Company NameGe Capital UK Limited
DirectorsNorris Andrew Geldard and Paul Stewart Girling
Company StatusLiquidation
Company Number02549477
CategoryPrivate Limited Company
Incorporation Date17 October 1990(33 years, 6 months ago)
Previous NamesGe Commercial Distribution Finance Europe Limited and Ge Capital Bank Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameNorris Andrew Geldard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(27 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1200 Century Way, Thorpe Park Business Park
Colton
Leeds
West Yorkshire
LS15 8ZA
Director NameMr Paul Stewart Girling
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed18 April 2019(28 years, 6 months after company formation)
Appointment Duration5 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMelvin Frommel Brown
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 1998)
RolePresident
Correspondence Address9084 Sedgwick Place
St Louis
Missouri
63124
Director NameJerry Wayne Britton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 09 May 1995)
RoleSenior Vice President
Correspondence Address1006 Quaker Ridge Way
Duluth
Ga 30136
United States
Secretary NameKevin Paul Wheelhouse
NationalityBritish
StatusResigned
Appointed17 October 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address25 Carisbrooke Drive
Nottingham
NG3 5DS
Secretary NameNigel William Pearson
NationalityBritish
StatusResigned
Appointed03 May 1995(4 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 May 1998)
RoleBanking Lawyer
Correspondence Address21 Adams Close
Surbiton
Surrey
KT5 8LB
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Director NameScott Richard Arney
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(9 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 2000)
RoleVice President-Operations
Correspondence AddressCoombe Side
Upper Street, Shere
Guildford
Surrey
GU5 9JA
Secretary NameStuart Preston
NationalityBritish
StatusResigned
Appointed05 April 2000(9 years, 5 months after company formation)
Appointment Duration9 months (resigned 05 January 2001)
RoleCompany Director
Correspondence Address19 Sunlight Close
London
SW19 8TG
Secretary NameAndrew William Bartlett
NationalityBritish
StatusResigned
Appointed05 January 2001(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address22 Arlington Avenue
London
N1 7AX
Director NameLawrence Christopher Brazeau
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed26 January 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressMaple Court
Hook Heath Avenue
Woking
Surrey
GU22 0HN
Director NameSteven Geerlings
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed26 January 2001(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressDuisburger Land Strasse 200
Dusseldorf
40489
Foreign
Director NameKurt Gillman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2002(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2003)
RoleFinance Executive
Correspondence AddressBahnhofstrasse 8a
Ratingen-Hoesel
40883
Germany
Director NameMonica Gaudiosi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2004)
RoleCompany Director
Correspondence Address11 Lone Oak Meadow
Newtown
Connecticut 06482
United States
Secretary NameSteven Geerlings
NationalityDutch
StatusResigned
Appointed01 November 2002(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressDuisburger Land Strasse 200
Dusseldorf
40489
Foreign
Secretary NameMonica Gaudiosi
NationalityAmerican
StatusResigned
Appointed01 November 2002(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2004)
RoleCompany Director
Correspondence Address11 Lone Oak Meadow
Newtown
Connecticut 06482
United States
Director NameWalter D Bay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2004(13 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2007)
RoleCompany Director
Correspondence Address1011 Elm Street
Winnetka
Illinois 60093
United States
Director NameR Clark Benkendorf-Iii
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2004(13 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address131 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Secretary NameWalter D Bay
NationalityAmerican
StatusResigned
Appointed11 October 2004(13 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2007)
RoleCompany Director
Correspondence Address1011 Elm Street
Winnetka
Illinois 60093
United States
Secretary NameAlicia Essex
NationalityBritish
StatusResigned
Appointed11 October 2004(13 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameKaroline Capon
NationalityBelgian
StatusResigned
Appointed11 October 2004(13 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2005)
RoleLegal Counsel
Correspondence AddressHuttenstrasse 71
Dusseldorf
40215
Foreign
Secretary NameMaaike Helena Debie
NationalityBritish
StatusResigned
Appointed01 December 2005(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressFlat 10 St Luke's Court
124-126 Tooley Street
London
SE1 2TU
Director NameToby Duncan Ford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(19 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Secretary NameAnn French
StatusResigned
Appointed20 June 2010(19 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Neil Anthony Fuller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameGina Esposito
StatusResigned
Appointed14 September 2011(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 November 2014)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameLorna Curry
StatusResigned
Appointed14 September 2011(20 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 March 2016)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(22 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameCourtenay Abbott
StatusResigned
Appointed11 July 2013(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameMrs Myriam Rita Soper
StatusResigned
Appointed30 April 2015(24 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameHugh Alan Taylor Fitzpatrick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameMiss Gina Esposito
StatusResigned
Appointed01 April 2016(25 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameMiss Zahra Peermohamed
StatusResigned
Appointed01 November 2017(27 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 2018)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ

Contact

Websitegefleetservices.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

300.2m at £1Ge (Sigma) Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£88,115,000
Net Worth£407,341,000
Current Liabilities£1,662,765,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2020 (4 years ago)
Next Return Due30 April 2021 (overdue)

Charges

5 May 2016Delivered on: 16 May 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
5 February 2016Delivered on: 17 February 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: By way of a first fixed charge over cash at the bank. For further details please refer to the instrument.
Outstanding
5 February 2016Delivered on: 17 February 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: By way of a first fixed charge over debts and cash at the bank. For further details please refer to the instrument.
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 16 December 2014
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 16 December 2014
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 16 September 2013
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
5 May 2016Delivered on: 17 May 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 16 September 2013
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding

Filing History

6 November 2017Appointment of Miss Zahra Peermohamed as a secretary on 1 November 2017 (2 pages)
26 October 2017Notification of Ge Capital Sigma Holding Ltd as a person with significant control on 19 October 2017 (2 pages)
26 October 2017Cessation of Ge (Sigma) Holding Ltd as a person with significant control on 19 October 2017 (1 page)
17 October 2017Resolutions
  • RES13 ‐ Reduction of share premium account 12/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 October 2017Statement by Directors (1 page)
17 October 2017Statement of capital on 17 October 2017
  • GBP 1
(3 pages)
17 October 2017Solvency Statement dated 10/10/17 (1 page)
30 June 2017Termination of appointment of Ann French as a secretary on 30 June 2017 (1 page)
11 May 2017Appointment of Mrs Jennifer Anne Ross as a director on 10 May 2017 (2 pages)
11 May 2017Termination of appointment of Manuel Uria Fernandez as a director on 28 April 2017 (1 page)
19 April 2017Termination of appointment of Ilaria Jane Del Beato as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Joanna Elizabeth Wright as a director on 19 April 2017 (1 page)
19 April 2017Appointment of Mr Anthony William Greenway as a director on 18 April 2017 (2 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Termination of appointment of Derek Andrew Ross as a director on 31 March 2017 (1 page)
6 April 2017Full accounts made up to 31 December 2016 (69 pages)
4 April 2017Termination of appointment of Charles James Sheppard Pink as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Elizabeth Noel Harwerth as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Barry John O'byrne as a director on 31 March 2017 (1 page)
28 February 2017Termination of appointment of Gina Esposito as a secretary on 28 February 2017 (1 page)
15 February 2017Company name changed ge capital bank LIMITED\certificate issued on 15/02/17 (3 pages)
7 October 2016Satisfaction of charge 025494770007 in full (1 page)
7 October 2016Satisfaction of charge 025494770001 in full (1 page)
7 October 2016Satisfaction of charge 025494770004 in full (1 page)
7 October 2016Satisfaction of charge 025494770005 in full (1 page)
7 October 2016Satisfaction of charge 025494770003 in full (1 page)
7 October 2016Satisfaction of charge 025494770006 in full (1 page)
7 October 2016Satisfaction of charge 025494770009 in full (1 page)
7 October 2016Satisfaction of charge 025494770002 in full (1 page)
7 October 2016Satisfaction of charge 025494770008 in full (1 page)
7 October 2016Satisfaction of charge 025494770010 in full (1 page)
14 September 2016Appointment of Mr Manuel Uria Fernandez as a director on 6 September 2016 (2 pages)
14 September 2016Director's details changed for Barry John O'byrne on 5 September 2016 (2 pages)
27 June 2016Full accounts made up to 31 December 2015 (63 pages)
17 May 2016Registration of charge 025494770010, created on 5 May 2016 (19 pages)
16 May 2016Registration of charge 025494770009, created on 5 May 2016 (17 pages)
5 May 2016Appointment of Miss Gina Esposito as a secretary on 1 April 2016 (2 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 300,227,100
(7 pages)
20 April 2016Termination of appointment of Niclas Peter Neglen as a director on 1 April 2016 (1 page)
20 April 2016Termination of appointment of Lorna Curry as a secretary on 11 March 2016 (1 page)
17 February 2016Registration of charge 025494770007, created on 5 February 2016 (18 pages)
17 February 2016Registration of charge 025494770008, created on 5 February 2016 (20 pages)
14 December 2015Termination of appointment of Myriam Rita Soper as a secretary on 30 November 2015 (1 page)
23 November 2015Appointment of Mrs Joanna Elizabeth Wright as a director on 5 November 2015 (2 pages)
23 November 2015Appointment of Mrs Joanna Elizabeth Wright as a director on 5 November 2015 (2 pages)
17 September 2015Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 7 September 2015 (1 page)
17 September 2015Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 7 September 2015 (1 page)
3 July 2015Appointment of Hugh Alan Taylor Fitzpatrick as a director on 2 July 2015 (2 pages)
3 July 2015Appointment of Hugh Alan Taylor Fitzpatrick as a director on 2 July 2015 (2 pages)
11 May 2015Termination of appointment of Courtenay Abbott as a secretary on 30 April 2015 (1 page)
11 May 2015Appointment of Mrs Myriam Rita Soper as a secretary on 30 April 2015 (2 pages)
28 April 2015Termination of appointment of Neil Anthony Fuller as a director on 17 April 2015 (1 page)
27 April 2015Full accounts made up to 31 December 2014 (51 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 300,227,100
(7 pages)
24 December 2014Registration of charge 025494770006, created on 19 December 2014 (19 pages)
24 December 2014Registration of charge 025494770005, created on 19 December 2014 (22 pages)
19 December 2014Section 519 (1 page)
16 December 2014Registration of charge 025494770004, created on 10 December 2014 (34 pages)
16 December 2014Registration of charge 025494770003, created on 10 December 2014 (38 pages)
1 December 2014Termination of appointment of Gina Esposito as a secretary on 19 November 2014 (1 page)
30 October 2014Appointment of Barry John O'byrne as a director on 24 October 2014 (2 pages)
19 August 2014Appointment of Mr Niclas Peter Neglen as a director on 18 August 2014 (2 pages)
8 May 2014Full accounts made up to 31 December 2013 (51 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 300,227,100
(6 pages)
2 April 2014Termination of appointment of Rajesh Gupta as a director (1 page)
2 April 2014Termination of appointment of Patricia Halliday as a director (1 page)
6 January 2014Director's details changed for Mr Neil Anthony Fuller on 10 July 2012 (2 pages)
16 September 2013Registration of charge 025494770002 (19 pages)
16 September 2013Registration of charge 025494770001 (16 pages)
28 August 2013Director's details changed for Elizabeth Noel Harwerth on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Derek Andrew Ross on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Neil Anthony Fuller on 27 August 2013 (2 pages)
27 August 2013Secretary's details changed for Lorna Curry on 27 August 2013 (1 page)
27 August 2013Secretary's details changed for Gina Esposito on 27 August 2013 (1 page)
27 August 2013Director's details changed for Patricia Marie Halliday on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Rajesh Gupta on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Charles James Sheppard Pink on 27 August 2013 (2 pages)
16 July 2013Appointment of Courtenay Abbott as a secretary (1 page)
2 May 2013Full accounts made up to 31 December 2012 (46 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (9 pages)
18 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 300,227,100
(3 pages)
18 April 2013Appointment of Ms Ilaria Jane Del Beato as a director (2 pages)
2 April 2013Termination of appointment of John Jenkins as a director (1 page)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
18 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 March 2013Consolidation of shares on 7 March 2013 (5 pages)
18 March 2013Consolidation of shares on 7 March 2013 (5 pages)
7 September 2012Termination of appointment of Alicia Essex as a secretary (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
1 August 2012Secretary's details changed for Ann French on 1 August 2012 (1 page)
25 June 2012Full accounts made up to 31 December 2011 (30 pages)
11 June 2012Secretary's details changed for Alicia Essex on 28 May 2012 (1 page)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (12 pages)
26 March 2012Change of name with request to seek comments from relevant body (2 pages)
26 March 2012Company name changed ge commercial distribution finance europe LIMITED\certificate issued on 26/03/12
  • CONNOT ‐
(3 pages)
23 March 2012Registered office address changed from Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF United Kingdom on 23 March 2012 (1 page)
13 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 280,227,100
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 280,227,100
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 156,227,100
(3 pages)
6 October 2011Appointment of Lorna Curry as a secretary (2 pages)
6 October 2011Appointment of Gina Esposito as a secretary (2 pages)
6 October 2011Appointment of Patricia Marie Halliday as a director (2 pages)
15 July 2011Appointment of Rajesh Gupta as a director (2 pages)
8 July 2011Appointment of Charles Pink as a director (2 pages)
7 July 2011Termination of appointment of William Mcgibbon as a director (1 page)
7 July 2011Full accounts made up to 31 December 2010 (24 pages)
7 July 2011Appointment of Ann French as a secretary (2 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (9 pages)
12 April 2011Appointment of Elizabeth Noel Harwerth as a director (2 pages)
8 April 2011Appointment of Derek Ross as a director (2 pages)
8 April 2011Appointment of Neil Fuller as a director (2 pages)
