Advanced company searchLink opens in new window

GE INFRASTRUCTURE UK LIMITED

Company number 00607012

Filter by category

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)
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
08 Oct 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 AUD Auditor's resignation
30 Jan 2014 AP01 Appointment of Robert Carl Evans as a director
29 Jan 2014 MISC Section 519
06 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,216,099,563
28 Oct 2013 AP01 Appointment of Andrew Thomas Peter Budge as a director
28 Oct 2013 AP01 Appointment of Anthony Stephen Bowman as a director
28 Oct 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 28 October 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 CH01 Director's details changed for Gillian May Wheeler on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Zachary Joseph Citron on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Mr Stephen John Dwyer on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Ann Elizabeth Brennan on 12 August 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
21 Nov 2012 SH20 Statement by directors
21 Nov 2012 CAP-SS Solvency statement dated 19/11/12
21 Nov 2012 SH19 Statement of capital on 21 November 2012
  • GBP 1,216,099,563
21 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital