GE MONEY HOME LENDING INVESTMENTS LIMITED - LONDON


Company Profile Company Filings

Overview

GE MONEY HOME LENDING INVESTMENTS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
GE MONEY HOME LENDING INVESTMENTS LIMITED was incorporated 20 years ago on 11/06/2004 and has the registered number: 05151632. The accounts status is DORMANT and accounts are next due on 31/12/2020.

GE MONEY HOME LENDING INVESTMENTS LIMITED - 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 31/12/2020

Registered Office

30 FINSBURY SQUARE
LONDON
EC2A 1AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/06/2019 25/06/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL STEWART GIRLING Oct 1978 British Director 2020-03-24 CURRENT
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2018-07-26 CURRENT
MR DANIEL MARK BIRCHALL Dec 1983 British Director 2020-03-24 CURRENT
MR BERNARDUS PETRUS MARIA VAN BUNNIK Jun 1968 Dutch Director 2014-05-01 UNTIL 2016-10-01 RESIGNED
FN SECRETARY LIMITED Corporate Secretary 2004-06-11 UNTIL 2015-07-10 RESIGNED
MISS ZAHRA PEERMOHAMED Secretary 2018-03-01 UNTIL 2018-07-19 RESIGNED
MRS KALPNA SHAH Secretary 2015-07-10 UNTIL 2018-02-28 RESIGNED
MRS AGNES XAVIER-PHILLIPS Sep 1954 British,Indian,Malaysian Director 2010-06-30 UNTIL 2012-11-30 RESIGNED
MR COLIN JOHN VARNELL SHAVE Oct 1950 Usa And British Director 2004-06-11 UNTIL 2010-12-31 RESIGNED
MR MANDEEP SINGH JOHAR Jun 1971 Indian Director 2007-12-20 UNTIL 2011-08-01 RESIGNED
MISS SAMANTHA JONES Dec 1981 British Director 2016-10-10 UNTIL 2020-03-24 RESIGNED
MRS LAURENCE ANNE RENEE PERRIN Nov 1973 French Director 2013-11-08 UNTIL 2016-12-30 RESIGNED
STEVEN MARK PICKERING Mar 1979 British Director 2012-06-19 UNTIL 2015-09-11 RESIGNED
MR ANDREW ROBERT PUNCH Mar 1960 British Director 2005-10-07 UNTIL 2008-07-11 RESIGNED
ELIZABETH MARY SULLY Jan 1959 British Director 2006-08-11 UNTIL 2007-09-28 RESIGNED
MS ALISON SIMMONS Aug 1964 British Director 2011-01-12 UNTIL 2011-10-01 RESIGNED
BRUNO HEESE Aug 1970 British Director 2009-05-21 UNTIL 2010-01-29 RESIGNED
MR JONATHAN EDWARD TAYLOR Aug 1980 British Director 2018-07-24 UNTIL 2020-03-24 RESIGNED
MR MANUEL URIA-FERNANDEZ Oct 1968 Spanish Director 2011-08-01 UNTIL 2016-06-14 RESIGNED
MR DUNCAN GEE BERRY Dec 1968 British Director 2007-11-06 UNTIL 2013-09-09 RESIGNED
SEAN WEBB Oct 1961 Irish Director 2004-06-14 UNTIL 2005-12-31 RESIGNED
IAN DOUGLAS WILSON Apr 1964 British Director 2008-07-23 UNTIL 2009-03-02 RESIGNED
RICKY DAVID HUNKIN Mar 1962 British Director 2006-08-11 UNTIL 2008-07-23 RESIGNED
JEFFREY HARRIS Mar 1959 American Director 2004-06-14 UNTIL 2005-11-10 RESIGNED
MR DAVID HARVEY Jan 1963 British Director 2007-11-06 UNTIL 2012-10-29 RESIGNED
MICHAEL RICHARD BELLORA Apr 1966 American Director 2004-06-14 UNTIL 2007-10-05 RESIGNED
MS CLODAGH GUNNIGLE Aug 1974 Irish Director 2009-05-21 UNTIL 2011-10-17 RESIGNED
MR ANTHONY WILLIAM GREENWAY Jan 1975 British Director 2017-09-18 UNTIL 2018-09-06 RESIGNED
MR ROBERT JAMES GARDEN May 1967 British Director 2010-06-30 UNTIL 2012-10-29 RESIGNED
WILLIAM JOHN FLYNN Sep 1968 British Director 2007-07-19 UNTIL 2010-06-30 RESIGNED
IAN GEORGE FERGUSON Mar 1960 British Director 2008-09-15 UNTIL 2012-02-22 RESIGNED
MRS KELLIE VICTORIA EVANS Dec 1971 British Director 2012-02-23 UNTIL 2012-10-29 RESIGNED
DR KIMON CELICOURT MACRIS DE RIDDER Mar 1973 British Director 2012-02-23 UNTIL 2013-07-22 RESIGNED
DAVID RICHARD CARSON Apr 1971 British Director 2005-10-07 UNTIL 2006-09-15 RESIGNED
MR RICHARD WILLIAM BIRD Mar 1971 British Director 2016-06-14 UNTIL 2017-09-29 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 2016-09-08 - 2018-12-13 Watford   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 2016-04-06 - 2016-09-08 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 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 EQUIPMENT FINANCE HOLDINGS LONDON Dissolved... FULL 70100 - Activities of head offices
GE CAPITAL RAIL SERVICES LIMITED LONDON Dissolved... FULL 49100 - Passenger rail transport, interurban
EMPLOYERS RE CORPORATION (UK) LONDON Dissolved... FULL 70100 - Activities of head offices
GE CAPITAL PENSION TRUSTEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
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
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 TRUST COMPANY LIMITED LONDON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GRANT THORNTON PENSIONS TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
GRANT THORNTON SERVICES LLP LONDON ENGLAND Active FULL None Supplied
GRANT THORNTON EMPLOYEE BENEFITS CONSULTANCY LLP LONDON ENGLAND Active DORMANT None Supplied