Ge Energy Power Conversion Uk Limited RUGBY


Founded in 2005, Ge Energy Power Conversion Uk, classified under reg no. 05571739 is an active company. Currently registered at Thomson Houston Way CV21 1BD, Rugby the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 29th Jun 2012 Ge Energy Power Conversion Uk Limited is no longer carrying the name Converteam Uk.

The firm has 6 directors, namely Peter O., Andrew B. and Syreeta J. and others. Of them, Andrew C. has been with the company the longest, being appointed on 11 November 2015 and Peter O. has been with the company for the least time - from 7 February 2019. At present 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 Uk 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 05571739
Date of Incorporation Thu, 22nd Sep 2005
Industry Repair of electrical equipment
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Peter O.

Position: Director

Appointed: 07 February 2019

Andrew B.

Position: Director

Appointed: 01 October 2018

Syreeta J.

Position: Director

Appointed: 01 October 2018

Stuart B.

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

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

Paul E.

Position: Director

Appointed: 08 July 2013

Resigned: 06 August 2019

Alyson C.

Position: Director

Appointed: 08 July 2013

Resigned: 10 December 2014

Christopher P.

Position: Director

Appointed: 08 July 2013

Resigned: 21 April 2017

Joseph M.

Position: Director

Appointed: 02 September 2011

Resigned: 04 October 2013

Mark S.

Position: Secretary

Appointed: 15 September 2010

Resigned: 14 September 2012

Nicolas L.

Position: Director

Appointed: 22 June 2009

Resigned: 02 September 2011

Mark S.

Position: Director

Appointed: 04 May 2009

Resigned: 21 June 2010

Mark S.

Position: Director

Appointed: 04 May 2009

Resigned: 05 July 2013

Steven R.

Position: Director

Appointed: 14 November 2008

Resigned: 01 October 2014

Mark S.

Position: Secretary

Appointed: 14 November 2008

Resigned: 15 September 2010

Ian S.

Position: Secretary

Appointed: 21 April 2006

Resigned: 14 November 2008

Olivier F.

Position: Director

Appointed: 21 November 2005

Resigned: 19 July 2007

Gillian R.

Position: Secretary

Appointed: 14 October 2005

Resigned: 10 April 2006

Thierry P.

Position: Director

Appointed: 14 October 2005

Resigned: 13 February 2009

Florent B.

Position: Director

Appointed: 14 October 2005

Resigned: 02 September 2011

Prosanto D.

Position: Director

Appointed: 22 September 2005

Resigned: 11 December 2008

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 22 September 2005

Resigned: 14 October 2005

Pierre B.

Position: Director

Appointed: 22 September 2005

Resigned: 02 September 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2005

Resigned: 22 September 2005

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, 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 Uk June 29, 2012
Apc Power Conversion March 29, 2006

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 for the period ending Fri, 31st Dec 2021
filed on: 9th, January 2023
Free Download (139 pages)

Company search