GE HEALTHCARE FINANCIAL SERVICES LTD

GE HEALTHCARE FINANCIAL SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGE HEALTHCARE FINANCIAL SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01102466
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GE HEALTHCARE FINANCIAL SERVICES LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GE HEALTHCARE FINANCIAL SERVICES LTD located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GE HEALTHCARE FINANCIAL SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    GE CAPITAL EQUIPMENT FINANCE LTDJan 12, 1998Jan 12, 1998
    GE CAPITAL PALLAS LTDMay 09, 1997May 09, 1997
    PALLAS SERVICES LTD.May 03, 1994May 03, 1994
    PALLAS RENTALS LTD.Jan 11, 1989Jan 11, 1989
    PALLAS LEASING LTDJan 25, 1984Jan 25, 1984
    BRITISH INDUSTRIAL CORPORATION (INVESTMENTS) (NUMBER 2) LIMITEDMar 19, 1973Mar 19, 1973

    What are the latest accounts for GE HEALTHCARE FINANCIAL SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GE HEALTHCARE FINANCIAL SERVICES LTD?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for GE HEALTHCARE FINANCIAL SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Registration of charge 011024660012, created on Dec 18, 2024

    25 pagesMR01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Certificate of change of name

    Company name changed ge capital equipment finance LTD\certificate issued on 16/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2023

    RES15

    Registration of charge 011024660011, created on Nov 14, 2023

    26 pagesMR01

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to Ge Healthcare Studio 218 245 Hammersmith Road London W6 8PW

    1 pagesAD02

    Notification of Ge Healthcare Technologies Inc. as a person with significant control on Jan 04, 2023

    2 pagesPSC02

    Cessation of General Electric Company as a person with significant control on Jan 04, 2023

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    137 pagesAA

    Statement of capital on Nov 07, 2022

    • Capital: GBP 13,613,400.1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 04/11/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 011024660002 in full

    4 pagesMR04

    Registration of charge 011024660010, created on Jun 24, 2022

    26 pagesMR01

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Registration of charge 011024660008, created on Mar 26, 2021

    67 pagesMR01

    Registration of charge 011024660009, created on Mar 26, 2021

    24 pagesMR01

    Termination of appointment of Christian Bernhard as a director on Mar 04, 2021

    1 pagesTM01

    Who are the officers of GE HEALTHCARE FINANCIAL SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    DEIGHTON, Christopher
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish257494850001
    JESSERNIGG, Max
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomAustrian228517510001
    ABBOTT, Courtenay
    Meridian Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Secretary
    Meridian Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    172560460001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Secretary
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EARLE, Richard Herbert David
    Kyte Lane House Kite Lane
    Ditcheat
    BA4 6RA Shepton Mallet
    Somerset
    Secretary
    Kyte Lane House Kite Lane
    Ditcheat
    BA4 6RA Shepton Mallet
    Somerset
    British43665350001
    ESSEX, Alicia
    Meridian Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Secretary
    Meridian Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    British55569560002
    FRENCH, Ann
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    161429890001
    GREGORY, Janet Ailsa
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    Secretary
    Eastwood Lodge
    Whitfield
    GL12 8EA Wotton Under Edge
    Gloucestershire
    British54836580002
    KIES, Rhoda Elizabeth
    22 Avenue Road
    SS9 1AX Leigh On Sea
    Essex
    Secretary
    22 Avenue Road
    SS9 1AX Leigh On Sea
    Essex
    British1085430001
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    PEERMOHAMED, Zahra
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    192967230001
    ALLBROOK, John Richard
    54 Churchfield Road
    KT12 2SY Walton On Thames
    Surrey
    Director
    54 Churchfield Road
    KT12 2SY Walton On Thames
    Surrey
    EnglandBritish158097970001
    ATKINSON, Nina Mary
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    United KingdomBritish230713130001
    BABER, Jeremy David
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    Director
    94 Candwr Park
    Ponthir
    NP18 1HN Newport
    Gwent
    British109606970001
    BEEVER, David Milton Maxwell
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    Director
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    United KingdomBritish35274610001
    BERNHARD, Christian
    60313 Frankfurt
    Bleichstrasse 64-66
    Germany
    Germany
    Director
    60313 Frankfurt
    Bleichstrasse 64-66
    Germany
    Germany
    GermanySwiss257494870001
    BRADY, Joseph Gerard
    56 Shawley Way
    Epsom Downs
    KT18 5PB Epsom
    Surrey
    Director
    56 Shawley Way
    Epsom Downs
    KT18 5PB Epsom
    Surrey
    Irish36646400001
    BRAMHALL, John Robert
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    Director
    11 Stoke Hill
    Stoke Bishop
    BS9 1JL Bristol
    British1020270002
    BRYNIE, Kevin Lloyd
    Arbour Cottage
    Bristol Road
    BS40 8UB Chew Stoke
    Director
    Arbour Cottage
    Bristol Road
    BS40 8UB Chew Stoke
    American81247890001
    CHESHIRE, Andrew
    Clingre Down
    Taits Hill, Stinchcombe
    GL11 6PS Dursley
    Crendon House
    Gloucestershire
    Director
    Clingre Down
    Taits Hill, Stinchcombe
    GL11 6PS Dursley
    Crendon House
    Gloucestershire
    British35740490004
    D'UVA, Gabriele
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    Director
    The Quadrant
    Aztec West
    BS32 4GQ Bristol
    2630
    England
    EnglandBritish191552010001
    DHALIWAL, Harminder
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    Director
    5 Watson Close
    RG40 4YF Wokingham
    Berkshire
    British80423030001
    EARLE, Richard Herbert David
    Kyte Lane House Kite Lane
    Ditcheat
    BA4 6RA Shepton Mallet
    Somerset
    Director
    Kyte Lane House Kite Lane
    Ditcheat
    BA4 6RA Shepton Mallet
    Somerset
    British43665350001
    ELLIS, Christopher
    12 Lattimer Place
    Chiswick
    W4 2UA London
    Director
    12 Lattimer Place
    Chiswick
    W4 2UA London
    British52013970001
    EVANS, Alan
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritish137954840001
    FARRELL, Lisa Mary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    WalesBritish191552350001
    FIELDEN, David Shaw
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    Director
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    EnglandBritish8502310001
    FITZPATRICK, Hugh Alan Taylor
    Meridian Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    Director
    Meridian Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Middlesex
    United KingdomBritish139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    England
    United KingdomBritish148654320001
    GANE, Peter Anthony
    Herb Cottage 5 Red Pitt
    Dilton Marsh
    BA13 4BJ Westbury
    Wiltshire
    Director
    Herb Cottage 5 Red Pitt
    Dilton Marsh
    BA13 4BJ Westbury
    Wiltshire
    British81248280001
    GIRARD, Sylvain Andre
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    Director
    9 Redcliffe Gardens
    66 Grove Park Road
    W4 London
    EnglandCanadian85777970002
    GREEN, Richard William
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    Director
    Richborough House
    Sandy Lane Sunningdale
    SL5 0ND Ascot
    Berkshire
    British121346530001

    Who are the persons with significant control of GE HEALTHCARE FINANCIAL SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ge Healthcare Technologies Inc.
    1209 Orange Street
    Wilmington
    19801 New Castle
    Corporation Trust Centre
    Delaware
    United States
    Jan 04, 2023
    1209 Orange Street
    Wilmington
    19801 New Castle
    Corporation Trust Centre
    Delaware
    United States
    No
    Legal FormPublic Limited Company
    Legal AuthorityUnited States (Delaware)
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    General Electric Company
    Necco Street
    02210 Boston
    5
    Massachusetts
    United States
    Mar 25, 2019
    Necco Street
    02210 Boston
    5
    Massachusetts
    United States
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityUnited States, New York
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Nov 23, 2018
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9666321
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2069687
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0