UKBizDB.co.uk

IGE ENERGY SERVICES (UK) LIMITED

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

This company is commonly known as Ige Energy Services (uk) Limited. The company was founded 27 years ago and was given the registration number 03499114. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IGE ENERGY SERVICES (UK) LIMITED
Company Number:03499114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director28 March 2018Active
2, Arlington Square, Downshire Way, Venture House, Bracknell, United Kingdom, RG12 1WA

Director18 August 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 August 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director26 June 2018Active
7 Belgravia Road, St Johns, Wakefield, WF1 3JP

Secretary29 January 1998Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary01 January 2004Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary03 April 1998Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary26 January 1998Active
2, The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director21 May 2013Active
30 Trailside Road, Weston, United States, MA 02493

Director30 March 2000Active
14 Oakfield Road, Bourne End, SL8 5QN

Director24 May 2002Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director13 March 1998Active
24 Saint Davids Drive, Englefield Green, TW20 0BA

Director30 March 2000Active
11 Wheatley Rise, Ilkley, LS29 8SQ

Director29 January 1998Active
2, The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director13 December 2012Active
7 Lucerne Drive, Stadhampton, Oxford, OX44 7QT

Director13 March 1998Active
2, The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director21 May 2013Active
Calle Valle Del Roncal 71,, Las Lomas, Boadilla Del Monte, Spain, 28660

Director07 February 2005Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director18 January 2008Active
2, The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director30 April 2014Active
7 Belgravia Road, St Johns, Wakefield, WF1 3JP

Director29 January 1998Active
2, The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director13 December 2012Active
Hatchlands, East Drive Wentworth, Virginia Water, GU25 4JY

Director13 March 1998Active
5 Gresham Road, Brentwood, CM14 4HN

Director01 August 2005Active
2, The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director13 December 2012Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director03 October 2006Active
3 Lime Walk, Pinkneys Green, Maidenhead, SL6 6QB

Director13 March 1998Active
Launder House, Almondvale Business Park, Livingston, Scotland, EH54 6BX

Director13 March 2012Active
The Arena, Downshire Way, Bracknell, RG12 1PU

Director12 November 2010Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director26 January 1998Active
Beech Hill Lodge, Ridgemead Road, Englefield Green, Egham, TW20 0YD

Director12 September 2003Active
No 2, The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director08 September 2014Active
No 2, The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director30 April 2014Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director07 February 2005Active

People with Significant Control

Ge Vernova Inc.
Notified on:02 April 2024
Status:Active
Country of residence:United States
Address:58, Charles Street, Cambridge, United States, 02141
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 25 to 50 percent
  • Voting rights 25 to 50 percent
Ige Usa Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.