Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE LEVERAGED LOANS LIMITED
Company Information for

GE LEVERAGED LOANS LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
04506546
Private Limited Company
Liquidation

Company Overview

About Ge Leveraged Loans Ltd
GE LEVERAGED LOANS LIMITED was founded on 2002-08-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Ge Leveraged Loans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GE LEVERAGED LOANS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in W6
 
Filing Information
Company Number 04506546
Company ID Number 04506546
Date formed 2002-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 08:56:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE LEVERAGED LOANS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GE LEVERAGED LOANS LIMITED
The following companies were found which have the same name as GE LEVERAGED LOANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GE LEVERAGED LOANS HOLDINGS LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2003-05-21
GE LEVERAGED LOANS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of GE LEVERAGED LOANS LIMITED

Current Directors
Officer Role Date Appointed
TILLY LANG
Company Secretary 2017-07-14
KUSHANK GUPTA
Director 2017-07-14
SHARON KHANNA
Director 2017-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
KALPNA SHAH
Company Secretary 2017-05-05 2017-07-14
WILLIAM JAMES PEARSON
Director 2015-03-04 2017-07-14
MAURICE BENSITY
Director 2007-08-09 2016-09-30
KATHRYN MARY COAR
Company Secretary 2008-05-22 2016-04-03
CRISTINA ALBA-OCHOA
Director 2012-09-17 2015-02-27
PAUL SCOTT
Director 2009-02-12 2012-09-17
ALICIA ESSEX
Company Secretary 2009-05-19 2012-06-11
HUGH ALAN TAYLOR FITZPATRICK
Director 2007-12-03 2011-07-29
JOHN MICHAEL JENKINS
Director 2006-08-10 2011-07-29
SIMON ROBERT DUNCAN
Director 2008-02-21 2011-05-27
DEREK ADRIAN TRAVERS MOCHAN
Director 2007-12-03 2009-06-24
NEIL CAMPBELL SMITH
Director 2007-04-02 2009-06-24
JOHN ALEXANDER IRVINE
Director 2008-05-22 2009-05-19
KEN GOLDSBROUGH
Director 2007-08-09 2008-12-09
SARAH JANE BRUFAL DE MELGAREJO
Company Secretary 2008-01-07 2008-05-22
MICHAEL ROBERT GRAYER
Director 2004-02-12 2008-03-06
ANNE DORSEY
Director 2006-09-06 2008-02-20
MANISHA VINAYAKRAI POPAT
Company Secretary 2006-08-10 2008-01-07
JOHN PETER ONSLOW
Director 2006-08-10 2007-10-24
KEVIN JOHN DUNN
Director 2003-06-20 2007-05-31
ADAM SCARROTT
Company Secretary 2004-07-12 2007-02-13
STEPHEN WANN
Director 2006-01-23 2007-01-24
SANDEEP KAMAT
Director 2004-02-12 2006-09-06
ELAINE BLOXHAM
Director 2003-06-20 2006-01-20
PATRICIA ANN STRANAGHAN
Company Secretary 2002-08-13 2004-07-12
JOHN FOY
Director 2003-05-30 2004-02-12
GRAHAM FREDERICK RANDELL
Director 2003-05-30 2004-02-12
COLIN PATRICK THORMAN
Director 2002-11-20 2003-05-31
STEPHEN DAVID FRANCIS WANN
Director 2002-08-13 2003-05-31
GILES ANDREW GOODBURN
Director 2002-08-13 2002-11-20
HSE SECRETARIES LIMITED
Company Secretary 2002-08-08 2002-08-13
HSE DIRECTORS LIMITED
Director 2002-08-08 2002-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KUSHANK GUPTA NMB-HELLER TRADE FINANCE LIMITED Director 2017-07-14 CURRENT 1968-06-21 Liquidation
SHARON KHANNA NMB-HELLER TRADE FINANCE LIMITED Director 2017-07-14 CURRENT 1968-06-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Voluntary liquidation Statement of receipts and payments to 2023-09-25
2022-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-25
2021-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-25
2020-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-25
2019-10-17AD03Registers moved to registered inspection location of Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-10-17AD02Register inspection address changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
2019-10-16LIQ01Voluntary liquidation declaration of solvency
2019-10-16600Appointment of a voluntary liquidator
2019-10-16LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-26
2019-07-25PSC07CESSATION OF GE CAPITAL SIGMA HOLDING LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25PSC02Notification of Key Leasing Limited as a person with significant control on 2019-07-23
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-04-03AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-03-21
2019-04-03PSC02Notification of Ge Capital Sigma Holding Ltd as a person with significant control on 2019-03-21
2019-04-03PSC07CESSATION OF NMB-HELLER TRADE FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-04CH01Director's details changed for Norris Andrew Geldard on 2019-02-04
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13AP01DIRECTOR APPOINTED NORRIS ANDREW GELDARD
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KUSHANK GUPTA
2018-08-17PSC05Change of details for Nmb-Heller Trade Finance Limited as a person with significant control on 2018-08-17
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM The Ark 201 Talgarth Road Hammersmith London W6 8BJ
2018-07-02TM02Termination of appointment of Tilly Lang on 2018-07-02
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-09-28RP04AP01Second filing of director appointment of Kushank Gupta
2017-09-28ANNOTATIONClarification
2017-08-18AAMDAmended full accounts made up to 2016-12-31
