Company NameGATX European Venture Finance Limited
DirectorJennifer Lynn Van Aken
Company StatusActive
Company Number03908227
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Previous NameHillgate (106) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jennifer Lynn Van Aken
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed11 September 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Executive
Country of ResidenceUnited States
Correspondence AddressGatx Corporation 233 S. Wacker Dr.
Chicago
Il 60606
United States
Secretary NameAbogado Nominees (Corporation)
StatusCurrent
Appointed02 February 2010(10 years after company formation)
Appointment Duration14 years, 2 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Robert Jeffrey Sammis
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2000(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Corte Gracitas
Greenbrae
California 94904
United States
Director NameThomas Craig Nord
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2000(2 months after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleCompany Director
Correspondence Address5953 Manchester Drive
Oakland Ca 94618
California
United States
Director NameBrent Robert Lindberg
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2000(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address7 El Caminito
Orinda
California 94563
United States
Director NameJesse Van Crews
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2000(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address15 Alice Place
Orinda
California
Ca 94563
Secretary NameAnders S Vestergaard
NationalityAmerican
StatusResigned
Appointed22 March 2000(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2002)
RoleCompany Director
Correspondence Address5 Stanford Court
45 Cornwall Gardens
London
SW7 4AB
Director NameDavid Gravano
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2002(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address14 Fawcett Street
Chelsea
London
SW10 9JD
Secretary NameDavid Gravano
NationalityAmerican
StatusResigned
Appointed13 February 2002(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address14 Fawcett Street
Chelsea
London
SW10 9JD
Director NameCurt Fred Glenn
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2003(3 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2016)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressGatx Corporation 222 W. Adams St.
Chicago
Il 60606
United States
Secretary NameStephen Clifford Moulton
StatusResigned
Appointed13 June 2003(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2006)
RoleAttorney
Correspondence Address737 Kansas Street
San Francisco
Ca 94107
Secretary NameIan Irvine
NationalityAmerican
StatusResigned
Appointed13 June 2003(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 February 2014)
RoleCompany Director
Correspondence AddressGatx Corporation 580 California Street
Suite 1100
San Francisco
California
94104
Secretary NameNicholas Fell
NationalityBritish
StatusResigned
Appointed13 June 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2005)
RoleAttorney
Correspondence Address129 Oak Knoll Avenue
San Anselmo
California 94960
94960
Secretary NameMary Keating
NationalityBritish
StatusResigned
Appointed03 July 2006(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address438 Laurel Street
San Francisco
California
94118
Foreign
Secretary NameBrian Ritzenthaler
NationalityBritish
StatusResigned
Appointed11 April 2007(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2011)
RoleCompany Director
Correspondence Address1018 Willowbrook Drive
Wheeling
Il 60090
United States
Secretary NameJeanne L Sexton
NationalityAmerican
StatusResigned
Appointed11 April 2007(7 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressGatx Corporation 222 W. Adams St
Chicago
Il
United States
Secretary NamePeter Falconer
StatusResigned
Appointed23 September 2015(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2019)
RoleCompany Director
Correspondence AddressGatx Corporation 222 W. Adams St
Chicago
Il
United States
Director NameMr Eric Dewayne Harkness
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2016(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 September 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressGatx Corporation 222 W. Adams St.
