GE HEALTHCARE UK LIMITED
Overview
Company Name | GE HEALTHCARE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03337033 |
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 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 Address | No |
What were the previous names of GE HEALTHCARE UK LIMITED?
Company Name | From | Until |
---|---|---|
AMERSHAM BIOSCIENCES UK LIMITED | Jan 24, 2002 | Jan 24, 2002 |
AMERSHAM PHARMACIA BIOTECH UK LIMITED | Dec 22, 1997 | Dec 22, 1997 |
AMERSHAM LIFE SCIENCE LIMITED | May 28, 1997 | May 28, 1997 |
BATESON | Mar 17, 1997 | Mar 17, 1997 |
What are the latest accounts for GE HEALTHCARE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GE HEALTHCARE UK LIMITED?
Last Confirmation Statement Made Up To | Apr 13, 2025 |
---|---|
Next Confirmation Statement Due | Apr 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 13, 2024 |
Overdue | No |
What are the latest filings for GE HEALTHCARE UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 169 pages | AA | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 136 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Director's details changed for Katherine Ann Jones on Jun 23, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 13, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 44 pages | AA | ||
Termination of appointment of Kevin Michael O'neill as a director on Apr 23, 2020 | 1 pages | TM01 | ||
Appointment of Sejal Dhillon as a director on Apr 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Emmanuel Francois Joel Ligner as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Judit Kalman as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
Director's details changed for Katherine Ann Jones on Jan 31, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 38 pages | AA | ||
Termination of appointment of Maria De Los Angeles Khoury Gonzalo as a director on Nov 25, 2019 | 1 pages | TM01 | ||
Appointment of Katherine Ann Jones as a director on Nov 25, 2019 | 2 pages | AP01 | ||
Change of details for Ge Medical Systems Limited as a person with significant control on Sep 30, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Maria De Los Angeles Khoury Gonzalo on Jul 09, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Emmanuel Francois Joel Ligner on Oct 01, 2018 | 2 pages | CH01 | ||
Director's details changed for Maria De Los Angeles Khoury Gonzalo on Oct 01, 2018 | 2 pages | CH01 | ||
Who are the officers of GE HEALTHCARE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DHILLON, Sejal | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | Tax Director | 151856760001 | ||||
JONES, Katherine Ann | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | Financial Controller | 225921180002 | ||||
COOPER, Julian Alfred | Secretary | The Old Farm Bishopstone HP17 8SH Aylesbury Bucks | United Kingdom | Personnel Director | 112958580001 | |||||
HOOD, Daniel Carey Cazel | Secretary | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire | British | 145417840003 | ||||||
KALMAN, Judit | Secretary | HP7 9NA Little Chalfont Amersham Place Buckinghamshire United Kingdom | 203615250001 | |||||||
MULLEN, Christopher John Aelred | Secretary | 65 Fleet Street EC4Y 1HS London | British | 51888280001 | ||||||
REES, Thomas Oliver Vaughan | Secretary | Pollards Wood Nightingales Lane HP8 4SP Chalfont St Giles Buckinghamshire | British | 122322040001 | ||||||
SOLMSSEN, Peter | Secretary | Link House St Mary's Way HP5 1HR Chesham Buckinghamshire | United States Citizen | 99095910001 | ||||||
WONG, Barry Kar Hoa | Secretary | Little Chalfont HP7 9NA Buckinghamshire Amersham Place United Kingdom | 168968710001 | |||||||
CHAMBERS, Victor Martin Alexander, Dr | Director | 4 The Court Graig Road Lisvane CF14 0JB Cardiff South Glamorgan | Wales | British | Director R/D | 101562400001 | ||||
