Company NameGe Capital Emea Services Limited
Company StatusActive
Company Number00244759
CategoryPrivate Limited Company
Incorporation Date1 January 1930(94 years, 4 months ago)
Previous NamesStenham Holdings (UK) Limited and Ge Corporate Financial Services Europe Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClaire Akehurst
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(88 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Paul Stewart Girling
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(91 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameWan Shariah Binti Wan Mahmud
Date of BirthMarch 1966 (Born 58 years ago)
NationalityMalaysian
StatusCurrent
Appointed11 January 2024(94 years, 1 month after company formation)
Appointment Duration3 months
RoleStatutory Technical Leader
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 September 2019(89 years, 9 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameWilliam Laidler
NationalityBritish
StatusResigned
Appointed07 June 1991(61 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address34 John Street
London
WC1N 2EU
Director NameClive Patrick John Fitzgerald
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(63 years, 2 months after company formation)
Appointment Duration12 years (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressBoxdale
Deans Lane
Walton On The Hill
Surrey
KT20 7TR
Director NameMichael Hyam Fienberg
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(65 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 1998)
RoleCompany Director
Correspondence Address19a Bishops Avenue
Northwood
Middlesex
HA6 3DQ
Secretary NameMr Michael Alfred Kempner
NationalityBritish
StatusResigned
Appointed29 March 1996(66 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Windsor Road
Kew
Richmond
Surrey
TW9 2EJ
Secretary NameClive Patrick John Fitzgerald
NationalityBritish
StatusResigned
Appointed12 February 1997(67 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1998)
RoleCompany Director
Correspondence AddressBoxdale
Deans Lane
Walton On The Hill
Surrey
KT20 7TR
Director NameMr Robin Andrew Crawford Archibald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(68 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2003)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address20 Brambledown Road
Sanderstead
South Croydon
Surrey
CR2 0BL
Secretary NameMr Robin Andrew Crawford Archibald
NationalityBritish
StatusResigned
Appointed23 April 1998(68 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2003)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address20 Brambledown Road
Sanderstead
South Croydon
Surrey
CR2 0BL
Director NameBjorn Bergabo
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2003(73 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 2006)
RoleCompany Director
Correspondence Address52 Ullswater Road
London
Sw13 9pn
SW13 9PN
Director NamePaul De Domenico
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2003(73 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressBreemdreef 26
Schoten
2900
Belgium
Director NameGary John Edwards
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(73 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2005)
RoleCompany Director
Correspondence AddressBrambles
Oakfield, Hawkhurst
Cranbrook
Kent
TN18 4JR
Secretary NameMiss Patricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed01 October 2003(73 years, 9 months after company formation)
Appointment Duration9 months (resigned 02 July 2004)
RoleBarrister
Correspondence Address12 The Glebe
Penshurst
Tonbridge
Kent
TN11 8DR
Secretary NameAdam Scarrott
NationalityBritish
StatusResigned
Appointed12 July 2004(74 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2007)
RoleLawyer
Correspondence Address2 Carters Road
Epsom
Surrey
KT17 4NE
Director NameKevin John Dunn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(75 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2007)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cloth Hall
Coursehorn Lane
Cranbrook
Kent
TN17 3NR
Director NamePeter Morris Franklin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(76 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2008)
RoleFinance Executive
Correspondence Address62a Pembridge Villas
London
W11 3ET
Secretary NameManisha Vinayakrai Popat
NationalityBritish
StatusResigned
Appointed08 August 2006(76 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2008)
RoleSecretary
Correspondence Address2 Falconwood
Cleeve Road
Leatherhead
Surrey
KT24 5EG
Secretary NameLorna Curry
NationalityBritish
StatusResigned
Appointed07 January 2008(78 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address6 Denleigh Gardens
Thames Ditton
Surrey
KT7 0YL
Director NameHubert Pierre Esperon
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2008(78 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2011)
RoleEquity Investments
Correspondence Address30 Berkeley Square
London
W1J 6EW
Secretary NameAlicia Essex
StatusResigned
Appointed17 August 2009(79 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameSylvain Andre Girard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 2010(80 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameNelson Herminio Gonzalez
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2010(80 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square
23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameMaria Dipietro
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2010(80 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square 23-59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameBjorn Erik Bergabo
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed15 September 2010(80 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Trinity Square 23/59 Staines Road
Hounslow
Middlesex
TW3 3HF
Director NameEllen Brunsberg
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2011(82 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Brendan Edward Gilligan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2011(82 years after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Ales Blazek
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCzech
StatusResigned
Appointed26 November 2012(82 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMiss Sameena Bashey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(84 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2015)
RoleHr Leader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Henry Stewart Milton Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(85 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Kashif Mahmood Bhatti
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(87 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameMiss Zahra Peermohamed
StatusResigned
Appointed28 September 2017(87 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 July 2018)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameNorris Andrew Geldard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(88 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1200 Century Way, Thorpe Park Business Park
Colton
Leeds
West Yorkshire
LS15 8ZA
Director NameJonathan Lawrence John Gatt
Date of BirthJuly 1981 (Born 42 years ago)
NationalityMaltese
StatusResigned
Appointed28 March 2018(88 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitegecapital.eu

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2m at £1Ge Capital Sigma Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£316,172,000
Net Worth£25,334,000
Current Liabilities£262,319,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 1 week ago)
Next Return Due24 May 2024 (1 month, 1 week from now)

Filing History

24 August 2023Full accounts made up to 31 December 2022 (125 pages)
11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
22 November 2022Full accounts made up to 31 December 2021 (127 pages)
13 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
16 February 2022Termination of appointment of Jonathan Lawrence John Gatt as a director on 11 February 2022 (1 page)
30 September 2021Appointment of Mr Paul Stewart Girling as a director on 28 September 2021 (2 pages)
21 July 2021Termination of appointment of Norris Andrew Geldard as a director on 21 July 2021 (1 page)
11 June 2021Full accounts made up to 31 December 2020 (29 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
5 June 2020Full accounts made up to 31 December 2019 (31 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
25 September 2019Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 September 2019 (2 pages)
23 September 2019Full accounts made up to 31 December 2018 (30 pages)
9 August 2019Director's details changed for Claire Akehurst on 1 August 2019 (2 pages)
9 August 2019Director's details changed for Jonathan Lawrence John Gatt on 1 August 2019 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
4 February 2019Director's details changed for Norris Andrew Geldard on 4 February 2019 (2 pages)
14 December 2018Cessation of Ge Capital Sigma Holding Ltd as a person with significant control on 12 December 2018 (1 page)
14 December 2018Notification of Ge Capital International Holdings Limited as a person with significant control on 12 December 2018 (2 pages)
27 November 2018Full accounts made up to 31 December 2017 (27 pages)
26 November 2018Statement of capital on 26 November 2018
  • GBP 1.0
(3 pages)
26 November 2018Solvency Statement dated 22/11/18 (2 pages)
26 November 2018Statement by Directors (2 pages)
26 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2018Appointment of Claire Akehurst as a director on 20 September 2018 (2 pages)
26 September 2018Termination of appointment of Kirsten Olsen as a director on 31 August 2018 (1 page)
