Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERAL ELECTRIC UK HOLDINGS LTD.
Company Information for

GENERAL ELECTRIC UK HOLDINGS LTD.

ST LEONARDS BUILDING, HARRY KERR DRIVE, STAFFORD, ENGLAND AND WALES, ST16 1WT,
Company Registration Number
04267912
Private Limited Company
Active

Company Overview

About General Electric Uk Holdings Ltd.
GENERAL ELECTRIC UK HOLDINGS LTD. was founded on 2001-08-09 and has its registered office in Stafford. The organisation's status is listed as "Active". General Electric Uk Holdings Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GENERAL ELECTRIC UK HOLDINGS LTD.
 
Legal Registered Office
ST LEONARDS BUILDING
HARRY KERR DRIVE
STAFFORD
ENGLAND AND WALES
ST16 1WT
Other companies in ST17
 
Previous Names
ALSTOM UK HOLDINGS LTD.18/05/2020
Filing Information
Company Number 04267912
Company ID Number 04267912
Date formed 2001-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 07:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERAL ELECTRIC UK HOLDINGS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENERAL ELECTRIC UK HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
NIGEL GARY JONES
Director 2017-12-20
IAIN GRAHAM ROSS MACDONALD
Director 2011-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHRA PEERMOHAMED
Company Secretary 2016-05-04 2018-07-19
MARK EDWARD MONCKTON ELBORNE
Director 2016-01-11 2017-12-31
MARK WILLIAM STEADMAN
Director 2014-12-08 2016-07-08
IAIN GRAHAM ROSS MACDONALD
Company Secretary 2010-10-20 2016-05-04
STUART JAMES ROBERT MACLEOD
Director 2014-10-16 2015-12-01
TERENCE STUART WATSON
Director 2013-10-16 2015-12-01
BRUCE HENRY BALL
Director 2012-09-01 2015-01-22
ROBERT MICHAEL PURCELL
Director 2008-10-01 2014-10-16
STEPHEN REX BURGIN
Director 2008-01-08 2013-10-16
PATRICK KRON
Director 2003-06-18 2012-12-03
HELENA CLAIRE AUSTIN
Director 2010-04-19 2012-07-31
PATRICK JACQUES FRED DUBERT
Director 2003-12-17 2011-08-22
FRED ERWIN EINBINDER
Director 2006-07-01 2011-01-01
ROBERT MICHAEL PURCELL
Company Secretary 2010-04-12 2010-10-20
ALTAN DENYS CLEDWYN DAVIES
Company Secretary 2001-08-09 2010-04-12
ALTAN DENYS CLEDWYN DAVIES
Director 2001-08-09 2010-04-12
JAMES WILSON MILNER
Director 2007-03-19 2008-04-06
ERIC ANDREW PRESCOTT
Director 2004-11-22 2007-05-31
MARK FLICKER
Director 2004-10-01 2007-03-31
PHILIPPE SERGE YVES JAFFRE
Director 2004-03-01 2007-03-30
IAN DAVID KELLITT
Director 2002-04-17 2007-03-30
ROBERT PHILIPPE MAHLER
Director 2002-04-17 2007-03-30
DONNA VITTER
Director 2004-04-09 2006-07-01
DAVID THOMAS
Director 2001-08-09 2006-03-31
PAUL STUART BARRON
Director 2002-04-17 2004-05-28
NICHOLAS ROBIN SALMON
Director 2002-04-17 2004-02-29
ANDREW PETER HIBBERT
Director 2002-04-17 2004-01-31
KORNELIS KRUIT
Director 2002-04-17 2003-07-31
CLIVE ALISTAIR PALMER
Director 2002-04-17 2003-04-30
DAVID ALLSWORTH
Director 2002-04-17 2002-10-24
FRANCOIS CLAUDE NEWEY
Director 2002-04-17 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL GARY JONES GE POWER RESOURCES MANAGEMENT LTD Director 2017-12-20 CURRENT 1954-11-16 Liquidation
NIGEL GARY JONES GE POWER UK Director 2017-12-20 CURRENT 1963-10-24 Active
NIGEL GARY JONES GRID SOLUTIONS HVDC INDIA LIMITED Director 2016-10-05 CURRENT 1993-02-09 Liquidation
NIGEL GARY JONES GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED Director 2016-10-05 CURRENT 1952-10-10 Liquidation
NIGEL GARY JONES COGELEX LIMITED Director 2016-08-24 CURRENT 2004-06-03 Liquidation
NIGEL GARY JONES LONG & CRAWFORD LIMITED Director 2016-08-24 CURRENT 1911-10-12 Liquidation
NIGEL GARY JONES UK GRID SOLUTIONS LIMITED Director 2016-08-23 CURRENT 2003-11-06 Active
IAIN GRAHAM ROSS MACDONALD GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED Director 2018-01-10 CURRENT 1989-06-07 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD GE INTELLIGENT PLATFORMS UK LIMITED Director 2018-01-10 CURRENT 2000-11-21 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD NEWCASTLE-UNDER-LYME SCHOOL Director 2017-12-06 CURRENT 2008-06-04 Active
IAIN GRAHAM ROSS MACDONALD ALSTOM T&D DISTRIBUTION SWITCHGEAR LTD Director 2017-09-27 CURRENT 1919-09-19 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD PSYMETRIX LIMITED Director 2017-05-01 CURRENT 1996-12-31 Liquidation
