GE HEALTHCARE SERVICES LIMITED

GE HEALTHCARE SERVICES LIMITED

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

    Company NameGE HEALTHCARE SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02227017
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GE HEALTHCARE SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GE HEALTHCARE SERVICES LIMITED located?

    Registered Office Address
    12 Wellington Place
    LS1 4AP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of GE HEALTHCARE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE INDUSTRIAL FINANCE UK LIMITEDJul 26, 2017Jul 26, 2017
    GE COMMERCIAL FINANCE (NO.2) LIMITEDMay 23, 2008May 23, 2008
    FIVE ARROWS COMMERCIAL FINANCE LIMITEDSep 01, 1998Sep 01, 1998
    NEW COURT COMMERCIAL FINANCE LIMITEDAug 13, 1996Aug 13, 1996
    CAUSEWAY INVOICE DISCOUNTING COMPANY LIMITEDNov 01, 1988Nov 01, 1988
    RAVENCOPY LIMITEDMar 03, 1988Mar 03, 1988

    What are the latest accounts for GE HEALTHCARE SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

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

    OverdueYes
    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueYes

    What are the latest filings for GE HEALTHCARE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register inspection address has been changed from Ge Healthcare Studio 218 245 Hammersmith Road London W6 8PW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Register(s) moved to registered inspection location Ge Healthcare Studio 218 245 Hammersmith Road London W6 8PW

    2 pagesAD03

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 12 Wellington Place Leeds LS1 4AP on Apr 01, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 20, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Sep 26, 2024

    • Capital: GBP 1.1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 29/08/2024
    RES13

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on May 10, 2024 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed ge industrial finance uk LIMITED\certificate issued on 15/11/23
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2023

    Change of name by provision in articles

    NM04

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on May 10, 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

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 16/09/2020
    RES13

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 23, 2019

    2 pagesAP04

    Who are the officers of GE HEALTHCARE SERVICES LIMITED?