17 August 2018Change of details for Ge Capital Sigma Holding Ltd as a person with significant control on 17 August 2018 (2 pages)
17 August 2018Registered office address changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 August 2018 (1 page)
19 July 2018Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
3 April 2018Appointment of Jonathan Lawrence John Gatt as a director on 28 March 2018 (2 pages)
29 March 2018Appointment of Norris Andrew Geldard as a director on 21 March 2018 (2 pages)
29 March 2018Termination of appointment of Brendan Edward Gilligan as a director on 29 March 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 October 2017Termination of appointment of Kashif Mahmood Bhatti as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Miss Zahra Peermohamed as a secretary on 28 September 2017 (2 pages)
2 October 2017Termination of appointment of Kashif Mahmood Bhatti as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Miss Zahra Peermohamed as a secretary on 28 September 2017 (2 pages)
11 July 2017Termination of appointment of William James Pearson as a director on 29 June 2017 (1 page)
11 July 2017Termination of appointment of William James Pearson as a director on 29 June 2017 (1 page)
17 May 2017Appointment of Mr Kashif Mahmood Bhatti as a director on 11 May 2017 (2 pages)
17 May 2017Appointment of Mr Kashif Mahmood Bhatti as a director on 11 May 2017 (2 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
7 April 2017Termination of appointment of Barry John O'byrne as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Barry John O'byrne as a director on 31 March 2017 (1 page)
14 February 2017Director's details changed for Mr William James Pearson on 1 February 2017 (2 pages)
14 February 2017Director's details changed for Mr William James Pearson on 1 February 2017 (2 pages)
4 January 2017Termination of appointment of Sarah Ann Hedger as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Sarah Ann Hedger as a director on 31 December 2016 (1 page)
14 September 2016Director's details changed for Barry John O'byrne on 5 September 2016 (2 pages)
14 September 2016Director's details changed for Barry John O'byrne on 5 September 2016 (2 pages)
4 July 2016Full accounts made up to 31 December 2015 (24 pages)
4 July 2016Full accounts made up to 31 December 2015 (24 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,000,000
(5 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,000,000
(5 pages)
25 April 2016Termination of appointment of Henry Stewart Milton Allen as a director on 22 April 2016 (1 page)
25 April 2016Termination of appointment of Henry Stewart Milton Allen as a director on 22 April 2016 (1 page)
1 March 2016Appointment of Mrs Kirsten Olsen as a director on 18 February 2016 (2 pages)
1 March 2016Appointment of Mrs Kirsten Olsen as a director on 18 February 2016 (2 pages)
21 December 2015Termination of appointment of Sameena Bashey as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Sameena Bashey as a director on 21 December 2015 (1 page)
30 June 2015Full accounts made up to 31 December 2014 (23 pages)
30 June 2015Full accounts made up to 31 December 2014 (23 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,000,000
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,000,000
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,000,000
(6 pages)
13 April 2015Termination of appointment of Ellen Brunsberg as a director on 23 March 2015 (1 page)
13 April 2015Termination of appointment of Ellen Brunsberg as a director on 23 March 2015 (1 page)
8 April 2015Appointment of Henry Stewart Milton Allen as a director on 23 March 2015 (2 pages)
8 April 2015Appointment of Henry Stewart Milton Allen as a director on 23 March 2015 (2 pages)
23 January 2015Aud res sect 519 (2 pages)
23 January 2015Aud res sect 519 (2 pages)
15 December 2014Section 519 ca 2006 (2 pages)
15 December 2014Section 519 ca 2006 (2 pages)
28 August 2014Termination of appointment of Roshni Haywood as a director on 23 May 2014 (1 page)
28 August 2014Termination of appointment of Roshni Haywood as a director on 23 May 2014 (1 page)
7 July 2014Full accounts made up to 31 December 2013 (21 pages)
7 July 2014Full accounts made up to 31 December 2013 (21 pages)
2 July 2014Appointment of Mrs Sameena Bashey as a director (2 pages)
2 July 2014Appointment of Mrs Sameena Bashey as a director (2 pages)
26 June 2014Termination of appointment of Roshni Haywood as a director (1 page)
26 June 2014Termination of appointment of Roshni Haywood as a director (1 page)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,000,000
(6 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,000,000
(6 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,000,000
(6 pages)
10 January 2014Termination of appointment of David Price as a director (1 page)
