Get an alert when GE VERNOVA INTERNATIONAL LLC 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

Cash

£132M

Latest balance sheet

Net assets

£60M

Equity attributable

Employees

Average over period

Profit before tax

-£441M

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. GE VERNOVA INTERNATIONAL LLC 2023-11-21 → present
  2. GENERAL ELECTRIC INTERNATIONAL, INC. 1970-11-20 → 2023-11-21

Accounts

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

Metric Trend 2024-12-31
Turnover £5,471,356,560
Operating profit -£127,106,004
Profit before tax -£440,558,191
Net profit -£565,919,199
Cash £132,183,099
Total assets less current liabilities £641,729,429
Net assets £59,794,663
Equity £59,794,663
Average employees
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 2024-12-31
Operating margin -2.3%
Net margin -10.3%
Return on capital employed -19.8%
Gearing (liabilities / total assets) 99.7%
Current ratio 0.28x
Interest cover -0.05x

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
U.S GAAP
Reporting scope
Consolidated group
Auditor
Deloitte & Touche LLP
Audit opinion
Unqualified (clean)

Significant events

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

People

2 active · 24 resigned

Name Role Appointed Born Nationality
INGLIS, Scott David Director 2019-03-01 Oct 1969 American
KINGSTON, Mark Jonathan Director 2024-03-14 Feb 1975 British
Show 24 resigned officers
Name Role Appointed Resigned
CHRISTOPHE, Pierrot Secretary 2008-08-18 2014-02-28
DEFORREST, Daniel J Secretary 1992-07-20 1999-11-19
PHILLIPS III, Thomas Ignatious Secretary 2015-05-15 2015-09-23
RIO, Kristen Secretary 2015-09-23 2019-03-01
URSO-RIO, Kristen Secretary 2014-02-28 2015-05-15
VRON, Victoria Secretary 2016-04-06 2024-03-14
AMBROSY, Calman Joseph Director 2008-05-30 2012-12-06
BROWN, Fred Innes Director 1973-08-31 1974-04-02
BROWNING, Mark Gerard Director 2019-05-01 2024-03-14
DALY, Timothy Director 1987-06-11 1990-04-30
DEFORREST, Daniel J Director 1992-07-20 1999-11-19
DELGADO, Susan Pollack Director 2006-12-01 2019-03-01
FISHER, Stuart Director 1990-04-03 1995-05-31
FOXEN, Richard William Director 1974-04-02 1978-04-06
GEARY, Michael Director 2004-09-15 2019-03-01
HOOD JR, Edward Exum Director 1973-08-31 1973-10-17
KASTNER, Christopher Theodore Director 1973-04-03 1974-04-02
MUIR, Robert Director 1990-04-03 1992-04-07
NIEHAUS, Steven Gerald Director 2002-12-18 2008-05-30
PRESSMAN, Ronald Director 1990-04-03 1995-05-31
SMITH, John Stanford Director 1970-11-20 1974-04-10
SMITS, Robert Anthony Director 1999-06-24 2016-11-30
STEINEBREY, Jeffrey Edwin Director 2012-12-06 2019-03-01
WERNER, Michael David Director 2016-11-30 2019-03-01

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 191 total filings

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

  • 2023-11-21 OSCC01 Change constitutional documents overseas company with date
Date Type Category Description
2026-02-12 OSCH03 officers Change person director overseas company with change date
2026-02-06 OSCH03 officers Change person director overseas company with change date
2025-10-20 AA accounts Accounts with accounts type full
2025-02-11 AA accounts Accounts with accounts type group
2024-07-25 OSTM01 officers Termination person director overseas company with name termination date
2024-07-25 OSTM02 officers Termination person secretary overseas company with name termination date
2024-07-25 OSAP03 officers Appoint person secretary overseas company
2024-07-25 OSAP01 officers Appoint person director overseas company with name appointment date
2024-06-26 OSCH01 other Change company details by uk establishment overseas company with change details
2024-01-24 OSAP07 officers Appoint person authorised accept overseas company with appointment date
2024-01-24 OSAP05 officers Appoint person authorised represent overseas company with appointment date
2024-01-24 AA accounts Accounts with accounts type group
2024-01-23 OSTM03 officers Termination person authorised overseas company
2024-01-23 OSTM03 officers Termination person authorised overseas company
2024-01-09 OSCH01 other Change company details by uk establishment overseas company with change details
2024-01-09 OSCH03 officers Change person director overseas company with change date
2023-11-21 OSCH02 other Change company details overseas company with change details
2023-11-21 OSCH02 other Change company details overseas company
2023-11-21 OSCH01 other Change company details by uk establishment overseas company with change details
2023-11-21 OSCC01 change-of-constitution Change constitutional documents overseas company with date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page