UKBizDB.co.uk

GE POWER CONVERSION BRAZIL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ge Power Conversion Brazil Holdings Limited. The company was founded 34 years ago and was given the registration number 02416188. The firm's registered office is in WARWICKSHIRE. You can find them at Boughton Road, Rugby, Warwickshire, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:GE POWER CONVERSION BRAZIL HOLDINGS LIMITED
Company Number:02416188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Boughton Road, Rugby, Warwickshire, CV21 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary14 September 2012Active
Thomson Houston Way, Off Technology Drive, Rugby, United Kingdom, CV21 1BD

Director11 November 2015Active
Thomson Houston Way, Off Technology Drive, Rugby, United Kingdom, CV21 1BD

Director13 May 2019Active
Thomson Houston Way, Off Technology Drive, Rugby, United Kingdom, CV21 1BD

Director07 February 2019Active
Thomson Houston Way, Off Technology Drive, Rugby, United Kingdom, CV21 1BD

Director25 September 2018Active
7 Chapel Fields, Swinford, Lutterworth, LE17 6BS

Secretary-Active
50 Edyvean Close, Bilton, Rugby, CV22 6LD

Secretary01 May 2001Active
20 Calder Street, Lochwinnoch, PA12 4DD

Secretary31 July 2003Active
20 St Andrews Close, Burton On The Wolds, Loughborough, LE12 5TJ

Secretary21 April 2006Active
43, Wallingford Road, Cholsey, OX10 9LG

Secretary14 November 2008Active
April House, Washpit Lane, Barlestone, CV13 0EH

Director07 April 2005Active
Clarion The Elms Paddocks, Clifton Upon Dunsmore, Rugby, CV23 0TD

Director-Active
35, Rue Du Docteur Siffre, Perthes, France, 77930

Director31 March 2004Active
160 Chemin Du Coquillat, Leognan, France, 33850

Director10 November 2005Active
20 Rue Magenta, 78000 Versailles, France,

Director-Active
26 Rue Henri De Regnier, 78000 Versailles, France,

Director29 June 1993Active
Springfields, Rocheberie Way, Rugby, CV22 6EG

Director-Active
13, Heron's Place, Old Isleworth, Middlesex, United Kingdom, TW7 7BE

Director21 October 2013Active
Boughton Road, Rugby, United Kingdom, CV21 1BU

Director18 December 2013Active
62 Coton Park Drive, Coton Meadows, Rugby, CV23 0WN

Director30 April 2001Active
203, Rue Des Rabat, Antony, France, 92160

Director29 June 2004Active
7 Chapel Fields, Swinford, Lutterworth, LE17 6BS

Director-Active
Dunsmore Cottage, Clifton-Upon-Dunsmore, Rugby, CV23 0BB

Director-Active
The Dell, 64 Kneeton Road, East Bridgford, NG13 8PJ

Director19 April 2004Active
Boughton Road, Rugby, Warwickshire, CV21 1BU

Director21 October 2013Active
20 Rue De L'Est, Boulogne-Billancourt, France,

Director10 November 2005Active
Boughton Road, Rugby, Warwickshire, CV21 1BU

Director11 November 2015Active
50 Edyvean Close, Bilton, Rugby, CV22 6LD

Director09 March 1998Active
Building 4, Leicester Road, Rugby, United Kingdom, CV21 1BD

Director21 November 2014Active
25 Rue D'Orleans, 92200 Neuilly Sur Seine, France,

Director-Active
6 Elkins Close, Yelvertoft, Northampton, NN6 6LZ

Director31 July 2003Active
Boughton Road, Rugby, Warwickshire, CV21 1BU

Director18 October 2016Active
2, Via Felice Matteucci, Firenze, Italy,

Director02 September 2011Active
Ge Power Conversion, Boughton Road, Rugby, United Kingdom, CV21 1BU

Director22 February 2018Active
Crabtree Cottage, Leamington Road, Long Itchington, Southam, CV47 9PU

Director31 July 2003Active

People with Significant Control

General Electric Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:One Financial Center, Suite 3700, Boston, United States, 02111
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Change person director company with change date.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Capital

Capital statement capital company with date currency figure.

Download
2021-12-30Capital

Legacy.

Download
2021-12-30Insolvency

Legacy.

Download
2021-12-30Resolution

Resolution.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Change person director company with change date.

Download
2020-11-23Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-01-24Resolution

Resolution.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.