Get an alert when GE ENERGY POWER CONVERSION TECHNOLOGY 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

2026-09-15 (in 4mo)

Last made up 2025-09-01

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£18M

-78.8% vs 2023

Employees

0

Average over period

Profit before tax

£2M

+217.2% vs 2023

Name history

Renamed 2 times since incorporation

  1. GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED 2012-06-29 → present
  2. CONVERTEAM TECHNOLOGY LTD 2007-01-03 → 2012-06-29
  3. CLIFFTHINK LIMITED 2006-09-01 → 2007-01-03

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £16,142,510£18,891,297
Operating profit -£4,304,785£154,300
Profit before tax -£2,096,047£2,455,791
Net profit -£2,281,553£2,259,015
Cash
Total assets less current liabilities £85,095,354£18,006,241
Net assets £85,095,354£18,006,241
Equity £85,095,354£18,006,241
Average employees 00
Wages

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 -26.7%0.8%
Net margin -14.1%12.0%
Return on capital employed -5.1%0.9%
Gearing (liabilities / total assets) 5.7%37.9%
Current ratio 14.43x1.11x
Interest cover -496.57x19.78x

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
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company has net assets of €20,772,000 as at 31 December 2024 (2023: €98,166,000) and a profit for the year of €2,606,000 (2023: loss of €2,632,000). 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, also considering events reasonably foreseeable beyond this horizon, and in light of the company's ability to access the new GE Vernova group cash pool facility if required, the company will have sufficient funds to meet its liabilities as they fall due for that period. 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

10 active · 31 resigned

Name Role Appointed Born Nationality
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2012-09-14
ALLCOCK, David John Director 2018-10-01 Aug 1965 British,Canadian
BOWMAN, Michael Director 2025-02-21 May 1972 American
BULLOCK, Andrew James Director 2018-10-01 Dec 1972 British
COOPER, Andrew Mark Director 2018-10-01 Feb 1967 British
JEFFS, Syreeta Odette Director 2019-05-13 Dec 1975 British
ORAM, Peter Director 2019-02-07 Sep 1970 British
SHELBOURNE, Nicholas Alexander Director 2018-09-25 Apr 1975 British
SMITH, Nicholas Simon Director 2019-02-07 Jun 1969 British
SOUA, Samir Director 2019-10-01 Nov 1962 French
Show 31 resigned officers
Name Role Appointed Resigned
BATES, Paula Jean Secretary 2006-12-13 2007-05-08
GRIEVE, Derek William Secretary 2007-05-18 2009-01-09
STODDART, Mark Alan Secretary 2010-09-08 2012-09-14
STODDART, Mark Secretary 2009-01-09 2010-09-08
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2006-09-01 2006-10-27
ALABASTER, David Ian Director 2013-10-18 2017-09-22
BONNET, Francois Director 2010-04-30 2011-09-02
BOROUCHAKI, Andre Hamoun Director 2021-02-15 2025-02-21
CLARK, Alyson Margaret Director 2013-07-08 2014-12-10
COMERY, James Antony Director 2013-12-06 2018-09-21
DAS GUPTA, Prosanto Kumar Director 2006-12-13 2008-12-11
ENGLISH, Paul Mark Director 2013-07-08 2016-02-29
GOUBLE, Jean Jacques Charles Henri Director 2006-12-13 2008-12-16
GRIEVE, Derek William Director 2017-10-05 2021-11-30
GRIEVE, Derek William Director 2009-01-09 2011-09-02
KELLY, Kenneth Thomas Director 2014-11-21 2015-11-11
MACDONALD, Iain Graham Ross Director 2016-10-18 2019-04-18
MASTRANGELO, Joseph Robert Director 2011-09-02 2013-10-04
MCKERAN, Andrew Paul Director 2018-02-22 2018-10-19
MÖHLENKAMP, Georg Director 2014-11-21 2015-07-24
PARRY, Christopher Neal Director 2013-07-08 2017-04-21
PERDRIEL VAISSIERE, Hugues Andre Philippe Director 2020-05-01 2022-07-15
PERMUY, Alfred Director 2007-06-21 2010-04-26
RAYNOR, Steven James Director 2013-07-08 2014-10-01
REES, Thomas Oliver Vaughan Director 2015-02-23 2016-10-14
STODDART, Mark Alan Director 2010-04-26 2013-07-05
VLATKOVIC, Vlatko Director 2014-11-21 2017-08-14
WAKE, Hilary Anne, Mrs. Director 2013-10-18 2019-02-07
WHITWORTH, Peter Fryer Director 2007-06-21 2018-06-04
ZHANG, Richard Director 2013-10-18 2014-11-21
INSTANT COMPANIES LIMITED Corporate Nominee Director 2006-09-01 2006-10-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ge Energy Power Conversion Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 147 total filings

Date Type Category Description
2025-10-01 AA accounts Accounts with accounts type full
2025-09-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-26 AP01 officers Appoint person director company with name date PDF
2025-02-26 TM01 officers Termination director company with name termination date PDF
2024-10-08 AA accounts Accounts with accounts type full
2024-09-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-24 CH01 officers Change person director company with change date PDF
2024-03-26 CH01 officers Change person director company with change date PDF
2023-10-14 AA accounts Accounts with accounts type full
2023-09-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-06 AA accounts Accounts with accounts type full
2022-10-17 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-10-17 AD01 address Change registered office address company with date old address new address PDF
2022-09-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-28 TM01 officers Termination director company with name termination date PDF
2021-12-01 TM01 officers Termination director company with name termination date PDF
2021-09-29 AA accounts Accounts with accounts type full
2021-09-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-20 CH01 officers Change person director company with change date PDF
2021-02-22 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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