Ge Energy Power Conversion Technology Limited RUGBY


Founded in 2006, Ge Energy Power Conversion Technology, classified under reg no. 05921575 is an active company. Currently registered at Thomson Houston Way CV21 1BD, Rugby the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2012/06/29 Ge Energy Power Conversion Technology Limited is no longer carrying the name Converteam Technology.

The firm has 9 directors, namely Andre B., Samir S. and Syreeta J. and others. Of them, Nicholas S. has been with the company the longest, being appointed on 25 September 2018 and Andre B. has been with the company for the least time - from 15 February 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ge Energy Power Conversion Technology Limited Address / Contact

Office Address Thomson Houston Way
Office Address2 Off Technology Drive
Town Rugby
Post code CV21 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05921575
Date of Incorporation Fri, 1st Sep 2006
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Andre B.

Position: Director

Appointed: 15 February 2021

Samir S.

Position: Director

Appointed: 01 October 2019

Syreeta J.

Position: Director

Appointed: 13 May 2019

Nicholas S.

Position: Director

Appointed: 07 February 2019

Peter O.

Position: Director

Appointed: 07 February 2019

Andrew C.

Position: Director

Appointed: 01 October 2018

Andrew B.

Position: Director

Appointed: 01 October 2018

David A.

Position: Director

Appointed: 01 October 2018

Nicholas S.

Position: Director

Appointed: 25 September 2018

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 14 September 2012

Hugues P.

Position: Director

Appointed: 01 May 2020

Resigned: 15 July 2022

Andrew M.

Position: Director

Appointed: 22 February 2018

Resigned: 19 October 2018

Derek G.

Position: Director

Appointed: 05 October 2017

Resigned: 30 November 2021

Iain M.

Position: Director

Appointed: 18 October 2016

Resigned: 18 April 2019

Thomas R.

Position: Director

Appointed: 23 February 2015

Resigned: 14 October 2016

Georg M.

Position: Director

Appointed: 21 November 2014

Resigned: 24 July 2015

Vlatko V.

Position: Director

Appointed: 21 November 2014

Resigned: 14 August 2017

Kenneth K.

Position: Director

Appointed: 21 November 2014

Resigned: 11 November 2015

James C.

Position: Director

Appointed: 06 December 2013

Resigned: 21 September 2018

Hilary W.

Position: Director

Appointed: 18 October 2013

Resigned: 07 February 2019

David A.

Position: Director

Appointed: 18 October 2013

Resigned: 22 September 2017

Richard Z.

Position: Director

Appointed: 18 October 2013

Resigned: 21 November 2014

Steven R.

Position: Director

Appointed: 08 July 2013

Resigned: 01 October 2014

Paul E.

Position: Director

Appointed: 08 July 2013

Resigned: 29 February 2016

Christopher P.

Position: Director

Appointed: 08 July 2013

Resigned: 21 April 2017

Alyson C.

Position: Director

Appointed: 08 July 2013

Resigned: 10 December 2014

Joseph M.

Position: Director

Appointed: 02 September 2011

Resigned: 04 October 2013

Mark S.

Position: Secretary

Appointed: 08 September 2010

Resigned: 14 September 2012

Francois B.

Position: Director

Appointed: 30 April 2010

Resigned: 02 September 2011

Mark S.

Position: Director

Appointed: 26 April 2010

Resigned: 05 July 2013

Mark S.

Position: Secretary

Appointed: 09 January 2009

Resigned: 08 September 2010

Derek G.

Position: Director

Appointed: 09 January 2009

Resigned: 02 September 2011

Alfred P.

Position: Director

Appointed: 21 June 2007

Resigned: 26 April 2010

Peter W.

Position: Director

Appointed: 21 June 2007

Resigned: 04 June 2018

Derek G.

Position: Secretary

Appointed: 18 May 2007

Resigned: 09 January 2009

Prosanto D.

Position: Director

Appointed: 13 December 2006

Resigned: 11 December 2008

Paula B.

Position: Secretary

Appointed: 13 December 2006

Resigned: 08 May 2007

Jean G.

Position: Director

Appointed: 13 December 2006

Resigned: 16 December 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2006

Resigned: 27 October 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 September 2006

Resigned: 27 October 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Ge Energy Power Conversion Uk Holdings Limited from Rugby, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ge Energy Power Conversion Uk Holdings Limited

Thomson Houston Way Off Technology Drive, Rugby, Warwickshire, CV21 1BD, 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 6702141
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

Converteam Technology June 29, 2012
Cliffthink January 3, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, October 2023
Free Download (32 pages)

Company search