Background WavePink WaveYellow Wave

GE VERNOVA ENERGY SERVICES (UK) LIMITED (03499114)

GE VERNOVA ENERGY SERVICES (UK) LIMITED (03499114) is an active UK company. incorporated on 26 January 1998. with registered office in Altrincham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GE VERNOVA ENERGY SERVICES (UK) LIMITED has been registered for 28 years. Current directors include GIBSON, William Thomas, GOWDY, Craig Simon, KIERNAN, Kevin and 2 others.

Company Number
03499114
Status
active
Type
ltd
Incorporated
26 January 1998
Age
28 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GIBSON, William Thomas, GOWDY, Craig Simon, KIERNAN, Kevin, SHAH, Samuel Sunil, SLAUGHTER, Kevin Marc
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE VERNOVA ENERGY SERVICES (UK) LIMITED

GE VERNOVA ENERGY SERVICES (UK) LIMITED is an active company incorporated on 26 January 1998 with the registered office located in Altrincham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GE VERNOVA ENERGY SERVICES (UK) LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03499114

LTD Company

Age

28 Years

Incorporated 26 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

IGE ENERGY SERVICES (UK) LIMITED
From: 29 January 1998To: 1 July 2025
TRUSHELFCO (NO.2306) LIMITED
From: 26 January 1998To: 29 January 1998
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

The Arena Downshire Way Bracknell Berkshire RG12 1PU
From: 26 January 1998To: 19 August 2019
Timeline

36 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Aug 11
Director Joined
Mar 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 15
Director Left
Sept 15
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Jul 23
Director Joined
May 24
Owner Exit
May 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

GIBSON, William Thomas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1984
Director
Appointed 09 Feb 2026

GOWDY, Craig Simon

Active
Arlington Square, BracknellRG12 1WA
Born September 1982
Director
Appointed 06 May 2024

KIERNAN, Kevin

Active
Arlington Square, BracknellRG12 1WA
Born March 1968
Director
Appointed 09 Feb 2026

SHAH, Samuel Sunil

Active
1 Ashley Road, AltrinchamWA14 2DT
Born June 1980
Director
Appointed 18 Aug 2022

SLAUGHTER, Kevin Marc

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1973
Director
Appointed 26 Jun 2018

GREEN, Pamela Anne

Resigned
7 Belgravia Road, WakefieldWF1 3JP
Secretary
Appointed 29 Jan 1998
Resigned 13 Mar 1998

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 01 Jan 2004
Resigned 31 Oct 2009

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 03 Apr 1998
Resigned 31 Dec 2003

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 26 Jan 1998
Resigned 29 Jan 1998

ANDREWS, Timothy William

Resigned
The Arena, BracknellRG12 1PU
Born July 1969
Director
Appointed 21 May 2013
Resigned 23 Oct 2017

CARTLEDGE, Andrew

Resigned
30 Trailside Road, WestonMA 02493
Born June 1969
Director
Appointed 30 Mar 2000
Resigned 26 Oct 2003

CHRISTIE, Roderick Angus

Resigned
14 Oakfield Road, Bourne EndSL8 5QN
Born April 1962
Director
Appointed 24 May 2002
Resigned 16 Sept 2004

CLARK, Alyson Margaret

Resigned
Downshire Way, BracknellRG12 1PU
Born September 1958
Director
Appointed 13 Mar 1998
Resigned 22 Aug 2011

COYLE, Feilim Malachy

Resigned
24 Saint Davids Drive, Englefield GreenTW20 0BA
Born June 1969
Director
Appointed 30 Mar 2000
Resigned 24 May 2002

CROWTHER, Jonathan Michael

Resigned
11 Wheatley Rise, IlkleyLS29 8SQ
Born May 1962
Director
Appointed 29 Jan 1998
Resigned 13 Mar 1998

DALSTON, Christopher

Resigned
The Arena, BracknellRG12 1PU
Born July 1954
Director
Appointed 13 Dec 2012
Resigned 08 Sept 2014

DANIELL, Paul Nigel

Resigned
7 Lucerne Drive, OxfordOX44 7QT
Born February 1961
Director
Appointed 13 Mar 1998
Resigned 06 Nov 2002

DE PAEPE, Olivier Nicolas Andre

Resigned
The Arena, BracknellRG12 1PU
Born January 1972
Director
Appointed 21 May 2013
Resigned 30 Apr 2014

DIGBY, Mark Damien

Resigned
Calle Valle Del Roncal 71,, Boadilla Del Monte28660
Born April 1961
Director
Appointed 07 Feb 2005
Resigned 03 Oct 2006

