appointment date: 2016-01-12. Officer name: Mr Paul David Hurd. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Officers. Officer name: Margie Katherine Brajdic. Termination date: 2015-05-14. 2015-07-08 View Report
Accounts. Accounts type full. 2015-06-22 View Report
Officers. Officer name: Michael Frank Cantillon. Termination date: 2015-03-16. 2015-04-22 View Report
Officers. Officer name: Robert Matthew Green. Appointment date: 2015-03-16. 2015-04-17 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report
Officers. Appointment date: 2014-06-11. Officer name: Richard Martin Blackburn. 2014-08-11 View Report
Officers. Termination date: 2014-04-23. Officer name: Adam Nathaniel Richford. 2014-08-11 View Report
Officers. Officer name: Eric Marshall Dull. Termination date: 2014-06-05. 2014-08-11 View Report
Accounts. Accounts type full. 2014-07-11 View Report