10 January 2014Termination of appointment of David Price as a director (1 page)
10 January 2014Appointment of Mr William James Pearson as a director (2 pages)
10 January 2014Appointment of Mr William James Pearson as a director (2 pages)
6 November 2013Termination of appointment of Mandeep Johar as a director (1 page)
6 November 2013Termination of appointment of Mandeep Johar as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
23 July 2013Director's details changed for Mr Brendan Edward Gilligan on 8 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Brendan Edward Gilligan on 8 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Brendan Edward Gilligan on 8 July 2013 (2 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
3 May 2013Termination of appointment of Alicia Essex as a secretary (1 page)
3 May 2013Termination of appointment of Alicia Essex as a secretary (1 page)
3 April 2013Termination of appointment of Ales Blazek as a director (1 page)
3 April 2013Director's details changed for Sarah Ann Hedger on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Ellen Brunsberg on 3 April 2013 (2 pages)
3 April 2013Register inspection address has been changed (1 page)
3 April 2013Director's details changed for Roshni Haywood on 3 April 2013 (2 pages)
3 April 2013Director's details changed for David John Price on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Ellen Brunsberg on 3 April 2013 (2 pages)
3 April 2013Termination of appointment of Ales Blazek as a director (1 page)
3 April 2013Director's details changed for David John Price on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Sarah Ann Hedger on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Roshni Haywood on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Roshni Haywood on 3 April 2013 (2 pages)
3 April 2013Director's details changed for David John Price on 3 April 2013 (2 pages)
3 April 2013Register inspection address has been changed (1 page)
3 April 2013Director's details changed for Ellen Brunsberg on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Sarah Ann Hedger on 3 April 2013 (2 pages)
26 November 2012Appointment of Mr Ales Blazek as a director (2 pages)
26 November 2012Appointment of Mr Mandeep Singh Johar as a director (2 pages)
26 November 2012Appointment of Mr Ales Blazek as a director (2 pages)
26 November 2012Appointment of Mr Mandeep Singh Johar as a director (2 pages)
22 November 2012Full accounts made up to 31 December 2011 (20 pages)
22 November 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Termination of appointment of Maria Dipietro as a director (1 page)
2 October 2012Appointment of Barry John O'byrne as a director (2 pages)
2 October 2012Termination of appointment of Deirdre Hannigan as a director (1 page)
2 October 2012Termination of appointment of Deirdre Hannigan as a director (1 page)
2 October 2012Termination of appointment of Maria Dipietro as a director (1 page)
2 October 2012Appointment of Barry John O'byrne as a director (2 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 September 2012Termination of appointment of Alicia Essex as a secretary (1 page)
7 September 2012Termination of appointment of Alicia Essex as a secretary (1 page)
29 May 2012Secretary's details changed for Alicia Essex on 28 May 2012 (1 page)
29 May 2012Secretary's details changed for Alicia Essex on 28 May 2012 (1 page)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
1 February 2012Registered office address changed from 30 Berkeley Square London W1J 6EW on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 30 Berkeley Square London W1J 6EW on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 30 Berkeley Square London W1J 6EW on 1 February 2012 (1 page)
17 January 2012Appointment of Ellen Brunsberg as a director (2 pages)
17 January 2012Appointment of Sarah Ann Hedger as a director (2 pages)
17 January 2012Appointment of Mr Brendan Edward Gilligan as a director (2 pages)
17 January 2012Appointment of Mr Brendan Edward Gilligan as a director (2 pages)
17 January 2012Appointment of Ellen Brunsberg as a director (2 pages)
17 January 2012Appointment of Sarah Ann Hedger as a director (2 pages)
17 January 2012Appointment of Deirdre Hannigan as a director (2 pages)
17 January 2012Appointment of Deirdre Hannigan as a director (2 pages)
16 January 2012Termination of appointment of Christoph Reimnitz as a director (1 page)
16 January 2012Termination of appointment of Bjorn Bergabo as a director (1 page)
16 January 2012Termination of appointment of Nelson Gonzalez as a director (1 page)
16 January 2012Termination of appointment of Hubert Esperon as a director (1 page)
16 January 2012Termination of appointment of Christoph Reimnitz as a director (1 page)
16 January 2012Termination of appointment of Bjorn Bergabo as a director (1 page)
16 January 2012Termination of appointment of Hubert Esperon as a director (1 page)