7 April 2011Termination of appointment of Hugh Fitzpatrick as a director (1 page)
7 April 2011Termination of appointment of Christopher Green as a director (1 page)
7 April 2011Termination of appointment of Richard Green as a director (1 page)
7 April 2011Termination of appointment of Darren Millard as a director (1 page)
7 March 2011Termination of appointment of Paul Symonds as a director (1 page)
2 March 2011Reduction of capital following redenomination. Statement of capital on 2 March 2011 (4 pages)
2 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 March 2011Reduction of capital following redenomination. Statement of capital on 2 March 2011 (4 pages)
7 January 2011Redenomination of shares. Statement of capital 22 December 2010 (4 pages)
6 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Notice of removal of restriction on the company's articles (2 pages)
16 December 2010Termination of appointment of David Price as a director (1 page)
16 December 2010Termination of appointment of Toby Ford as a director (1 page)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Alicia Essex on 20 July 2009 (1 page)
2 July 2010Full accounts made up to 31 December 2009 (23 pages)
4 June 2010Registered office address changed from 5 Dashwood Lang Road the Bourne Business Park Addlestone Surrey KT15 2NY on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 5 Dashwood Lang Road the Bourne Business Park Addlestone Surrey KT15 2NY on 4 June 2010 (1 page)
28 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (8 pages)
9 March 2010Director's details changed for David John Price on 1 January 2010 (2 pages)
9 March 2010Director's details changed for David John Price on 1 January 2010 (2 pages)
4 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
4 March 2010Director's details changed for John Michael Jenkins on 1 January 2010 (2 pages)
16 February 2010Appointment of Darren Mark Millard as a director (2 pages)
13 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
13 February 2010Director's details changed for Hugh Alan Taylor Fitzpatrick on 1 January 2010 (2 pages)
13 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
13 February 2010Director's details changed for William Hall Mcgibbon on 1 January 2010 (2 pages)
3 February 2010Appointment of Toby Duncan Ford as a director (2 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 September 2009Director appointed christopher william green (1 page)
25 September 2009Director appointed paul symonds (1 page)
3 September 2009Director appointed richard william green (1 page)
18 August 2009Director's change of particulars / william mcgibbon / 15/08/2009 (1 page)
3 August 2009Secretary's change of particulars / alicia essex / 16/07/2009 (1 page)
13 July 2009Director's change of particulars / hugh fitzpatrick / 13/07/2009 (1 page)
9 July 2009Appointment terminated director paul lomas (1 page)
7 July 2009Director appointed hugh alan taylor fitzpatrick (1 page)
6 July 2009Director appointed john michael jenkins (1 page)
4 July 2009Appointment terminated director richard green (1 page)
4 July 2009Appointment terminated director david rendell (1 page)
1 July 2009Full accounts made up to 31 December 2008 (24 pages)
14 April 2009Return made up to 14/04/09; full list of members (5 pages)
25 March 2009Director's change of particulars / david price / 28/11/2007 (1 page)
13 February 2009Full accounts made up to 31 December 2007 (26 pages)
20 August 2008Director's change of particulars / william mcgibbon / 01/08/2008 (1 page)
11 July 2008Director appointed william hall mcgibbon (1 page)
10 July 2008Appointment terminated director massimo villamultedo (1 page)
1 May 2008Director appointed richard william green (1 page)
1 May 2008Return made up to 31/03/08; full list of members (5 pages)
1 May 2008Director appointed massimo villamultedo (1 page)
1 May 2008Appointment terminated director neerav soneji (1 page)
1 May 2008Appointment terminated director phillip underhill (1 page)
1 May 2008Director appointed paul lomas (1 page)
4 March 2008Director appointed david richard rendell (1 page)
4 March 2008Director appointed david john price (1 page)
19 December 2007Full accounts made up to 31 December 2006 (24 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
26 July 2007Full accounts made up to 31 December 2005 (19 pages)
8 June 2007Secretary resigned (1 page)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 February 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
30 October 2006Director resigned (1 page)
10 May 2006Secretary's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
20 April 2006Return made up to 31/03/06; full list of members (4 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
31 January 2006Full accounts made up to 31 December 2004 (19 pages)
27 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
22 November 2005Nc inc already adjusted 02/11/05 (1 page)
