About

Registered Number: 04506546
Date of Incorporation: 08/08/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: 1 More London Place, London, SE1 2AF

 

Ge Leveraged Loans Ltd was founded on 08 August 2002 with its registered office in London, it's status at Companies House is "Liquidation". We do not know the number of employees at Ge Leveraged Loans Ltd. The company has 13 directors listed as Brufal De Melgarejo, Sarah Jane, Lang, Tilly, Shah, Kalpna, Bensity, Maurice, Bloxham, Elaine, Dorsey, Anne, Foy, John, Goodburn, Giles Andrew, Irvine, John Alexander, Scott, Paul, Thorman, Colin Patrick, Wann, Stephen David Francis, Webb Iii, Earl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSITY, Maurice 09 August 2007 30 September 2016 1
BLOXHAM, Elaine 20 June 2003 20 January 2006 1
DORSEY, Anne 06 September 2006 20 February 2008 1
FOY, John 30 May 2003 12 February 2004 1
GOODBURN, Giles Andrew 13 August 2002 20 November 2002 1
IRVINE, John Alexander 22 May 2008 19 May 2009 1
SCOTT, Paul 12 February 2009 17 September 2012 1
THORMAN, Colin Patrick 20 November 2002 31 May 2003 1
WANN, Stephen David Francis 13 August 2002 31 May 2003 1
WEBB III, Earl 13 August 2002 31 May 2003 1
Secretary Name Appointed Resigned Total Appointments
BRUFAL DE MELGAREJO, Sarah Jane 07 January 2008 22 May 2008 1
LANG, Tilly 14 July 2017 02 July 2018 1
SHAH, Kalpna 05 May 2017 14 July 2017 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2019
AD01 - Change of registered office address 17 October 2019
RESOLUTIONS - N/A 16 October 2019
LIQ01 - N/A 16 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2019
PSC07 - N/A 25 July 2019
PSC02 - N/A 25 July 2019
CS01 - N/A 13 May 2019
AP04 - Appointment of corporate secretary 03 April 2019
PSC02 - N/A 03 April 2019
PSC07 - N/A 03 April 2019
CH01 - Change of particulars for director 04 February 2019
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
PSC05 - N/A 17 August 2018
AD01 - Change of registered office address 17 August 2018
TM02 - Termination of appointment of secretary 02 July 2018
CS01 - N/A 10 May 2018
RP04AP01 - N/A 28 September 2017
AAMD - Amended Accounts 18 August 2017
TM01 - Termination of appointment of director 09 August 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
AP03 - Appointment of secretary 31 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
AA - Annual Accounts 21 July 2017
AP03 - Appointment of secretary 09 May 2017
CS01 - N/A 05 May 2017
CH01 - Change of particulars for director 14 February 2017
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 08 August 2016
RESOLUTIONS - N/A 06 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 July 2016
SH19 - Statement of capital 06 July 2016
CAP-SS - N/A 06 July 2016
AR01 - Annual Return 26 May 2016
TM02 - Termination of appointment of secretary 06 April 2016
TM01 - Termination of appointment of director 06 January 2016
RESOLUTIONS - N/A 24 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 August 2015
SH19 - Statement of capital 24 August 2015
CAP-SS - N/A 24 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 02 March 2015
AUD - Auditor's letter of resignation 04 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 29 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 07 May 2013
RESOLUTIONS - N/A 09 October 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 26 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
CH03 - Change of particulars for secretary 29 May 2012
TM01 - Termination of appointment of director 25 May 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AD01 - Change of registered office address 07 February 2012
AP01 - Appointment of director 26 August 2011
TM01 - Termination of appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AA - Annual Accounts 01 July 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 06 June 2011
CH03 - Change of particulars for secretary 24 August 2010
CH03 - Change of particulars for secretary 23 August 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 13 February 2010
288b - Notice of resignation of directors or secretaries 01 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 30 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
RESOLUTIONS - N/A 14 October 2008
123 - Notice of increase in nominal capital 14 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
353 - Register of members 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 28 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
363a - Annual Return 21 March 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
287 - Change in situation or address of Registered Office 27 January 2005
AA - Annual Accounts 11 December 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
363s - Annual Return 12 September 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
CERTNM - Change of name certificate 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
287 - Change in situation or address of Registered Office 21 August 2002
225 - Change of Accounting Reference Date 21 August 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.