Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ge Energy Power Conversion UK Holdings Limited
Ge Energy Power Conversion UK Holdings Limited is an active company incorporated on 18 September 2008 with the registered office located in Rugby, Warwickshire. Ge Energy Power Conversion UK Holdings Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06702141
Private limited company
Age
17 years
Incorporated
18 September 2008
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
18 September 2025
(1 month ago)
Next confirmation dated
18 September 2026
Due by
2 October 2026
(11 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Ge Energy Power Conversion UK Holdings Limited
Contact
Update Details
Address
Thomson Houston Way
Off Technology Drive
Rugby
Warwickshire
CV21 1BD
United Kingdom
Address changed on
17 Oct 2022
(3 years ago)
Previous address was
Boughton Road Rugby Warwickshire CV21 1BU
Companies in CV21 1BD
Telephone
01788563563
Email
Unreported
Website
Ge.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Peter Oram
Director • Commercial Director • British • Lives in UK • Born in Sep 1970
Andrew Mark Cooper
Director • British • Lives in UK • Born in Feb 1967
Syreeta Odette Jeffs
Director • Commerical And Risk Director • British • Lives in UK • Born in Dec 1975
Andrew James Bullock
Director • British • Lives in UK • Born in Dec 1972
Dorothy June Graham
Director • Human Resources Director • British • Lives in UK • Born in Nov 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ge Energy Power Conversion UK Limited
Oakwood Corporate Secretary Limited, Andrew Mark Cooper, and 5 more are mutual people.
Active
Ge Energy Power Conversion Technology Limited
Oakwood Corporate Secretary Limited, Andrew Mark Cooper, and 4 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£66.64M
Increased by £66.64M (%)
Employees
Unreported
Same as previous period
Total Assets
£332.85M
Same as previous period
Total Liabilities
-£116.43M
Decreased by £57.54M (-33%)
Net Assets
£216.42M
Increased by £57.54M (+36%)
Debt Ratio (%)
35%
Decreased by 17.29% (-33%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
21 Days Ago on 1 Oct 2025
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Dorothy June Graham Details Changed
1 Year Ago on 18 Oct 2024
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 18 Sep 2024
Dorothy June Graham Appointed
1 Year 7 Months Ago on 22 Mar 2024
Stuart James Bage Resigned
1 Year 7 Months Ago on 20 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 27 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 19 Sep 2023
Nicholas Alexander Shelbourne Details Changed
3 Years Ago on 17 Oct 2022
Get Alerts
Get Credit Report
Discover Ge Energy Power Conversion UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 1 Oct 2025
Confirmation statement made on 18 September 2025 with no updates
Submitted on 18 Sep 2025
Director's details changed for Dorothy June Graham on 18 October 2024
Submitted on 21 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Confirmation statement made on 18 September 2024 with no updates
Submitted on 18 Sep 2024
Appointment of Dorothy June Graham as a director on 22 March 2024
Submitted on 27 Mar 2024
Termination of appointment of Stuart James Bage as a director on 20 March 2024
Submitted on 27 Mar 2024
Director's details changed for Nicholas Alexander Shelbourne on 17 October 2022
Submitted on 26 Mar 2024
Full accounts made up to 31 December 2022
Submitted on 27 Nov 2023
Confirmation statement made on 18 September 2023 with no updates
Submitted on 19 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs