GE VERNOVA UK HOLDINGS LTD.

GE VERNOVA UK HOLDINGS LTD.

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

    Company NameGE VERNOVA UK HOLDINGS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04267912
    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 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 AddressNo

    What were the previous names of GE VERNOVA UK HOLDINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    GENERAL ELECTRIC UK HOLDINGS LTD.May 18, 2020May 18, 2020
    ALSTOM UK HOLDINGS LTD.Feb 28, 2002Feb 28, 2002
    ALSTOM HOLDINGS LTDAug 09, 2001Aug 09, 2001

    What are the latest accounts for GE VERNOVA UK HOLDINGS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GE VERNOVA UK HOLDINGS LTD.?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for GE VERNOVA UK HOLDINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    137 pagesAA

    Confirmation statement made on Aug 17, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed general electric uk holdings LTD.\certificate issued on 01/04/25
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2025

    Change of name by provision in articles

    NM04

    Full accounts made up to Dec 31, 2023

    129 pagesAA

    Confirmation statement made on Aug 17, 2024 with updates

    4 pagesCS01

    Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD04

    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 pagesAD01

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

    2 pagesPSC02

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

    1 pagesPSC07

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

    2 pagesPSC05

    Statement of capital following an allotment of shares on Oct 27, 2023

    • Capital: GBP 262,809,051
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    123 pagesAA

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    123 pagesAA

    Confirmation statement made on Aug 17, 2022 with no updates

    3 pagesCS01

    Appointment of Shona Clare Searle as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of James Edward Dennison as a director on Jul 01, 2022

    1 pagesTM01

    Director's details changed for Steven Robert Miller on Jul 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Aug 17, 2020 with no updates

    3 pagesCS01

    Change of details for General Electric Company as a person with significant control on Dec 09, 2019

    2 pagesPSC05

    Termination of appointment of Iain Graham Ross Macdonald as a director on Jun 26, 2020

    1 pagesTM01

    Termination of appointment of Nigel Gary Jones as a director on Jun 26, 2020

    1 pagesTM01

    Who are the officers of GE VERNOVA UK HOLDINGS LTD.?

    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
    MILLER, Steven Robert
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish244835990002
    SEARLE, Shona Clare
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish203330870002
    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
    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
    155219320001
    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
    150756640001
    ALLSWORTH, David
    Cave Close
    Cawston
    CV22 7GL Rugby
    4
    Warwickshire
    Director
    Cave Close
    Cawston
    CV22 7GL Rugby
    4
    Warwickshire
    British86720790001
    AUSTIN, Helena Claire
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    United KingdomBritish119629700001
    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
    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
    CLEDWYN DAVIES, Altan Denys
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    Director
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    United KingdomBritish73335570001
    DENNISON, James 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 KingdomBritish250786800001
    DUBERT, Patrick Jacques Fred
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    FranceFrench66005020001
    EINBINDER, Fred Erwin
    64 Rue Laugier
    Paris
    75017
    France
    Director
    64 Rue Laugier
    Paris
    75017
    France
    American114754630002
    ELBORNE, Mark Edward Monckton
    Talgarth Road
    W6 8BJ London
    201
    England
    Director
    Talgarth Road
    W6 8BJ London
    201
    England
    EnglandBritish113766400001
    FLICKER, Mark
    56 Greenacres Drive
    Garstang
    PR3 1RQ Preston
    Lancashire
    Director
    56 Greenacres Drive
    Garstang
    PR3 1RQ Preston
    Lancashire
    British94765730001
    HIBBERT, Andrew Peter
    5 Place Violet
    FOREIGN Paris
    75015
    France
    Director
    5 Place Violet
    FOREIGN Paris
    75015
    France
    British77856100001
    JAFFRE, Philippe Serge Yves
    26 Avenue Hamoir
    Uccle
    1180
    Belgium
    Director
    26 Avenue Hamoir
    Uccle
    1180
    Belgium
    French96281740002
    JONES, Nigel Gary
    Stafford
    ST17 4UQ Staffordshire
    Lichfield Road
    England
    England
    Director
    Stafford
    ST17 4UQ Staffordshire
    Lichfield Road
    England
    England
    United KingdomBritish212828470001
    KELLITT, Ian David
    67 Boulevard Suchet
    FOREIGN 75016 Paris
    France
    Director
    67 Boulevard Suchet
    FOREIGN 75016 Paris
    France
    British71543150002
    KRON, Patrick
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    FranceFrench61999480002
    KRUIT, Kornelis
    19 Rue Nicolas Chuquet
    FOREIGN Paris
    75017
    France
    Director
    19 Rue Nicolas Chuquet
    FOREIGN Paris
    75017
    France
    Dutch81895680001
    MACDONALD, Iain Graham Ross
    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 KingdomEnglish94817720002
    MACLEOD, Stuart James Robert
    High Holborn
    WC1V 7AA London
    The Place 175
    England
    Director
    High Holborn
    WC1V 7AA London
    The Place 175
    England
    EnglandBritish185151100001
    MAHLER, Robert Philippe
    60 Rue Du 19 Janvier
    Rueil Malmaison
    92500
    France
    Director
    60 Rue Du 19 Janvier
    Rueil Malmaison
    92500
    France
    French121525890002
    MILNER, James Wilson
    Delamere Buxton Road
    Chinley
    SK23 6DR Stockport
    Cheshire
    Director
    Delamere Buxton Road
    Chinley
    SK23 6DR Stockport
    Cheshire
    British35897250001
    NEWEY, Francois Claude
    57 Rue De Buzenval
    Saint-Cloud
    92210
    France
    Director
    57 Rue De Buzenval
    Saint-Cloud
    92210
    France
    French82059470001
    PALMER, Clive Alistair, Dr
    482 Bideford Green
    LU7 2TZ Leighton Buzzard
    Director
    482 Bideford Green
    LU7 2TZ Leighton Buzzard
    EnglandEnglish39141790002
    PRESCOTT, Eric Andrew
    Badgers Copse
    The Street
    RH17 5SZ Warninglid
    West Sussex
    Director
    Badgers Copse
    The Street
    RH17 5SZ Warninglid
    West Sussex
    EnglandBritish154581430001
    PURCELL, Robert Michael
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    United KingdomEnglish134379110001
    SALMON, Nicholas Robin
    Oak Ridge Farm
    HP14 3AZ West Wycombe
    Buckinghamshire
    Director
    Oak Ridge Farm
    HP14 3AZ West Wycombe
    Buckinghamshire
    EnglandBritish256613430001
    STEADMAN, Mark William
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    Director
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    EnglandBritish160892170001
    THOMAS, David
    Grayswood, 18 Parkway
    Dairyfields
    ST4 8AG Trentham
    Staffordshire
    England
    Director
    Grayswood, 18 Parkway
    Dairyfields
    ST4 8AG Trentham
    Staffordshire
    England
    British77373290001

    Who are the persons with significant control of GE VERNOVA UK HOLDINGS LTD.?

    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
    Aug 16, 2017
    Suite 3700
    02111 Boston
    One Financial Center
    Massachusetts
    United States
    Yes
    Legal FormGe Company
    Legal AuthorityUnited States
    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.

    What are the latest statements on persons with significant control for GE VERNOVA UK HOLDINGS LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 09, 2016Aug 16, 2017The 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