Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE CAPITAL INTERNATIONAL 1 LIMITED
Company Information for

GE CAPITAL INTERNATIONAL 1 LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
09915624
Private Limited Company
Liquidation

Company Overview

About Ge Capital International 1 Ltd
GE CAPITAL INTERNATIONAL 1 LIMITED was founded on 2015-12-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Ge Capital International 1 Limited is a Private Limited Company registered in 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 CAPITAL INTERNATIONAL 1 LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
 
Filing Information
Company Number 09915624
Company ID Number 09915624
Date formed 2015-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:41:05
Primary Source:Companies House
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 CAPITAL INTERNATIONAL 1 LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEWART GIRLING
Director 2018-05-01
AKHLESH PRASAD MATHUR
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHRA PEERMOHAMED
Company Secretary 2015-12-14 2018-07-19
TILLY LANG
Director 2017-07-24 2018-07-02
GILLIAN MAY WHEELER
Director 2015-12-14 2017-06-27
SIMON JAMES PALMER
Director 2015-12-14 2017-04-21
PAUL DAVID HURD
Director 2015-12-18 2017-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 5 LIMITED Director 2018-05-01 CURRENT 2015-12-11 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 3 LIMITED Director 2018-05-01 CURRENT 2015-12-11 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 2 LIMITED Director 2018-05-01 CURRENT 2015-12-14 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 4 LIMITED Director 2018-05-01 CURRENT 2015-12-14 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL 6 LIMITED Director 2018-05-01 CURRENT 2015-12-14 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE FINANCE TRUSTEE LIMITED Director 2018-02-26 CURRENT 2008-03-27 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (PROPERTY MANAGEMENT) LIMITED Director 2018-02-26 CURRENT 1997-07-21 Liquidation
PAUL STEWART GIRLING HASLEMERE ESTATES LIMITED Director 2018-02-26 CURRENT 1943-09-07 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE GPS LIMITED Director 2018-02-26 CURRENT 1996-10-28 Liquidation
PAUL STEWART GIRLING GE ESE UK LIMITED Director 2017-12-18 CURRENT 1977-09-09 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL INVESTMENTS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Liquidation
PAUL STEWART GIRLING GE CORPORATE FINANCE UK LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL LIMITED Director 2017-09-19 CURRENT 2015-07-01 Liquidation
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL HOLDINGS LIMITED Director 2017-09-19 CURRENT 2015-07-01 Active
PAUL STEWART GIRLING GE REAL ESTATE PARTNERS LIMITED Director 2017-09-11 CURRENT 2002-01-07 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE FINANCE LIMITED Director 2017-09-11 CURRENT 2007-11-07 Liquidation
PAUL STEWART GIRLING THE SCOTTISH METROPOLITAN PROPERTY COMPANY LIMITED Director 2017-09-11 CURRENT 1889-04-02 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (FUNDING) LIMITED Director 2017-09-11 CURRENT 1985-12-11 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (ESTATES) LIMITED Director 2017-09-11 CURRENT 1997-07-22 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED Director 2017-09-11 CURRENT 2000-03-29 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE LEVERAGED LOANS LIMITED Director 2017-09-11 CURRENT 2003-10-17 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE (SHEFFIELD) LIMITED Director 2017-09-11 CURRENT 2004-12-08 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE (INVESTMENT PROPERTY COMPANY) LIMITED Director 2017-09-11 CURRENT 2005-07-20 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE FINANCE HOLDINGS Director 2017-09-11 CURRENT 2007-11-07 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE EUROPEAN FINANCE HOLDINGS LIMITED Director 2017-09-11 CURRENT 2008-03-25 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE EUROPEAN FINANCE LIMITED Director 2017-09-11 CURRENT 2008-03-25 Liquidation
PAUL STEWART GIRLING BENCHMARK GROUP LIMITED Director 2017-09-11 CURRENT 1969-08-28 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (TRADING LP) LIMITED Director 2017-09-11 CURRENT 1997-05-29 Liquidation
PAUL STEWART GIRLING GE CAPITAL CORPORATION (PROPERTY COMPANY INVESTMENTS) LIMITED Director 2017-09-11 CURRENT 2000-04-11 Liquidation
PAUL STEWART GIRLING GE COMMERCIAL FINANCIAL SERVICES REAL ESTATE PROPERTIES LIMITED Director 2017-09-11 CURRENT 2005-06-07 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE LOANS LIMITED Director 2017-09-11 CURRENT 1958-06-18 Liquidation
PAUL STEWART GIRLING GE REAL ESTATE UK PROPERTY REGIONAL INVESTMENTS LIMITED Director 2017-09-11 CURRENT 2014-06-04 Liquidation