Chicago
Il 60606
United States
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address6th Floor One London Wall
London
EC2Y 5EB
Secretary NameDirect Control Limited (Corporation)
StatusResigned
Appointed01 November 2005(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 09 November 2009)
Correspondence Address3rd Floor, Marvic House
Bishops Road
London
SW6 7AD

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gatx International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,195,348
Current Liabilities£1,497,176

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

13 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
16 September 2020Appointment of Ms Jennifer Lynn Van Aken as a director on 11 September 2020 (2 pages)
16 September 2020Termination of appointment of Eric Dewayne Harkness as a director on 11 September 2020 (1 page)
14 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
20 November 2019Termination of appointment of Peter Falconer as a secretary on 1 November 2019 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (15 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (14 pages)
16 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (13 pages)
18 September 2017Full accounts made up to 31 December 2016 (13 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
6 June 2016Appointment of Mr Eric Dewayne Harkness as a director on 31 May 2016 (2 pages)
6 June 2016Appointment of Mr Eric Dewayne Harkness as a director on 31 May 2016 (2 pages)
3 June 2016Termination of appointment of Curt Fred Glenn as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Curt Fred Glenn as a director on 31 May 2016 (1 page)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
19 October 2015Appointment of Peter Falconer as a secretary on 23 September 2015 (2 pages)
19 October 2015Appointment of Peter Falconer as a secretary on 23 September 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
23 July 2015Auditor's resignation (1 page)
23 July 2015Auditor's resignation (1 page)
7 July 2015Termination of appointment of Jeanne L Sexton as a secretary on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Jeanne L Sexton as a secretary on 30 June 2015 (1 page)
10 March 2015Director's details changed for Curt Fred Glenn on 1 March 2015 (2 pages)
10 March 2015Director's details changed for Curt Fred Glenn on 1 March 2015 (2 pages)
10 March 2015Secretary's details changed for Jeanne L Sexton on 1 March 2015 (1 page)
10 March 2015Director's details changed for Curt Fred Glenn on 1 March 2015 (2 pages)
10 March 2015Secretary's details changed for Jeanne L Sexton on 1 March 2015 (1 page)
10 March 2015Secretary's details changed for Jeanne L Sexton on 1 March 2015 (1 page)
6 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
5 September 2014Full accounts made up to 31 December 2013 (10 pages)
5 September 2014Full accounts made up to 31 December 2013 (10 pages)
17 February 2014Termination of appointment of Ian Irvine as a secretary (1 page)
17 February 2014Termination of appointment of Ian Irvine as a secretary (1 page)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
3 October 2012Secretary's details changed for Jeanne L Sexton on 17 September 2012 (2 pages)
3 October 2012Director's details changed for Curt Fred Glenn on 17 September 2012 (2 pages)
3 October 2012Secretary's details changed for Jeanne L Sexton on 17 September 2012 (2 pages)
3 October 2012Director's details changed for Curt Fred Glenn on 17 September 2012 (2 pages)
2 October 2012Secretary's details changed for Ian Irvine on 17 September 2012 (2 pages)
2 October 2012Secretary's details changed for Ian Irvine on 17 September 2012 (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (10 pages)
28 September 2012Full accounts made up to 31 December 2011 (10 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 31 December 2010 (10 pages)
2 September 2011Full accounts made up to 31 December 2010 (10 pages)
30 June 2011Termination of appointment of Brian Ritzenthaler as a secretary (1 page)
30 June 2011Termination of appointment of Brian Ritzenthaler as a secretary (1 page)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
19 July 2010Secretary's details changed for Ian Irvine on 16 June 2010 (3 pages)
19 July 2010Secretary's details changed for Jeanne L Sexton on 16 June 2010 (3 pages)
19 July 2010Secretary's details changed for Ian Irvine on 16 June 2010 (3 pages)
19 July 2010Director's details changed for Curt Fred Glenn on 16 June 2010 (3 pages)
19 July 2010Director's details changed for Curt Fred Glenn on 16 June 2010 (3 pages)
19 July 2010Secretary's details changed for Jeanne L Sexton on 16 June 2010 (3 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (16 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (16 pages)
10 February 2010Registered office address changed from Marvic House Bishops Road London SW6 7AD on 10 February 2010 (2 pages)
10 February 2010Appointment of Abogado Nominees as a secretary (3 pages)
10 February 2010Registered office address changed from Marvic House Bishops Road London SW6 7AD on 10 February 2010 (2 pages)
