Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE MONEY CONSUMER LENDING LIMITED
Company Information for

GE MONEY CONSUMER LENDING LIMITED

BUILDING 2, MARLINS MEADOW, WATFORD, WD18 8YA,
Company Registration Number
02248981
Private Limited Company
Active

Company Overview

About Ge Money Consumer Lending Ltd
GE MONEY CONSUMER LENDING LIMITED was founded on 1988-04-27 and has its registered office in Watford. The organisation's status is listed as "Active". Ge Money Consumer Lending Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GE MONEY CONSUMER LENDING LIMITED
 
Legal Registered Office
BUILDING 2
MARLINS MEADOW
WATFORD
WD18 8YA
Other companies in WD18
 
Previous Names
FIRST NATIONAL CONSUMER FINANCE LIMITED03/10/2005
Filing Information
Company Number 02248981
Company ID Number 02248981
Date formed 1988-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 06:05:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE MONEY CONSUMER LENDING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BMJK LIMITED   COPPERSUN ACCOUNTANTS LIMITED   D.K. ACCOUNTANCY SERVICES LIMITED   R & D K LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GE MONEY CONSUMER LENDING LIMITED

Current Directors
Officer Role Date Appointed
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2018-07-26
ANTHONY WILLIAM GREENWAY
Director 2017-07-14
SAMANTHA JONES
Director 2016-10-01
JONATHAN EDWARD TAYLOR
Director 2018-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHRA PEERMOHAMED
Company Secretary 2018-03-01 2018-07-19
KALPNA SHAH
Company Secretary 2015-06-30 2018-02-28
RICHARD WILLIAM BIRD
Director 2016-06-23 2017-09-29
DENIS ARTHUR HALL
Director 2013-08-22 2016-12-30
GINA ESPOSITO
Company Secretary 2015-06-30 2016-06-30
BRYAN ADRIAN FALCONER BURN
Director 2009-05-21 2016-06-30
BRENDAN EDWARD GILLIGAN
Director 2009-05-21 2016-06-30
FN SECRETARY LIMITED
Company Secretary 2003-04-10 2015-06-30
KELLIE VICTORIA EVANS
Director 2012-03-30 2014-08-13
KIMON CELICOURT MACRIS DE RIDDER
Director 2012-03-30 2013-10-01
DUNCAN GEE BERRY
Director 2006-08-11 2013-09-09
DAVID HARVEY
Director 2004-06-21 2013-02-25
IAN GEORGE FERGUSON
Director 2008-09-24 2012-02-22
WILLIAM JOHN FLYNN
Director 2007-07-19 2011-10-27
CLODAGH GUNNIGLE
Director 2009-05-21 2011-10-17
BRUNO HEESE
Director 2006-08-11 2010-01-29
CHRISTOPHER JOHN COLLINS
Director 2006-08-21 2008-08-10
RICKY DAVID HUNKIN
Director 2006-08-11 2008-07-23
GIACOMO GIGANTIELLO
Director 2006-08-11 2008-02-22
MICHAEL RICHARD BELLORA
Director 2004-05-28 2007-10-05
PAUL DONTSCHUK
Director 2006-08-11 2007-09-28
DAVID RICHARD CARSON
Director 2005-10-03 2006-09-15
JEFFREY HARRIS
Director 2004-05-28 2005-11-10
JEREMY EDWARD BOAKES
Director 2004-05-28 2005-01-28
JONATHAN GRAYDON BAUM
Director 2003-10-15 2004-05-28
FIRST NATIONAL CORPORATE DIRECTOR LIMITED
Director 2003-04-10 2003-08-20
IAN NIGEL CAMP
Director 2000-01-31 2003-05-20
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 1998-05-27 2003-04-10
NICOLA RUTH CHARD
Company Secretary 1996-01-05 1998-05-27
ALAN JOHN JACOBS
Company Secretary 1992-08-23 1996-01-05
GARY CHARLES COUCH
Director 1992-08-23 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM GREENWAY GE MONEY SERVICING LIMITED Director 2017-09-18 CURRENT 1999-10-11 Active
ANTHONY WILLIAM GREENWAY IGROUP 8 LIMITED Director 2017-09-18 CURRENT 1999-12-10 Active
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2017-09-18 CURRENT 2004-06-11 Liquidation
ANTHONY WILLIAM GREENWAY FN MORTGAGES LIMITED Director 2017-09-18 CURRENT 1986-02-13 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY HOME FINANCE LIMITED Director 2017-09-18 CURRENT 1957-11-04 Active
ANTHONY WILLIAM GREENWAY GE MONEY TWO Director 2017-09-01 CURRENT 2007-11-28 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING LIMITED Director 2017-07-13 CURRENT 1999-05-14 Liquidation
