GE LEVERAGED LOANS LIMITED - LONDON


Company Profile Company Filings

Overview

GE LEVERAGED LOANS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
GE LEVERAGED LOANS LIMITED was incorporated 21 years ago on 08/08/2002 and has the registered number: 04506546. The accounts status is FULL and accounts are next due on 30/09/2019.

GE LEVERAGED LOANS LIMITED - LONDON

This company is listed in the following categories:
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2017 30/09/2019

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/05/2019 24/05/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2019-03-21 CURRENT
MR PAUL STEWART GIRLING Oct 1978 British Director 2018-09-13 CURRENT
NORRIS ANDREW GELDARD May 1965 British Director 2018-09-13 CURRENT
GILES ANDREW GOODBURN Nov 1972 British Director 2002-08-13 UNTIL 2002-11-20 RESIGNED
COLIN PATRICK THORMAN Jan 1970 British Director 2002-11-20 UNTIL 2003-05-31 RESIGNED
NEIL CAMPBELL SMITH Jun 1969 British Director 2007-04-02 UNTIL 2009-06-24 RESIGNED
PAUL SCOTT Dec 1969 British Director 2009-02-12 UNTIL 2012-09-17 RESIGNED
STEPHEN DAVID FRANCIS WANN Nov 1974 Irish Director 2002-08-13 UNTIL 2003-05-31 RESIGNED
MR WILLIAM JAMES PEARSON Feb 1976 British Director 2015-03-04 UNTIL 2017-07-14 RESIGNED
MR JOHN PETER ONSLOW Feb 1958 British Director 2006-08-10 UNTIL 2007-10-24 RESIGNED
DEREK ADRIAN TRAVERS MOCHAN Jul 1973 British Director 2007-12-03 UNTIL 2009-06-24 RESIGNED
SHARON KHANNA Aug 1976 Indian Director 2017-07-14 UNTIL 2018-08-31 RESIGNED
MR SANDEEP KAMAT May 1962 British Director 2004-02-12 UNTIL 2006-09-06 RESIGNED
GRAHAM FREDERICK RANDELL Jun 1949 British Director 2003-05-30 UNTIL 2004-02-12 RESIGNED
JOHN ALEXANDER IRVINE Jul 1974 British Director 2008-05-22 UNTIL 2009-05-19 RESIGNED
MISS PATRICIA ANN STRANAGHAN Apr 1960 Secretary 2002-08-13 UNTIL 2004-07-12 RESIGNED
MRS KALPNA SHAH Secretary 2017-05-05 UNTIL 2017-07-14 RESIGNED
ADAM SCARROTT Sep 1969 Secretary 2004-07-12 UNTIL 2007-02-13 RESIGNED
MANISHA VINAYAKRAI POPAT Jan 1964 British Secretary 2006-08-10 UNTIL 2008-01-07 RESIGNED
TILLY LANG Secretary 2017-07-14 UNTIL 2018-07-02 RESIGNED
ALICIA ESSEX Jan 1965 British Secretary 2009-05-19 UNTIL 2012-06-11 RESIGNED
MRS KATHRYN MARY COAR Secretary 2008-05-22 UNTIL 2016-04-03 RESIGNED
SARAH JANE BRUFAL DE MELGAREJO Secretary 2008-01-07 UNTIL 2008-05-22 RESIGNED
HUGH ALAN TAYLOR FITZPATRICK May 1969 British Director 2007-12-03 UNTIL 2011-07-29 RESIGNED
HAMMONDS DIRECTORS LIMITED Corporate Director 2002-08-08 UNTIL 2002-08-13 RESIGNED
EARL WEBB III Jan 1959 American Director 2002-08-13 UNTIL 2003-05-31 RESIGNED
GERGELY MARK ZABORSZKY Jan 1976 Hungarian Director 2009-05-19 UNTIL 2012-09-17 RESIGNED
CRISTINA ALBA-OCHOA Aug 1973 Spanish Director 2012-09-17 UNTIL 2015-02-27 RESIGNED
MAURICE BENSITY Aug 1970 British Director 2007-08-09 UNTIL 2016-09-30 RESIGNED
ELAINE BLOXHAM Oct 1970 British Director 2003-06-20 UNTIL 2006-01-20 RESIGNED
ANNE DORSEY Nov 1962 American Director 2006-09-06 UNTIL 2008-02-20 RESIGNED
MR SIMON ROBERT DUNCAN Dec 1961 British Director 2008-02-21 UNTIL 2011-05-27 RESIGNED
KEVIN JOHN DUNN May 1963 British Director 2003-06-20 UNTIL 2007-05-31 RESIGNED
STEPHEN WANN Nov 1974 Irish Director 2006-01-23 UNTIL 2007-01-24 RESIGNED
SIMON JOHN AUNGLE WHITE Nov 1963 British Director 2011-07-14 UNTIL 2015-09-15 RESIGNED
KEN GOLDSBROUGH Sep 1958 British Director 2007-08-09 UNTIL 2008-12-09 RESIGNED
MR MICHAEL ROBERT GRAYER Dec 1960 Director 2004-02-12 UNTIL 2008-03-06 RESIGNED
MR KUSKANK GUPTA Feb 1988 Indian Director 2017-07-14 UNTIL 2018-08-31 RESIGNED
MR JOHN FOY Oct 1959 British Director 2003-05-30 UNTIL 2004-02-12 RESIGNED
MR JOHN MICHAEL JENKINS Oct 1964 British Director 2006-08-10 UNTIL 2011-07-29 RESIGNED
MR NIGEL JAMES WARD Feb 1966 British Director 2005-01-21 UNTIL 2006-01-20 RESIGNED
HSE SECRETARIES LIMITED Corporate Secretary 2002-08-08 UNTIL 2002-08-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Key Leasing Limited 2019-07-23 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Capital Sigma Holding Ltd 2019-03-21 - 2019-07-23 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Nmb-Heller Trade Finance Limited 2016-04-06 - 2019-03-21 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
GE CAPITAL EMEA SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
BENCHMARK GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
GE CAPITAL CORPORATION (FUNDING) LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE CAPITAL CORPORATION (LEASING) LIMITED LONDON ... FULL 64910 - Financial leasing
GE CAPITAL EQUIPMENT FINANCE HOLDINGS LONDON Dissolved... FULL 70100 - Activities of head offices
EMPLOYERS RE CORPORATION (UK) LONDON Dissolved... FULL 70100 - Activities of head offices
GE CAPITAL UK LIMITED LONDON ... FULL 64910 - Financial leasing
GE CAPITAL CORPORATION (HOLDINGS) LONDON Dissolved... FULL 70100 - Activities of head offices
GE (SIGMA) HOLDING LTD LONDON ... FULL 74990 - Non-trading company
GE CAPITAL INVESTMENTS LONDON ... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
GE CAPITAL CORPORATION (TRADING LP) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GE CAPITAL CORPORATION (ESTATES) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GE CAPITAL CORPORATION (PROPERTY MANAGEMENT) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GE CAPITAL FINANCE LONDON ... FULL 96090 - Other service activities n.e.c.
GE CAPITAL FUNDING SERVICES LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GE CAPITAL CORPORATION (PROPERTY COMPANY INVESTMENTS) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GE CAPITAL INVESTMENTS FUNDING LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices

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.