Ge Capital Information Technology Solutions Limited LONDON


Ge Capital Information Technology Solutions Limited was officially closed on 2020-08-28. Ge Capital Information Technology Solutions was a private limited company that was situated at 1 More London Place, London, SE1 2AF. The company (formally started on 1975-01-16) was run by 2 directors.
Director Jonathan G. who was appointed on 30 March 2017.
Director Paul G. who was appointed on 30 March 2017.

The company was classified as "other information technology service activities" (62090). As stated in the Companies House information, there was a name alteration on 1998-07-31 and their previous name was P & P. There is a second name change: previous name was Personal Computers performed on 1997-10-28. The latest confirmation statement was sent on 2019-05-31 and last time the annual accounts were sent was on 31 December 2017. 2016-06-03 is the date of the last annual return.

Ge Capital Information Technology Solutions Limited Address / Contact

Office Address 1 More London Place
Town London
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01196721
Date of Incorporation Thu, 16th Jan 1975
Date of Dissolution Fri, 28th Aug 2020
Industry Other information technology service activities
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sun, 14th Jun 2020
Last confirmation statement dated Fri, 31st May 2019

Company staff

Jonathan G.

Position: Director

Appointed: 30 March 2017

Paul G.

Position: Director

Appointed: 30 March 2017

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Ann B.

Position: Director

Appointed: 31 March 2009

Resigned: 23 May 2017

Stephen D.

Position: Director

Appointed: 30 June 2006

Resigned: 03 May 2017

Gillian W.

Position: Director

Appointed: 30 June 2006

Resigned: 27 June 2017

Paul H.

Position: Director

Appointed: 30 June 2006

Resigned: 06 March 2007

Pamela G.

Position: Secretary

Appointed: 06 May 2004

Resigned: 31 October 2005

Zachary C.

Position: Director

Appointed: 06 May 2004

Resigned: 21 April 2017

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 20 January 2004

Resigned: 31 October 2009

Zachary C.

Position: Director

Appointed: 20 June 2003

Resigned: 11 July 2003

Pamela G.

Position: Director

Appointed: 22 May 2003

Resigned: 31 October 2005

Roy C.

Position: Director

Appointed: 22 May 2003

Resigned: 30 June 2006

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 07 May 2003

Resigned: 24 March 2004

John O.

Position: Director

Appointed: 09 May 2002

Resigned: 15 November 2005

Peter H.

Position: Director

Appointed: 22 March 2002

Resigned: 09 May 2002

Traf Shelf (nominees) Limited

Position: Corporate Secretary

Appointed: 01 February 2002

Resigned: 07 May 2003

Philip H.

Position: Director

Appointed: 11 January 2002

Resigned: 22 March 2002

Stuart D.

Position: Director

Appointed: 28 September 2000

Resigned: 11 January 2002

Philip L.

Position: Secretary

Appointed: 12 May 2000

Resigned: 01 February 2002

Nigel L.

Position: Secretary

Appointed: 23 July 1999

Resigned: 12 May 2000

Henrik F.

Position: Director

Appointed: 01 March 1999

Resigned: 15 May 2000

Keith J.

Position: Director

Appointed: 30 September 1998

Resigned: 30 September 2000

Kevin W.

Position: Secretary

Appointed: 17 August 1998

Resigned: 23 July 1999

Derek S.

Position: Secretary

Appointed: 05 January 1998

Resigned: 06 October 1998

David S.

Position: Director

Appointed: 05 January 1998

Resigned: 05 January 1998

Michael B.

Position: Director

Appointed: 05 January 1998

Resigned: 30 September 1998

Jeremy G.

Position: Director

Appointed: 05 January 1998

Resigned: 01 March 1999

Michael F.

Position: Director

Appointed: 05 January 1998

Resigned: 30 July 1998

John C.

Position: Director

Appointed: 05 January 1998

Resigned: 27 February 1998

Andrew B.

Position: Director

Appointed: 05 January 1998

Resigned: 05 January 1998

Michael M.

Position: Director

Appointed: 29 December 1997

Resigned: 05 January 1998

Paul R.

Position: Secretary

Appointed: 31 December 1992

Resigned: 05 January 1998

John A.

Position: Director

Appointed: 31 December 1992

Resigned: 05 January 1998

David S.

Position: Director

Appointed: 31 December 1992

Resigned: 05 January 1998

People with significant control

Ge Ese Uk Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1329406
Notified on 6 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

P & P July 31, 1998
Personal Computers October 28, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2017-12-31
filed on: 4th, October 2018
Free Download (16 pages)

Company search