GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED - LONDON


Company Profile Company Filings

Overview

GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED was incorporated 24 years ago on 29/03/2000 and has the registered number: 03958779. The accounts status is FULL.

GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/04/2020 15/05/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2019-12-10 CURRENT
MR PAUL STEWART GIRLING Oct 1978 British Director 2017-09-11 CURRENT
MR DAMIEN IVO KARLOV Apr 1975 Irish Director 2015-11-02 UNTIL 2017-07-28 RESIGNED
MR DAVID VICTOR MARSHALL THURGAR May 1961 British Director 2000-10-24 UNTIL 2003-06-18 RESIGNED
MR STEPHEN ROY SLOCOMBE Jan 1964 English Director 2013-06-20 UNTIL 2014-01-31 RESIGNED
MR STEPHEN ROY SLOCOMBE Jan 1964 English Director 2015-11-02 UNTIL 2018-02-28 RESIGNED
MR RANDALL LEON HUNTER Jul 1953 American Director 2013-11-01 UNTIL 2015-04-30 RESIGNED
MR WILLIAM JAMES PEARSON Feb 1976 British Director 2009-03-12 UNTIL 2009-07-16 RESIGNED
MR GRAHAM FREDERICK BOYD PALMER Jun 1980 British Director 2012-07-02 UNTIL 2013-09-30 RESIGNED
ANTHONY IFEANYICHUKWU OBI-EZEKPAZU Aug 1965 British Director 2000-04-27 UNTIL 2001-01-12 RESIGNED
MICHAEL G ROWAN Apr 1958 American Director 2006-09-04 UNTIL 2008-07-25 RESIGNED
MR THOMAS MARFLEET Oct 1976 British Director 2011-09-05 UNTIL 2012-07-02 RESIGNED
MR THOMAS MARFLEET Oct 1976 British Director 2013-12-02 UNTIL 2013-12-31 RESIGNED
MR ANUPAM MANCHANDA Dec 1983 Indian Director 2015-05-01 UNTIL 2017-03-02 RESIGNED
DAVID IAN LOCKYER Sep 1969 British Director 2001-10-15 UNTIL 2004-03-16 RESIGNED
MR PANAYOT KOSTADINOV VASILEV May 1976 French Director 2011-10-03 UNTIL 2015-12-18 RESIGNED
ANNE JEVNE Jun 1974 Norwegian Director 2003-07-16 UNTIL 2006-10-06 RESIGNED
PHILIP JACOBS Aug 1972 British Director 2006-02-14 UNTIL 2006-10-25 RESIGNED
MR THOMAS MARFLEET Oct 1976 British Director 2009-07-16 UNTIL 2011-03-11 RESIGNED
BEATRIX ANNA MARGARITA PARSONS WEISS British Secretary 2002-10-17 UNTIL 2004-12-15 RESIGNED
MISS ZAHRA PEERMOHAMED Secretary 2018-03-01 UNTIL 2018-07-19 RESIGNED
MR NEIL JASON HARRIS Mar 1969 British Director 2006-10-25 UNTIL 2009-04-24 RESIGNED
STEPHEN ROY SLOCOMBE Jan 1964 British Secretary 2007-06-01 UNTIL 2018-02-28 RESIGNED
GRACE BROWN Feb 1948 Secretary 2004-12-15 UNTIL 2006-12-22 RESIGNED
MISS VANESSA AVRIL BEATTIE-JONES Apr 1966 British Secretary 2000-04-27 UNTIL 2002-10-17 RESIGNED
JANINE MARGARET BAMBER Apr 1974 British Secretary 2006-12-22 UNTIL 2007-06-01 RESIGNED
MR MATTHEW NEVILLE BOWDEN Sep 1982 British Director 2014-07-01 UNTIL 2015-11-13 RESIGNED
EPS SECRETARIES LIMITED Corporate Secretary 2000-03-29 UNTIL 2000-04-27 RESIGNED
BENJAMIN MICHAEL WALKER May 1968 British Director 2009-08-24 UNTIL 2014-06-30 RESIGNED
IAN WILLIAM GATISS Mar 1964 British Director 2004-01-08 UNTIL 2015-04-30 RESIGNED
JONAS FREDRICK WIDLUND Mar 1968 Swedish Director 2001-08-06 UNTIL 2004-02-16 RESIGNED
MS ILARIA JANE DEL BEATO Oct 1966 British Director 2003-09-08 UNTIL 2007-03-26 RESIGNED
MS ILARIA JANE DEL BEATO Oct 1966 British Director 2008-09-08 UNTIL 2013-03-08 RESIGNED
JANET DE BIE Jan 1969 British Director 2002-03-28 UNTIL 2002-10-17 RESIGNED
MARK COLLINS Jun 1956 British Director 2000-04-27 UNTIL 2002-04-26 RESIGNED
SHAY ANDREW CASEY Jan 1974 Irish Director 2003-07-16 UNTIL 2006-01-17 RESIGNED
MR DEREK CARTER Sep 1983 British Director 2017-02-24 UNTIL 2020-10-15 RESIGNED
