GE VERNOVA FINANCIAL SERVICES LIMITED
Overview
| Company Name | GE VERNOVA FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04053665 |
| 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 FINANCIAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GE VERNOVA FINANCIAL SERVICES LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE VERNOVA FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE CAPITAL LIMITED | Jan 03, 2001 | Jan 03, 2001 |
| GE CAPITAL FINANCING LIMITED | Oct 05, 2000 | Oct 05, 2000 |
| TRUSHELFCO (NO.2714) LIMITED | Aug 16, 2000 | Aug 16, 2000 |
What are the latest accounts for GE VERNOVA FINANCIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for GE VERNOVA FINANCIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for GE VERNOVA FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2025 | 109 pages | AA | ||||||||||
Director's details changed for Vishal Gulati on Apr 12, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nauman Ahmad as a director on Jan 16, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Karim Stub El-Nagdy as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Guilherme Pimenta Froes De Carvalho as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 126 pages | AA | ||||||||||
Certificate of change of name Company name changed ge capital LIMITED\certificate issued on 01/04/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of General Electric Company as a person with significant control on Apr 02, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Ge Vernova Inc. as a person with significant control on Apr 02, 2024 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 125 pages | AA | ||||||||||
Appointment of Uday Mathur as a director on Jan 30, 2024 | 2 pages | AP01 | ||||||||||
Change of details for General Electric Company as a person with significant control on May 17, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Nauman Ahmad as a director on Jul 11, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 125 pages | AA | ||||||||||
Termination of appointment of Guto Davies as a director on Feb 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Guilherme Pimenta Froes De Carvalho as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Fabio Dias Borba on Nov 01, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 127 pages | AA | ||||||||||
Appointment of Fabio Dias Borba as a director on Apr 11, 2022 | 2 pages | AP01 | ||||||||||
Second filing for the appointment of Vishal Gulati as a director | 3 pages | RP04AP01 | ||||||||||
Notification of General Electric Company as a person with significant control on Oct 14, 2021 | 2 pages | PSC02 | ||||||||||
Who are the officers of GE VERNOVA FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BORBA, Fabio Dias | Director | Hammersmith Road W6 8PW London 245 United Kingdom | United Kingdom | British | 276605240002 | |||||||||
| EL-NAGDY, Karim Stub | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | Danish | 343346540001 | |||||||||
| GULATI, Vishal | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 220771220005 | |||||||||
| MATHUR, Uday | Director | Hammersmith Road W6 8DW London 245 United Kingdom | United Kingdom | Canadian | 320269630001 | |||||||||
| ESSEX, Alicia | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 146043220001 | |||||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| POWELL, Claire | Secretary | Holly House Main Road CM3 1LL Ford End Essex | British | 79700550001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| AHMAD, Nauman | Director | Hammersmith Road W6 8DW London 245 United Kingdom | United Kingdom | Pakistani | 299124580001 | |||||||||
| BRANDT, Mark Lane | Director | 11 Nevern Square Earls Court SW5 9NW London | American | 93980100001 | ||||||||||
| BUCKLEY, Jennifer Marie | Director | Flat 6 27 Queen's Gate Kensington SW7 5JA London | British New Zealand | 107329990001 | ||||||||||
| CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | British | 79438600001 | ||||||||||
| CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | 49068160001 | |||||||||
| DAVIES, Guto | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | Welsh | 268222520001 | |||||||||
| DE CARVALHO, Guilherme Pimenta Froes | Director | Hammersmith Road W6 8DW London 245 United Kingdom | United Kingdom | British | 306412660001 | |||||||||
| DODGE, Sherwood Perry | Director | Finchfield West Drive GU25 4LY Virginia Water Surrey | American | 67570880001 | ||||||||||
| DULL, Eric Marshall | Director | Rutherwyk House Hardwick Lane, Lyne KT16 0AD Chertsey Surrey | American | 79992060001 | ||||||||||
| DULL, Eric M | Director | Rutherwuk House Hardwick Lane KT16 0AD Chertsey Surrey | Usa | 78706500001 | ||||||||||
| FERNANDEZ NIEMANN, Maria Isabel | Director | 41 Ritherdon Road SW17 8QE London | Spanish | 91382830001 | ||||||||||
| GREEN, Pamela Anne | Director | Woodkirk Vicarage 1168 Dewsbury Road Woodkirk WF12 7JL Dewsbury West Yorkshire | British | 38435990008 | ||||||||||
| HANSON, Mark Russell | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 138305180003 | |||||||||
| HARRISON, Claire Louise | Director | Flat 3 174 Westbourne Grove W11 2RW London | British | 74867510002 | ||||||||||
| HOLDEN, Elizabeth Jane Dilwiths | Director | 59 Sarsfeld Road SW12 8HR London | British | 55338020001 | ||||||||||
| HUTCHINSON, Richard Mark | Director | Hurston House Stoke Road Coombe Estate KT2 7NX Kingston Upon Thames Surrey | British | 61920120001 | ||||||||||
| JOSEPH, Nicholas Eli | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark | England | British | 185723750001 | |||||||||
| KAMAT, Sandeep | Director | 3 Pensford Avenue TW9 4HR Kew Surrey | England | British | 120034500001 | |||||||||
| KURADA, Raghuveer Prakash | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British,American | 203752300001 | |||||||||
| MARSDEN, Andrew Charles Rupert | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | British | 97313290001 | |||||||||
| NOCKLES, Gilbert Michael | Director | Mapleton Potter Row HP16 9LT Great Missenden Buckinghamshire | British | 15608040001 | ||||||||||
| NOORANI, Mehrdad | Director | 42 Hampstead Grove NW3 6SR London | England | British | 97313260001 | |||||||||
| PEARSON, William James | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark | United Kingdom | British | 133539850002 | |||||||||
| PEDRO ROUSSELIN, Fabrice | Director | 40 Ashburn Place SW7 4JR London | French | 112290380001 | ||||||||||
| PETTIT, Shaun Michael | Director | Apt \ 376 Point West 116 Cromwell Road SW7 London | American | 111632330001 |
Who are the persons with significant control of GE VERNOVA FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Vernova Inc. | Apr 02, 2024 | Charles Street 02141 Cambridge 58 Massachusetts United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| General Electric Company | Oct 14, 2021 | Suite 3700 02111 Boston One Financial Center Massachusetts United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital International Holdings Limited | Jul 01, 2019 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital Investments | Apr 06, 2016 | Ashley Road 3rd Floor WA14 2DT Altrincham 1 Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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