Advanced company searchLink opens in new window

GENERAL ELECTRICITY HOLDINGS LTD

Company number 08053350

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)
21 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
04 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2020 PSC07 Cessation of Marshall Eugene Isenberg as a person with significant control on 31 August 2020
26 Nov 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 31 August 2020
26 Nov 2020 PSC02 Notification of Engie Sa as a person with significant control on 31 August 2020
26 Nov 2020 PSC07 Cessation of Rothschild & Co as a person with significant control on 31 August 2020
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 9,229,699
13 Aug 2020 TM02 Termination of appointment of Paul Barritt as a secretary on 13 August 2020
29 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 4,183,132
06 Feb 2020 TM01 Termination of appointment of Hendrik Kc Van Asbroeck as a director on 17 December 2019
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 3,622,683
13 Jan 2020 AP01 Appointment of Mr Brendan Gustaaf Henri Wauters as a director on 17 December 2019
01 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with updates
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 3,520,335
22 Mar 2019 AP01 Appointment of Mr Duncan John Bullock as a director on 14 March 2019
14 Mar 2019 TM01 Termination of appointment of Dan Cohen as a director on 4 March 2019
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 3,496,569
22 Feb 2019 SH08 Change of share class name or designation
09 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2018 AP01 Appointment of Mr Igal Madar as a director on 20 December 2018
24 Dec 2018 AP01 Appointment of Ms Sandra Statelova as a director on 20 December 2018
05 Dec 2018 TM01 Termination of appointment of Isaac Ziko Abram as a director on 20 November 2018
05 Dec 2018 AP03 Appointment of Mr Paul Barritt as a secretary on 20 November 2018