PAUL STEWART GIRLING GE CF (FRANCE) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
PAUL STEWART GIRLING GE CAPITAL INTERNATIONAL (FRANCE) LIMITED Director 2017-08-11 CURRENT 2017-08-11 Liquidation
PAUL STEWART GIRLING GE CAPITAL SOLUTIONS EUROPE LIMITED Director 2017-05-11 CURRENT 1981-11-06 Liquidation
PAUL STEWART GIRLING GE (SIGMA) HOLDING LTD Director 2017-04-20 CURRENT 1993-11-22 Liquidation
PAUL STEWART GIRLING GE SERVICES (FRANCE) LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active - Proposal to Strike off
PAUL STEWART GIRLING GE CAPITAL INVESTMENTS FUNDING LIMITED Director 2017-03-30 CURRENT 2013-09-20 Liquidation
PAUL STEWART GIRLING GE INDUSTRIAL TREASURY HOLDINGS Director 2017-03-30 CURRENT 1988-10-06 Active
PAUL STEWART GIRLING GE CAPITAL CORPORATION (HOLDINGS) Director 2017-03-30 CURRENT 1993-08-28 Liquidation
PAUL STEWART GIRLING GE CAPITAL FINANCE Director 2017-03-30 CURRENT 1998-07-21 Liquidation
PAUL STEWART GIRLING GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED Director 2017-03-30 CURRENT 1975-01-16 Liquidation
PAUL STEWART GIRLING GE LEVERAGED LOANS HOLDINGS LIMITED Director 2017-03-17 CURRENT 2003-05-21 Liquidation
PAUL STEWART GIRLING WOODCHESTER CREDIT LIMITED Director 2017-03-10 CURRENT 1969-09-19 Liquidation
PAUL STEWART GIRLING GE CAPITAL SIGMA HOLDING LTD Director 2017-03-08 CURRENT 1987-02-26 Active
PAUL STEWART GIRLING GE CAPITAL INVESTMENTS Director 2017-03-03 CURRENT 1996-09-23 Liquidation
PAUL STEWART GIRLING IGE USA INVESTMENTS LIMITED Director 2017-03-03 CURRENT 1996-09-23 Active
PAUL STEWART GIRLING WOODCHESTER FINANCE LIMITED Director 2017-02-23 CURRENT 1957-11-22 Liquidation
AKHLESH PRASAD MATHUR VETCO INTERNATIONAL LIMITED Director 2018-02-01 CURRENT 2003-07-08 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR GE INSPECTION TECHNOLOGIES LIMITED Director 2017-11-20 CURRENT 1998-10-07 Liquidation
AKHLESH PRASAD MATHUR PIGNONE ENGINEERING Director 2017-11-15 CURRENT 1966-03-22 Liquidation
AKHLESH PRASAD MATHUR VETCO GROUP Director 2017-11-08 CURRENT 2003-07-08 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR GE CAPITAL EUROPE LIMITED Director 2017-10-25 CURRENT 1990-09-28 Active
AKHLESH PRASAD MATHUR GEH HOLDINGS Director 2017-08-02 CURRENT 2005-04-05 Active
AKHLESH PRASAD MATHUR GE INDUSTRIAL CONSOLIDATION LIMITED Director 2017-07-17 CURRENT 2001-11-12 Active
AKHLESH PRASAD MATHUR GE PROTIMETER LIMITED Director 2017-07-17 CURRENT 1974-03-18 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR GE CAPITAL INVESTMENTS FUNDING LIMITED Director 2017-06-20 CURRENT 2013-09-20 Liquidation
AKHLESH PRASAD MATHUR GE INDUSTRIAL TREASURY HOLDINGS Director 2017-06-20 CURRENT 1988-10-06 Active
AKHLESH PRASAD MATHUR LUFKIN INDUSTRIES HOLDINGS UK LIMITED Director 2017-06-15 CURRENT 2012-02-24 Dissolved 2017-12-19
AKHLESH PRASAD MATHUR CENTRAL TRANSPORT RENTAL GROUP Director 2017-06-13 CURRENT 1981-08-14 Liquidation
AKHLESH PRASAD MATHUR GE (HOLDINGS) Director 2017-06-05 CURRENT 1999-03-03 Active
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 5 LIMITED Director 2017-03-30 CURRENT 2015-12-11 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 3 LIMITED Director 2017-03-30 CURRENT 2015-12-11 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 2 LIMITED Director 2017-03-30 CURRENT 2015-12-14 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 4 LIMITED Director 2017-03-30 CURRENT 2015-12-14 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED Director 2017-03-30 CURRENT 1998-07-21 Liquidation
AKHLESH PRASAD MATHUR GE CAPITAL INTERNATIONAL 6 LIMITED Director 2017-03-30 CURRENT 2015-12-14 Liquidation
AKHLESH PRASAD MATHUR GE INDUSTRIAL STERLING TREASURY SERVICES Director 2015-10-21 CURRENT 2015-10-21 Active
AKHLESH PRASAD MATHUR INTERNATIONAL GENERAL ELECTRIC (U.S.A.) Director 2015-08-21 CURRENT 1983-10-25 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR IGE USA GROUP Director 2015-08-21 CURRENT 1995-05-05 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR GE INFRASTRUCTURE UK LIMITED Director 2015-08-21 CURRENT 1958-06-26 Active
AKHLESH PRASAD MATHUR GE HEALTHCARE UK HOLDINGS Director 2015-07-21 CURRENT 2000-11-16 Active
AKHLESH PRASAD MATHUR GE UK GROUP Director 2015-07-21 CURRENT 2008-01-29 Active
AKHLESH PRASAD MATHUR IGE USA HOLDINGS Director 2015-07-16 CURRENT 2015-07-16 Active
AKHLESH PRASAD MATHUR IGE STERLING TREASURY SERVICES LIMITED Director 2015-07-14 CURRENT 1998-12-29 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR RED ARTIFICIAL LIFT UK LIMITED Director 2015-06-23 CURRENT 2013-10-16 Active - Proposal to Strike off
AKHLESH PRASAD MATHUR IGE EURO TREASURY SERVICES Director 2015-06-23 CURRENT 1995-03-15 Active
AKHLESH PRASAD MATHUR IGE DOLLAR TREASURY SERVICES Director 2015-06-23 CURRENT 1919-07-07 Active

