GE POWER CONVERSION BRAZIL HOLDINGS LIMITED

Thomson Houston Way Thomson Houston Way, Rugby, CV21 1BD, Warwickshire, United Kingdom
StatusACTIVE
Company No.02416188
CategoryPrivate Limited Company
Incorporated23 Aug 1989
Age34 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

GE POWER CONVERSION BRAZIL HOLDINGS LIMITED is an active private limited company with number 02416188. It was incorporated 34 years, 9 months, 11 days ago, on 23 August 1989. The company address is Thomson Houston Way Thomson Houston Way, Rugby, CV21 1BD, Warwickshire, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 16 May 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ge Vernova Inc.

Notification date: 2024-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: General Electric Company

Cessation date: 2024-04-02

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2024

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-17

Officer name: Nicholas Alexander Shelbourne

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-17

Psc name: General Electric Company

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

Old address: Boughton Road Rugby Warwickshire CV21 1BU

Change date: 2022-10-17

New address: Thomson Houston Way Off Technology Drive Rugby Warwickshire CV21 1BD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/12/21

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek William Grieve

Termination date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-31

Officer name: Nicholas Alexander Shelbourne

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: General Electric Company

Change date: 2019-12-09

Documents

View document PDF

Resolution

Date: 24 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Syreeta Odette Jeffs

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-18

Officer name: Iain Graham Ross Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-07

Officer name: Peter Oram

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: Hilary Anne Wake

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Andrew Paul Mckeran

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Nicholas Alexander Shelbourne

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: James Antony Comery

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: General Electric Company

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Fryer Whitworth

Termination date: 2018-06-04

Documents

View document PDF

Second filing of director appointment with name

Date: 19 May 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Andrew Paul Mckeran

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Paul Mckeran

Appointment date: 2018-02-22

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Graham Ross Macdonald

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Neal Parry

Termination date: 2017-04-21

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2017

Action Date: 23 Sep 2016

Category: Capital

Type: SH01

Capital : 39,114,689 GBP

Date: 2016-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-18

Officer name: Mr Iain Graham Ross Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-14

Officer name: Thomas Oliver Vaughan Rees

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Paul Mark English

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-11

Officer name: Mr Derek William Grieve

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Mark Cooper

Appointment date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Thomas Kelly

Termination date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-23

Officer name: Thomas Oliver Vaughan Rees

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-10

Officer name: Alyson Margaret Clark

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Thomas Kelly

Appointment date: 2014-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Steven James Raynor

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 13 Nov 2014

Category: Capital

Type: SH01

Capital : 1,767,355 GBP

Date: 2014-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2014

Action Date: 20 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-20

Capital : 1,563,405 GBP

Documents

View document PDF

Certificate change of name company

Date: 27 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed converteam LTD\certificate issued on 27/05/14

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Mark English

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: James Antony Comery

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Neal Parry

Change date: 2014-04-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Antony Comery

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2013

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Capital : 1,387,401.00 GBP

Date: 2013-10-31

Documents

View document PDF

Statement of companys objects

Date: 11 Dec 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hilary Anne Wake

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Neal Parry

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Mark English

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alyson Margaret Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Mastrangelo

Documents

View document PDF

Change sail address company with old address

Date: 16 Aug 2013

Category: Address

Type: AD02

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Oakwood Corporate Secretary Limited

Change date: 2013-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Stoddart

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Move registers to sail company

Date: 30 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Robert Mastrangelo

Change date: 2011-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2012

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joe Mastrangelo

Change date: 2011-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Mastrangelo

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florent Battistella

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Bastid

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Legacy

Date: 12 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian sharp

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thierry perennec

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director prosanto das gupta

Documents

View document PDF


Some Companies

1ST BOX LIMITED

UNIT A3 ASHTENE INDUSTRIAL ESTATE,REDDITCH,B98 0RE

Number:06851302
Status:ACTIVE
Category:Private Limited Company

DUNMORE ENTERPRISES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL010280
Status:ACTIVE
Category:Limited Partnership

R/I CONSULT LTD

FLAT 4,LONDON,SW18 1PD

Number:09492737
Status:ACTIVE
Category:Private Limited Company

STRATFORD FINE FOODS LTD

GOLDICOTE BUSINESS PARK,STRATFORD UPON AVON,CV37 7NB

Number:03764480
Status:ACTIVE
Category:Private Limited Company

SWEET STATEMENTS LTD

9 MAPLE GROVE,PRUDHOE,NE42 6PU

Number:11594987
Status:ACTIVE
Category:Private Limited Company

TOOTHDOC4 LIMITED

MARY ST HOUSE,TAUNTON,TA1 3NW

Number:07775504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source