IAIN GRAHAM ROSS MACDONALD DRIVES & CONTROLS SERVICES LTD Director 2016-10-18 CURRENT 2005-04-08 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION UK LIMITED Director 2016-10-18 CURRENT 2005-09-22 Active
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED Director 2016-10-18 CURRENT 2006-09-01 Active
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED Director 2016-10-18 CURRENT 2008-09-18 Active
IAIN GRAHAM ROSS MACDONALD GE POWER CONVERSION BRAZIL HOLDINGS LIMITED Director 2016-10-18 CURRENT 1989-08-23 Active
IAIN GRAHAM ROSS MACDONALD GE POWER UK Director 2015-10-29 CURRENT 1963-10-24 Active
IAIN GRAHAM ROSS MACDONALD SLB14 UK LIMITED Director 2014-01-14 CURRENT 2011-11-15 Liquidation
IAIN GRAHAM ROSS MACDONALD GE POWER RESOURCES MANAGEMENT LTD Director 2011-11-14 CURRENT 1954-11-16 Liquidation
IAIN GRAHAM ROSS MACDONALD GENERAL ELECTRIC ENERGY UK LIMITED Director 2011-02-04 CURRENT 2001-08-09 Active
IAIN GRAHAM ROSS MACDONALD SLG14 UK LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2014-11-29
IAIN GRAHAM ROSS MACDONALD GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED Director 2008-07-17 CURRENT 1952-10-10 Liquidation
IAIN GRAHAM ROSS MACDONALD UK GRID SOLUTIONS LIMITED Director 2007-12-31 CURRENT 2003-11-06 Active
IAIN GRAHAM ROSS MACDONALD COGELEX LIMITED Director 2004-06-03 CURRENT 2004-06-03 Liquidation
IAIN GRAHAM ROSS MACDONALD ST LEONARDS SPR LIMITED Director 2003-12-23 CURRENT 1993-05-19 Dissolved 2014-11-29
IAIN GRAHAM ROSS MACDONALD GRID SOLUTIONS HVDC INDIA LIMITED Director 2003-12-23 CURRENT 1993-02-09 Liquidation
IAIN GRAHAM ROSS MACDONALD LONG & CRAWFORD LIMITED Director 2003-12-23 CURRENT 1911-10-12 Liquidation
IAIN GRAHAM ROSS MACDONALD ST LEONARDS GRID SWITCHGEAR LIMITED Director 2003-12-23 CURRENT 1965-03-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-18CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2022-09-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD DENNISON
2022-07-04DIRECTOR APPOINTED SHONA CLARE SEARLE
2022-07-04AP01DIRECTOR APPOINTED SHONA CLARE SEARLE
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD DENNISON
2021-11-19CH01Director's details changed for Steven Robert Miller on 2021-07-01
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-08-18PSC05Change of details for General Electric Company as a person with significant control on 2019-12-09
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GARY JONES
2020-07-03AP01DIRECTOR APPOINTED JAMES EDWARD DENNISON
2020-05-18CERTNMCompany name changed alstom uk holdings LTD.\certificate issued on 18/05/20
2020-05-15AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-09-20
2019-11-11AAMDAmended full accounts made up to 2018-12-31
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-08-20AD02Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-08-19AD03Registers moved to registered inspection location of The Ark 201 Talgarth Road London W6 8BJ
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-07-19TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-03-02AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD MONCKTON ELBORNE
2017-12-21AP01DIRECTOR APPOINTED MR NIGEL GARY JONES
2017-12-11AD02Register inspection address changed to The Ark 201 Talgarth Road London W6 8BJ
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM The Ark 201, Talgarth Road London W6 8BJ England
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 262809050
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-16PSC02Notification of General Electric Company as a person with significant control on 2017-08-16
2017-08-16PSC09Withdrawal of a person with significant control statement on 2017-08-16
2017-04-06AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 262809050
2017-01-17SH0116/12/16 STATEMENT OF CAPITAL GBP 262809050.00
2017-01-17RES01ADOPT ARTICLES 17/01/17
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100000000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM STEADMAN
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM St Leonards Works St. Leonards Avenue Stafford ST17 4LX
2016-05-16TM02Termination of appointment of Iain Graham Ross Macdonald on 2016-05-04
2016-05-16AP03Appointment of Miss Zahra Peermohamed as company secretary on 2016-05-04
2016-01-11AP01DIRECTOR APPOINTED MR MARK EDWARD MONCKTON ELBORNE
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WATSON
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACLEOD
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-12AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100000000
2015-09-29AR0109/08/15 FULL LIST
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BALL
2014-12-18AP01DIRECTOR APPOINTED MR MARK WILLIAM STEADMAN
2014-10-20AP01DIRECTOR APPOINTED MR STUART JAMES ROBERT MACLEOD
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PURCELL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 100000000
2014-09-19AR0109/08/14 FULL LIST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100000000
2014-03-05SH1905/03/14 STATEMENT OF CAPITAL GBP 100000000
2014-02-24SH20STATEMENT BY DIRECTORS
2014-02-24CAP-SSSOLVENCY STATEMENT DATED 31/01/14
2014-02-24RES06REDUCE ISSUED CAPITAL 31/01/2014
2014-02-24SH0231/01/14 STATEMENT OF CAPITAL GBP 100000000
2013-10-28AP01DIRECTOR APPOINTED MR TERENCE STUART WATSON
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURGIN
2013-09-03AR0109/08/13 FULL LIST
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-15CAP-SSSOLVENCY STATEMENT DATED 26/03/13
2013-04-19SH20STATEMENT BY DIRECTORS
2013-04-19SH1919/04/13 STATEMENT OF CAPITAL GBP 500000000
2013-04-19SH0226/03/13 STATEMENT OF CAPITAL GBP 500000000
2013-04-19RES06REDUCE ISSUED CAPITAL 25/03/2013
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KRON
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HENRY BALL / 01/11/2012
2012-09-07AR0109/08/12 FULL LIST
2012-09-03AP01DIRECTOR APPOINTED MR BRUCE HENRY BALL
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR HELENA AUSTIN
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DUBERT
2011-09-08AR0109/08/11 FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JACQUES FRED DUBERT / 01/08/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REX BURGIN / 08/08/2011
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL PURCELL / 01/10/2010
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KRON / 01/10/2010
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JACQUES FRED DUBERT / 01/10/2010
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REX BURGIN / 01/10/2010
2011-04-12AP01DIRECTOR APPOINTED MR IAIN GRAHAM ROSS MACDONALD
2011-04-07SH0130/03/11 STATEMENT OF CAPITAL GBP 600000000
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRED EINBINDER
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PURCELL
2010-10-27AP03SECRETARY APPOINTED MR IAIN GRAHAM ROSS MACDONALD
2010-10-21AR0109/08/10 FULL LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-30AP01DIRECTOR APPOINTED MS HELENA CLAIRE AUSTIN
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALTAN CLEDWYN DAVIES
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY ALTAN CLEDWYN DAVIES
2010-04-23AP03SECRETARY APPOINTED MR ROBERT MICHAEL PURCELL
2009-09-25363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-18AUDAUDITOR'S RESIGNATION
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-07288aDIRECTOR APPOINTED ROBERT MICHAEL PURCELL
2008-08-19363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES MILNER
2008-01-15288aNEW DIRECTOR APPOINTED
2007-09-06363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20288bDIRECTOR RESIGNED
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bDIRECTOR RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-03AUDAUDITOR'S RESIGNATION
2006-08-30363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GENERAL ELECTRIC UK HOLDINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENERAL ELECTRIC UK HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENERAL ELECTRIC UK HOLDINGS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAL ELECTRIC UK HOLDINGS LTD.

Intangible Assets
Patents
We have not found any records of GENERAL ELECTRIC UK HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GENERAL ELECTRIC UK HOLDINGS LTD.
Trademarks
We have not found any records of GENERAL ELECTRIC UK HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERAL ELECTRIC UK HOLDINGS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GENERAL ELECTRIC UK HOLDINGS LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GENERAL ELECTRIC UK HOLDINGS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL ELECTRIC UK HOLDINGS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERAL ELECTRIC UK HOLDINGS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.