This company is commonly known as Ge Energy Power Conversion Uk Holdings Limited. The company was founded 15 years ago and was given the registration number 06702141. The firm's registered office is in RUGBY. You can find them at Boughton Road, , Rugby, Warwickshire. This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06702141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boughton Road, Rugby, Warwickshire, CV21 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 14 September 2012 | Active |
Thomson Houston Way, Off Technology Drive, Rugby, United Kingdom, CV21 1BD | Director | 01 October 2018 | Active |
Thomson Houston Way, Off Technology Drive, Rugby, United Kingdom, CV21 1BD | Director | 11 November 2015 | Active |
Thomson Houston Way, Off Technology Drive, Rugby, United Kingdom, CV21 1BD | Director | 22 March 2024 | Active |
Thomson Houston Way, Off Technology Drive, Rugby, United Kingdom, CV21 1BD | Director | 01 October 2018 | Active |
Thomson Houston Way, Off Technology Drive, Rugby, United Kingdom, CV21 1BD | Director | 07 February 2019 | Active |
Thomson Houston Way, Off Technology Drive, Rugby, United Kingdom, CV21 1BD | Director | 25 September 2018 | Active |
20 St Andrews Close, Burton On The Wolds, Loughborough, LE12 5TJ | Secretary | 18 September 2008 | Active |
43, Wallingford Road, Cholsey, OX10 9LG | Secretary | 23 January 2009 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 18 September 2008 | Active |
Thomson Houston Way, Off Technology Drive, Rugby, United Kingdom, CV21 1BD | Director | 01 October 2018 | Active |
35, Rue Du Docteur Siffre, Perthes, France, 77930 | Director | 18 September 2008 | Active |
160 Chemin Du Coquillat, Leognan, France, 33850 | Director | 18 September 2008 | Active |
13, Heron's Place, Old Isleworth, Middlesex, United Kingdom, TW7 7BE | Director | 08 July 2013 | Active |
Boughton Road, Rugby, United Kingdom, CV21 1BU | Director | 18 December 2013 | Active |
Boughton Road, Rugby, CV21 1BU | Director | 08 July 2013 | Active |
11 Pilgrim Street, London, EC4V 6RW | Director | 18 September 2008 | Active |
Boughton Road, Rugby, CV21 1BU | Director | 11 November 2015 | Active |
11 Pilgrim Street, London, EC4V 6RW | Director | 18 September 2008 | Active |
Building 4, Leicester Road, Rugby, United Kingdom, CV21 1BD | Director | 21 November 2014 | Active |
Boughton Road, Rugby, CV21 1BU | Director | 18 October 2016 | Active |
Ge Power Conversion, Boughton Road, Rugby, United Kingdom, CV21 1BU | Director | 22 February 2018 | Active |
Boughton Road, Rugby, CV21 1BU | Director | 08 July 2013 | Active |
Moxons Lodge, Repton Road, Hartshorne, DE11 7AD | Director | 18 September 2008 | Active |
Boughton Road, Rugby, CV21 1BU | Director | 23 February 2015 | Active |
43, Wallingford Road, Cholsey, Wallingford, United Kingdom, OX10 9LG | Director | 08 October 2010 | Active |
43, Wallingford Road, Cholsey, OX10 9LG | Director | 04 May 2009 | Active |
Ge Energy (Uk) Limited | ||
Notified on | : | 06 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Ge Uk Holdings | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Officers | Change person director company with change date. | Download |
2023-11-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Capital | Capital allotment shares. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-02 | Capital | Capital allotment shares. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-03-08 | Capital | Legacy. | Download |
2021-03-08 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-08 | Insolvency | Legacy. | Download |
2021-03-08 | Resolution | Resolution. | Download |
2020-12-23 | Capital | Capital allotment shares. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Resolution | Resolution. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.