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES PEARSON
2017-07-31AP01DIRECTOR APPOINTED SHARON KHANNA
2017-07-31AP01DIRECTOR APPOINTED MR KUSKANK GUPTA
2017-07-31AP03Appointment of Tilly Lang as company secretary on 2017-07-14
2017-07-31AP01DIRECTOR APPOINTED MR KUSKANK GUPTA
2017-07-25TM02Termination of appointment of Kalpna Shah on 2017-07-14
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09AP03Appointment of Mrs Kalpna Shah as company secretary on 2017-05-05
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES PEARSON / 01/02/2017
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BENSITY
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06SH20STATEMENT BY DIRECTORS
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06SH1906/07/16 STATEMENT OF CAPITAL GBP 100
2016-07-06RES13REDUCTION OF SHARE PREMIUM ACCOUNT, 04/07/2016
2016-07-06CAP-SSSOLVENCY STATEMENT DATED 04/07/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0101/05/16 FULL LIST
2016-04-06TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN COAR
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24SH1924/08/15 STATEMENT OF CAPITAL GBP 100
2015-08-24SH20STATEMENT BY DIRECTORS
2015-08-24CAP-SSSOLVENCY STATEMENT DATED 29/07/15
2015-08-24RES06REDUCE ISSUED CAPITAL 29/07/2015
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0101/05/15 FULL LIST
2015-03-16AP01DIRECTOR APPOINTED MR WILLIAM JAMES PEARSON
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CRISTINA ALBA-OCHOA
2014-12-04AUDAUDITOR'S RESIGNATION
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0101/05/14 FULL LIST
2014-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN AUNGLE WHITE / 29/01/2014
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0101/05/13 FULL LIST
2012-10-09RES01ADOPT ARTICLES 19/09/2012
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GERGELY ZABORSZKY
2012-10-02AP01DIRECTOR APPOINTED CRISTINA ALBA-OCHOA
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2012-05-17AR0101/05/12 FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT / 04/02/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BENSITY / 04/02/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GERGELY MARK ZABORSZKY / 04/02/2012
2012-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN MARY COAR / 04/02/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN AUNGLE WHITE / 04/02/2012
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 30 BERKELEY SQUARE LONDON W1J 6EW
2011-08-26AP01DIRECTOR APPOINTED SIMON JOHN AUNGLE WHITE
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DUNCAN
2011-06-06AR0101/05/11 FULL LIST
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0101/05/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BENISITY / 01/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT DUNCAN / 01/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GERGELY MARK ZABORSZKY / 01/01/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010
2010-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR DEREK MOCHAN
2009-07-31288cSECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 16/07/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN IRVINE
2009-05-20288aDIRECTOR APPOINTED GERGELY MARK ZABORSZKY
2009-05-20288aSECRETARY APPOINTED ALICIA ESSEX
2009-05-13363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-07288aDIRECTOR APPOINTED PAUL SCOTT
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR KENNETH GOLDSBROUGH
2008-12-3088(2)AD 19/09/08 GBP SI 90@1=90 GBP IC 10/100
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN IRVINE / 01/07/2008
2008-10-2188(2)AD 19/09/08 GBP SI 9@1=9 GBP IC 1/10
2008-10-14123NC INC ALREADY ADJUSTED 19/09/08
2008-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-14RES04GBP NC 1/99 19/09/2008
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY SARAH BRUFAL DE MELGAREJO
2008-05-30353LOCATION OF REGISTER OF MEMBERS
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / MAURICE BENISITY / 08/02/2008
2008-05-30288aSECRETARY APPOINTED KATHRYN MARY COAR
2008-05-30288aDIRECTOR APPOINTED JOHN ALEXANDER IRVINE
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY MANISHA POPAT
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR ANNE DORSEY
2008-04-18288aDIRECTOR APPOINTED SIMON ROBERT DUNCAN
2008-04-18288aSECRETARY APPOINTED SARAH JANE BRUFAL DE MELGAREJO
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRAYER
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to GE LEVERAGED LOANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GE LEVERAGED LOANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GE LEVERAGED LOANS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GE LEVERAGED LOANS LIMITED

Intangible Assets
Patents
We have not found any records of GE LEVERAGED LOANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE LEVERAGED LOANS LIMITED
Trademarks
We have not found any records of GE LEVERAGED LOANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE LEVERAGED LOANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as GE LEVERAGED LOANS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GE LEVERAGED LOANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE LEVERAGED LOANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GE LEVERAGED LOANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.