Get an alert when GE VERNOVA ENERGY SERVICES (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-09 (in 9mo)

Last made up 2026-01-26

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£162M

+3.5% vs 2023

Employees

0

-100% vs 2023

Profit before tax

£5M

+427.6% vs 2023

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-07-01

  1. GE VERNOVA ENERGY SERVICES (UK) LIMITED 2025-07-01 → present
  2. IGE ENERGY SERVICES (UK) LIMITED 1998-01-29 → 2025-07-01
  3. TRUSHELFCO (NO.2306) LIMITED 1998-01-26 → 1998-01-29

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £48,738,000£83,594,000
Operating profit £1,691,000£4,090,000
Profit before tax £1,030,000£5,434,000
Net profit £892,000£5,536,000
Cash
Total assets less current liabilities £156,785,000£162,321,000
Net assets £156,785,000£162,321,000
Equity £156,785,000£162,321,000
Average employees 10
Wages £60,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 3.5%4.9%
Net margin 1.8%6.6%
Return on capital employed 1.1%2.5%
Gearing (liabilities / total assets) 19.5%28.8%
Current ratio 5.12x3.47x
Interest cover 1.75x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are confident that the company will have sufficient funds to continue in operational existence for at least 12 months from the date of approval of these financial statements and they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 33 resigned

Name Role Appointed Born Nationality
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01
GIBSON, William Thomas Director 2026-02-09 Mar 1984 British
GOWDY, Craig Simon Director 2024-05-06 Sep 1982 British
KIERNAN, Kevin Director 2026-02-09 Mar 1968 Irish
SHAH, Samuel Sunil Director 2022-08-18 Jun 1980 British
SLAUGHTER, Kevin Marc Director 2018-06-26 Apr 1973 British,South African
Show 33 resigned officers
Name Role Appointed Resigned
GREEN, Pamela Anne Secretary 1998-01-29 1998-03-13
A G SECRETARIAL LIMITED Corporate Secretary 2004-01-01 2009-10-31
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 1998-04-03 2003-12-31
TRUSEC LIMITED Corporate Nominee Secretary 1998-01-26 1998-01-29
ANDREWS, Timothy William Director 2013-05-21 2017-10-23
CARTLEDGE, Andrew Director 2000-03-30 2003-10-26
CHRISTIE, Roderick Angus Director 2002-05-24 2004-09-16
CLARK, Alyson Margaret Director 1998-03-13 2011-08-22
COYLE, Feilim Malachy Director 2000-03-30 2002-05-24
CROWTHER, Jonathan Michael Director 1998-01-29 1998-03-13
DALSTON, Christopher Director 2012-12-13 2014-09-08
DANIELL, Paul Nigel Director 1998-03-13 2002-11-06
DE PAEPE, Olivier Nicolas Andre Director 2013-05-21 2014-04-30
DIGBY, Mark Damien Director 2005-02-07 2006-10-03
EVERETT, Peter Daryl Director 2008-01-18 2018-06-26
GIBBON, James Devlin Director 2014-04-30 2015-04-24
GREEN, Pamela Anne Director 1998-01-29 1998-03-13
HARRIS, Clifford Neil Director 2012-12-13 2013-05-21
JAYNE, William H Director 1998-03-13 2000-03-30
KEENAN, John Joseph Director 2005-08-01 2007-10-24
MANLEY, Vincent Director 2012-12-13 2014-04-30
MILLER, Steven Robert Director 2018-03-28 2026-02-09
MILLS, James David Director 2022-08-18 2026-02-09
MULHOLLAND, Diarmaid Patrick Director 2006-10-03 2010-07-21
NELSON, James Director 1998-03-13 2000-03-30
REDFEARN, Keith Director 2012-03-13 2015-09-14
ROBERTSON, Moria Ann Director 2010-11-12 2012-12-13
ROWE, Drusilla Charlotte Jane Nominee Director 1998-01-26 1998-01-29
TON, Gwaine William Director 2003-09-12 2005-07-20
TUFFY, Fintan Director 2014-09-08 2018-03-30
VAN BUREN, David Arthur Director 2014-04-30 2018-10-31
WAKE, Hilary Anne, Mrs. Director 2005-02-07 2017-10-23
ZUERCHER, Eleanor Jane Nominee Director 1998-01-26 1998-01-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ge Vernova Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-04-02 Active
General Electric Company Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2024-04-02
Ige Usa Holdings Corporate entity Shares 50–75%, Voting 50–75% 2016-04-06 Ceased 2023-07-14

Filing timeline

Last 20 of 188 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-01 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-02-11 AP01 officers Appoint person director company with name date PDF
2026-02-10 TM01 officers Termination director company with name termination date PDF
2026-02-10 TM01 officers Termination director company with name termination date PDF
2026-02-10 AP01 officers Appoint person director company with name date PDF
2026-02-09 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-06 AA accounts Accounts with accounts type full
2025-07-01 CERTNM change-of-name Certificate change of name company PDF
2025-01-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-06 AA accounts Accounts with accounts type full
2024-05-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-05-16 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-05-08 AP01 officers Appoint person director company with name date PDF
2024-03-13 CH01 officers Change person director company with change date PDF
2024-03-11 CH01 officers Change person director company with change date PDF
2024-01-29 CS01 confirmation-statement Confirmation statement with updates PDF
2023-11-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-10-17 AA accounts Accounts with accounts type full
2023-07-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-07-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-01-26 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page