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
2023-10-24Registers moved to registered inspection location of 3rd 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-10-23Register inspection address changed to 3rd 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-10-13Appointment of a voluntary liquidator
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
2023-10-12Voluntary liquidation declaration of solvency
2023-10-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-29APPOINTMENT TERMINATED, DIRECTOR AKHLESH PRASAD MATHUR
2023-05-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-20CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24SH06Cancellation of shares. Statement of capital on 2021-12-14 USD 40.80
2022-06-24SH03Purchase of own shares
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-12-16Change of details for Ge Capital International Holdings Limited as a person with significant control on 2021-12-14
2021-12-16PSC05Change of details for Ge Capital International Holdings Limited as a person with significant control on 2021-12-14
2021-12-15CESSATION OF IGE USA INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-15PSC07CESSATION OF IGE USA INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-21PSC07CESSATION OF GE CAPITAL INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-20PSC02Notification of Ge Capital International Holdings Limited as a person with significant control on 2020-02-13
2020-02-20PSC02Notification of Ge Capital International Holdings Limited as a person with significant control on 2020-02-13
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-08-27SH20Statement by Directors
2019-08-27SH19Statement of capital on 2019-08-27 USD 100
2019-08-27CAP-SSSolvency Statement dated 13/08/19
2019-08-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09CH01Director's details changed for Akhlesh Prasad Mathur on 2019-08-01
2019-07-15RES13Resolutions passed:
  • 2,44,473,804 issued ordinary shares of usd $1.00 each in the capital of the company /be sub divided into 244,047,380,400 ordinary shares of usd $0.01 each 26/06/2019
2019-07-15SH02Sub-division of shares on 2019-06-26
2019-07-01AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-06-26
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-29PSC05Change of details for Ige Usa Investments as a person with significant control on 2018-11-23
2018-10-18SH0123/08/18 STATEMENT OF CAPITAL USD 2440473804
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM The Ark 201 Talgarth Road Hammersmith London W6 8BJ
2018-08-17PSC05Change of details for Ge Capital International Limited as a person with significant control on 2018-08-17
2018-07-19TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TILLY LANG
2018-05-08AP01DIRECTOR APPOINTED MR PAUL STEWART GIRLING
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;USD 2395438425
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-11-29PSC02Notification of Ge Capital International Limited as a person with significant control on 2017-11-22
2017-11-29PSC05Change of details for Ige Usa Investments as a person with significant control on 2017-11-22
2017-10-19RR06Certificate of re-registration from unlimited to private limited company
2017-10-19RES02Resolutions passed:
  • Resolution of re-registration
2017-10-19MARRe-registration of memorandum and articles of association
2017-10-19CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;USD 2395438425
2017-10-19SH19Statement of capital on 2017-10-19 USD 2,395,438,425
2017-09-25PSC02Notification of Ige Usa Investments as a person with significant control on 2017-09-25
2017-09-25PSC07CESSATION OF GE CAPITAL INTERNATIONAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17PSC02Notification of Ge Capital International Holdings Limited as a person with significant control on 2017-08-17
2017-08-17PSC09Withdrawal of a person with significant control statement on 2017-08-17
2017-07-25AP01DIRECTOR APPOINTED TILLY LANG
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MAY WHEELER
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PALMER
2017-04-04AP01DIRECTOR APPOINTED AKHLESH PRASAD MATHUR
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HURD
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HURD / 08/01/2016
2015-12-29AP01DIRECTOR APPOINTED MR PAUL DAVID HURD
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;USD 1000
2015-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GE CAPITAL INTERNATIONAL 1 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 CAPITAL INTERNATIONAL 1 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 CAPITAL INTERNATIONAL 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of GE CAPITAL INTERNATIONAL 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE CAPITAL INTERNATIONAL 1 LIMITED
Trademarks
We have not found any records of GE CAPITAL INTERNATIONAL 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE CAPITAL INTERNATIONAL 1 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 (64209 - Activities of other holding companies n.e.c.) as GE CAPITAL INTERNATIONAL 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GE CAPITAL INTERNATIONAL 1 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 CAPITAL INTERNATIONAL 1 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 CAPITAL INTERNATIONAL 1 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.