Founded in 2008, Ge Energy Power Conversion Uk Holdings Ltd has its registered office in Rugby in Warwickshire, it's status at Companies House is "Active". There are 4 directors listed as Bage, Stuart James, Bastid, Pierre Tristan Michel, M., Battistella, Florent, Paynor, Steven James for the company in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAGE, Stuart James | 01 October 2018 | - | 1 |
BASTID, Pierre Tristan Michel, M. | 18 September 2008 | 02 September 2011 | 1 |
BATTISTELLA, Florent | 18 September 2008 | 02 September 2011 | 1 |
PAYNOR, Steven James | 18 September 2008 | 01 October 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
RESOLUTIONS - N/A | 10 February 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 18 September 2019 | |
TM01 - Termination of appointment of director | 22 August 2019 | |
TM01 - Termination of appointment of director | 26 April 2019 | |
AP01 - Appointment of director | 11 February 2019 | |
AA - Annual Accounts | 22 December 2018 | |
TM01 - Termination of appointment of director | 19 October 2018 | |
AP01 - Appointment of director | 18 October 2018 | |
AP01 - Appointment of director | 18 October 2018 | |
AP01 - Appointment of director | 18 October 2018 | |
TM01 - Termination of appointment of director | 26 September 2018 | |
AP01 - Appointment of director | 26 September 2018 | |
CS01 - N/A | 20 September 2018 | |
RP04AP01 - N/A | 19 May 2018 | |
AP01 - Appointment of director | 26 February 2018 | |
CH01 - Change of particulars for director | 10 January 2018 | |
PSC02 - N/A | 04 January 2018 | |
AA - Annual Accounts | 02 January 2018 | |
PSC09 - N/A | 28 December 2017 | |
CS01 - N/A | 04 October 2017 | |
TM01 - Termination of appointment of director | 28 April 2017 | |
RESOLUTIONS - N/A | 17 January 2017 | |
SH01 - Return of Allotment of shares | 17 January 2017 | |
CC04 - Statement of companies objects | 17 January 2017 | |
CH01 - Change of particulars for director | 27 October 2016 | |
AP01 - Appointment of director | 19 October 2016 | |
TM01 - Termination of appointment of director | 19 October 2016 | |
AA - Annual Accounts | 06 October 2016 | |
CS01 - N/A | 30 September 2016 | |
AP01 - Appointment of director | 27 November 2015 | |
AP01 - Appointment of director | 27 November 2015 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
TM01 - Termination of appointment of director | 01 December 2014 | |
AP01 - Appointment of director | 01 December 2014 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 04 July 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
CH01 - Change of particulars for director | 30 April 2014 | |
CH01 - Change of particulars for director | 29 April 2014 | |
AP01 - Appointment of director | 13 January 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 August 2013 | |
CH04 - Change of particulars for corporate secretary | 13 August 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AP01 - Appointment of director | 12 July 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
AP01 - Appointment of director | 11 July 2013 | |
AP01 - Appointment of director | 11 July 2013 | |
AUD - Auditor's letter of resignation | 06 February 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 14 November 2012 | |
TM02 - Termination of appointment of secretary | 18 September 2012 | |
AP04 - Appointment of corporate secretary | 18 September 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 August 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 August 2012 | |
CERTNM - Change of name certificate | 29 June 2012 | |
CONNOT - N/A | 29 June 2012 | |
AR01 - Annual Return | 26 September 2011 | |
TM01 - Termination of appointment of director | 13 September 2011 | |
TM01 - Termination of appointment of director | 13 September 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AP01 - Appointment of director | 08 October 2010 | |
TM01 - Termination of appointment of director | 08 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 August 2010 | |
AA - Annual Accounts | 12 May 2010 | |
363a - Annual Return | 24 September 2009 | |
RESOLUTIONS - N/A | 10 June 2009 | |
MEM/ARTS - N/A | 10 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 June 2009 | |
123 - Notice of increase in nominal capital | 10 June 2009 | |
MEM/ARTS - N/A | 05 June 2009 | |
CERTNM - Change of name certificate | 03 June 2009 | |
288a - Notice of appointment of directors or secretaries | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 19 February 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2009 | |
395 - Particulars of a mortgage or charge | 09 October 2008 | |
288b - Notice of resignation of directors or secretaries | 02 October 2008 | |
288b - Notice of resignation of directors or secretaries | 02 October 2008 | |
225 - Change of Accounting Reference Date | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 26 September 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
NEWINC - New incorporation documents | 18 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 September 2008 | Fully Satisfied |
N/A |