Ge Vernova Pension Trust Limited STAFFORD


Ge Vernova Pension Trust started in year 1998 as Private Limited Company with registration number 03579649. The Ge Vernova Pension Trust company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Stafford at St Leonards Building. Postal code: ST16 1WT. Since April 28, 2023 Ge Vernova Pension Trust Limited is no longer carrying the name Geaps Pension Trust.

The company has 11 directors, namely Craig S., Stuart B. and Helena A. and others. Of them, Iain R. has been with the company the longest, being appointed on 1 November 2011 and Craig S. has been with the company for the least time - from 1 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ge Vernova Pension Trust Limited Address / Contact

Office Address St Leonards Building
Office Address2 Harry Kerr Drive
Town Stafford
Post code ST16 1WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03579649
Date of Incorporation Fri, 5th Jun 1998
Industry Non-trading company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Craig S.

Position: Director

Appointed: 01 February 2024

Stuart B.

Position: Director

Appointed: 01 May 2023

Helena A.

Position: Director

Appointed: 01 September 2022

George G.

Position: Director

Appointed: 01 April 2022

Michael G.

Position: Director

Appointed: 01 September 2019

Stuart A.

Position: Director

Appointed: 13 December 2018

Anthony B.

Position: Director

Appointed: 21 September 2017

Ian C.

Position: Director

Appointed: 26 May 2017

Mark E.

Position: Director

Appointed: 16 March 2017

Simone M.

Position: Director

Appointed: 11 August 2016

Iain R.

Position: Director

Appointed: 01 November 2011

David N.

Position: Director

Appointed: 01 November 2019

Resigned: 31 March 2022

Michael B.

Position: Director

Appointed: 01 September 2019

Resigned: 31 August 2022

Zahra P.

Position: Secretary

Appointed: 04 May 2016

Resigned: 19 July 2018

Mark D.

Position: Director

Appointed: 16 January 2015

Resigned: 13 December 2018

Mark S.

Position: Director

Appointed: 16 January 2015

Resigned: 08 July 2016

Stephen B.

Position: Director

Appointed: 20 October 2014

Resigned: 29 March 2017

Bruce B.

Position: Director

Appointed: 09 August 2013

Resigned: 06 March 2015

Yacine H.

Position: Director

Appointed: 01 March 2012

Resigned: 04 July 2017

Ross Trustees Limited

Position: Corporate Director

Appointed: 11 May 2011

Resigned: 16 March 2017

Iain M.

Position: Secretary

Appointed: 20 October 2010

Resigned: 04 May 2016

Robert P.

Position: Secretary

Appointed: 12 April 2010

Resigned: 20 October 2010

Brian D.

Position: Director

Appointed: 01 January 2010

Resigned: 27 April 2011

Stephen B.

Position: Director

Appointed: 01 April 2009

Resigned: 30 June 2013

Robert P.

Position: Director

Appointed: 01 November 2008

Resigned: 20 October 2014

Richard D.

Position: Director

Appointed: 01 November 2007

Resigned: 30 April 2019

Harvey P.

Position: Director

Appointed: 28 June 2007

Resigned: 20 December 2018

Steven J.

Position: Director

Appointed: 18 June 2007

Resigned: 29 February 2012

Altan C.

Position: Secretary

Appointed: 12 March 2007

Resigned: 12 April 2010

Xavier L.

Position: Director

Appointed: 31 March 2006

Resigned: 31 March 2009

Thomas R.

Position: Director

Appointed: 01 July 2005

Resigned: 31 December 2009

Nicolas K.

Position: Director

Appointed: 30 May 2005

Resigned: 06 March 2015

Mark F.

Position: Director

Appointed: 20 April 2005

Resigned: 30 March 2007

Lorna G.

Position: Secretary

Appointed: 17 March 2005

Resigned: 09 March 2007

Bernard H.

Position: Director

Appointed: 01 July 2004

Resigned: 30 June 2005

Peter B.

Position: Director

Appointed: 03 April 2004

Resigned: 31 October 2011

Nicholas S.

Position: Director

Appointed: 23 March 2004

Resigned: 30 June 2004

Donald M.

Position: Director

Appointed: 30 September 2003

Resigned: 01 November 2019

Neil W.

Position: Director

Appointed: 04 August 2003

Resigned: 20 April 2005

Alan B.

Position: Director

Appointed: 01 July 2003

Resigned: 31 October 2007

Brendan B.

Position: Director

Appointed: 26 June 2003

Resigned: 02 April 2004

Susan R.

Position: Secretary

Appointed: 23 June 2003

Resigned: 17 March 2005

Stephen M.

Position: Director

Appointed: 01 November 2000

Resigned: 27 June 2007

Paul B.

Position: Director

Appointed: 31 August 2000

Resigned: 18 March 2004

Derek S.

Position: Director

Appointed: 01 June 2000

Resigned: 31 July 2003

Jeremy C.

Position: Director

Appointed: 06 April 2000

Resigned: 30 June 2003

James M.

Position: Director

Appointed: 01 December 1999

Resigned: 31 March 2008

David C.

Position: Secretary

Appointed: 18 January 1999

Resigned: 23 June 2003

Michael C.

Position: Director

Appointed: 17 December 1998

Resigned: 31 August 2000

James C.

Position: Director

Appointed: 17 December 1998

Resigned: 05 April 2000

Richard H.

Position: Director

Appointed: 17 December 1998

Resigned: 06 April 2002

Harold B.

Position: Director

Appointed: 17 December 1998

Resigned: 31 October 2000

Michael M.

Position: Director

Appointed: 17 December 1998

Resigned: 31 July 2003

Jeffrey R.

Position: Director

Appointed: 17 December 1998

Resigned: 30 September 1999

David W.

Position: Director

Appointed: 17 December 1998

Resigned: 30 April 2003

David H.

Position: Director

Appointed: 17 December 1998

Resigned: 30 May 2005

Christopher M.

Position: Director

Appointed: 05 June 1998

Resigned: 18 January 1999

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1998

Resigned: 05 June 1998

Christopher M.

Position: Secretary

Appointed: 05 June 1998

Resigned: 17 December 1998

David T.

Position: Director

Appointed: 05 June 1998

Resigned: 31 March 2006

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 June 1998

Resigned: 05 June 1998

Loviting Limited

Position: Corporate Nominee Director

Appointed: 05 June 1998

Resigned: 05 June 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is General Electric Uk Holdings Ltd. from Stafford, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

General Electric Uk Holdings Ltd.

St Leonards Building Harry Kerr Drive, Stafford, England And Wales, ST16 1WT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04267912
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Geaps Pension Trust April 28, 2023
Alstom Pension Trust June 10, 2020

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Extension of current accouting period to March 31, 2024
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements