Background WavePink WaveYellow Wave

GE CAPITAL INTERNATIONAL HOLDINGS LIMITED (09666321)

GE CAPITAL INTERNATIONAL HOLDINGS LIMITED (09666321) is an active UK company. incorporated on 1 July 2015. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GE CAPITAL INTERNATIONAL HOLDINGS LIMITED has been registered for 10 years. Current directors include BUDGE, Andrew Thomas Peter, CHUBB, Tristan Keith, SLATE, Liam Martin.

Company Number
09666321
Status
active
Type
ltd
Incorporated
1 July 2015
Age
10 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUDGE, Andrew Thomas Peter, CHUBB, Tristan Keith, SLATE, Liam Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE CAPITAL INTERNATIONAL HOLDINGS LIMITED

GE CAPITAL INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 1 July 2015 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GE CAPITAL INTERNATIONAL HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09666321

LTD Company

Age

10 Years

Incorporated 1 July 2015

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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

The Ark 201 Talgarth Road London W6 8BJ United Kingdom
From: 1 July 2015To: 17 August 2018
Timeline

33 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Dec 15
Share Issue
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Capital Update
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 21
Funding Round
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Dec 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
6
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Nov 2019

BUDGE, Andrew Thomas Peter

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1973
Director
Appointed 18 Dec 2023

CHUBB, Tristan Keith

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1980
Director
Appointed 31 Jul 2024

SLATE, Liam Martin

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1980
Director
Appointed 31 Jul 2024

BULL, Andrew

Resigned
201 Talgarth Road, LondonW6 8BJ
Secretary
Appointed 01 Jul 2015
Resigned 27 Sept 2016

FRENCH, Ann

Resigned
201 Talgarth Road, LondonW6 8BJ
Secretary
Appointed 27 Aug 2015
Resigned 30 Jun 2017

HORNCASTLE, Mark Jonathan

Resigned
201 Talgarth Road, LondonW6 8BJ
Secretary
Appointed 27 Sept 2016
Resigned 31 Jul 2017

LANG, Tilly

Resigned
201 Talgarth Road, LondonW6 8BJ
Secretary
Appointed 15 Sept 2017
Resigned 02 Jul 2018

MURRIN, Leigh Anne

Resigned
201 Talgarth Road, LondonW6 8BJ
Secretary
Appointed 14 Jun 2016
Resigned 20 Dec 2017

PEERMOHAMED, Zahra

Resigned
201 Talgarth Road, LondonW6 8BJ
Secretary
Appointed 15 Sept 2017
Resigned 19 Jul 2018

PEERMOHAMED, Zahra

Resigned
201 Talgarth Road, LondonW6 8BJ
Secretary
Appointed 27 Aug 2015
Resigned 14 Jun 2016

SHAH, Kalpna

Resigned
201 Talgarth Road, LondonW6 8BJ
Secretary
Appointed 06 Jul 2017
Resigned 01 Sept 2017

SLOCOMBE, Stephen Roy

Resigned
201 Talgarth Road, LondonW6 8BJ
Secretary
Appointed 25 Jul 2017
Resigned 01 Sept 2017

DEVINE, John

Resigned
201 Talgarth Road, LondonW6 8BJ
Born November 1958
Director
Appointed 01 Aug 2015
Resigned 31 Mar 2017

GATT, Jonathan Lawrence John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1981
Director
Appointed 19 Sept 2017
Resigned 11 Feb 2022

GELDARD, Norris Andrew

Resigned
Century Way, Thorpe Park Business Park, LeedsLS15 8ZA
Born May 1965
Director
Appointed 21 Mar 2018
Resigned 21 Jul 2021

GILLIGAN, Brendan Edward

Resigned
201 Talgarth Road, LondonW6 8BJ
Born June 1956
Director
Appointed 08 Jul 2016
Resigned 29 Mar 2018

GIRLING, Paul Stewart

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1978
Director
Appointed 19 Sept 2017
Resigned 31 Jul 2024

GULATI, Vishal

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born November 1974
Director
Appointed 15 Feb 2022
Resigned 18 Dec 2023

JESSERNIGG, Max

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born November 1974
Director
Appointed 31 Mar 2017
Resigned 28 Dec 2022

LAXER, Richard Alan

Resigned
201 Talgarth Road, LondonW6 8BJ
Born March 1961
Director
Appointed 01 Jul 2015
Resigned 31 Mar 2017

O'BYRNE, Barry John

Resigned
201 Talgarth Road, LondonW6 8BJ
Born June 1975
Director
Appointed 07 Sept 2016
Resigned 31 Mar 2017

O'CONNOR, Stephen Paul

Resigned
201 Talgarth Road, LondonW6 8BJ
Born December 1961
Director
Appointed 01 Aug 2015
Resigned 31 Mar 2017

SHERIN, Keith

Resigned
901 Main Avenue, Norwalk06851
Born November 1958
Director
Appointed 01 Jul 2015
Resigned 01 Sept 2016

SMITH, Todd Lamar

Resigned
201 Talgarth Road, LondonW6 8BJ
Born August 1975
Director
Appointed 01 Jul 2015
Resigned 08 Jul 2016

SWITHENBANK, Joseph Preston

Resigned
201 Talgarth Road, LondonW6 8BJ
Born April 1984
Director
Appointed 31 Mar 2017
Resigned 11 Sept 2017

Persons with significant control

1

General Electric Company

Active
Neumann Way, Evendale45215

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

88

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 November 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Memorandum Articles
16 April 2018
MAMA
Resolution
16 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Legacy
19 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2017
SH19Statement of Capital
Legacy
19 June 2017
CAP-SSCAP-SS
Resolution
19 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Capital Statement Directors Reduction Of Capital Following Redomination
7 December 2015
SH18SH18
Resolution
7 December 2015
RESOLUTIONSResolutions
Capital Reduction Of Capital Redomination
7 December 2015
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
7 December 2015
SH14Notice of Redenomination
Capital Alter Shares Consolidation
7 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Resolution
7 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 September 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2015
NEWINCIncorporation