Get an alert when GE MONEY SERVICING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-26 (in 5mo)

Last made up 2025-10-12

Watchouts

None on the register

Cash

£5K

-93.1% vs 2023

Net assets

£192M

-31% vs 2023

Employees

1

0% vs 2023

Profit before tax

£13M

+45.8% vs 2023

Name history

Renamed 2 times since incorporation

  1. GE MONEY SERVICING LIMITED 2005-10-03 → present
  2. IGROUP SERVICING LIMITED 1999-12-10 → 2005-10-03
  3. FIRSTLINE SERVICING LIMITED 1999-10-11 → 1999-12-10

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £2,589,000£2,707,000
Operating profit £5,000-£305,000
Profit before tax £9,164,000£13,363,000
Net profit £9,164,000£13,363,000
Cash £72,000£5,000
Total assets less current liabilities £279,048,000£192,411,000
Net assets £279,048,000£192,411,000
Equity £279,048,000£192,411,000
Average employees 11
Wages £238,000£181,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 0.2%-11.3%
Net margin 354.0%493.6%
Return on capital employed 0.0%-0.2%
Current ratio 206.25x168.99x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have performed a review of the company's investments in group undertakings as at 31 December 2024. This has resulted in the value of its investments in its subsidiaries being written down by £nil million (2023: £2.1 million). Going concern. The company has net assets of £192.4 million as at 31 December 2024 (2023: £279.0 million) and a profit for the year of £13.4 million (2023: £9.2 million). Based on this position the financial statements have been prepared on a going concern basis which the directors consider to be appropriate. The directors have performed a going concern assessment for a period of 12 months from the date of approval of these financial statements, also considering events reasonably foreseeable beyond this horizon, which indicates that, and in light of the company's ability to access the group's cash pool facility if required, the company will have sufficient funds to meet its liabilities as they fall due for that period. The directors are confident that the company will have sufficient funds to continue in operational existence for at least 12 months from the date of approval of these financial statements and they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Group structure

  1. GE MONEY SERVICING LIMITED · parent
    1. GE Money Secured Loans Limited 100% · United Kingdom
    2. GE Money Home Finance Limited 100% · United Kingdom
    3. GE Money Mortgages Limited 100% · United Kingdom
    4. GE Money Consumer Lending Limited 100% · United Kingdom