16 January 2012Termination of appointment of Nelson Gonzalez as a director (1 page)
8 September 2011Director's details changed for Bjorn Erik Bergabo on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Bjorn Erik Bergabo on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Bjorn Erik Bergabo on 8 September 2011 (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (20 pages)
5 July 2011Full accounts made up to 31 December 2010 (20 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
17 February 2011Termination of appointment of Richard Laxer as a director (1 page)
17 February 2011Termination of appointment of Lorna Curry as a secretary (1 page)
17 February 2011Termination of appointment of Lorna Curry as a secretary (1 page)
17 February 2011Termination of appointment of Richard Laxer as a director (1 page)
7 October 2010Appointment of Bjorn Erik Bergabo as a director (2 pages)
7 October 2010Appointment of Bjorn Erik Bergabo as a director (2 pages)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Alicia Essex on 1 January 2010 (2 pages)
17 August 2010Termination of appointment of Sylvain Girard as a director (1 page)
17 August 2010Termination of appointment of Sylvain Girard as a director (1 page)
30 June 2010Full accounts made up to 31 December 2009 (20 pages)
30 June 2010Full accounts made up to 31 December 2009 (20 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
11 March 2010Appointment of Maria Dipietro as a director (2 pages)
11 March 2010Appointment of Maria Dipietro as a director (2 pages)
10 March 2010Appointment of Roshni Haywood as a director (2 pages)
10 March 2010Appointment of Richard Alan Laxer as a director (2 pages)
10 March 2010Appointment of Nelson Herminio Gonzalez as a director (2 pages)
10 March 2010Appointment of Roshni Haywood as a director (2 pages)
10 March 2010Appointment of David John Price as a director (2 pages)
10 March 2010Appointment of David John Price as a director (2 pages)
10 March 2010Appointment of Sylvain Andre Girard as a director (2 pages)
10 March 2010Appointment of Nelson Herminio Gonzalez as a director (2 pages)
10 March 2010Appointment of Richard Alan Laxer as a director (2 pages)
10 March 2010Appointment of Sylvain Andre Girard as a director (2 pages)
5 March 2010Director's details changed for Hubert Pierre Esperon on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Christoph Reimnitz on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Christoph Reimnitz on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Christoph Reimnitz on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Hubert Pierre Esperon on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Hubert Pierre Esperon on 1 January 2010 (2 pages)
18 November 2009Appointment of Alicia Essex as a secretary (1 page)
18 November 2009Appointment of Alicia Essex as a secretary (1 page)
18 November 2009Appointment of Alicia Essex as a secretary (1 page)
18 November 2009Appointment of Alicia Essex as a secretary (1 page)
1 September 2009Company name changed ge corporate financial services europe LIMITED\certificate issued on 01/09/09 (3 pages)
1 September 2009Company name changed ge corporate financial services europe LIMITED\certificate issued on 01/09/09 (3 pages)
1 July 2009Full accounts made up to 31 December 2008 (20 pages)
1 July 2009Full accounts made up to 31 December 2008 (20 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
21 April 2009Appointment terminated director pascal henssen (1 page)
21 April 2009Appointment terminated director michel van der horst (1 page)
21 April 2009Appointment terminated director michel van der horst (1 page)
21 April 2009Appointment terminated director pascal henssen (1 page)
13 August 2008Director appointed michel van der horst (2 pages)
13 August 2008Director appointed michel van der horst (2 pages)
13 August 2008Appointment terminated director robert stefanowski (1 page)
13 August 2008Appointment terminated director robert stefanowski (1 page)
2 July 2008Full accounts made up to 31 December 2007 (20 pages)
2 July 2008Full accounts made up to 31 December 2007 (20 pages)
23 May 2008Return made up to 01/05/08; full list of members (4 pages)
23 May 2008Return made up to 01/05/08; full list of members (4 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Location of register of members (1 page)
19 May 2008Director appointed hubert pierre esperon (2 pages)
19 May 2008Director appointed pascal hendrikus johannes henssen (2 pages)
19 May 2008Director appointed hubert pierre esperon (2 pages)
19 May 2008Director appointed pascal hendrikus johannes henssen (2 pages)
19 May 2008Appointment terminated director peter franklin (1 page)
19 May 2008Appointment terminated director peter franklin (1 page)
19 May 2008Director appointed christoph reimnitz (2 pages)
19 May 2008Director appointed christoph reimnitz (2 pages)