EVERETT, Peter Daryl

Resigned
Downshire Way, BracknellRG12 1PU
Born January 1962
Director
Appointed 18 Jan 2008
Resigned 26 Jun 2018

GIBBON, James Devlin

Resigned
The Arena, BracknellRG12 1PU
Born November 1962
Director
Appointed 30 Apr 2014
Resigned 24 Apr 2015

GREEN, Pamela Anne

Resigned
7 Belgravia Road, WakefieldWF1 3JP
Born April 1960
Director
Appointed 29 Jan 1998
Resigned 13 Mar 1998

HARRIS, Clifford Neil

Resigned
The Arena, BracknellRG12 1PU
Born August 1956
Director
Appointed 13 Dec 2012
Resigned 21 May 2013

JAYNE, William H

Resigned
Hatchlands, Virginia WaterGU25 4JY
Born January 1958
Director
Appointed 13 Mar 1998
Resigned 30 Mar 2000

KEENAN, John Joseph

Resigned
5 Gresham Road, BrentwoodCM14 4HN
Born November 1966
Director
Appointed 01 Aug 2005
Resigned 24 Oct 2007

MANLEY, Vincent

Resigned
The Arena, BracknellRG12 1PU
Born March 1973
Director
Appointed 13 Dec 2012
Resigned 30 Apr 2014

MILLER, Steven Robert

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born February 1969
Director
Appointed 28 Mar 2018
Resigned 09 Feb 2026

MILLS, James David

Resigned
Arlington Square, Downshire Way, BracknellRG12 1WA
Born April 1964
Director
Appointed 18 Aug 2022
Resigned 09 Feb 2026

MULHOLLAND, Diarmaid Patrick

Resigned
Downshire Way, BracknellRG12 1PU
Born May 1971
Director
Appointed 03 Oct 2006
Resigned 21 Jul 2010

NELSON, James

Resigned
3 Lime Walk, MaidenheadSL6 6QB
Born March 1959
Director
Appointed 13 Mar 1998
Resigned 30 Mar 2000

REDFEARN, Keith

Resigned
Almondvale Business Park, LivingstonEH54 6BX
Born July 1964
Director
Appointed 13 Mar 2012
Resigned 14 Sept 2015

ROBERTSON, Moria Ann

Resigned
Downshire Way, BracknellRG12 1PU
Born July 1969
Director
Appointed 12 Nov 2010
Resigned 13 Dec 2012

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 26 Jan 1998
Resigned 29 Jan 1998

TON, Gwaine William

Resigned
Beech Hill Lodge, EghamTW20 0YD
Born July 1958
Director
Appointed 12 Sept 2003
Resigned 20 Jul 2005

Persons with significant control

3

1 Active
2 Ceased

Ge Vernova Inc.

Active
Charles Street, Cambridge02141

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024

General Electric Company

Ceased
Suite 3700, Boston02111

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2024
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

188

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 September 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 August 2019
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Auditors Resignation Company
3 December 2013
AUDAUD
Miscellaneous
25 November 2013
MISCMISC
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Move Registers To Sail Company
31 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 November 2009
AP04Appointment of Corporate Secretary
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
10 January 2007
88(2)R88(2)R
Legacy
10 January 2007
123Notice of Increase in Nominal Capital
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
123Notice of Increase in Nominal Capital
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363aAnnual Return
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 March 2004
363aAnnual Return
Legacy
27 January 2004
353353
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
287Change of Registered Office
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
23 December 2003
123Notice of Increase in Nominal Capital
Legacy
18 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288cChange of Particulars
Statement Of Affairs
19 August 2003
SASA
Legacy
19 August 2003
88(2)R88(2)R
Legacy
15 July 2003
123Notice of Increase in Nominal Capital
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
363aAnnual Return
Legacy
8 January 2003
288cChange of Particulars
Legacy
10 December 2002
288cChange of Particulars
Legacy
13 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288cChange of Particulars
Legacy
30 January 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
30 January 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
28 March 2000
363aAnnual Return
Legacy
28 September 1999
244244
Legacy
10 September 1999
288cChange of Particulars
Resolution
3 August 1999
RESOLUTIONSResolutions
Resolution
3 August 1999
RESOLUTIONSResolutions
Resolution
3 August 1999
RESOLUTIONSResolutions
Legacy
4 February 1999
363aAnnual Return
Legacy
4 June 1998
287Change of Registered Office
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
123Notice of Increase in Nominal Capital
Legacy
16 March 1998
225Change of Accounting Reference Date
Legacy
16 March 1998
287Change of Registered Office
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Memorandum Articles
4 February 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 1998
NEWINCIncorporation