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

GE HELLER LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00823011
Private Limited Company
Liquidation

Company Overview

About Ge Heller Ltd
GE HELLER LIMITED was founded on 1964-10-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Ge Heller 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 HELLER LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in RH2
 
Telephone01737841200
 
Previous Names
NMB-HELLER LIMITED18/11/2003
Filing Information
Company Number 00823011
Company ID Number 00823011
Date formed 1964-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2018-09-08 02:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE HELLER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 HELLER LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM GREENWAY
Director 2017-04-18
JENNIFER ANNE ROSS
Director 2017-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANN FRENCH
Company Secretary 2011-06-14 2017-06-30
ILARIA JANE DEL BEATO
Director 2014-10-07 2017-04-19
MYRIAM RITA SOPER
Company Secretary 2015-05-20 2015-11-30
HUGH ALAN TAYLOR FITZPATRICK
Director 2015-07-02 2015-09-07
COURTENAY ABBOTT
Company Secretary 2012-09-19 2015-05-18
NEIL ANTHONY FULLER
Director 2011-04-15 2015-04-17
RAJESH GUPTA
Director 2011-09-30 2014-03-31
JOHN MICHAEL JENKINS
Director 2005-09-20 2013-03-31
ALICIA ESSEX
Company Secretary 2009-06-24 2012-09-07
HUGH ALAN TAYLOR FITZPATRICK
Director 2007-12-03 2011-04-15
TOBY DUNCAN FORD
Director 2010-01-12 2011-01-14
SUSAN BOYNTON
Company Secretary 2008-09-02 2009-11-24
COURTENAY ABBOTT
Company Secretary 2008-01-07 2008-09-02
MANISHA VINAYAKRAI POPAT
Company Secretary 2006-08-08 2008-01-07
PETER MORRIS FRANKLIN
Director 2006-07-20 2007-02-20
ADAM SCARROTT
Company Secretary 2004-07-12 2007-02-13
BJORN BERGABO
Director 2003-10-01 2006-07-20
PAUL DE DOMENICO
Director 2003-10-01 2005-03-31
GARY JOHN EDWARDS
Director 2003-10-01 2005-03-21
PATRICIA ANN STRANAGHAN
Company Secretary 2003-10-01 2004-07-02
ROBIN ANDREW CRAWFORD ARCHIBALD
Company Secretary 1991-09-30 2003-10-01
BRYAN FREDERIC CORNISH
Director 1996-01-31 2003-10-01
HENRICUS CORNELIS ADRIANUS GROENEN
Director 1992-07-29 2003-10-01
HIDEHIKO IDE
Director 1997-07-07 1999-06-30
HAROLD HURWITZ
Director 1994-01-04 1997-12-31
GRAHAM JOHN KENT
Director 1991-09-30 1996-09-06
JOHN HENRY BISHOP
Director 1995-06-30 1996-09-05
LOUIS DOUGLAS CHARLES BRUNNER
Director 1995-02-24 1996-09-05
MICHAEL BLUM
Director 1991-09-30 1995-10-29
VICTOR CLIFTON JACOB
Director 1993-02-23 1995-06-30
SIMON MICHAEL MARSHALL
Director 1993-02-23 1995-01-24
PETER EDWARD THOMAS GRISMAN
Director 1991-12-09 1993-01-06
RICHARD WHITMAN DUGGAN
Director 1991-09-30 1991-11-01