DE LOS ANGELES KHOURY GONZALO, Maria | Director | HP7 9NA Little Chalfont Amersham Place Buckinghamshire United Kingdom | England | American | Financial Management | 241117220002 | ||||
DOOL, Raymond Richard | Director | Centennial Avenue Piscataway 800 Nj 08854-3911 Usa | Usa | Usa | Executive | 149132560002 | ||||
ELDER, Sean Ciaran | Director | 5 Prestwood Gate AL1 4AE St. Albans Hertfordshire | England | British | Accountant | 75744140001 | ||||
FAIRHURST, John Andrew | Director | 36 Coningham Road Shepherds Bush W12 8BJ London | British | Accountant | 54439120001 | |||||
FIEDLER, Konstantin Alexander | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | Austrian | General Manager | 161498080001 | ||||
HAYES, Michael Victor, Dr | Director | Oaklea House 33a Turpins Chase AL6 0RP Welwyn Hertfordshire | United Kingdom | British | Exec Vp | 70563200001 | ||||
HOOD, Daniel Carey Cazel | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire | Uk | British | Solicitor | 145417840003 | ||||
ISPAHANI, Farah Khanum | Director | 65 Fleet Street EC4Y 1HS London | United Kingdom | British | Solicitor | 142494520001 | ||||
KILROY, Thomas Edward | Director | Pollards Wood Nightingales Lane HP8 4SB Chalfont St Giles Buckinghamshire | British | Solicitor | 101162840001 | |||||
KISSANE, Kevin Patrick | Director | 7 Peterborough Road SW6 3BT London | British | Solicitor | 62187010002 | |||||
KISSANE, Kevin Patrick | Director | 7 Peterborough Road SW6 3BT London | British | Solicitor | 62187010002 | |||||
LIGNER, Emmanuel Francois Joel | Director | HP7 9NA Little Chalfont Amersham Place Buckinghamshire United Kingdom | England | French | Management Executive | 170302490004 | ||||
LIGNER, Emmanuel Francois Joel | Director | HP7 9NA Little Chalfont Amersham Place Buckinghamshire United Kingdom | England | French | Global Commercial Leader | 170302490004 | ||||
LONG, Gareth Charles | Director | Nightingales Lane HP8 4SP Chalfont St Giles Pollards Wood Buckinghamshire | British | Accountant | 99077090002 | |||||
LONG, Ronald Eric | Director | 52 Magnolia Dene Hazlemere HP15 7QE High Wycombe Buckinghamshire | British | Company Director | 30509730001 | |||||
MAKELA, Jan | Director | White Lion Road HP7 9LL Amersham The Grove Centre Buckinghamshire United Kingdom | United Kingdom | British | Director | 138179510001 | ||||
MICHIE, Serena Mary Ann | Director | 29b Thurloe Square SW7 2SD London | British | Solicitor | 51820880001 | |||||
MULLEN, Christopher John Aelred | Director | 65 Fleet Street EC4Y 1HS London | British | Solicitor | 51888280001 | |||||
MURPHY, Kieran Pius | Director | White Lion Road HP7 9LL Amersham The Grove Centre Buckinghamshire England | England | Irish | Director | 100343970002 | ||||
NEWMAN, Roger David | Director | 36 Long Park HP6 5LA Amersham Buckinghamshire | British | Vp Human Resources | 61761660001 | |||||
O'NEILL, Kevin Michael | Director | Nightingales Lane HP8 4SP Chalfont St Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | Accountant | 127523560007 | ||||
O'NEILL, Kevin | Director | 352 Buckingham Avenue SL1 4ER Slough Berkshire | British | Accountant | 95102910002 | |||||
PARKINSON, Henry Butler | Director | 5 Ashridge Cottages HP4 1PW Little Gaddesden Herts | British | Solicitor | 85859140002 | |||||
ROMAN, Eric Richard | Director | Little Chalfont HP7 9NA Buckinghamshire Amersham Place England | England | American | Manager | 178888400001 | ||||
VINE, Fiona Margarete | Director | 81 Sirdar Road W11 4EQ London | British | Solicitor | 53237070001 |
Who are the persons with significant control of GE HEALTHCARE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ge Medical Systems Limited | Apr 06, 2016 | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GE HEALTHCARE UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 13, 2017 | Jan 29, 2018 | The 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