GE VERNOVA PENSION TRUST LIMITED

GE VERNOVA PENSION TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGE VERNOVA PENSION TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03579649
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GE VERNOVA PENSION TRUST LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GE VERNOVA PENSION TRUST LIMITED located?

    Registered Office Address
    St Leonards Building
    Harry Kerr Drive
    ST16 1WT Stafford
    England And Wales
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GE VERNOVA PENSION TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEAPS PENSION TRUST LIMITEDJun 10, 2020Jun 10, 2020
    ALSTOM PENSION TRUST LIMITEDJun 05, 1998Jun 05, 1998

    What are the latest accounts for GE VERNOVA PENSION TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GE VERNOVA PENSION TRUST LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for GE VERNOVA PENSION TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Jun 11, 2025 with updates

    4 pagesCS01

    Appointment of Mr Samuel Sunil Shah as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Stuart James Bage as a director on Apr 30, 2025

    1 pagesTM01

    Change of details for General Electric Uk Holdings Ltd. as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2024

    9 pagesAA

    Termination of appointment of Anthony Stephen Bowman as a director on Jul 04, 2024

    1 pagesTM01

    Director's details changed for Stuart James Bage on Jun 01, 2024

    2 pagesCH01

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Change of details for General Electric Uk Holdings Ltd. as a person with significant control on May 23, 2024

    2 pagesPSC05

    Termination of appointment of Stuart Ian Aston as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Michael Griffith as a director on May 31, 2024

    1 pagesTM01

    Appointment of Ian George Tuft as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Iain Kennedy Rutherford as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Craig Anthony Shellard as a director on Feb 01, 2024

    2 pagesAP01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Second filing to change the details of Ian Christian Chadwick as a director

    6 pagesRP04CH01

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Appointment of Stuart James Bage as a director on May 01, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed geaps pension trust LIMITED\certificate issued on 28/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 14, 2023

    RES15

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Termination of appointment of Michael Fred Shaw Benson as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Ms Helena Claire Austin-Wallis as a director on Sep 01, 2022

