About

Registered Number: 06702141
Date of Incorporation: 18/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: Boughton Road, Rugby, Warwickshire, CV21 1BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.