GE VERNOVA UK HOLDINGS LTD.
Overview
| Company Name | GE VERNOVA UK HOLDINGS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04267912 |
| 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 UK HOLDINGS LTD.?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GE VERNOVA UK HOLDINGS LTD. 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 UK HOLDINGS LTD.?
| Company Name | From | Until |
|---|---|---|
| GENERAL ELECTRIC UK HOLDINGS LTD. | May 18, 2020 | May 18, 2020 |
| ALSTOM UK HOLDINGS LTD. | Feb 28, 2002 | Feb 28, 2002 |
| ALSTOM HOLDINGS LTD | Aug 09, 2001 | Aug 09, 2001 |
What are the latest accounts for GE VERNOVA UK HOLDINGS LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GE VERNOVA UK HOLDINGS LTD.?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for GE VERNOVA UK HOLDINGS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 137 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed general electric uk holdings LTD.\certificate issued on 01/04/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 129 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD04 | ||||||||||
Registered office address changed from St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on May 23, 2024 | 1 pages | AD01 | ||||||||||
Notification of Ge Vernova Inc. as a person with significant control on Apr 02, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of General Electric Company as a person with significant control on Apr 02, 2024 | 1 pages | PSC07 | ||||||||||
Change of details for General Electric Company as a person with significant control on May 17, 2023 | 2 pages | PSC05 | ||||||||||
Statement of capital following an allotment of shares on Oct 27, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 123 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 123 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Shona Clare Searle as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Dennison as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Steven Robert Miller on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for General Electric Company as a person with significant control on Dec 09, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Iain Graham Ross Macdonald as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Gary Jones as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of GE VERNOVA UK HOLDINGS LTD.?
| 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 | ||||||||||
| MILLER, Steven Robert | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 244835990002 | |||||||||
| SEARLE, Shona Clare | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 203330870002 | |||||||||
| CLEDWYN DAVIES, Altan Denys | Secretary | Old Trouts End Stars Lane, Cold Hatton Heath TF6 6PZ Telford Shropshire | British | 73335570001 | ||||||||||
| MACDONALD, Iain Graham Ross | Secretary | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | 155219320001 | |||||||||||
| PEERMOHAMED, Zahra | Secretary | Talgarth Road W6 8BJ London The Ark, 201 England | 192967230001 | |||||||||||
| PURCELL, Robert Michael | Secretary | Newbold Road Rugby CV21 2NH Warwickshire | 150756640001 | |||||||||||
| ALLSWORTH, David | Director | Cave Close Cawston CV22 7GL Rugby 4 Warwickshire | British | 86720790001 | ||||||||||
| AUSTIN, Helena Claire | Director | Newbold Road Rugby CV21 2NH Warwickshire | United Kingdom | British | 119629700001 | |||||||||
| 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 | |||||||||
| BURGIN, Stephen Rex | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | England | British | 92907890002 | |||||||||
| CLEDWYN DAVIES, Altan Denys | Director | Old Trouts End Stars Lane, Cold Hatton Heath TF6 6PZ Telford Shropshire | United Kingdom | British | 73335570001 | |||||||||
| DENNISON, James Edward | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | British | 250786800001 | |||||||||
| DUBERT, Patrick Jacques Fred | Director | Newbold Road Rugby CV21 2NH Warwickshire | France | French | 66005020001 | |||||||||
| EINBINDER, Fred Erwin | Director | 64 Rue Laugier Paris 75017 France | American | 114754630002 | ||||||||||
| ELBORNE, Mark Edward Monckton | Director | Talgarth Road W6 8BJ London 201 England | England | British | 113766400001 | |||||||||
| FLICKER, Mark | Director | 56 Greenacres Drive Garstang PR3 1RQ Preston Lancashire | British | 94765730001 | ||||||||||
| HIBBERT, Andrew Peter | Director | 5 Place Violet FOREIGN Paris 75015 France | British | 77856100001 | ||||||||||
| JAFFRE, Philippe Serge Yves | Director | 26 Avenue Hamoir Uccle 1180 Belgium | French | 96281740002 | ||||||||||
| JONES, Nigel Gary | Director | Stafford ST17 4UQ Staffordshire Lichfield Road England England | United Kingdom | British | 212828470001 | |||||||||
| KELLITT, Ian David | Director | 67 Boulevard Suchet FOREIGN 75016 Paris France | British | 71543150002 | ||||||||||
| KRON, Patrick | Director | Newbold Road Rugby CV21 2NH Warwickshire | France | French | 61999480002 | |||||||||
| KRUIT, Kornelis | Director | 19 Rue Nicolas Chuquet FOREIGN Paris 75017 France | Dutch | 81895680001 | ||||||||||
| MACDONALD, Iain Graham Ross | Director | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | United Kingdom | English | 94817720002 | |||||||||
| MACLEOD, Stuart James Robert | Director | High Holborn WC1V 7AA London The Place 175 England | England | British | 185151100001 | |||||||||
| MAHLER, Robert Philippe | Director | 60 Rue Du 19 Janvier Rueil Malmaison 92500 France | French | 121525890002 | ||||||||||
| MILNER, James Wilson | Director | Delamere Buxton Road Chinley SK23 6DR Stockport Cheshire | British | 35897250001 | ||||||||||
| NEWEY, Francois Claude | Director | 57 Rue De Buzenval Saint-Cloud 92210 France | French | 82059470001 | ||||||||||
| PALMER, Clive Alistair, Dr | Director | 482 Bideford Green LU7 2TZ Leighton Buzzard | England | English | 39141790002 | |||||||||
| PRESCOTT, Eric Andrew | Director | Badgers Copse The Street RH17 5SZ Warninglid West Sussex | England | British | 154581430001 | |||||||||
| PURCELL, Robert Michael | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | United Kingdom | English | 134379110001 | |||||||||
| SALMON, Nicholas Robin | Director | Oak Ridge Farm HP14 3AZ West Wycombe Buckinghamshire | England | British | 256613430001 | |||||||||
| STEADMAN, Mark William | Director | 201, Talgarth Road W6 8BJ London The Ark England | England | British | 160892170001 | |||||||||
| THOMAS, David | Director | Grayswood, 18 Parkway Dairyfields ST4 8AG Trentham Staffordshire England | British | 77373290001 |
Who are the persons with significant control of GE VERNOVA UK HOLDINGS LTD.?
| 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 | Aug 16, 2017 | Suite 3700 02111 Boston One Financial Center Massachusetts United States | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for GE VERNOVA UK HOLDINGS LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 09, 2016 | Aug 16, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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