    2 pagesAP01

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Robert Newton as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of GE VERNOVA PENSION TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN-WALLIS, Helena Claire
    Church Green
    CV37 8NE Stratford Upon Avon
    5
    Warwickshire
    United Kingdom
    Director
    Church Green
    CV37 8NE Stratford Upon Avon
    5
    Warwickshire
    United Kingdom
    United KingdomBritish164965170001
    CHADWICK, Ian Christian
    Century Way, Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    1200
    West Yorkshire
    United Kingdom
    Director
    Century Way, Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    1200
    West Yorkshire
    United Kingdom
    United KingdomBritish233558570002
    ELBORNE, Mark Edward Monckton
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Director
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    EnglandBritish113766400001
    GILLESPIE, George Alexander
    CV21 1BU Rugby
    Boughton Road
    Warwickshire
    United Kingdom
    Director
    CV21 1BU Rugby
    Boughton Road
    Warwickshire
    United Kingdom
    ScotlandBritish296234260001
    MACMILLAN-BINNS, Simone Dorothy Norma
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Director
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    EnglandBritish203440070001
    SHAH, Samuel Sunil
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Director
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    United KingdomBritish299235800002
    SHELLARD, Craig Anthony
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Director
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    United KingdomBritish318823630001
    TUFT, Ian George
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Director
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    EnglandBritish321974590001
    CLEDWYN DAVIES, Altan Denys
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    Secretary
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    British73335570001
    CURTIS, David Frank Edmond
    Holly Tree Cottage
    Latimer
    HP5 1TY Chesham
    Buckinghamshire
    Secretary
    Holly Tree Cottage
    Latimer
    HP5 1TY Chesham
    Buckinghamshire
    British37991190002
    GRIFFIN SMITH, Lorna
    7 The Rickyard
    CV23 0JN Easenhall
    Warwickshire
    Secretary
    7 The Rickyard
    CV23 0JN Easenhall
    Warwickshire
    British120442170001
    MACDONALD, Iain Graham Ross
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Secretary
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    155217500001
    MURRAY, Christopher James
    3 The Row
    Broadwell
    CV23 8HF Rugby
    Warwickshire
    Secretary
    3 The Row
    Broadwell
    CV23 8HF Rugby
    Warwickshire
    British3031320004
    PEERMOHAMED, Zahra
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    Secretary
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    192967230001
    PURCELL, Robert Michael
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Secretary
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    150757460001
    RENDELL READ, Susan Jane
    27 Chesterton Close
    Hunt End
    B97 5XS Redditch
    Worcestershire
    Secretary
    27 Chesterton Close
    Hunt End
    B97 5XS Redditch
    Worcestershire
    British91132230001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ASTON, Stuart Ian
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Director
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    United KingdomBritish253580670001
    BAGE, Stuart James
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Director
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    United KingdomBritish251558880001
    BALL, Bruce Henry
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    United KingdomCanadian171788540002
    BARRON, Paul Stuart
    2 Squires Place
    Nettleham
    LN2 2WH Lincoln
    Lincolnshire
    Director
    2 Squires Place
    Nettleham
    LN2 2WH Lincoln
    Lincolnshire
    United KingdomBritish98595210001
    BENSON, Michael Fred Shaw
    4 Ellerbeck Way
    Stokesley Business Park
    TS9 5JZ Middlesbrough
    Carlton House,
    Director
    4 Ellerbeck Way
    Stokesley Business Park
    TS9 5JZ Middlesbrough
    Carlton House,
    EnglandBritish152047090001
    BOWMAN, Anthony Stephen
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Director
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    United KingdomBritish102118770001
    BOWN, Alan
    68 Hollowood Avenue
    DE23 6JD Littleover
    Derbyshire
    Director
    68 Hollowood Avenue
    DE23 6JD Littleover
    Derbyshire
    British91362690001
    BRADSHAW, Peter
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    United KingdomBritish98470290001
    BRASS, Brendan Anthony
    55 Bewley Grove
    Oakerside Park
    SR8 1PP Peterlee
    County Durham
    Director
    55 Bewley Grove
    Oakerside Park
    SR8 1PP Peterlee
    County Durham
    British91362460001
    BURGESS, Harold
    29 Cambridge Street
    SK2 6PY Stockport
    Cheshire
    Director
    29 Cambridge Street
    SK2 6PY Stockport
    Cheshire
    British62021590001
    BURGIN, Stephen Rex
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    Director
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    EnglandBritish92907890002
    BURGIN, Stephen Rex
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    EnglandBritish92907890002
    CHALMERS, Jeremy
    Finney Green Cottage
    134 Manchester Road
    SK9 2JW Wilmslow
    Cheshire
    Director
    Finney Green Cottage
    134 Manchester Road
    SK9 2JW Wilmslow
    Cheshire
    EnglandBritish97363790001
    CONNOR, Michael Gilmore
    2 Waters Reach
    273 Inner Promenade
    FY8 1QL Lytham St Annes
    Lancashire
    Director
    2 Waters Reach
    273 Inner Promenade
    FY8 1QL Lytham St Annes
    Lancashire
    British57943490001
    CRAIG, James Cameron
    9 Oaktree Close
    Groby
    LE6 0GY Leicester
    Director
    9 Oaktree Close
    Groby
    LE6 0GY Leicester
    British62021680001
    DEAN, Richard Edward
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Director
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    United KingdomBritish125663310001
    DEERY, Mark Daniel
    Avenue André Malraux
    92300 Levallois-Perret
    3
    France
    Director
    Avenue André Malraux
    92300 Levallois-Perret
    3
    France
    FranceIrish194290150001
    DUFFIN, Brian James
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    ScotlandBritish45750300001

    Who are the persons with significant control of GE VERNOVA PENSION TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04267912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0