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 CONSUMER LENDING LIMITED Director 2017-07-14 CURRENT 1988-04-27 Active
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 COMMERCIAL FINANCE LIMITED Director 2017-04-18 CURRENT 1971-11-05 Liquidation
ANTHONY WILLIAM GREENWAY GE CAPITAL UK LIMITED Director 2017-04-18 CURRENT 1990-10-17 Liquidation
ANTHONY WILLIAM GREENWAY LEASECONTRACTS LIMITED Director 2015-10-26 CURRENT 1984-04-18 Liquidation
JENNIFER ANNE ROSS GE CAPITAL INVOICE FINANCE LIMITED Director 2017-05-10 CURRENT 1946-08-21 Liquidation
JENNIFER ANNE ROSS GE COMMERCIAL FINANCE LIMITED Director 2017-05-10 CURRENT 1971-11-05 Liquidation
JENNIFER ANNE ROSS GE CAPITAL UK LIMITED Director 2017-05-10 CURRENT 1990-10-17 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
2018-08-20PSC05PSC'S CHANGE OF PARTICULARS / GE CAPITAL UK LIMITED / 17/08/2018
2018-01-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC
2018-01-15AD02SAIL ADDRESS CHANGED FROM: THE ARK 201 TALGARTH ROAD LONDON W6 8BJ UNITED KINGDOM
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2018 FROM THE ARK 201 TALGARTH ROAD LONDON W6 8BJ UNITED KINGDOM
2018-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-11LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-11-22PSC05PSC'S CHANGE OF PARTICULARS / GE CAPITAL UK LIMITED / 15/02/2017
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANN FRENCH
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-12AP01DIRECTOR APPOINTED MRS JENNIFER ANNE ROSS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ
2017-04-20AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM GREENWAY
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WRIGHT
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM ENTERPRISE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RT
2016-07-08AP01DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-31AR0101/05/16 FULL LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NICLAS NEGLEN
2016-04-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2015-12-14TM02APPOINTMENT TERMINATED, SECRETARY MYRIAM SOPER
2015-12-14SH20STATEMENT BY DIRECTORS
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14SH1914/12/15 STATEMENT OF CAPITAL GBP 2
2015-12-14CAP-SSSOLVENCY STATEMENT DATED 11/12/15
2015-12-14RES06REDUCE ISSUED CAPITAL 11/12/2015
2015-11-23AP01DIRECTOR APPOINTED MRS JOANNA ELIZABETH WRIGHT
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2015-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03AP01DIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK
2015-05-20TM02APPOINTMENT TERMINATED, SECRETARY COURTENAY ABBOTT
2015-05-20AP03SECRETARY APPOINTED MRS MYRIAM RITA SOPER
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-11AR0101/05/15 FULL LIST
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FULLER
2015-03-02AD02SAIL ADDRESS CREATED
2014-10-07AP01DIRECTOR APPOINTED MR NICLAS PETER NEGLEN
2014-10-07AP01DIRECTOR APPOINTED MS ILARIA JANE DEL BEATO
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-09AR0101/05/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH GUPTA
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY FULLER / 10/07/2012
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY FULLER / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH GUPTA / 27/08/2013
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0101/05/13 FULL LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2012-10-03AP03SECRETARY APPOINTED COURTENAY ABBOTT
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012
2012-05-17AR0101/05/12 FULL LIST
2011-12-08SH1908/12/11 STATEMENT OF CAPITAL GBP 1000000.00
2011-12-05CAP-SSSOLVENCY STATEMENT DATED 25/11/11
2011-12-05SH20STATEMENT BY DIRECTORS
2011-12-05RES06REDUCE ISSUED CAPITAL 25/11/2011
2011-12-05ANNOTATIONReplacement
2011-12-05AR0101/05/11 FULL LIST AMEND
2011-12-05ANNOTATIONReplaced
2011-10-10AP01DIRECTOR APPOINTED RAJESH GUPTA
2011-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON
2011-07-12AP03SECRETARY APPOINTED ANN FRENCH
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0101/05/11 FULL LIST
2011-04-26SH20STATEMENT BY DIRECTORS
2011-04-26CAP-SSSOLVENCY STATEMENT DATED 20/04/11
2011-04-26RES06REDUCE ISSUED CAPITAL 20/04/2011
2011-04-26SH1926/04/11 STATEMENT OF CAPITAL GBP 105000000.00
2011-04-20AP01DIRECTOR APPOINTED MR NEIL ANTHONY FULLER
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FORD
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0101/05/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010
2010-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010
2010-02-12AP01DIRECTOR APPOINTED DARREN MARK MILLARD
2010-02-11AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2010-01-11RES01ADOPT ARTICLES 18/12/2009
2009-12-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BOYNTON
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009
2009-07-31288cSECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 16/07/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03288aDIRECTOR APPOINTED WILLIAM HALL MCGIBBON
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR DEREK MOCHAN
2009-07-03288aSECRETARY APPOINTED ALICIA ESSEX
2009-05-29363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-10-08123NC INC ALREADY ADJUSTED 19/09/08
2008-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-08RES04GBP NC 15000000/115000000 19/09/2008
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY COURTENAY ABBOTT
2008-09-19288aSECRETARY APPOINTED SUSAN BOYNTON
2008-06-09363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-06-05353LOCATION OF REGISTER OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY MANISHA POPAT
2008-03-13288aSECRETARY APPOINTED COURTENAY ABBOTT
1997-07-24Director resigned
1994-10-13Return made up to 30/09/94; full list of members
1994-08-16Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1994-08-16£ nc 5000000/15000000 29/07/94
1994-08-03Director resigned;new director appointed
1994-03-03Director resigned;new director appointed
1993-10-14Return made up to 30/09/93; full list of members
1993-08-25Director resigned
1993-06-29New director appointed
1993-03-25New director appointed
1993-03-04Resolutions passed:<ul><li>Elective resolution passed</ul>
1993-01-27Director resigned
1992-11-03Return made up to 30/09/92; full list of members
1992-10-02New director appointed
1991-12-19New director appointed
1991-11-29Director resigned
1991-10-15Return made up to 30/09/91; no change of members
1991-08-05New director appointed
1991-06-06Director resigned;new director appointed
1991-05-28Director resigned;new director appointed
1990-12-21Director resigned
1990-10-18Return made up to 30/09/90; full list of members
1990-09-26New director appointed
1990-06-29Registered office changed on 29/06/90 from:\randolph house, 46-48 wellesley road, croydon, CR9 3PS surrey CR9 3PS
1990-05-21Director resigned
1989-11-16Director resigned
1989-10-03Secretary resigned;new secretary appointed
1989-08-24Director resigned
1989-06-20Return made up to 03/05/89; full list of members
1989-02-03New director appointed
1989-02-01Statement of rights variation attached to shares
1989-01-31Director resigned;new director appointed
1989-01-27New director appointed
1989-01-20Director resigned;new director appointed
1989-01-11Resolutions passed:<ul><li>Special resolution passed on securities</ul>
1989-01-11£ nc 1513160/5000000
1989-01-06Director resigned
1988-06-29Return made up to 27/05/88; full list of members
1988-01-19Director resigned;new director appointed
1987-07-31Director resigned;new director appointed
1987-06-22Secretary resigned;new secretary appointed
1987-05-12Return made up to 22/04/87; full list of members
1987-04-23New director appointed
1986-10-21Director resigned
1986-09-10FULL ACCOUNTS MADE UP TO 31/12/85
1986-05-02Return made up to 17/04/86; full list of members
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 HELLER 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 HELLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-06-29 Satisfied NMB-HELLER LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HELLER LIMITED

