Advanced company searchLink opens in new window

GENERAL ELECTRIC UK HOLDINGS LTD.

Company number 04267912

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)
09 Nov 2023 PSC05 Change of details for General Electric Company as a person with significant control on 17 May 2023
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 262,809,051
23 Sep 2023 AA Full accounts made up to 31 December 2022
18 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
21 Sep 2022 AA Full accounts made up to 31 December 2021
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
04 Jul 2022 AP01 Appointment of Shona Clare Searle as a director on 1 July 2022
04 Jul 2022 TM01 Termination of appointment of James Edward Dennison as a director on 1 July 2022
19 Nov 2021 CH01 Director's details changed for Steven Robert Miller on 1 July 2021
15 Oct 2021 AA Full accounts made up to 31 December 2020
20 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
08 Oct 2020 AA Full accounts made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
18 Aug 2020 PSC05 Change of details for General Electric Company as a person with significant control on 9 December 2019
03 Jul 2020 TM01 Termination of appointment of Iain Graham Ross Macdonald as a director on 26 June 2020
03 Jul 2020 TM01 Termination of appointment of Nigel Gary Jones as a director on 26 June 2020
03 Jul 2020 AP01 Appointment of Steven Robert Miller as a director on 26 June 2020
03 Jul 2020 AP01 Appointment of James Edward Dennison as a director on 26 June 2020
18 May 2020 CERTNM Company name changed alstom uk holdings LTD.\certificate issued on 18/05/20
  • NM04 ‐ Change of name by provision in articles
15 May 2020 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 September 2019
11 Nov 2019 AAMD Amended full accounts made up to 31 December 2018
02 Oct 2019 AA Full accounts made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
20 Aug 2019 AD02 Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 Aug 2019 AD03 Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