GE MONEY TWO - LONDON


Company Profile Company Filings

Overview

GE MONEY TWO is a Private Unlimited Company from LONDON and has the status: Dissolved - no longer trading.
GE MONEY TWO was incorporated 16 years ago on 28/11/2007 and has the registered number: 06440028. The accounts status is FULL.

GE MONEY TWO - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

30 FINSBURY SQUARE
LONDON
EC2A 1AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/11/2019 09/01/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL MARK BIRCHALL Dec 1983 British Director 2020-03-24 CURRENT
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2018-07-26 CURRENT
MR PAUL STEWART GIRLING Oct 1978 British Director 2020-03-24 CURRENT
MRS SALLY MARION WIGHTMAN Nov 1968 British Director 2008-11-14 UNTIL 2009-01-07 RESIGNED
MR PETER HARVEY GREEN Dec 1966 British Secretary 2007-11-28 UNTIL 2009-01-13 RESIGNED
MR BERNARDUS PETRUS MARIA VAN BUNNIK Jun 1968 Dutch Director 2014-05-01 UNTIL 2016-10-01 RESIGNED
MR MANUEL URIA-FERNANDEZ Oct 1968 Spanish Director 2011-08-01 UNTIL 2016-06-24 RESIGNED
MR JONATHAN EDWARD TAYLOR Aug 1980 British Director 2018-07-24 UNTIL 2020-03-24 RESIGNED
RICHARD JOHN HARVEY Feb 1963 British Director 2007-12-11 UNTIL 2009-01-30 RESIGNED
MR COLIN JOHN VARNELL SHAVE Oct 1950 Usa And British Director 2008-09-05 UNTIL 2009-03-05 RESIGNED
MR COLIN JOHN VARNELL SHAVE Oct 1950 Usa And British Director 2009-10-20 UNTIL 2010-12-31 RESIGNED
NIGEL KENNETH SPARROW Jun 1962 British Director 2007-12-11 UNTIL 2009-01-07 RESIGNED
STEVEN MARK PICKERING Mar 1979 British Director 2013-12-06 UNTIL 2015-09-11 RESIGNED
ROBIN ASHLEY PHIPPS Dec 1950 British Director 2008-02-25 UNTIL 2009-03-05 RESIGNED
MRS LAURENCE ANNE RENEE PERRIN Nov 1973 French Director 2013-11-08 UNTIL 2016-12-30 RESIGNED
MR RICHARD STEWART NAPIER May 1969 British Director 2007-12-11 UNTIL 2009-01-07 RESIGNED
MR. GRAEME SUTHERLAND COWAN MORRISON Apr 1948 British Director 2007-12-11 UNTIL 2008-04-14 RESIGNED
MISS SAMANTHA JONES Dec 1981 British Director 2016-10-10 UNTIL 2020-03-24 RESIGNED
IAN ELMORE REID May 1962 British Director 2007-12-11 UNTIL 2008-03-27 RESIGNED
MRS AGNES XAVIER-PHILLIPS Sep 1954 British,Indian,Malaysian Director 2010-06-30 UNTIL 2012-11-30 RESIGNED
MRS KALPNA SHAH Secretary 2015-07-10 UNTIL 2017-09-01 RESIGNED
TILLY LANG Secretary 2017-09-01 UNTIL 2018-07-02 RESIGNED
MR BRENDAN DEVINE Oct 1967 British Director 2007-12-11 UNTIL 2009-01-07 RESIGNED
FN SECRETARY LIMITED Corporate Secretary 2009-01-13 UNTIL 2015-07-10 RESIGNED
MR ANTHONY WILLIAM GREENWAY Jan 1975 British Director 2017-09-01 UNTIL 2018-09-06 RESIGNED
MR PETER HARVEY GREEN Dec 1966 British Director 2007-11-28 UNTIL 2009-01-13 RESIGNED
BRENDAN EDWARD GILLIGAN Jun 1956 Irish Director 2007-12-11 UNTIL 2009-03-05 RESIGNED
MR ROBERT JAMES GARDEN May 1967 British Director 2012-02-22 UNTIL 2012-10-29 RESIGNED
MICHAEL PAUL FRIGULETTO Sep 1968 American Director 2007-12-11 UNTIL 2009-01-07 RESIGNED
WILLIAM JOHN FLYNN Sep 1968 British Director 2008-09-05 UNTIL 2010-06-30 RESIGNED
MR DAVID HARVEY Jan 1963 British Director 2012-02-22 UNTIL 2012-10-29 RESIGNED
IAN GEORGE FERGUSON Mar 1960 British Director 2008-09-05 UNTIL 2009-03-05 RESIGNED
IAN DOUGLAS WILSON Apr 1964 British Director 2008-09-05 UNTIL 2009-03-02 RESIGNED
DR KIMON CELICOURT MACRIS DE RIDDER Mar 1973 British Director 2012-02-22 UNTIL 2013-07-22 RESIGNED
EWAN DOUGLAS CAMERON Aug 1970 British Director 2007-11-28 UNTIL 2008-10-31 RESIGNED
BRYAN ADRIAN FALCONER BURN May 1945 British Director 2007-12-11 UNTIL 2009-03-05 RESIGNED
MR DUNCAN GEE BERRY Dec 1968 British Director 2008-09-05 UNTIL 2013-09-09 RESIGNED
MRS KELLIE VICTORIA EVANS Dec 1971 British Director 2012-02-22 UNTIL 2012-10-29 RESIGNED
MR DAVID HARVEY Jan 1963 British Director 2008-09-05 UNTIL 2009-03-05 RESIGNED
MS CLODAGH GUNNIGLE Aug 1974 Irish Director 2011-01-28 UNTIL 2012-05-31 RESIGNED
MR MANDEEP SINGH JOHAR Jun 1971 Indian Director 2008-09-05 UNTIL 2011-08-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Key Leasing Limited 2019-11-11 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Money Home Lending Finance Limited 2018-12-13 - 2019-11-11 Watford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Money Home Lending Holdings Limited 2016-04-06 - 2018-12-13 Watford   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 INVOICE FINANCE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE MONEY HOME FINANCE LIMITED WATFORD UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
GE HELLER LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE COMMERCIAL FINANCE LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
LEASECONTRACTS LIMITED LONDON ... FULL 45111 - Sale of new cars and light motor vehicles
FN MORTGAGES LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
MAES FINANCE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
GE HEALTHCARE SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
GE MONEY CONSUMER LENDING LIMITED WATFORD UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
GE MONEY FINANCIAL SERVICES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
GE MONEY HOME LENDING LIMITED LONDON ... FULL 82990 - Other business support service activities n.e.c.
GE MONEY MORTGAGES LIMITED WATFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GE MONEY SERVICING LIMITED WATFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GE MONEY SECURED LOANS LIMITED WATFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IGROUP 8 LIMITED WATFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GE MONEY HOME LENDING FINANCE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE MONEY HOME LENDING HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GE MONEY HOME LENDING INVESTMENTS LIMITED LONDON ... DORMANT 70100 - Activities of head offices
MB ACQUISITIONS LIMITED LONDON ENGLAND Dissolved... DORMANT 64205 - Activities of financial services holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRANT THORNTON NOMINEES LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON BUSINESS SERVICES LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
GTN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN1 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GTPN2 LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
GRANT THORNTON ACQUISITIONS NO.2 LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON AGILE TALENT SOLUTIONS LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON KSA HOLDCO NO.1 LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GRANT THORNTON EMPLOYEE BENEFITS CONSULTANCY LLP LONDON ENGLAND Active DORMANT None Supplied