ALEC BURGER Aug 1963 British And American Director 2002-06-10 UNTIL 2006-09-04 RESIGNED
MR MANUEL URIA FERNANDEZ Oct 1968 Spanish Director 2007-03-15 UNTIL 2011-07-29 RESIGNED
STEPHANIE BOTHA Aug 1967 American Director 2006-10-17 UNTIL 2007-03-19 RESIGNED
MR ALASTAIR MARSHALL BELL Oct 1959 British Director 2000-10-24 UNTIL 2002-10-01 RESIGNED
MISS VANESSA AVRIL BEATTIE-JONES Apr 1966 British Director 2003-06-18 UNTIL 2003-09-08 RESIGNED
MR ROBERT DIGBY PHILLIPS BARNES Oct 1957 British Director 2000-04-27 UNTIL 2006-05-25 RESIGNED
CHRISTOFFER ABRAMSON Dec 1970 Swedish Director 2004-02-16 UNTIL 2006-10-17 RESIGNED
MR EDWARD DONAT WILLIAMS Jul 1965 British Director 2000-04-27 UNTIL 2001-09-24 RESIGNED
IONE MELISSA BRANTON Feb 1971 British Director 2001-10-15 UNTIL 2004-05-19 RESIGNED
MICHAEL HOWELL HOLLOWAY Jul 1972 British Director 2002-10-17 UNTIL 2004-01-08 RESIGNED
KEVIN FREDERICK DYSON Jul 1964 British Director 2001-01-12 UNTIL 2001-08-03 RESIGNED
PHILIP JACOBS Aug 1972 British Director 2009-03-12 UNTIL 2011-02-28 RESIGNED
MIKJON LIMITED Corporate Director 2000-03-29 UNTIL 2000-04-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Key Leasing Limited 2019-12-10 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Capital Corporation (Holdings) 2018-09-06 - 2019-12-10 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Capital Corporation (Property Company Investments) Limited 2016-04-06 - 2018-09-06 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENCHMARK GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE REAL ESTATE GPS LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GE CAPITAL CORPORATION (PROPERTY MANAGEMENT) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate
GE CAPITAL CORPORATION (PROPERTY COMPANY INVESTMENTS) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GE REAL ESTATE PARTNERS LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
6 WYCLIFFE LIMITED WOODFORD GREEN UNITED KINGDOM Active UNAUDITED ABRIDGED 99999 - Dormant Company
FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
CATALYST SIXTH RETAIL (NOMINEE) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GE REAL ESTATE (SHEFFIELD) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GE REAL ESTATE (INVESTMENT PROPERTY COMPANY) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
CATALYST SIXTH GLASGOW (NOMINEE) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CATALYST SIXTH GLASGOW (GENERAL PARTNER) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
GECC (OBS INVESTMENT COMPANY) LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
GPKF 1 LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GPKF 3 LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GPKF 2 LIMITED LONDON Dissolved... FULL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TBR REALISATIONS LIMITED Active ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
EY PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
AVG TECHNOLOGIES UK LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
THE EY FOUNDATION LONDON Active SMALL 82990 - Other business support service activities n.e.c.
EY INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EBAY COMMERCE UK LTD LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
EY PGT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
EY GLOBAL SERVICES 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EYESL 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EBAY GROUP SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.