Advanced company searchLink opens in new window

GE INFRASTRUCTURE UK LIMITED

Company number 00607012

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2017 TM01 Termination of appointment of Gillian May Wheeler as a director on 27 June 2017
22 May 2017 TM01 Termination of appointment of Stephen John Dwyer as a director on 3 May 2017
22 May 2017 TM01 Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017
28 Mar 2017 SH06 Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 11,030,932.88
28 Mar 2017 SH03 Purchase of own shares.
13 Jan 2017 AP01 Appointment of Wendy Jane Brownhill as a director on 13 January 2017
13 Jan 2017 AP01 Appointment of Paul Jonathan Higgins as a director on 13 January 2017
13 Jan 2017 CH03 Secretary's details changed for Wendy Jane Brownhill on 13 January 2017
13 Dec 2016 SH20 Statement by Directors
13 Dec 2016 SH19 Statement of capital on 13 December 2016
  • GBP 12,160,995.63
13 Dec 2016 CAP-SS Solvency Statement dated 12/12/16
13 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
09 Dec 2016 TM01 Termination of appointment of Robert Carl Evans as a director on 9 December 2016
27 Sep 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 CC04 Statement of company's objects
06 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 November 2015
10 Feb 2016 CH01 Director's details changed for Akhlesh Prasad Mathur on 28 August 2015
05 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,216,099,563
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 TM01 Termination of appointment of Ann Elizabeth Brennan as a director on 28 September 2015
27 Aug 2015 AP01 Appointment of Akhlesh Prasad Mathur as a director on 21 August 2015
27 Aug 2015 TM01 Termination of appointment of Anthony Stephen Bowman as a director on 21 August 2015
07 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,216,099,563