GE VERNOVA ELECTRIFICATION SOFTWARE UK LIMITED
Manufacture of computers and peripheral equipment
GE VERNOVA ELECTRIFICATION SOFTWARE UK LIMITED
Manufacture of computers and peripheral equipment
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Office (Edinburgh)
14 Links Pl, Leith, Edinburgh EH6 7EZ
Telephone
+180043326821422Website
geautomation.comCredit Report
Discover GE VERNOVA ELECTRIFICATION SOFTWARE UK LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
N/A
Net Assets
£60.70M
Total Liabilities
£45.50M
Turnover
£45.49M
Employees
186
Debt Ratio
43%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Brian Scott Miller | Director | Active |
| Huibert Cornelis Brouwer | Director | Active |
| Oakwood Corporate Secretary Limited | Corporate-secretary | Active |
| Olusegun Adebayo Akinsanya | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
General Electric Energy Uk Limited
United Kingdom
- Voting Rights 25 To 50 Percent
Ge Grid Solutions (uk) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
Ge Uk Holdings
Ceased 1 Aug 2022
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Jun 2025 | Change Of Name | Certificate Change Of Name Company | View(3 pages) |
| 4 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-04 with no updates | View(3 pages) |
| 1 Apr 2025 | Persons With Significant Control | Change to General Electric Energy Uk Limited as a person with significant control on 2025-04-01 | View(2 pages) |
| 6 Feb 2025 | Accounts | Annual accounts made up to 2023-12-31 | View(129 pages) |
| 5 Apr 2024 | Persons With Significant Control | Change to General Electric Energy Uk Limited as a person with significant control on 2024-04-05 | View(2 pages) |
Confirmation statement made on 2025-04-04 with no updates
Change to General Electric Energy Uk Limited as a person with significant control on 2025-04-01
Change to General Electric Energy Uk Limited as a person with significant control on 2024-04-05
Recent Activity
Latest Activity
Certificate Change Of Name Company
7 months ago on 30 Jun 2025
Confirmation statement made on 2025-04-04 with no updates
10 months ago on 4 Apr 2025
Change to General Electric Energy Uk Limited as a person with significant control on 2025-04-01
10 months ago on 1 Apr 2025
Annual accounts made up to 2023-12-31
1 years ago on 6 Feb 2025
Change to General Electric Energy Uk Limited as a person with significant control on 2024-04-05
1 years ago on 5 Apr 2024