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 58 resigned

Name Role Appointed Born Nationality
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2018-07-26
BIRCHALL, Daniel Mark Director 2020-03-24 Dec 1983 British
BUDGE, Andrew Thomas Peter Director 2024-07-31 Nov 1973 British
Show 58 resigned officers
Name Role Appointed Resigned
PEERMOHAMED, Zahra Secretary 2018-03-01 2018-07-19
SHAH, Kalpna Secretary 2015-07-10 2018-02-28
SHAH, Kalpna Secretary 2000-12-20 2004-11-11
FN SECRETARY LIMITED Corporate Secretary 2004-11-11 2015-07-10
RUTLAND SECRETARIES LIMITED Corporate Nominee Secretary 1999-10-11 2000-12-20
AINSWORTH, Keith Director 2000-02-01 2001-06-12
BELLORA, Michael Richard Director 2004-05-26 2007-10-05
BERRY, Duncan Gee Director 2006-08-11 2013-09-09
BIRD, Richard William Director 2016-06-14 2017-09-29
BOAKES, Jeremy Edward Director 2004-02-18 2005-01-28
BRENNAN, Peter Director 2002-09-12 2004-05-26
CARSON, David Richard Director 2005-10-03 2006-09-15
COLLINS, Christopher John Director 2006-08-11 2008-08-10
CRICHTON, Susan Elizabeth Director 2001-10-10 2002-02-26
DE RIDDER, Kimon Celicourt Macris, Dr Director 2012-02-23 2013-07-22
DEANE JOHNS, Simon Joshua Director 2002-02-26 2004-01-31
DLUTOWSKI, Joseph Arthur Director 2000-02-01 2002-02-15
DONTSCHUK, Paul Director 2006-08-11 2007-09-28
EVANS, Kellie Victoria Director 2012-02-23 2012-10-29
FERGUSON, Ian George Director 2008-09-15 2012-02-22
FLYNN, William John Director 2007-07-19 2010-06-30
GARDEN, Robert James Director 2010-06-30 2012-10-29
GELDARD, Norris Andrew Director 2021-03-19 2021-04-09
GIGANTIELLO, Giacomo Director 2006-08-11 2008-02-22
GIRLING, Paul Stewart Director 2020-03-24 2024-07-31
GREENWAY, Anthony William Director 2017-09-18 2018-09-06
GUNNIGLE, Clodagh Director 2009-05-21 2012-05-31
HARRIS, Jeffrey Director 2004-05-26 2005-11-16
HARVEY, David Director 2004-03-25 2012-10-29
HEESE, Bruno Director 2006-08-11 2010-01-29
HUNKIN, Ricky David Director 2006-08-11 2008-07-23
JOHAR, Mandeep Singh Director 2007-12-20 2011-08-01
JOHNSON, Alec David Director 2000-05-03 2002-10-01
JONES, Samantha Director 2016-10-10 2020-03-24
KAGAN, Jeffrey Allan Director 2001-10-10 2004-03-15
MCCARRON, Michael Christopher Director 2007-07-19 2008-08-22
MELLING, Michael John Director 2006-08-11 2007-10-25
MILLWARD, Keith Roger Director 2000-05-03 2001-06-12
NUTLEY, Julian Stanley Director 2006-08-11 2007-08-31
PERRIN, Laurence Anne Renee Director 2013-11-08 2016-12-30
PICKERING, Steven Mark Director 2012-06-19 2015-09-11
PUNCH, Andrew Robert Director 2004-06-30 2008-07-11
SANDERS, Colin George Director 2000-05-03 2004-06-30
SHAVE, Colin John Varnell Director 2004-03-25 2010-12-31
SIMMONS, Alison Director 2011-01-12 2011-10-01
SINCLAIR, Stuart William Director 2001-06-12 2004-11-05
SPENCER, John Peter Director 2004-06-28 2007-02-28
STORY, Ian Graham Director 2001-06-12 2004-07-01
SULLY, Elizabeth Mary Director 2004-03-25 2007-09-28
TAYLOR, Jonathan Edward Director 2018-07-24 2020-03-24
URIA-FERNANDEZ, Manuel Director 2011-08-01 2016-06-14
VAN BUNNIK, Bernardus Petrus Maria Director 2014-05-01 2016-10-01
WALLWORK, Julius Matthew Director 2013-07-22 2013-11-11
WEBB, Sean Director 2004-05-26 2005-12-31
WILSON, Ian Douglas Director 2008-07-23 2009-03-02
WOODS, Caroline Director 2021-03-19 2021-05-05
XAVIER-PHILLIPS, Agnes, Jp Dl Director 2010-06-30 2012-11-30
RUTLAND DIRECTORS LIMITED Corporate Nominee Director 1999-10-11 2000-02-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Igroup 8 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 291 total filings

Date Type Category Description
2025-10-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-03 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-10-01 RP04PSC02 persons-with-significant-control Second filing notification of a person with significant control
2025-09-24 PSC05 persons-with-significant-control Change to a person with significant control without name date PDF
2025-09-23 AD01 address Change registered office address company with date old address new address PDF
2025-09-09 AA accounts Accounts with accounts type full
2024-10-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-24 AA accounts Accounts with accounts type full
2024-07-31 AP01 officers Appoint person director company with name date PDF
2024-07-31 TM01 officers Termination director company with name termination date PDF
2023-10-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-27 AA accounts Accounts with accounts type full
2022-10-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-30 AA accounts Accounts with accounts type full
2021-10-14 CS01 confirmation-statement Confirmation statement with updates PDF
2021-06-11 AA accounts Accounts with accounts type full
2021-05-10 TM01 officers Termination director company with name termination date PDF
2021-05-10 TM01 officers Termination director company with name termination date PDF
2021-03-22 AP01 officers Appoint person director company with name date PDF
2021-03-19 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page