ANTHONY WILLIAM GREENWAY GE MONEY HOME LENDING HOLDINGS LIMITED Director 2017-07-06 CURRENT 2004-05-14 Liquidation
ANTHONY WILLIAM GREENWAY GE CAPITAL INVOICE FINANCE LIMITED Director 2017-05-10 CURRENT 1946-08-21 Liquidation
ANTHONY WILLIAM GREENWAY GE CAPITAL UK LIMITED Director 2017-04-18 CURRENT 1990-10-17 Liquidation
ANTHONY WILLIAM GREENWAY GE HELLER LIMITED Director 2017-04-18 CURRENT 1964-10-14 Liquidation
ANTHONY WILLIAM GREENWAY GE COMMERCIAL FINANCE LIMITED Director 2017-04-18 CURRENT 1971-11-05 Liquidation
ANTHONY WILLIAM GREENWAY LEASECONTRACTS LIMITED Director 2015-10-26 CURRENT 1984-04-18 Liquidation
SAMANTHA JONES GE MONEY LENDING SOLUTIONS LIMITED Director 2016-10-10 CURRENT 2004-08-06 Dissolved 2018-02-03
SAMANTHA JONES FNCB LIMITED Director 2016-10-10 CURRENT 1943-11-22 Liquidation
SAMANTHA JONES FIRST NATIONAL MORTGAGE CORPORATION LIMITED Director 2016-10-10 CURRENT 1986-05-30 Liquidation
SAMANTHA JONES MAES FINANCE LIMITED Director 2016-10-10 CURRENT 1987-09-14 Liquidation
SAMANTHA JONES IGROUP2 LIMITED Director 2016-10-10 CURRENT 1998-08-05 Dissolved 2018-07-13
SAMANTHA JONES IGROUP BDA LIMITED Director 2016-10-10 CURRENT 1998-11-24 Liquidation
SAMANTHA JONES IGROUP3 LIMITED Director 2016-10-10 CURRENT 1999-03-08 Dissolved 2018-07-13
SAMANTHA JONES IGROUP UK LOANS LIMITED Director 2016-10-10 CURRENT 1999-04-06 Liquidation
SAMANTHA JONES GE MONEY SERVICING LIMITED Director 2016-10-10 CURRENT 1999-10-11 Active
SAMANTHA JONES IGROUP 8 LIMITED Director 2016-10-10 CURRENT 1999-12-10 Active
SAMANTHA JONES GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2016-10-10 CURRENT 2004-06-11 Liquidation
SAMANTHA JONES GE MONEY TWO Director 2016-10-10 CURRENT 2007-11-28 Liquidation
SAMANTHA JONES FN MORTGAGES LIMITED Director 2016-10-10 CURRENT 1986-02-13 Liquidation
SAMANTHA JONES HOUSEHOLD MORTGAGE CORPORATION LIMITED Director 2016-10-10 CURRENT 1986-06-10 Liquidation
SAMANTHA JONES GE MONEY HOME FINANCE LIMITED Director 2016-10-10 CURRENT 1957-11-04 Active
SAMANTHA JONES GE MONEY FINANCIAL SERVICES LIMITED Director 2016-10-10 CURRENT 1998-03-27 Liquidation
SAMANTHA JONES GE MONEY MORTGAGES LIMITED Director 2016-10-10 CURRENT 1999-05-14 Active
SAMANTHA JONES GE MONEY SECURED LOANS LIMITED Director 2016-10-10 CURRENT 1999-10-12 Active
SAMANTHA JONES GE MONEY HOME LENDING FINANCE LIMITED Director 2016-10-10 CURRENT 2004-05-14 Liquidation
SAMANTHA JONES GE MONEY HOME LENDING HOLDINGS LIMITED Director 2016-10-01 CURRENT 2004-05-14 Liquidation
SAMANTHA JONES GE MONEY HOME LENDING LIMITED Director 2016-10-01 CURRENT 1999-05-14 Liquidation
JONATHAN EDWARD TAYLOR MAES FINANCE LIMITED Director 2018-07-24 CURRENT 1987-09-14 Liquidation
JONATHAN EDWARD TAYLOR GE MONEY SERVICING LIMITED Director 2018-07-24 CURRENT 1999-10-11 Active
JONATHAN EDWARD TAYLOR IGROUP 8 LIMITED Director 2018-07-24 CURRENT 1999-12-10 Active
JONATHAN EDWARD TAYLOR GE MONEY HOME LENDING INVESTMENTS LIMITED Director 2018-07-24 CURRENT 2004-06-11 Liquidation
JONATHAN EDWARD TAYLOR GE MONEY TWO Director 2018-07-24 CURRENT 2007-11-28 Liquidation
JONATHAN EDWARD TAYLOR GE MONEY HOME FINANCE LIMITED Director 2018-07-24 CURRENT 1957-11-04 Active
JONATHAN EDWARD TAYLOR GE MONEY FINANCIAL SERVICES LIMITED Director 2018-07-24 CURRENT 1998-03-27 Liquidation
JONATHAN EDWARD TAYLOR GE MONEY MORTGAGES LIMITED Director 2018-07-24 CURRENT 1999-05-14 Active
JONATHAN EDWARD TAYLOR GE MONEY SECURED LOANS LIMITED Director 2018-07-24 CURRENT 1999-10-12 Active
JONATHAN EDWARD TAYLOR GE MONEY HOME LENDING FINANCE LIMITED Director 2018-07-24 CURRENT 2004-05-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2020-12-10SH19Statement of capital on 2020-12-10 GBP 1
2020-12-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-10SH20Statement by Directors
2020-12-10CAP-SSSolvency Statement dated 25/11/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-31AP01DIRECTOR APPOINTED MR DANIEL MARK BIRCHALL
