GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Appointment of Michael Bowman as a director on 2025-02-21

View Document

26/02/2526 February 2025 Termination of appointment of Andre Hamoun Borouchaki as a director on 2025-02-21

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

24/06/2424 June 2024 Director's details changed for Andre Hamoun Borouchaki on 2022-12-07

View Document

26/03/2426 March 2024 Director's details changed for Nicholas Alexander Shelbourne on 2022-10-17

View Document

14/10/2314 October 2023 Full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Registered office address changed from Boughton Road Rugby Warwickshire CV21 1BU to Thomson Houston Way Off Technology Drive Rugby Warwickshire CV21 1BD on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Ge Energy Power Conversion Uk Holdings Limited as a person with significant control on 2022-10-17

View Document

01/12/211 December 2021 Termination of appointment of Derek William Grieve as a director on 2021-11-30

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED HUGHES ANDRE PHILIPPE PERDRIEL VAISSIERE

View Document

24/01/2024 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/2024 January 2020 ADOPT ARTICLES 09/01/2020

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED SAMIR SOUA

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED SYREETA ODETTE JEFFS

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED PETER ORAM

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY WAKE

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED NICHOLAS SIMON SMITH

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED ANDREW MARK COOPER

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKERAN

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED DAVID JOHN ALLCOCK

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED ANDREW JAMES BULLOCK

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED NICHOLAS ALEXANDER SHELBOURNE

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COMERY

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WHITWORTH

View Document

19/05/1819 May 2018 SECOND FILING OF AP01 FOR ANDREW PAUL MCKERAN

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED ANDREW PAUL MCKERAN

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GRAHAM ROSS MACDONALD / 01/01/2018

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED

View Document

28/12/1728 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/12/2017

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR DEREK WILLIAM GRIEVE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ALABASTER

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR VLATKO VLATKOVIC

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARRY

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR IAIN GRAHAM ROSS MACDONALD

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS REES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLISH

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH KELLY

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR GEORG MÖHLENKAMP

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED THOMAS OLIVER VAUGHAN REES

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED VLATKO VLATKOVIC

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED GEORG MÖHLENKAMP

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALYSON CLARK

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ZHANG

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR KENNETH THOMAS KELLY

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN RAYNOR

View Document

17/09/1417 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY COMERY / 01/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK ENGLISH / 01/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEAL PARRY / 01/04/2014

View Document

04/03/144 March 2014 DIRECTOR APPOINTED JAMES ANTONY COMERY

View Document

03/12/133 December 2013 DIRECTOR APPOINTED RICHARD ZHANG

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED DAVID IAN ALABASTER

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED HILARY ANNE WAKE

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MASTRANGELO

View Document

11/09/1311 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

16/08/1316 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED STEVEN JAMES RAYNOR

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MS ALYSON MARGARET CLARK

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED PAUL MARK ENGLISH

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK STODDART

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED CHRISTOPHER NEAL PARRY

View Document

06/02/136 February 2013 AUDITOR'S RESIGNATION

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1214 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY MARK STODDART

View Document

13/09/1213 September 2012 COMPANY BUSINESS- APT OF AUDITORS 13/12/2006

View Document

30/08/1230 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/08/1230 August 2012 SAIL ADDRESS CREATED

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT MASTRANGELO / 02/09/2011

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE MASTRANGELO / 02/09/2011

View Document

29/06/1229 June 2012 COMPANY NAME CHANGED CONVERTEAM TECHNOLOGY LTD CERTIFICATE ISSUED ON 29/06/12

View Document

29/06/1229 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1126 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR JOE MASTRANGELO

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK GRIEVE

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BONNET

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM GRIEVE / 01/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRYER WHITWORTH / 01/09/2010

View Document

08/09/108 September 2010 SECRETARY APPOINTED MR MARK ALAN STODDART

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY MARK STODDART

View Document

29/06/1029 June 2010 FACILITY AGREEMENT 08/06/2010

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR MARK STODDART

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR FRANCOIS BONNET

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALFRED PERMUY

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR PROSANTO DAS GUPTA

View Document

21/01/0921 January 2009 SECRETARY APPOINTED MARK STODDART

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED DEREK WILLIAM GRIEVE

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR JEAN GOUBLE

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY DEREK GRIEVE WILLIAM

View Document

30/09/0830 September 2008 ARTICLES OF ASSOCIATION

View Document

30/09/0830 September 2008 ALTER ARTICLES 23/09/2008

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PROSANTO DAS GUPTA / 31/03/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PROSANTO DAS GUPTA / 29/09/2008

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 COMPANY NAME CHANGED CLIFFTHINK LIMITED CERTIFICATE ISSUED ON 03/01/07

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company