Background WavePink WaveYellow Wave

GE INFRASTRUCTURE AVIATION (06378241)

GE INFRASTRUCTURE AVIATION (06378241) is an active UK company. incorporated on 21 September 2007. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery and 2 other business activities. GE INFRASTRUCTURE AVIATION has been registered for 18 years. Current directors include CHUBB, Tristan Keith, MACGREGOR, Gordon Ramsay.

Company Number
06378241
Status
active
Type
private-unlimited
Incorporated
21 September 2007
Age
18 years
Address
Cheltenham Road, Cheltenham, GL52 8SF
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
CHUBB, Tristan Keith, MACGREGOR, Gordon Ramsay
SIC Codes
30300, 52230, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GE INFRASTRUCTURE AVIATION

GE INFRASTRUCTURE AVIATION is an active company incorporated on 21 September 2007 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery and 2 other business activities. GE INFRASTRUCTURE AVIATION was registered 18 years ago.(SIC: 30300, 52230, 96090)

Status

active

Active since 18 years ago

Company No

06378241

PRIVATE-UNLIMITED Company

Age

18 Years

Incorporated 21 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

GE INFRASTRUCTURE AVIATION LIMITED
From: 21 September 2007To: 17 December 2010
Contact
Address

Cheltenham Road Bishops Cleeve Cheltenham, GL52 8SF,

Timeline

9 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Dec 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 17
Director Left
May 17
Director Left
Jul 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

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

CHUBB, Tristan Keith

Active
Bishops Cleeve, CheltenhamGL52 8SF
Born December 1980
Director
Appointed 13 Jan 2016

MACGREGOR, Gordon Ramsay

Active
Century Way, Thorpe Park Business Park, LeedsLS15 8ZA
Born June 1964
Director
Appointed 12 Dec 2012

MCALISTER, Bruce Alastair

Resigned
Bishops Cleeve, CheltenhamGL52 8SF
Secretary
Appointed 24 Sept 2007
Resigned 16 Jun 2014

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 18 Feb 2008
Resigned 17 Nov 2009

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 21 Sept 2007
Resigned 24 Sept 2007

CITRON, Zachary Joseph

Resigned
Floor, AltrinchamWA14 2DT
Born August 1965
Director
Appointed 24 Sept 2007
Resigned 21 Apr 2017

DUNSTALL, Sarah

Resigned
Flat 20, LondonEC4M 7AS
Born April 1979
Director
Appointed 21 Sept 2007
Resigned 24 Sept 2007

DWYER, Stephen John

Resigned
Floor, AltrinchamWA14 2DT
Born June 1959
Director
Appointed 24 Sept 2007
Resigned 03 May 2017

MCALISTER, Bruce Alastair

Resigned
Bishops Cleeve, CheltenhamGL52 8SF
Born March 1971
Director
Appointed 24 Sept 2007
Resigned 16 Jun 2014

VON BISMARCK, Nilufer

Resigned
5 Aubrey Road, LondonW8 7JJ
Born July 1961
Director
Appointed 21 Sept 2007
Resigned 24 Sept 2007

WEIGEL, William Breck

Resigned
Sovereign Court, West DraytonUB7 0JE
Born November 1960
Director
Appointed 16 Jun 2014
Resigned 13 Jan 2016

WHEELER, Gillian May

Resigned
Floor, AltrinchamWA14 2DT
Born November 1972
Director
Appointed 24 Sept 2007
Resigned 27 Jun 2017

Persons with significant control

1

Shawfarm Industrial Estate, PrestwickKA9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Resolution
23 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Miscellaneous
31 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
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
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Resolution
31 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2010
CC04CC04
Reregistration Private Limited To Private Unlimited Company
17 December 2010
RR05RR05
Reregistration Assent
17 December 2010
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
17 December 2010
CERT3CERT3
Re Registration Memorandum Articles
17 December 2010
MARMAR
Resolution
17 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
22 January 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
12 December 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
11 December 2009
AD03Change of Location of Company Records
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
30 September 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
123Notice of Increase in Nominal Capital
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
7 October 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Legacy
26 March 2008
287Change of Registered Office
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
18 October 2007
88(2)R88(2)R
Memorandum Articles
18 October 2007
MEM/ARTSMEM/ARTS
Legacy
18 October 2007
123Notice of Increase in Nominal Capital
Resolution
18 October 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
225Change of Accounting Reference Date
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Incorporation Company
21 September 2007
NEWINCIncorporation