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD TAYLOR
2019-10-15CH01Director's details changed for Mr Jonathan Edward Taylor on 2019-09-02
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04CH01Director's details changed for Miss Samantha Jones on 2019-09-02
2019-09-02PSC05Change of details for Ge Money Home Finance Limited as a person with significant control on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2018-10-23AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM GREENWAY
2018-08-23AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-31AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-07-31AP01DIRECTOR APPOINTED MR JONATHAN EDWARD TAYLOR
2018-07-31AD02Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-07-31AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2018-07-26
2018-07-19TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 85800000
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-03-01AD02Register inspection address changed to The Ark 201 Talgarth Road London W6 8BJ
2018-03-01AP03Appointment of Miss Zahra Peermohamed as company secretary on 2018-03-01
2018-02-28TM02Termination of appointment of Kalpna Shah on 2018-02-28
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM BIRD
2017-09-04AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-08-01PSC05Change of details for Ge Money Home Finance Limited as a person with significant control on 2016-08-22
2017-07-14AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM GREENWAY
2017-07-11PSC02Notification of Ge Money Home Finance Limited as a person with significant control on 2016-04-06
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 85800000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA-FERNANDEZ
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PERRIN
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DENIS HALL
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDUS VAN BUNNIK
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KING
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES LLORENS
2016-10-11AP01DIRECTOR APPOINTED MISS SAMANTHA JONES
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM BUILDING 4 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YF
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 85800000
2016-07-19AR0129/06/16 FULL LIST
2016-07-11TM02APPOINTMENT TERMINATED, SECRETARY GINA ESPOSITO
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN GILLIGAN
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MESSENGER
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BURN
2016-07-01AP01DIRECTOR APPOINTED MR RICHARD WILLIAM BIRD
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 17/12/2015
2015-10-15AP01DIRECTOR APPOINTED MR ROBERT HENRY KING
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PICKERING
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 85800000
2015-09-03AR0125/08/15 FULL LIST
2015-07-03AP03SECRETARY APPOINTED MRS KALPNA SHAH
2015-07-03AP03SECRETARY APPOINTED MISS GINA ESPOSITO
2015-07-03TM02APPOINTMENT TERMINATED, SECRETARY FN SECRETARY LIMITED
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES ERIC LLORENS / 07/11/2014
2014-10-07MISCSECTION 519
2014-09-30AP01DIRECTOR APPOINTED MR JACQUES ERIC LLORENS
2014-09-23MISCAUDITORS RESIGNATION
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 85800000
2014-09-03AR0125/08/14 FULL LIST
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE EVANS
2014-07-17AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-09AP01DIRECTOR APPOINTED MR BERNARDUS PETRUS MARIA VAN BUNNIK
2013-11-27AP01DIRECTOR APPOINTED MRS LAURENCE ANNE RENEE PERRIN
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SIMMONS
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR KIMON DE RIDDER
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BERRY
