Ge Power Conversion Brazil Holdings Limited RUGBY


Founded in 1989, Ge Power Conversion Brazil Holdings, classified under reg no. 02416188 is an active company. Currently registered at Thomson Houston Way CV21 1BD, Rugby the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2014-05-27 Ge Power Conversion Brazil Holdings Limited is no longer carrying the name Converteam.

The company has 4 directors, namely Syreeta J., Peter O. and Nicholas S. and others. Of them, Andrew C. has been with the company the longest, being appointed on 11 November 2015 and Syreeta J. has been with the company for the least time - from 13 May 2019. 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 Power Conversion Brazil 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 02416188
Date of Incorporation Wed, 23rd Aug 1989
Industry Repair of electrical equipment
End of financial Year 31st December
Company age 35 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 Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Syreeta J.

Position: Director

Appointed: 13 May 2019

Peter O.

Position: Director

Appointed: 07 February 2019

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

Christopher P.

Position: Director

Appointed: 21 October 2013

Resigned: 21 April 2017

Alyson C.

Position: Director

Appointed: 21 October 2013

Resigned: 10 December 2014

Paul E.

Position: Director

Appointed: 21 October 2013

Resigned: 29 February 2016

Hilary W.

Position: Director

Appointed: 21 October 2013

Resigned: 07 February 2019

Joseph M.

Position: Director

Appointed: 02 September 2011

Resigned: 07 October 2013

Mark S.

Position: Secretary

Appointed: 14 November 2008

Resigned: 14 September 2012

Ian S.

Position: Secretary

Appointed: 21 April 2006

Resigned: 14 November 2008

Florent B.

Position: Director

Appointed: 10 November 2005

Resigned: 02 September 2011

Thierry P.

Position: Director

Appointed: 10 November 2005

Resigned: 13 February 2009

Olivier F.

Position: Director

Appointed: 10 November 2005

Resigned: 19 July 2007

Steven R.

Position: Director

Appointed: 07 April 2005

Resigned: 01 October 2014

Stephen B.

Position: Director

Appointed: 07 April 2005

Resigned: 21 November 2005

Ian S.

Position: Director

Appointed: 21 October 2004

Resigned: 30 January 2009

Peter W.

Position: Director

Appointed: 29 June 2004

Resigned: 04 June 2018

Prosanto D.

Position: Director

Appointed: 29 June 2004

Resigned: 11 December 2008

John E.

Position: Director

Appointed: 19 April 2004

Resigned: 27 August 2004

Pierre B.

Position: Director

Appointed: 31 March 2004

Resigned: 02 September 2011

Laurence L.

Position: Director

Appointed: 31 July 2003

Resigned: 30 April 2004

Gill R.

Position: Secretary

Appointed: 31 July 2003

Resigned: 10 April 2006

Martin M.

Position: Director

Appointed: 31 July 2003

Resigned: 31 August 2004

Joseph H.

Position: Secretary

Appointed: 01 May 2001

Resigned: 31 July 2003

Christopher C.

Position: Director

Appointed: 30 April 2001

Resigned: 31 July 2003

Joseph H.

Position: Director

Appointed: 09 March 1998

Resigned: 31 July 2003

David W.

Position: Director

Appointed: 01 September 1997

Resigned: 31 July 2003

Pierre B.

Position: Director

Appointed: 29 June 1993

Resigned: 31 May 1998

Robert S.

Position: Director

Appointed: 21 September 1991

Resigned: 27 November 1992

John W.

Position: Director

Appointed: 21 September 1991

Resigned: 30 April 1995

Frederick B.

Position: Director

Appointed: 21 September 1991

Resigned: 26 May 2000

Derek S.

Position: Director

Appointed: 21 September 1991

Resigned: 31 July 2003

John D.

Position: Director

Appointed: 21 September 1991

Resigned: 26 May 2000

Bruce D.

Position: Director

Appointed: 21 September 1991

Resigned: 30 April 2001

Dominique L.

Position: Director

Appointed: 21 September 1991

Resigned: 30 November 1994

John C.

Position: Director

Appointed: 21 September 1991

Resigned: 31 May 1998

Philippe B.

Position: Director

Appointed: 21 September 1991

Resigned: 29 June 1993

David O.

Position: Director

Appointed: 21 September 1991

Resigned: 26 March 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is General Electric Company from Boston, United States. This PSC is classified as "a public limited company", 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.

General Electric Company

One Financial Center Suite 3700, Boston, Massachusetts, 02111, United States

Legal authority United States, New York
Legal form Public Limited Company
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 May 27, 2014
Alstom Power Conversion March 29, 2006
Alstom Drives & Controls March 22, 2000
Cegelec Projects December 29, 1998

Company filings

Filing category
Accounts Address Annual return 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: 4th, May 2023
Free Download (116 pages)

Company search