Intangible Assets
Patents
We have not found any records of GE HELLER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GE HELLER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
FIXED AND FLOATING CHARGE OVER ALL ASSETS 19
FIXED AND FLOATING CHARGE 13
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 9
FIXED CHARGE OVER BOOK DEBTS 9
FIXED CHARGE OVER THE BOOK DEBTS 5
FIXED CHARGE 3
FIXED CHARGE OVER CHATTELS 1
LEGAL CHARGE 1
FIXED AND FLOATING CHARGE OVER ALL ASSETS BY A DEED DATED 07/02/01 (AS DEFINED) 1
FIXED CHARGE OVER CHATTELS BY A DEED DATED 26 OCTOBER 2001 (AS DEFINED) 1

We have found 66 mortgage charges which are owed to GE HELLER LIMITED

Income
Government Income
We have not found government income sources for GE HELLER 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 HELLER 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 HELLER 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.
Legal Notices/Action
Initiating party Event Type
Defending partyGE HELLER LIMITEDEvent Date2017-12-22
The following written resolutions were passed on 21 December 2017 , by the shareholder of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 020 7951 7712 . Alternative contact: Katy Ho. Ag PF91757
 
Initiating party Event Type
Defending partyGE HELLER LIMITEDEvent Date2017-12-21
Samantha Jane Keen (IP No. 9250 ) and Richard Barker (IP No. 17150 ) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag PF91757
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE HELLER 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 HELLER 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.