GE HEALTHCARE UK LIMITED

GE HEALTHCARE UK LIMITED

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

    Company NameGE HEALTHCARE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03337033
    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 UK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GE HEALTHCARE UK LIMITED located?

    Registered Office Address
    Pollards Wood
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GE HEALTHCARE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMERSHAM BIOSCIENCES UK LIMITED Jan 24, 2002Jan 24, 2002
    AMERSHAM PHARMACIA BIOTECH UK LIMITEDDec 22, 1997Dec 22, 1997
    AMERSHAM LIFE SCIENCE LIMITEDMay 28, 1997May 28, 1997
    BATESONMar 17, 1997Mar 17, 1997

    What are the latest accounts for GE HEALTHCARE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToApr 13, 2025
    Next Confirmation Statement DueApr 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2024
    OverdueNo

    What are the latest filings for GE HEALTHCARE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    169 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    136 pagesAA

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Director's details changed for Katherine Ann Jones on Jun 23, 2021

    2 pagesCH01

    Confirmation statement made on Apr 13, 2021 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    44 pagesAA

    Termination of appointment of Kevin Michael O'neill as a director on Apr 23, 2020

    1 pagesTM01

    Appointment of Sejal Dhillon as a director on Apr 23, 2020

    2 pagesAP01

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Amersham Place Little Chalfont Buckinghamshire HP7 9NA to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on Apr 01, 2020

    1 pagesAD01

    Termination of appointment of Emmanuel Francois Joel Ligner as a director on Mar 31, 2020

    1 pagesTM01

    Termination of appointment of Judit Kalman as a secretary on Mar 31, 2020

    1 pagesTM02

    Director's details changed for Katherine Ann Jones on Jan 31, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    38 pagesAA

    Termination of appointment of Maria De Los Angeles Khoury Gonzalo as a director on Nov 25, 2019

    1 pagesTM01

    Appointment of Katherine Ann Jones as a director on Nov 25, 2019

    2 pagesAP01

    Change of details for Ge Medical Systems Limited as a person with significant control on Sep 30, 2019

    2 pagesPSC05

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Director's details changed for Maria De Los Angeles Khoury Gonzalo on Jul 09, 2018

    2 pagesCH01

    Director's details changed for Mr Emmanuel Francois Joel Ligner on Oct 01, 2018

    2 pagesCH01

    Director's details changed for Maria De Los Angeles Khoury Gonzalo on Oct 01, 2018

    2 pagesCH01

    Who are the officers of GE HEALTHCARE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DHILLON, Sejal
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishTax Director151856760001
    JONES, Katherine Ann
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishFinancial Controller225921180002
    COOPER, Julian Alfred
    The Old Farm
    Bishopstone
    HP17 8SH Aylesbury
    Bucks
    Secretary
    The Old Farm
    Bishopstone
    HP17 8SH Aylesbury
    Bucks
    United KingdomPersonnel Director112958580001
    HOOD, Daniel Carey Cazel
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    Secretary
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    British145417840003
    KALMAN, Judit
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    Secretary
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    203615250001
    MULLEN, Christopher John Aelred
    65 Fleet Street
    EC4Y 1HS London
    Secretary
    65 Fleet Street
    EC4Y 1HS London
    British51888280001
    REES, Thomas Oliver Vaughan
    Pollards Wood
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Buckinghamshire
    Secretary
    Pollards Wood
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Buckinghamshire
    British122322040001
    SOLMSSEN, Peter
    Link House
    St Mary's Way
    HP5 1HR Chesham
    Buckinghamshire
    Secretary
    Link House
    St Mary's Way
    HP5 1HR Chesham
    Buckinghamshire
    United States Citizen99095910001
    WONG, Barry Kar Hoa
    Little Chalfont
    HP7 9NA Buckinghamshire
    Amersham Place
    United Kingdom
    Secretary
    Little Chalfont
    HP7 9NA Buckinghamshire
    Amersham Place
    United Kingdom
    168968710001
    CHAMBERS, Victor Martin Alexander, Dr
    4 The Court
    Graig Road Lisvane
    CF14 0JB Cardiff
    South Glamorgan
    Director
    4 The Court
    Graig Road Lisvane
    CF14 0JB Cardiff
    South Glamorgan
    WalesBritishDirector R/D101562400001
    DE LOS ANGELES KHOURY GONZALO, Maria
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    Director
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    EnglandAmericanFinancial Management241117220002
    DOOL, Raymond Richard
    Centennial Avenue
    Piscataway
    800
    Nj 08854-3911
    Usa
    Director
    Centennial Avenue
    Piscataway
    800
    Nj 08854-3911
    Usa
    UsaUsaExecutive149132560002
    ELDER, Sean Ciaran
    5 Prestwood Gate
    AL1 4AE St. Albans
    Hertfordshire
    Director
    5 Prestwood Gate
    AL1 4AE St. Albans
    Hertfordshire
    EnglandBritishAccountant75744140001
    FAIRHURST, John Andrew
    36 Coningham Road
    Shepherds Bush
    W12 8BJ London
    Director
    36 Coningham Road
    Shepherds Bush
    W12 8BJ London
    BritishAccountant54439120001
    FIEDLER, Konstantin Alexander
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomAustrianGeneral Manager161498080001
    HAYES, Michael Victor, Dr
    Oaklea House 33a Turpins Chase
    AL6 0RP Welwyn
    Hertfordshire
    Director
    Oaklea House 33a Turpins Chase
    AL6 0RP Welwyn
    Hertfordshire
    United KingdomBritishExec Vp70563200001
    HOOD, Daniel Carey Cazel
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    UkBritishSolicitor145417840003
    ISPAHANI, Farah Khanum
    65 Fleet Street
    EC4Y 1HS London
    Director
    65 Fleet Street
    EC4Y 1HS London
    United KingdomBritishSolicitor142494520001
    KILROY, Thomas Edward
    Pollards Wood
    Nightingales Lane
    HP8 4SB Chalfont St Giles
    Buckinghamshire
    Director
    Pollards Wood
    Nightingales Lane
    HP8 4SB Chalfont St Giles
    Buckinghamshire
    BritishSolicitor101162840001
    KISSANE, Kevin Patrick
    7 Peterborough Road
    SW6 3BT London
    Director
    7 Peterborough Road
    SW6 3BT London
    BritishSolicitor62187010002
    KISSANE, Kevin Patrick
    7 Peterborough Road
    SW6 3BT London
    Director
    7 Peterborough Road
    SW6 3BT London
    BritishSolicitor62187010002
    LIGNER, Emmanuel Francois Joel
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    Director
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    EnglandFrenchManagement Executive170302490004
    LIGNER, Emmanuel Francois Joel
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    Director
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    EnglandFrenchGlobal Commercial Leader170302490004
    LONG, Gareth Charles
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Pollards Wood
    Buckinghamshire
    Director
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Pollards Wood
    Buckinghamshire
    BritishAccountant99077090002
    LONG, Ronald Eric
    52 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Director
    52 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    BritishCompany Director30509730001
    MAKELA, Jan
    White Lion Road
    HP7 9LL Amersham
    The Grove Centre
    Buckinghamshire
    United Kingdom
    Director
    White Lion Road
    HP7 9LL Amersham
    The Grove Centre
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector138179510001
    MICHIE, Serena Mary Ann
    29b Thurloe Square
    SW7 2SD London
    Director
    29b Thurloe Square
    SW7 2SD London
    BritishSolicitor51820880001
    MULLEN, Christopher John Aelred
    65 Fleet Street
    EC4Y 1HS London
    Director
    65 Fleet Street
    EC4Y 1HS London
    BritishSolicitor51888280001
    MURPHY, Kieran Pius
    White Lion Road
    HP7 9LL Amersham
    The Grove Centre
    Buckinghamshire
    England
    Director
    White Lion Road
    HP7 9LL Amersham
    The Grove Centre
    Buckinghamshire
    England
    EnglandIrishDirector100343970002
    NEWMAN, Roger David
    36 Long Park
    HP6 5LA Amersham
    Buckinghamshire
    Director
    36 Long Park
    HP6 5LA Amersham
    Buckinghamshire
    BritishVp Human Resources61761660001
    O'NEILL, Kevin Michael
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishAccountant127523560007
    O'NEILL, Kevin
    352 Buckingham Avenue
    SL1 4ER Slough
    Berkshire
    Director
    352 Buckingham Avenue
    SL1 4ER Slough
    Berkshire
    BritishAccountant95102910002
    PARKINSON, Henry Butler
    5 Ashridge Cottages
    HP4 1PW Little Gaddesden
    Herts
    Director
    5 Ashridge Cottages
    HP4 1PW Little Gaddesden
    Herts
    BritishSolicitor85859140002
    ROMAN, Eric Richard
    Little Chalfont
    HP7 9NA Buckinghamshire
    Amersham Place
    England
    Director
    Little Chalfont
    HP7 9NA Buckinghamshire
    Amersham Place
    England
    EnglandAmericanManager178888400001
    VINE, Fiona Margarete
    81 Sirdar Road
    W11 4EQ London
    Director
    81 Sirdar Road
    W11 4EQ London
    BritishSolicitor53237070001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    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.

    What are the latest statements on persons with significant control for GE HEALTHCARE UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 13, 2017Jan 29, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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