GE ASSET MANAGEMENT LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.03084561
CategoryPrivate Limited Company
Incorporated27 Jul 1995
Age28 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution02 Nov 2023
Years7 months, 6 days

SUMMARY

GE ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 03084561. It was incorporated 28 years, 10 months, 12 days ago, on 27 July 1995 and it was dissolved 7 months, 6 days ago, on 02 November 2023. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-11-03

Documents

View document PDF

Legacy

Date: 03 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/10/20

Documents

View document PDF

Resolution

Date: 03 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-09

Psc name: General Electric Company

Documents

View document PDF

Legacy

Date: 13 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/07/2016

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Matthew Joseph Zakrzewski

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-28

Officer name: Mr Vaidheeswaran Krishnamurti

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-28

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: The Ark Talgarth Road Hammersmith London W6 8BJ

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts amended with accounts type full

Date: 07 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Alan Silberstein

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Chief Financial Officer Matthew Joseph Zakrzewski

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Fohn

Termination date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin Colonna

Termination date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bellusci

Termination date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-31

Officer name: Mr. Michael Bellusci

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Maureen Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Matthew Joseph Zakrzewski

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Ralph Richard Layman

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Roland Fohn

Appointment date: 2015-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Cosgrove

Documents

View document PDF

Auditors resignation company

Date: 19 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 11 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chief Financial Officer Matthew Joseph Zakrzewski

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sara Black

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracie Winbigler

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-01

Officer name: Sara Martine Davis

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Jay

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Tracie Winbigler

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Colao

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Old address: 6 Agar Street London WC2N 4HR

Change date: 2010-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Mr Daniel Oreste Colao

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Ms. Maureen Mitchell

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Martin Colonna

Change date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Michael James Cosgrove

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ralph Richard Layman

Change date: 2010-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-27

Officer name: Sara Martine Davis

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. James William Jay

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Walker

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed ms. Maureen mitchell

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sara davis / 11/06/2009

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kathryn karlic

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr daniel oreste colao

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/05/07--------- £ si 690000@1=690000 £ ic 3310000/4000000

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/02/05--------- £ si 1000000@1=1000000 £ ic 2310000/3310000

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/04/04--------- £ si 1500000@1=1500000 £ ic 810000/2310000

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/04/04

Documents

View document PDF

Resolution

Date: 06 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BALTIC OUTSOURCING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11533366
Status:ACTIVE
Category:Private Limited Company

BRISTOL FINZELS REAL ESTATE COMPANY LIMITED

EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ

Number:11425137
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GIM ONG LTD

14 NEWMARKET ROAD,NORWICH,NR4 6UE

Number:07682732
Status:ACTIVE
Category:Private Limited Company
Number:RS004490
Status:ACTIVE
Category:Registered Society

RACHELWHEREVER LTD

FLAT 2,BATH,BA1 5NF

Number:08563285
Status:ACTIVE
Category:Private Limited Company

REGENTFIELD PRODUCTIONS LIMITED

59 VICTORIA ROAD,SURREY,KT6 4NQ

Number:04414428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source