Ge Money Secured Loans Limited WATFORD


Ge Money Secured Loans started in year 1999 as Private Limited Company with registration number 03860257. The Ge Money Secured Loans company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Watford at Building 2. Postal code: WD18 8YA. Since Mon, 3rd Oct 2005 Ge Money Secured Loans Limited is no longer carrying the name Igroup Loans.

The firm has 2 directors, namely Daniel B., Paul G.. Of them, Daniel B., Paul G. have been with the company the longest, being appointed on 24 March 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ge Money Secured Loans Limited Address / Contact

Office Address Building 2
Office Address2 Marlins Meadow
Town Watford
Post code WD18 8YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03860257
Date of Incorporation Tue, 12th Oct 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Daniel B.

Position: Director

Appointed: 24 March 2020

Paul G.

Position: Director

Appointed: 24 March 2020

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 26 July 2018

Jonathan T.

Position: Director

Appointed: 24 July 2018

Resigned: 24 March 2020

Zahra P.

Position: Secretary

Appointed: 01 March 2018

Resigned: 19 July 2018

Anthony G.

Position: Director

Appointed: 18 September 2017

Resigned: 06 September 2018

Samantha J.

Position: Director

Appointed: 10 October 2016

Resigned: 24 March 2020

Richard B.

Position: Director

Appointed: 14 June 2016

Resigned: 29 September 2017

Kalpna S.

Position: Secretary

Appointed: 10 July 2015

Resigned: 28 February 2018

Bernardus V.

Position: Director

Appointed: 01 May 2014

Resigned: 01 October 2016

Laurence P.

Position: Director

Appointed: 08 November 2013

Resigned: 30 December 2016

Julius W.

Position: Director

Appointed: 22 July 2013

Resigned: 11 November 2013

Steven P.

Position: Director

Appointed: 19 June 2012

Resigned: 11 September 2015

Kellie E.

Position: Director

Appointed: 23 February 2012

Resigned: 29 October 2012

Kimon D.

Position: Director

Appointed: 23 February 2012

Resigned: 22 July 2013

Manuel U.

Position: Director

Appointed: 01 August 2011

Resigned: 14 June 2016

Alison S.

Position: Director

Appointed: 12 January 2011

Resigned: 01 October 2011

Agnes X.

Position: Director

Appointed: 30 June 2010

Resigned: 30 November 2012

Robert G.

Position: Director

Appointed: 30 June 2010

Resigned: 29 October 2012

Clodagh G.

Position: Director

Appointed: 21 May 2009

Resigned: 31 May 2012

Ian F.

Position: Director

Appointed: 15 September 2008

Resigned: 22 February 2012

Ian W.

Position: Director

Appointed: 23 July 2008

Resigned: 02 March 2009

Mandeep J.

Position: Director

Appointed: 20 December 2007

Resigned: 01 August 2011

Bruno H.

Position: Director

Appointed: 06 November 2007

Resigned: 29 January 2010

David H.

Position: Director

Appointed: 06 November 2007

Resigned: 29 October 2012

Duncan B.

Position: Director

Appointed: 06 November 2007

Resigned: 09 September 2013

William F.

Position: Director

Appointed: 19 July 2007

Resigned: 30 June 2010

Michael M.

Position: Director

Appointed: 19 July 2007

Resigned: 22 August 2008

Elizabeth S.

Position: Director

Appointed: 11 August 2006

Resigned: 28 September 2007

Ricky H.

Position: Director

Appointed: 11 August 2006

Resigned: 23 July 2008

Michael M.

Position: Director

Appointed: 11 August 2006

Resigned: 25 October 2007

Julian N.

Position: Director

Appointed: 11 August 2006

Resigned: 31 August 2007

David C.

Position: Director

Appointed: 03 October 2005

Resigned: 15 September 2006

Fn Secretary Limited

Position: Corporate Secretary

Appointed: 11 November 2004

Resigned: 10 July 2015

Andrew P.

Position: Director

Appointed: 30 June 2004

Resigned: 11 July 2008

Colin S.

Position: Director

Appointed: 26 May 2004

Resigned: 31 December 2010

Jeffrey H.

Position: Director

Appointed: 26 May 2004

Resigned: 10 November 2005

Sean W.

Position: Director

Appointed: 26 May 2004

Resigned: 31 December 2005

Michael B.

Position: Director

Appointed: 26 May 2004

Resigned: 05 October 2007

Jeremy B.

Position: Director

Appointed: 18 February 2004

Resigned: 28 January 2005

Paul A.

Position: Director

Appointed: 12 September 2002

Resigned: 02 May 2004

Peter B.

Position: Director

Appointed: 12 September 2002

Resigned: 26 May 2004

Colin S.

Position: Director

Appointed: 26 February 2002

Resigned: 30 June 2004

Simon D.

Position: Director

Appointed: 26 February 2002

Resigned: 31 January 2004

Susan C.

Position: Director

Appointed: 10 October 2001

Resigned: 26 February 2002

Ian S.

Position: Director

Appointed: 12 June 2001

Resigned: 01 July 2004

Stuart S.

Position: Director

Appointed: 12 June 2001

Resigned: 05 November 2004

Kalpna S.

Position: Secretary

Appointed: 20 December 2000

Resigned: 11 November 2004

Marc P.

Position: Director

Appointed: 14 June 2000

Resigned: 04 October 2002

Alec J.

Position: Director

Appointed: 14 June 2000

Resigned: 01 October 2002

Keith M.

Position: Director

Appointed: 14 June 2000

Resigned: 12 June 2001

Joseph D.

Position: Director

Appointed: 01 March 2000

Resigned: 15 February 2002

Keith A.

Position: Director

Appointed: 01 March 2000

Resigned: 12 June 2001

Rutland Directors Limited

Position: Director

Appointed: 12 October 1999

Resigned: 01 March 2000

Rutland Secretaries Limited

Position: Secretary

Appointed: 12 October 1999

Resigned: 20 December 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Ge Money Servicing Limited from Watford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ge Money Mortgages Limited that put Watford, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ge Money Servicing Limited

Building 2 Marlins Meadow, Hatters Lane, Watford, WD18 8YA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3859120
Notified on 30 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ge Money Mortgages Limited

Building 4 Hatters Lane, Watford, WD18 8YF, PO Box 2497, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3770776
Notified on 6 April 2016
Ceased on 30 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Igroup Loans October 3, 2005
Cmr Loans October 17, 2000
Igroup Uk Loans 1998 September 8, 2000
Mhal 1 June 14, 2000
Igroup March 27, 2000
Firstline Group December 10, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (25 pages)

Company search