22 November 2005Ad 02/11/05--------- us$ si 70000000@1=70000000 us$ ic 0/70000000 (2 pages)
22 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2005Statement of affairs (8 pages)
6 September 2005Ad 29/07/05--------- £ si 8500000@1=8500000 £ ic 2927100/11427100 (2 pages)
19 August 2005Nc inc already adjusted 29/07/05 (2 pages)
19 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 June 2005Full accounts made up to 31 December 2003 (18 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
6 January 2005Full accounts made up to 31 December 2002 (18 pages)
6 December 2004Secretary resigned (1 page)
24 November 2004Registered office changed on 24/11/04 from: 1 station view guildford surrey GU1 4JY (1 page)
29 October 2004New secretary appointed;new director appointed (3 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 April 2004Return made up to 31/03/04; full list of members (11 pages)
5 December 2003New director appointed (1 page)
26 November 2003Director resigned (1 page)
12 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
5 November 2003Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page)
8 October 2003Full accounts made up to 31 October 2002 (20 pages)
3 September 2003Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (1 page)
15 January 2003New director appointed (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003Location of register of members (1 page)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
6 January 2003New director appointed (1 page)
19 December 2002Full accounts made up to 31 December 2001 (16 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Company name changed deutsche financial services (U.k .) LIMITED\certificate issued on 01/11/02 (2 pages)
8 April 2002Return made up to 03/03/02; full list of members (8 pages)
8 March 2002New director appointed (2 pages)
19 February 2002Full accounts made up to 31 December 2000 (13 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 April 2001Return made up to 31/03/01; full list of members (8 pages)
5 April 2001New director appointed (2 pages)
15 March 2001New secretary appointed (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
1 June 2000Director's particulars changed (1 page)
1 June 2000Secretary resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (1 page)
5 May 2000Return made up to 31/03/00; full list of members (7 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
23 April 1999Return made up to 31/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
2 November 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
18 September 1998New director appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
29 May 1998Secretary resigned (1 page)
16 January 1998Full accounts made up to 31 December 1996 (17 pages)
18 November 1997Registered office changed on 18/11/97 from: unit 2, woking 8, forsyth road, woking, surrey. GU21 5SB (1 page)
30 September 1997Return made up to 26/09/97; no change of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (20 pages)
8 October 1996Return made up to 30/09/96; no change of members (6 pages)
29 May 1996Return made up to 30/09/95; full list of members (8 pages)
20 March 1996Auditor's resignation (1 page)
7 December 1995New director appointed (2 pages)
20 November 1995Director resigned (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (14 pages)
13 October 1995Delivery of annual acc. Ext. By 3 mths to 31/12/94 (1 page)
26 September 1995New director appointed (2 pages)
5 June 1995Director resigned (2 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
3 May 1995Company name changed itt commercial finance, LTD.\certificate issued on 03/05/95 (4 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 January 1995Ad 31/12/94--------- £ si 275000@1=275000 £ ic 2652100/2927100 (2 pages)
18 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 October 1994Full accounts made up to 31 December 1993 (14 pages)
16 February 1994Ad 22/12/93--------- £ si 652000@1=652000 £ ic 2000100/2652100 (2 pages)
23 August 1993Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 August 1993Nc inc already adjusted 16/08/93 (1 page)
30 July 1993Full accounts made up to 31 December 1992 (13 pages)
19 January 1993Ad 31/12/92--------- £ si 500000@1=500000 £ ic 1500100/2000100 (2 pages)
23 December 1992Ad 14/12/92--------- £ si 600000@1=600000 £ ic 900100/1500100 (2 pages)
17 October 1992Full accounts made up to 31 December 1991 (14 pages)
15 February 1992Ad 18/12/91--------- £ si 900000@1=900000 £ ic 100/900100 (2 pages)
15 February 1992Nc inc already adjusted 18/12/91 (1 page)
15 February 1992Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 June 1991Ad 11/01/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1990Ad 04/10/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1990Incorporation (21 pages)