29 February 2008Appointment terminated secretary manisha popat (1 page)
29 February 2008Secretary appointed lorna curry (2 pages)
29 February 2008Secretary appointed lorna curry (2 pages)
29 February 2008Appointment terminated secretary manisha popat (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 25/05/07; full list of members (5 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 25/05/07; full list of members (5 pages)
9 October 2007Full accounts made up to 31 December 2006 (21 pages)
9 October 2007Full accounts made up to 31 December 2006 (21 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
13 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
28 June 2005Return made up to 31/05/05; full list of members (9 pages)
28 June 2005Return made up to 31/05/05; full list of members (9 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
14 March 2005Company name changed stenham holdings (uk) LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed stenham holdings (uk) LIMITED\certificate issued on 14/03/05 (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
5 February 2005Full accounts made up to 31 December 2003 (6 pages)
5 February 2005Full accounts made up to 31 December 2003 (6 pages)
27 January 2005Registered office changed on 27/01/05 from: enterprise house bancroft road reigate surrey RH2 7RT (1 page)
27 January 2005Registered office changed on 27/01/05 from: enterprise house bancroft road reigate surrey RH2 7RT (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (1 page)
3 August 2004New secretary appointed (1 page)
3 August 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Return made up to 31/05/04; full list of members (9 pages)
22 June 2004Return made up to 31/05/04; full list of members (9 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned;director resigned (1 page)
18 June 2003Return made up to 31/05/03; full list of members (8 pages)
18 June 2003Return made up to 31/05/03; full list of members (8 pages)
19 May 2003Full accounts made up to 31 December 2002 (6 pages)
19 May 2003Full accounts made up to 31 December 2002 (6 pages)
28 June 2002Auditor's resignation (1 page)
28 June 2002Auditor's resignation (1 page)
15 June 2002Return made up to 07/06/02; full list of members (8 pages)
15 June 2002Return made up to 07/06/02; full list of members (8 pages)
5 March 2002Full accounts made up to 31 December 2001 (6 pages)
5 March 2002Full accounts made up to 31 December 2001 (6 pages)
25 June 2001Return made up to 07/06/01; full list of members (7 pages)
25 June 2001Return made up to 07/06/01; full list of members (7 pages)
20 March 2001Full accounts made up to 31 December 2000 (6 pages)
20 March 2001Full accounts made up to 31 December 2000 (6 pages)
5 July 2000Return made up to 07/06/00; full list of members (7 pages)
5 July 2000Return made up to 07/06/00; full list of members (7 pages)
22 February 2000Full accounts made up to 31 December 1999 (8 pages)
22 February 2000Full accounts made up to 31 December 1999 (8 pages)
25 August 1999Registered office changed on 25/08/99 from: park house 22 park street croydon CR9 1RD (1 page)
25 August 1999Registered office changed on 25/08/99 from: park house 22 park street croydon CR9 1RD (1 page)
8 July 1999Return made up to 07/06/99; full list of members (7 pages)
8 July 1999Return made up to 07/06/99; full list of members (7 pages)
1 March 1999Full accounts made up to 31 December 1998 (9 pages)
1 March 1999Full accounts made up to 31 December 1998 (9 pages)
11 January 1999Registered office changed on 11/01/99 from: 34 john street london WC1N 2AT (1 page)
11 January 1999Registered office changed on 11/01/99 from: 34 john street london WC1N 2AT (1 page)
29 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 October 1998Auditor's resignation (1 page)
22 October 1998Full group accounts made up to 31 March 1998 (19 pages)
22 October 1998Full group accounts made up to 31 March 1998 (19 pages)
22 October 1998Auditor's resignation (1 page)
7 July 1998Return made up to 07/06/98; full list of members (7 pages)
7 July 1998Return made up to 07/06/98; full list of members (7 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
1 February 1998Auditor's resignation (2 pages)
1 February 1998Auditor's resignation (2 pages)
31 July 1997Full group accounts made up to 31 March 1997 (22 pages)
31 July 1997Full group accounts made up to 31 March 1997 (22 pages)
3 July 1997Return made up to 07/06/97; full list of members (6 pages)
3 July 1997Return made up to 07/06/97; full list of members (6 pages)
19 February 1997Secretary resigned;director resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned;director resigned (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
24 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 June 1996Full group accounts made up to 31 March 1996 (22 pages)