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 10/09/2013
2013-09-02AR0125/08/13 FULL LIST
2013-08-29AP01DIRECTOR APPOINTED MR DENIS ARTHUR HALL
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 01/12/2012
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN EDWARD GILLIGAN / 08/07/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PICKERING / 08/07/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON SIMMONS / 08/07/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ADRIAN FALCONER BURN / 08/07/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLIE VICTORIA EVANS / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 08/07/2013
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP JOHAR
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2012-11-26AA01CURRSHO FROM 31/12/2012 TO 30/11/2012
2012-10-23RES01ALTER ARTICLES 16/10/2012
2012-10-23RES01ALTER ARTICLES 16/10/2012
2012-09-05AR0125/08/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 12/01/2012
2012-04-04AP01DIRECTOR APPOINTED MRS KELLIE VICTORIA EVANS
2012-04-04AP01DIRECTOR APPOINTED DR KIMON CELICOURT MACRIS DE RIDDER
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON SIMMONS / 09/01/2012
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON
2011-11-24AP01DIRECTOR APPOINTED STEVEN MARK PICKERING
2011-11-07AP01DIRECTOR APPOINTED MS ALISON SIMMONS
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLYNN
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH GUNNIGLE
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLODAGH GUNNIGLE / 03/10/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA-FERNANDEZ / 01/09/2011
2011-08-31AR0125/08/11 FULL LIST
2011-08-12AP01DIRECTOR APPOINTED MR MANUEL URIA-FERNANDEZ
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 53-61 COLLEGE ROAD HARROW MIDDLESEX HA1 1FB
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN GEE BERRY / 01/01/2011
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH JOHAR / 29/12/2010
2010-08-25AR0125/08/10 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FN SECRETARY LIMITED / 01/02/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO HEESE
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 01/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 04/01/2010
2010-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-06CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-01-06RES01ADOPT ARTICLES 21/12/2009
2010-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE FERGUSON / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 27/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN VARNELL SHAVE / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP SINGH JOHAR / 27/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GEE BERRY / 27/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLODAGH GUNNIGLE / 27/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN FLYNN / 27/10/2009
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GE MONEY CONSUMER LENDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GE MONEY CONSUMER LENDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GE MONEY CONSUMER LENDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GE MONEY CONSUMER LENDING LIMITED

Intangible Assets
Patents
We have not found any records of GE MONEY CONSUMER LENDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE MONEY CONSUMER LENDING LIMITED
Trademarks
We have not found any records of GE MONEY CONSUMER LENDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE MONEY CONSUMER LENDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GE MONEY CONSUMER LENDING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GE MONEY CONSUMER LENDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE MONEY CONSUMER LENDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GE MONEY CONSUMER LENDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.