10 February 2010Appointment of Abogado Nominees as a secretary (3 pages)
10 November 2009Termination of appointment of Direct Control Limited as a secretary (1 page)
10 November 2009Termination of appointment of Direct Control Limited as a secretary (1 page)
17 October 2009Full accounts made up to 31 December 2008 (11 pages)
17 October 2009Full accounts made up to 31 December 2008 (11 pages)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
12 January 2009Full accounts made up to 31 December 2007 (11 pages)
12 January 2009Full accounts made up to 31 December 2007 (11 pages)
1 October 2008Full accounts made up to 31 December 2006 (10 pages)
1 October 2008Full accounts made up to 31 December 2006 (10 pages)
25 February 2008Return made up to 18/01/08; full list of members (4 pages)
25 February 2008Return made up to 18/01/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2005 (11 pages)
2 November 2007Full accounts made up to 31 December 2005 (11 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New secretary appointed (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Return made up to 18/01/07; full list of members (2 pages)
26 January 2007Return made up to 18/01/07; full list of members (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
6 April 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 06/04/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 06/04/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2006Full accounts made up to 31 December 2004 (11 pages)
7 February 2006Full accounts made up to 31 December 2004 (11 pages)
13 January 2006Registered office changed on 13/01/06 from: 6TH floor one london wall london EC2Y 5EB (1 page)
13 January 2006Registered office changed on 13/01/06 from: 6TH floor one london wall london EC2Y 5EB (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006New secretary appointed (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 July 2005Full accounts made up to 31 December 2003 (11 pages)
12 July 2005Full accounts made up to 31 December 2003 (11 pages)
31 January 2005Return made up to 18/01/05; full list of members (8 pages)
31 January 2005Return made up to 18/01/05; full list of members (8 pages)
28 January 2005Director resigned (1 page)
28 January 2005Secretary's particulars changed (1 page)
28 January 2005Secretary's particulars changed (1 page)
28 January 2005Director resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page)
10 December 2004Secretary's particulars changed (1 page)
10 December 2004Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page)
10 December 2004Secretary's particulars changed (1 page)
19 October 2004Full accounts made up to 31 December 2002 (11 pages)
19 October 2004Full accounts made up to 31 December 2002 (11 pages)
28 February 2004Return made up to 18/01/04; full list of members (8 pages)
28 February 2004Return made up to 18/01/04; full list of members (8 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned;director resigned (1 page)
21 July 2003Secretary resigned;director resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (1 page)
28 March 2003Location of register of members (1 page)
28 March 2003Location of register of members (1 page)
4 March 2003Return made up to 18/01/03; full list of members (9 pages)
4 March 2003Return made up to 18/01/03; full list of members (9 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
1 October 2002Full accounts made up to 31 December 2001 (8 pages)
1 October 2002Full accounts made up to 31 December 2001 (8 pages)
13 March 2002Return made up to 18/01/02; full list of members (7 pages)
13 March 2002Return made up to 18/01/02; full list of members (7 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002New secretary appointed (2 pages)
24 January 2002Full accounts made up to 31 December 2000 (8 pages)
24 January 2002Full accounts made up to 31 December 2000 (8 pages)
16 January 2002Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 January 2002Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
10 December 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
10 December 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
25 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Memorandum and Articles of Association (13 pages)
8 May 2000Memorandum and Articles of Association (13 pages)
26 April 2000New director appointed (3 pages)
26 April 2000New director appointed (4 pages)
26 April 2000New director appointed (4 pages)
26 April 2000New director appointed (4 pages)
26 April 2000New director appointed (7 pages)
26 April 2000New director appointed (7 pages)
26 April 2000New director appointed (4 pages)
26 April 2000New director appointed (3 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed (2 pages)
17 February 2000Company name changed hillgate (106) LIMITED\certificate issued on 17/02/00 (2 pages)
17 February 2000Company name changed hillgate (106) LIMITED\certificate issued on 17/02/00 (2 pages)
18 January 2000Incorporation (20 pages)
18 January 2000Incorporation (20 pages)