GE HEALTHCARE FINANCIAL SERVICES LTD
Overview
| Company Name | GE HEALTHCARE FINANCIAL SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01102466 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GE HEALTHCARE FINANCIAL SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| GE CAPITAL EQUIPMENT FINANCE LTD | Jan 12, 1998 | Jan 12, 1998 |
| GE CAPITAL PALLAS LTD | May 09, 1997 | May 09, 1997 |
| PALLAS SERVICES LTD. | May 03, 1994 | May 03, 1994 |
| PALLAS RENTALS LTD. | Jan 11, 1989 | Jan 11, 1989 |
| PALLAS LEASING LTD | Jan 25, 1984 | Jan 25, 1984 |
| BRITISH INDUSTRIAL CORPORATION (INVESTMENTS) (NUMBER 2) LIMITED | Mar 19, 1973 | Mar 19, 1973 |
What are the latest accounts for GE HEALTHCARE FINANCIAL SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GE HEALTHCARE FINANCIAL SERVICES LTD?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for GE HEALTHCARE FINANCIAL SERVICES LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 011024660012, created on Dec 18, 2024 | 25 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||||||
Certificate of change of name Company name changed ge capital equipment finance LTD\certificate issued on 16/11/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registration of charge 011024660011, created on Nov 14, 2023 | 26 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Notification of Ge Healthcare Technologies Inc. as a person with significant control on Jan 04, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of General Electric Company as a person with significant control on Jan 04, 2023 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 137 pages | AA | ||||||||||||||
Statement of capital on Nov 07, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 011024660002 in full | 4 pages | MR04 | ||||||||||||||
Registration of charge 011024660010, created on Jun 24, 2022 | 26 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||||||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 011024660008, created on Mar 26, 2021 | 67 pages | MR01 | ||||||||||||||
Registration of charge 011024660009, created on Mar 26, 2021 | 24 pages | MR01 | ||||||||||||||
Termination of appointment of Christian Bernhard as a director on Mar 04, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of GE HEALTHCARE FINANCIAL SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| DEIGHTON, Christopher | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 257494850001 | |||||||||
| JESSERNIGG, Max | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | Austrian | 228517510001 | |||||||||
| ABBOTT, Courtenay | Secretary | Meridian Trinity Square 23/59 Staines Road TW3 3HF Hounslow Middlesex | 172560460001 | |||||||||||
| COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||||||
| EARLE, Richard Herbert David | Secretary | Kyte Lane House Kite Lane Ditcheat BA4 6RA Shepton Mallet Somerset | British | 43665350001 | ||||||||||
| ESSEX, Alicia | Secretary | Meridian Trinity Square 23/59 Staines Road TW3 3HF Hounslow Middlesex | British | 55569560002 | ||||||||||
| FRENCH, Ann | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 161429890001 | |||||||||||
| GREGORY, Janet Ailsa | Secretary | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | 54836580002 | ||||||||||
| KIES, Rhoda Elizabeth | Secretary | 22 Avenue Road SS9 1AX Leigh On Sea Essex | British | 1085430001 | ||||||||||
| MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||||||
| MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 192967230001 | |||||||||||
| ALLBROOK, John Richard | Director | 54 Churchfield Road KT12 2SY Walton On Thames Surrey | England | British | 158097970001 | |||||||||
| ATKINSON, Nina Mary | Director | The Quadrant Aztec West BS32 4GQ Bristol 2630 England | United Kingdom | British | 230713130001 | |||||||||
| BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | 109606970001 | ||||||||||
| BEEVER, David Milton Maxwell | Director | Warren Farm House South Drive GU25 4JS Wentworth Surrey | United Kingdom | British | 35274610001 | |||||||||
| BERNHARD, Christian | Director | 60313 Frankfurt Bleichstrasse 64-66 Germany Germany | Germany | Swiss | 257494870001 | |||||||||
| BRADY, Joseph Gerard | Director | 56 Shawley Way Epsom Downs KT18 5PB Epsom Surrey | Irish | 36646400001 | ||||||||||
| BRAMHALL, John Robert | Director | 11 Stoke Hill Stoke Bishop BS9 1JL Bristol | British | 1020270002 | ||||||||||
| BRYNIE, Kevin Lloyd | Director | Arbour Cottage Bristol Road BS40 8UB Chew Stoke | American | 81247890001 | ||||||||||
| CHESHIRE, Andrew | Director | Clingre Down Taits Hill, Stinchcombe GL11 6PS Dursley Crendon House Gloucestershire | British | 35740490004 | ||||||||||
| D'UVA, Gabriele | Director | The Quadrant Aztec West BS32 4GQ Bristol 2630 England | England | British | 191552010001 | |||||||||
| DHALIWAL, Harminder | Director | 5 Watson Close RG40 4YF Wokingham Berkshire | British | 80423030001 | ||||||||||
| EARLE, Richard Herbert David | Director | Kyte Lane House Kite Lane Ditcheat BA4 6RA Shepton Mallet Somerset | British | 43665350001 | ||||||||||
| ELLIS, Christopher | Director | 12 Lattimer Place Chiswick W4 2UA London | British | 52013970001 | ||||||||||
| EVANS, Alan | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | 137954840001 | |||||||||
| FARRELL, Lisa Mary | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Wales | British | 191552350001 | |||||||||
| FIELDEN, David Shaw | Director | Kingsfield Old Midford Road BA2 7DH Bath | England | British | 8502310001 | |||||||||
| FITZPATRICK, Hugh Alan Taylor | Director | Meridian Trinity Square 23/59 Staines Road TW3 3HF Hounslow Middlesex | United Kingdom | British | 139406230001 | |||||||||
| FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 148654320001 | |||||||||
| GANE, Peter Anthony | Director | Herb Cottage 5 Red Pitt Dilton Marsh BA13 4BJ Westbury Wiltshire | British | 81248280001 | ||||||||||
| GIRARD, Sylvain Andre | Director | 9 Redcliffe Gardens 66 Grove Park Road W4 London | England | Canadian | 85777970002 | |||||||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 |
Who are the persons with significant control of GE HEALTHCARE FINANCIAL SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Healthcare Technologies Inc. | Jan 04, 2023 | 1209 Orange Street Wilmington 19801 New Castle Corporation Trust Centre Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| General Electric Company | Mar 25, 2019 | Necco Street 02210 Boston 5 Massachusetts United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital International Holdings Limited | Nov 23, 2018 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Capital Equipment Finance Holdings | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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