GE VERNOVA FINANCIAL SERVICES LIMITED

GE VERNOVA FINANCIAL SERVICES LIMITED

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

    Company NameGE VERNOVA FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04053665
    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 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 AddressNo

    What were the previous names of GE VERNOVA FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE CAPITAL LIMITEDJan 03, 2001Jan 03, 2001
    GE CAPITAL FINANCING LIMITEDOct 05, 2000Oct 05, 2000
    TRUSHELFCO (NO.2714) LIMITEDAug 16, 2000Aug 16, 2000

    What are the latest accounts for GE VERNOVA FINANCIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for GE VERNOVA FINANCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for GE VERNOVA FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2025

    109 pagesAA

    Director's details changed for Vishal Gulati on Apr 12, 2024

    2 pagesCH01

    Termination of appointment of Nauman Ahmad as a director on Jan 16, 2026

    1 pagesTM01

    Appointment of Karim Stub El-Nagdy as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Guilherme Pimenta Froes De Carvalho as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    126 pagesAA

    Certificate of change of name

    Company name changed ge capital LIMITED\certificate issued on 01/04/25
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2025

    Change of name by provision in articles

    NM04

    Confirmation statement made on Jul 02, 2024 with updates

    4 pagesCS01

    Cessation of General Electric Company as a person with significant control on Apr 02, 2024

    1 pagesPSC07

    Notification of Ge Vernova Inc. as a person with significant control on Apr 02, 2024

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    125 pagesAA

    Appointment of Uday Mathur as a director on Jan 30, 2024

    2 pagesAP01

    Change of details for General Electric Company as a person with significant control on May 17, 2023

    2 pagesPSC05

    Appointment of Nauman Ahmad as a director on Jul 11, 2023

    2 pagesAP01

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    125 pagesAA

    Termination of appointment of Guto Davies as a director on Feb 06, 2023

    1 pagesTM01

    Appointment of Guilherme Pimenta Froes De Carvalho as a director on Mar 06, 2023

    2 pagesAP01

    Director's details changed for Fabio Dias Borba on Nov 01, 2022

    2 pagesCH01

    Confirmation statement made on Jul 02, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    127 pagesAA

    Appointment of Fabio Dias Borba as a director on Apr 11, 2022

    2 pagesAP01

    Second filing for the appointment of Vishal Gulati as a director

    3 pagesRP04AP01

    Notification of General Electric Company as a person with significant control on Oct 14, 2021

