Background WavePink WaveYellow Wave

GENERAL DYNAMICS EUROPEAN FINANCE LIMITED (08814957)

GENERAL DYNAMICS EUROPEAN FINANCE LIMITED (08814957) is an active UK company. incorporated on 13 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GENERAL DYNAMICS EUROPEAN FINANCE LIMITED has been registered for 12 years. Current directors include BARNABY, Nicholas, CHEN, Andrew Chia-Chun, MOORE, Nicola Louise.

Company Number
08814957
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
47 Red Lion Street, London, WC1R 4PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNABY, Nicholas, CHEN, Andrew Chia-Chun, MOORE, Nicola Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL DYNAMICS EUROPEAN FINANCE LIMITED

GENERAL DYNAMICS EUROPEAN FINANCE LIMITED is an active company incorporated on 13 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GENERAL DYNAMICS EUROPEAN FINANCE LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08814957

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

47 Red Lion Street London, WC1R 4PF,

Previous Addresses

21 Holborn Viaduct London EC1A 2DY
From: 13 December 2013To: 12 August 2024
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Sept 14
Funding Round
Nov 17
Funding Round
Dec 17
Capital Update
Dec 17
Capital Update
Dec 17
Funding Round
Jan 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Sept 22
Director Joined
Dec 22
Funding Round
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BASS, Damien Lenell

Active
Holborn Viaduct, LondonEC1A 2DY
Secretary
Appointed 14 Sept 2022

W LEGAL LIMITED

Active
Red Lion Street, LondonWC1R 4PF
Corporate secretary
Appointed 08 Aug 2024

BARNABY, Nicholas

Active
Red Lion Street, LondonWC1R 4PF
Born October 1980
Director
Appointed 01 Nov 2025

CHEN, Andrew Chia-Chun

Active
Red Lion Street, LondonWC1R 4PF
Born May 1978
Director
Appointed 21 Jul 2020

MOORE, Nicola Louise

Active
Red Lion Street, LondonWC1R 4PF
Born June 1975
Director
Appointed 20 Nov 2022

ASLAKSEN, Julie

Resigned
Holborn Viaduct, LondonEC1A 2DY
Secretary
Appointed 13 Dec 2013
Resigned 06 Aug 2014

BRENNAN, Blaise Fitzgerald

Resigned
Sunset Hills Road, Reston20190
Secretary
Appointed 11 Nov 2019
Resigned 14 Sept 2022

MCNAMARA, Kyle J.

Resigned
Fairview Park Drive, Falls Church22042
Secretary
Appointed 27 Nov 2017
Resigned 11 Nov 2019

WHEELER, Linwood Neal

Resigned
Holborn Viaduct, LondonEC1A 2DY
Secretary
Appointed 06 Aug 2014
Resigned 27 Nov 2017

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 13 Dec 2013
Resigned 08 Aug 2024

DAVIES, Stephanie

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Born May 1987
Director
Appointed 31 Dec 2020
Resigned 20 May 2022

FOGG, David Herbert

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born December 1955
Director
Appointed 13 Dec 2013
Resigned 31 Mar 2020

GALLOPOULOS, Gregory Stratis

Resigned
Red Lion Street, LondonWC1R 4PF
Born October 1959
Director
Appointed 13 Dec 2013
Resigned 01 Nov 2025

ROWBOTHAM, Steven Edward

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born October 1957
Director
Appointed 19 Sept 2014
Resigned 31 Dec 2020

Persons with significant control

1

Holborn Viaduct, LondonEC1A 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Legacy
27 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 December 2017
SH19Statement of Capital
Legacy
27 December 2017
CAP-SSCAP-SS
Resolution
27 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Legacy
21 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2017
SH19Statement of Capital
Legacy
21 December 2017
CAP-SSCAP-SS
Resolution
21 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Incorporation Company
13 December 2013
NEWINCIncorporation