24 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 June 1996Full group accounts made up to 31 March 1996 (22 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996New secretary appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
6 July 1995Full group accounts made up to 31 March 1995 (22 pages)
6 July 1995Return made up to 07/06/95; no change of members (4 pages)
6 July 1995Return made up to 07/06/95; no change of members (4 pages)
6 July 1995Full group accounts made up to 31 March 1995 (22 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
18 July 1994Return made up to 07/06/94; full list of members (6 pages)
18 July 1994Return made up to 07/06/94; full list of members (6 pages)
18 July 1994Full group accounts made up to 31 March 1994 (21 pages)
18 July 1994Full group accounts made up to 31 March 1994 (21 pages)
5 July 1993Full group accounts made up to 31 March 1993 (19 pages)
5 July 1993Return made up to 07/06/93; no change of members (4 pages)
5 July 1993Return made up to 07/06/93; no change of members (4 pages)
5 July 1993Full group accounts made up to 31 March 1993 (19 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
2 July 1992Return made up to 07/06/92; no change of members (4 pages)
2 July 1992Return made up to 07/06/92; no change of members (4 pages)
2 July 1992Full group accounts made up to 31 March 1992 (19 pages)
2 July 1992Full group accounts made up to 31 March 1992 (19 pages)
11 November 1991Nc inc already adjusted 25/03/91 (1 page)
11 November 1991Nc inc already adjusted 25/03/91 (1 page)
9 September 1991Return made up to 07/06/91; full list of members (7 pages)
9 September 1991Return made up to 07/06/91; full list of members (7 pages)
3 September 1991Ad 25/03/91--------- £ si 260000@1=260000 £ ic 750000/1010000 (2 pages)
3 September 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 September 1991Ad 25/03/91--------- £ si 260000@1=260000 £ ic 750000/1010000 (2 pages)
3 September 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 August 1991Full group accounts made up to 31 March 1991 (17 pages)
28 August 1991Full group accounts made up to 31 March 1991 (17 pages)
18 June 1990Return made up to 07/06/90; full list of members (6 pages)
18 June 1990Full group accounts made up to 31 March 1990 (16 pages)
18 June 1990Full group accounts made up to 31 March 1990 (16 pages)
18 June 1990Return made up to 07/06/90; full list of members (6 pages)
27 March 1990Full group accounts made up to 31 March 1989 (15 pages)
27 March 1990Return made up to 20/12/89; full list of members (6 pages)
27 March 1990Return made up to 20/12/89; full list of members (6 pages)
27 March 1990Full group accounts made up to 31 March 1989 (15 pages)
8 May 1989Nc inc already adjusted (1 page)
8 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1989Nc inc already adjusted (1 page)
8 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1989Wd 24/04/89 ad 19/03/89--------- £ si 179000@1=179000 (2 pages)
8 May 1989Wd 24/04/89 ad 19/03/89--------- £ si 179000@1=179000 (2 pages)
11 January 1989Return made up to 11/10/88; full list of members (5 pages)
11 January 1989Full accounts made up to 31 March 1988 (14 pages)
11 January 1989Full accounts made up to 31 March 1988 (14 pages)
11 January 1989Return made up to 11/10/88; full list of members (5 pages)
31 August 1988Company name changed stenham investments LIMITED\certificate issued on 01/09/88 (2 pages)
31 August 1988Company name changed stenham investments LIMITED\certificate issued on 01/09/88 (2 pages)
26 July 1988Registered office changed on 26/07/88 from: 25 john st london WC1N 2EU (1 page)
26 July 1988Registered office changed on 26/07/88 from: 25 john st london WC1N 2EU (1 page)
23 February 1988Return made up to 29/12/87; full list of members (5 pages)
23 February 1988Full group accounts made up to 31 March 1987 (14 pages)
23 February 1988Return made up to 29/12/87; full list of members (5 pages)
23 February 1988Full group accounts made up to 31 March 1987 (14 pages)
11 February 1987Return made up to 26/12/86; full list of members (5 pages)
11 February 1987Group of companies' accounts made up to 31 March 1986 (15 pages)
11 February 1987Return made up to 26/12/86; full list of members (5 pages)
11 February 1987Group of companies' accounts made up to 31 March 1986 (15 pages)
8 January 1980Company name changed\certificate issued on 08/01/80 (2 pages)
8 January 1980Company name changed\certificate issued on 08/01/80 (6 pages)
8 January 1980Company name changed\certificate issued on 08/01/80 (2 pages)
8 January 1980Company name changed\certificate issued on 08/01/80 (6 pages)
1 January 1930Certificate of incorporation (1 page)
1 January 1930Certificate of incorporation (2 pages)
1 January 1930Incorporation (22 pages)
1 January 1930Certificate of incorporation (1 page)
1 January 1930Certificate of incorporation (2 pages)
1 January 1930Incorporation (22 pages)