GE VERNOVA PENSION TRUST LIMITED
Overview
| Company Name | GE VERNOVA PENSION TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03579649 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GE VERNOVA PENSION TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| GEAPS PENSION TRUST LIMITED | Jun 10, 2020 | Jun 10, 2020 |
| ALSTOM PENSION TRUST LIMITED | Jun 05, 1998 | Jun 05, 1998 |
What are the latest accounts for GE VERNOVA PENSION TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GE VERNOVA PENSION TRUST LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for GE VERNOVA PENSION TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Samuel Sunil Shah as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart James Bage as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Change of details for General Electric Uk Holdings Ltd. as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Termination of appointment of Anthony Stephen Bowman as a director on Jul 04, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Stuart James Bage on Jun 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for General Electric Uk Holdings Ltd. as a person with significant control on May 23, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Stuart Ian Aston as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Griffith as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ian George Tuft as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Kennedy Rutherford as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Craig Anthony Shellard as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Second filing to change the details of Ian Christian Chadwick as a director | 6 pages | RP04CH01 | ||||||||||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Stuart James Bage as a director on May 01, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed geaps pension trust LIMITED\certificate issued on 28/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Termination of appointment of Michael Fred Shaw Benson as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Helena Claire Austin-Wallis as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Robert Newton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of GE VERNOVA PENSION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN-WALLIS, Helena Claire | Director | Church Green CV37 8NE Stratford Upon Avon 5 Warwickshire United Kingdom | United Kingdom | British | 164965170001 | |||||
| CHADWICK, Ian Christian | Director | Century Way, Thorpe Park Business Park Colton LS15 8ZA Leeds 1200 West Yorkshire United Kingdom | United Kingdom | British | 233558570002 | |||||
| ELBORNE, Mark Edward Monckton | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | England | British | 113766400001 | |||||
| GILLESPIE, George Alexander | Director | CV21 1BU Rugby Boughton Road Warwickshire United Kingdom | Scotland | British | 296234260001 | |||||
| MACMILLAN-BINNS, Simone Dorothy Norma | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | England | British | 203440070001 | |||||
| SHAH, Samuel Sunil | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | British | 299235800002 | |||||
| SHELLARD, Craig Anthony | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | British | 318823630001 | |||||
| TUFT, Ian George | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | England | British | 321974590001 | |||||
| CLEDWYN DAVIES, Altan Denys | Secretary | Old Trouts End Stars Lane, Cold Hatton Heath TF6 6PZ Telford Shropshire | British | 73335570001 | ||||||
| CURTIS, David Frank Edmond | Secretary | Holly Tree Cottage Latimer HP5 1TY Chesham Buckinghamshire | British | 37991190002 | ||||||
| GRIFFIN SMITH, Lorna | Secretary | 7 The Rickyard CV23 0JN Easenhall Warwickshire | British | 120442170001 | ||||||
| MACDONALD, Iain Graham Ross | Secretary | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | 155217500001 | |||||||
| MURRAY, Christopher James | Secretary | 3 The Row Broadwell CV23 8HF Rugby Warwickshire | British | 3031320004 | ||||||
| PEERMOHAMED, Zahra | Secretary | Talgarth Road W6 8BJ London The Ark, 201 England | 192967230001 | |||||||
| PURCELL, Robert Michael | Secretary | Newbold Road Rugby CV21 2NH Warwickshire | 150757460001 | |||||||
| RENDELL READ, Susan Jane | Secretary | 27 Chesterton Close Hunt End B97 5XS Redditch Worcestershire | British | 91132230001 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| ASTON, Stuart Ian | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | British | 253580670001 | |||||
| BAGE, Stuart James | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | British | 251558880001 | |||||
| BALL, Bruce Henry | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | United Kingdom | Canadian | 171788540002 | |||||
| BARRON, Paul Stuart | Director | 2 Squires Place Nettleham LN2 2WH Lincoln Lincolnshire | United Kingdom | British | 98595210001 | |||||
| BENSON, Michael Fred Shaw | Director | 4 Ellerbeck Way Stokesley Business Park TS9 5JZ Middlesbrough Carlton House, | England | British | 152047090001 | |||||
| BOWMAN, Anthony Stephen | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | British | 102118770001 | |||||
| BOWN, Alan | Director | 68 Hollowood Avenue DE23 6JD Littleover Derbyshire | British | 91362690001 | ||||||
| BRADSHAW, Peter | Director | Newbold Road Rugby CV21 2NH Warwickshire | United Kingdom | British | 98470290001 | |||||
| BRASS, Brendan Anthony | Director | 55 Bewley Grove Oakerside Park SR8 1PP Peterlee County Durham | British | 91362460001 | ||||||
| BURGESS, Harold | Director | 29 Cambridge Street SK2 6PY Stockport Cheshire | British | 62021590001 | ||||||
| BURGIN, Stephen Rex | Director | 201, Talgarth Road W6 8BJ London The Ark England | England | British | 92907890002 | |||||
| BURGIN, Stephen Rex | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | England | British | 92907890002 | |||||
| CHALMERS, Jeremy | Director | Finney Green Cottage 134 Manchester Road SK9 2JW Wilmslow Cheshire | England | British | 97363790001 | |||||
| CONNOR, Michael Gilmore | Director | 2 Waters Reach 273 Inner Promenade FY8 1QL Lytham St Annes Lancashire | British | 57943490001 | ||||||
| CRAIG, James Cameron | Director | 9 Oaktree Close Groby LE6 0GY Leicester | British | 62021680001 | ||||||
| DEAN, Richard Edward | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | British | 125663310001 | |||||
| DEERY, Mark Daniel | Director | Avenue André Malraux 92300 Levallois-Perret 3 France | France | Irish | 194290150001 | |||||
| DUFFIN, Brian James | Director | Newbold Road Rugby CV21 2NH Warwickshire | Scotland | British | 45750300001 |
Who are the persons with significant control of GE VERNOVA PENSION TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Vernova Uk Holdings Ltd. | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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