    2 pagesPSC02

    Who are the officers of GE VERNOVA FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BORBA, Fabio Dias
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    United KingdomBritish276605240002
    EL-NAGDY, Karim Stub
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomDanish343346540001
    GULATI, Vishal
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish220771220005
    MATHUR, Uday
    Hammersmith Road
    W6 8DW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8DW London
    245
    United Kingdom
    United KingdomCanadian320269630001
    ESSEX, Alicia
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    146043220001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    POWELL, Claire
    Holly House
    Main Road
    CM3 1LL Ford End
    Essex
    Secretary
    Holly House
    Main Road
    CM3 1LL Ford End
    Essex
    British79700550001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    AHMAD, Nauman
    Hammersmith Road
    W6 8DW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8DW London
    245
    United Kingdom
    United KingdomPakistani299124580001
    BRANDT, Mark Lane
    11 Nevern Square
    Earls Court
    SW5 9NW London
    Director
    11 Nevern Square
    Earls Court
    SW5 9NW London
    American93980100001
    BUCKLEY, Jennifer Marie
    Flat 6 27 Queen's Gate
    Kensington
    SW7 5JA London
    Director
    Flat 6 27 Queen's Gate
    Kensington
    SW7 5JA London
    British New Zealand107329990001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    British79438600001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritish49068160001
    DAVIES, Guto
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomWelsh268222520001
    DE CARVALHO, Guilherme Pimenta Froes
    Hammersmith Road
    W6 8DW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8DW London
    245
    United Kingdom
    United KingdomBritish306412660001
    DODGE, Sherwood Perry
    Finchfield
    West Drive
    GU25 4LY Virginia Water
    Surrey
    Director
    Finchfield
    West Drive
    GU25 4LY Virginia Water
    Surrey
    American67570880001
    DULL, Eric Marshall
    Rutherwyk House
    Hardwick Lane, Lyne
    KT16 0AD Chertsey
    Surrey
    Director
    Rutherwyk House
    Hardwick Lane, Lyne
    KT16 0AD Chertsey
    Surrey
    American79992060001
    DULL, Eric M
    Rutherwuk House
    Hardwick Lane
    KT16 0AD Chertsey
    Surrey
    Director
    Rutherwuk House
    Hardwick Lane
    KT16 0AD Chertsey
    Surrey
    Usa78706500001
    FERNANDEZ NIEMANN, Maria Isabel
    41 Ritherdon Road
    SW17 8QE London
    Director
    41 Ritherdon Road
    SW17 8QE London
    Spanish91382830001
    GREEN, Pamela Anne
    Woodkirk Vicarage
    1168 Dewsbury Road Woodkirk
    WF12 7JL Dewsbury
    West Yorkshire
    Director
    Woodkirk Vicarage
    1168 Dewsbury Road Woodkirk
    WF12 7JL Dewsbury
    West Yorkshire
    British38435990008
    HANSON, Mark Russell
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish138305180003
    HARRISON, Claire Louise
    Flat 3
    174 Westbourne Grove
    W11 2RW London
    Director
    Flat 3
    174 Westbourne Grove
    W11 2RW London
    British74867510002
    HOLDEN, Elizabeth Jane Dilwiths
    59 Sarsfeld Road
    SW12 8HR London
    Director
    59 Sarsfeld Road
    SW12 8HR London
    British55338020001
    HUTCHINSON, Richard Mark
    Hurston House
    Stoke Road Coombe Estate
    KT2 7NX Kingston Upon Thames
    Surrey
    Director
    Hurston House
    Stoke Road Coombe Estate
    KT2 7NX Kingston Upon Thames
    Surrey
    British61920120001
    JOSEPH, Nicholas Eli
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    EnglandBritish185723750001
    KAMAT, Sandeep
    3 Pensford Avenue
    TW9 4HR Kew
    Surrey
    Director
    3 Pensford Avenue
    TW9 4HR Kew
    Surrey
    EnglandBritish120034500001
    KURADA, Raghuveer Prakash
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish,American203752300001
    MARSDEN, Andrew Charles Rupert
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish97313290001
    NOCKLES, Gilbert Michael
    Mapleton Potter Row
    HP16 9LT Great Missenden
    Buckinghamshire
    Director
    Mapleton Potter Row
    HP16 9LT Great Missenden
    Buckinghamshire
    British15608040001
    NOORANI, Mehrdad
    42 Hampstead Grove
    NW3 6SR London
    Director
    42 Hampstead Grove
    NW3 6SR London
    EnglandBritish97313260001
    PEARSON, William James
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United KingdomBritish133539850002
    PEDRO ROUSSELIN, Fabrice
    40 Ashburn Place
    SW7 4JR London
    Director
    40 Ashburn Place
    SW7 4JR London
    French112290380001
    PETTIT, Shaun Michael
    Apt \ 376 Point West
    116 Cromwell Road
    SW7 London
    Director
    Apt \ 376 Point West
    116 Cromwell Road
    SW7 London
    American111632330001

    Who are the persons with significant control of GE VERNOVA FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ge Vernova Inc.
    Charles Street
    02141 Cambridge
    58
    Massachusetts
    United States
    Apr 02, 2024
    Charles Street
    02141 Cambridge
    58
    Massachusetts
    United States
    No
    Legal FormPublic Corporation
    Legal AuthorityUnited States, Delaware
    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.
    General Electric Company
    Suite 3700
    02111 Boston
    One Financial Center
    Massachusetts
    United States
    Oct 14, 2021
    Suite 3700
    02111 Boston
    One Financial Center
    Massachusetts
    United States
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityUnited States, New York
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Jul 01, 2019
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9666321
    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.
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    Apr 06, 2016
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    Yes
    Legal FormGe Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03255767
    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