Ge Energy Power Conversion Uk Holdings Limited RUGBY


Founded in 2008, Ge Energy Power Conversion Uk Holdings, classified under reg no. 06702141 is an active company. Currently registered at Thomson Houston Way CV21 1BD, Rugby the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2012-06-29 Ge Energy Power Conversion Uk Holdings Limited is no longer carrying the name Converteam Holdings Northern Europe.

The company has 6 directors, namely Dorothy G., Peter O. and Andrew B. and others. Of them, Andrew C. has been with the company the longest, being appointed on 11 November 2015 and Dorothy G. has been with the company for the least time - from 22 March 2024. At the moment 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 Energy Power Conversion Uk Holdings 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 06702141
Date of Incorporation Thu, 18th Sep 2008
Industry Repair of electrical equipment
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Dorothy G.

Position: Director

Appointed: 22 March 2024

Peter O.

Position: Director

Appointed: 07 February 2019

Andrew B.

Position: Director

Appointed: 01 October 2018

Syreeta J.

Position: Director

Appointed: 01 October 2018

Nicholas S.

Position: Director

Appointed: 25 September 2018

Andrew C.

Position: Director

Appointed: 11 November 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 14 September 2012

Stuart B.

Position: Director

Appointed: 01 October 2018

Resigned: 20 March 2024

Andrew M.

Position: Director

Appointed: 22 February 2018

Resigned: 19 October 2018

Iain M.

Position: Director

Appointed: 18 October 2016

Resigned: 18 April 2019

Derek G.

Position: Director

Appointed: 11 November 2015

Resigned: 30 November 2021

Thomas R.

Position: Director

Appointed: 23 February 2015

Resigned: 14 October 2016

Kenneth K.

Position: Director

Appointed: 21 November 2014

Resigned: 11 November 2015

James C.

Position: Director

Appointed: 18 December 2013

Resigned: 21 September 2018

Alyson C.

Position: Director

Appointed: 08 July 2013

Resigned: 10 December 2014

Christopher P.

Position: Director

Appointed: 08 July 2013

Resigned: 21 April 2017

Paul E.

Position: Director

Appointed: 08 July 2013

Resigned: 06 August 2019

Mark S.

Position: Director

Appointed: 08 October 2010

Resigned: 05 July 2013

Mark S.

Position: Director

Appointed: 04 May 2009

Resigned: 08 October 2010

Mark S.

Position: Secretary

Appointed: 23 January 2009

Resigned: 14 September 2012

Susan F.

Position: Director

Appointed: 18 September 2008

Resigned: 18 September 2008

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 18 September 2008

Resigned: 18 September 2008

Florent B.

Position: Director

Appointed: 18 September 2008

Resigned: 02 September 2011

Pierre B.

Position: Director

Appointed: 18 September 2008

Resigned: 02 September 2011

Steven P.

Position: Director

Appointed: 18 September 2008

Resigned: 01 October 2014

Ian S.

Position: Secretary

Appointed: 18 September 2008

Resigned: 23 January 2009

Robert H.

Position: Director

Appointed: 18 September 2008

Resigned: 18 September 2008

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Ge Energy (Uk) Limited from Altrincham, United Kingdom. The abovementioned PSC is classified 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. The second one in the persons with significant control register is Ge Uk Holdings that put Altrincham, United Kingdom as the official address. This PSC has a legal form of "an unlimited with shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ge Energy (Uk) Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 123550
Notified on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ge Uk Holdings

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 4108905
Notified on 9 December 2016
Ceased on 6 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Converteam Holdings Northern Europe June 29, 2012
Converteam North Europe June 3, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, November 2023
Free Download (122 pages)

Company search