    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
    JESSERNIGG, Max
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    United KingdomAustrian228517510001
    ABBOTT, Courtenay
    Bancroft Road
    RH2 7RT Reigate
    Enterprise House
    Surrey
    Secretary
    Bancroft Road
    RH2 7RT Reigate
    Enterprise House
    Surrey
    172560430001
    ABBOTT, Courtenay
    Burleigh Park
    KT11 2DU Cobham
    23
    Surrey
    Secretary
    Burleigh Park
    KT11 2DU Cobham
    23
    Surrey
    British128651710001
    BOYNTON, Susan
    Cumberland Mills Square
    E14 3BH London
    Flat 23
    Secretary
    Cumberland Mills Square
    E14 3BH London
    Flat 23
    British133407260001
    ESSEX, Alicia
    Bancroft Road
    RH2 7RT Reigate
    Enterprise House
    Surrey
    Secretary
    Bancroft Road
    RH2 7RT Reigate
    Enterprise House
    Surrey
    British55569560002
    FRENCH, Ann
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    172558220001
    JENKINS, Christopher James Richard
    3 Chapmans End
    Puckeridge
    SG11 1SR Ware
    Hertfordshire
    Secretary
    3 Chapmans End
    Puckeridge
    SG11 1SR Ware
    Hertfordshire
    British7540980001
    KEENE, Stephen Paul
    45 Derby Road
    Heaton Moor
    SK4 4NF Stockport
    Cheshire
    Secretary
    45 Derby Road
    Heaton Moor
    SK4 4NF Stockport
    Cheshire
    British37545570002
    KING, John Andrew
    57 Southborough Road
    BR1 2EL Bickley
    Kent
    Secretary
    57 Southborough Road
    BR1 2EL Bickley
    Kent
    British66647670006
    LAU, Cheong Koon
    40 Strongbow Road
    Eltham
    SE9 1DT London
    Secretary
    40 Strongbow Road
    Eltham
    SE9 1DT London
    Malaysian16337610001
    NEYLON, Darren Lee
    The Old Posts
    Back Lane, Bilbrough
    YO23 3PL York
    North Yorkshire
    Secretary
    The Old Posts
    Back Lane, Bilbrough
    YO23 3PL York
    North Yorkshire
    English69978820001
    PRICE, Roger Clive
    18 Downs Valley
    Hartley
    DA3 7RA Longfield
    Kent
    Secretary
    18 Downs Valley
    Hartley
    DA3 7RA Longfield
    Kent
    British5337990001
    SOPER, Myriam Rita
    Bancroft Road
    RH2 7RT Reigate
    Enterprise House
    Surrey
    Secretary
    Bancroft Road
    RH2 7RT Reigate
    Enterprise House
    Surrey
    197850680001
    BAILEY, Richard Charles
    New Court
    St Swithins Lane
    EC4P 4DU London
    Director
    New Court
    St Swithins Lane
    EC4P 4DU London
    United KingdomBritish61980170005
    BAKER, Jonathan Peter
    2 Kinsella Gardens
    SW19 4UB London
    Director
    2 Kinsella Gardens
    SW19 4UB London
    United KingdomBritish82785080001
    BEATHAM, Glenn
    58 Brookville Road
    SW6 7BJ London
    Director
    58 Brookville Road
    SW6 7BJ London
    EnglandBritish51291430005
    BLASCO SUAREZ, Jesus
    C/ Gobelas
    28023 Madrid
    35
    Spain
    Director
    C/ Gobelas
    28023 Madrid
    35
    Spain
    SpainSpanish255353640001
    BROWNING, Steven Craig
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish - American236688870001
    COLEMAN, Christopher Lewis
    12 South Hill Park Gardens
    NW3 2TG London
    Director
    12 South Hill Park Gardens
    NW3 2TG London
    EnglandBritish59834590001
    CONNELLY, Mark
    19 St Swithins Lane
    EC4P 4DU London
    Director
    19 St Swithins Lane
    EC4P 4DU London
    British60941410001
    COSGROVE, Clive Thomas
    2 Grassington Avenue
    Moston
    M40 9PZ Manchester
    Lancashire
    Director
    2 Grassington Avenue
    Moston
    M40 9PZ Manchester
    Lancashire
    EnglandBritish21249920001
    CREELY, Eileen
    175 Claremont Road
    M6 8PA Salford
    Lancashire
    Director
    175 Claremont Road
    M6 8PA Salford
    Lancashire
    British70512820001
    DEL BEATO, Ilaria Jane
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish93124450002
    FITZPATRICK, Hugh Alan Taylor
    Bancroft Road
    RH2 7RT Reigate
    Enterprise House
    Surrey
    Director
    Bancroft Road
    RH2 7RT Reigate
    Enterprise House
    Surrey
    United KingdomBritish139406230001
    FITZPATRICK, Hugh Alan Taylor
    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 KingdomBritish139406230001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United KingdomBritish148654320001
    FORD, Toby Duncan
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HF Hounslow
    Meridian
    Middlesex
    United KingdomBritish148654320001
    FULLER, Neil Anthony
    Bancroft Road
    RH2 7RT Reigate
    Enterprise House
    Surrey
    Director
    Bancroft Road
    RH2 7RT Reigate
    Enterprise House
    Surrey
    United KingdomBritish159228800002
    GREENWAY, Anthony William
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish202871130001
    GUPTA, Rajesh
    Bancroft Road
    RH2 7RT Reigate
    Enterprise House
    Surrey
    Director
    Bancroft Road
    RH2 7RT Reigate
    Enterprise House
    Surrey
    United KingdomBritish161613460001
    HALL, Stephen Michael
    1 Garsdale Fold
    Collingham
    LS22 5LT Wetherby
    West Yorkshire
    Director
    1 Garsdale Fold
    Collingham
    LS22 5LT Wetherby
    West Yorkshire
    EnglandBritish91735460001
    HAYDEN, Peter David
    93 Little Green Lane
    KT16 9PS Chertsey
    Surrey
    Director
    93 Little Green Lane
    KT16 9PS Chertsey
    Surrey
    British51437390001
    JENKINS, John Michael
    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
    EnglandBritish115008010001
    JOHNS, Peter Andrew
    Nm Rothschild & Sons
    New Court, St. Swithins Lane
    EC4P 4DU London
    Cheshire
    Director
    Nm Rothschild & Sons
    New Court, St. Swithins Lane
    EC4P 4DU London
    Cheshire
    British64467750003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Mar 26, 2019
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number252567
    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.
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    Mar 23, 2018
    Ashley Road
    3rd Floor
    WA14 2DT Altrincham
    1
    Cheshire
    United Kingdom
    Yes
    Legal FormGe Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02849023
    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.
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Apr 06, 2016
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom ( England And Wales)
    Place RegisteredCompanies House
    Registration Number01030032
    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.

    Does GE HEALTHCARE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2026Due to be dissolved on
    Mar 20, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Trevor Oates
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom
    practitioner
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom

    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