UK Companies House feature
GE INFRASTRUCTURE UK LIMITED
Profile
- Company number
- 00607012
- Status
- Active
- Incorporation
- 1958-06-26
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 62090
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Deloitte LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The company has net assets of £15,541,000 (2023: £62,671,000) and a profit for the year ended of £870,000 (2023: £392,000). Based on this position the financial statements have been prepared on a going concern basis which the directors consider to be appropriate. The directors have performed a going concern assessment for a period of 12 months from the date of approval of these financial statements, and in light of the company's ability to access the group's cash pool facility if required, the company will have sufficient funds to meet its liabilities as they fall due for that period.”
Significant events
- “On 1 May 2024, the company paid an interim dividend of £48,000,000 to its immediate parent undertakings, being £39,021,000 to General Electric Company, and £8,979,000 to IGE USA Holdings (2023: £nil).”
- “On 2 April 2024, GE completed the separation of its GE Vernova business into an independent publicly traded company, GE Vernova, Inc. (GE Vernova). As a consequence of the operations, GE Infrastructure UK Limited is part of GE Aerospace. The spin-off has had no direct impact on this entity.”
- “During the year, the company has transferred all of its assets to GE Vernova International LLC at cost.”
- “Other debtors have increased due to receivables from GE Vernova businesses now being an external business following the spin-off on 2 April 2024.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 40 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2009-11-01 | — | — |
| BOWMAN, Anthony Stephen | Director | 2024-06-04 | Mar 1963 | British |
| BUDGE, Andrew Thomas Peter | Director | 2013-10-22 | Nov 1973 | British |
Show 40 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BROWNHILL, Wendy Jane | Secretary | 2001-02-15 | 2018-01-31 |
| GRAY, Stephen Joseph | Secretary | 1992-08-07 | 1993-09-20 |
| GREEN, Pamela Anne | Secretary | 1997-12-24 | 1998-07-14 |
| LEE, Anthony Thomas | Secretary | 1998-07-14 | 2000-03-31 |
| LEE, Tony | Secretary | 1996-09-30 | 1997-12-24 |
| MORROW, Graham | Secretary | 1994-02-15 | 1996-09-30 |
| NICHOLSON, Judith Ann | Secretary | — | 1992-08-07 |
| REED, Michael John Christopher | Secretary | 1993-09-20 | 1994-02-15 |
| SOMERS, Nigel | Secretary | 2000-09-22 | 2001-02-15 |
| WALSH, Susanna Mary Elizabeth | Secretary | 2000-03-31 | 2000-09-22 |
| A G SECRETARIAL LIMITED | Corporate Secretary | 2004-01-20 | 2009-10-31 |
| AUSTIN, Daniel | Director | 2000-03-31 | 2001-10-01 |
| BLACK, Duncan Hugh James | Director | 2004-03-31 | 2007-08-02 |
| BOWMAN, Anthony Stephen | Director | 2013-10-22 | 2015-08-21 |
| BRENNAN, Ann Elizabeth | Director | 2009-03-31 | 2015-09-28 |
| BROWNHILL, Wendy Jane | Director | 2017-01-13 | 2018-01-31 |
| CASAGRANDE, Gregory | Director | 2001-10-01 | 2002-02-01 |
| CATHCART, William Alun | Director | — | 1992-08-07 |
| CITRON, Zachary Joseph | Director | 2006-06-30 | 2017-04-21 |
| DUPUIS, Patrick Lucien Andre | Director | 1994-02-15 | 1997-01-31 |
| DWYER, Stephen John | Director | 2006-06-30 | 2017-05-03 |
| ELDER, Ronald Sharp | Director | — | 1994-02-15 |
| EVANS, Robert Carl | Director | 2014-01-23 | 2016-12-09 |
| FERRELL, Joey | Director | 2004-12-09 | 2007-08-01 |
| FITZPATRICK, Kevin | Director | 2002-12-02 | 2004-03-31 |
| HANNA, Kenneth George | Director | — | 1992-08-07 |
| HIGGINS, Paul Jonathan | Director | 2017-01-13 | 2018-03-07 |
| HITCHIN, Paul Robert | Director | 2006-06-30 | 2007-03-06 |
| IMPEY, Paul David | Director | 2001-02-15 | 2002-10-11 |
| JORGENSEN, David Christian | Director | 2004-12-09 | 2005-09-09 |
| LANG, Michael Steven | Director | 2004-12-09 | 2006-07-07 |
| LEE, Anthony Thomas | Director | 1996-04-02 | 2000-03-31 |
| MATHUR, Akhlesh Prasad | Director | 2015-08-21 | 2024-04-09 |
| MORROW, Graham | Director | 1994-02-15 | 1997-12-16 |
| NASS, Eric Thomas | Director | 1994-02-15 | 1995-11-14 |
| SOMERS, Nigel | Director | 1998-07-14 | 2001-02-15 |
| WALKER, Virginia Marie | Director | 2002-10-11 | 2004-12-09 |
| WHEELER, Gillian May | Director | 2006-06-30 | 2017-06-27 |
| WOODNUTT, Philip Arthur | Director | 1996-04-02 | 2000-03-31 |
| ZAFIROVSKI, Mike Svetozar | Director | 1992-08-07 | 1994-02-15 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Andrew Thomas Peter Budge | Individual | Appoints directors | 2024-04-09 | Ceased 2024-06-04 |
| General Electric Company | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-12-08 | Active |
| International General Electric (U.S.A.) | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2021-12-08 |
Filing timeline
Last 20 of 292 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-10-27 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-10-04 | AA | accounts | accounts with accounts type full |
| 2024-11-06 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-10-11 | AA | accounts | accounts with accounts type full |
| 2024-09-18 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2024-06-10 | AP01 | officers | appoint person director company with name date |
| 2024-06-10 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-04-17 | PSC01 | persons-with-significant-control | notification of a person with significant control |
| 2024-04-17 | TM01 | officers | termination director company with name termination date |
| 2023-11-23 | AA | accounts | accounts with accounts type full |
| 2023-11-09 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2023-11-03 | CS01 | confirmation-statement | confirmation statement with updates |
| 2023-02-02 | AA | accounts | accounts with accounts type full |
| 2022-11-04 | CS01 | confirmation-statement | confirmation statement with updates |
| 2021-12-08 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2021-12-08 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2021-11-03 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2021-09-24 | AA | accounts | accounts with accounts type full |
| 2020-11-03 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2020-10-08 | AA | accounts | accounts with accounts type full |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory