GE HEALTHCARE UK HOLDINGS
Overview
| Company Name | GE HEALTHCARE UK HOLDINGS |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 04108905 |
| 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 HOLDINGS?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GE HEALTHCARE UK HOLDINGS located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE HEALTHCARE UK HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| GE UK HOLDINGS | Dec 27, 2007 | Dec 27, 2007 |
| IGE AIRCRAFT ENGINES (INVESTMENTS) | Dec 21, 2000 | Dec 21, 2000 |
| GE PLASTICS (UK) HOLDINGS LIMITED | Dec 04, 2000 | Dec 04, 2000 |
| TRUSHELFCO (NO.2740) LIMITED | Nov 16, 2000 | Nov 16, 2000 |
What are the latest accounts for GE HEALTHCARE UK HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GE HEALTHCARE UK HOLDINGS?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for GE HEALTHCARE UK HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 161 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 164 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 121 pages | AA | ||||||||||
Certificate of change of name Company name changed ge uk holdings\certificate issued on 28/04/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Akhlesh Prasad Mathur as a director on Dec 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Thomas Peter Budge as a director on Dec 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Rowena Gillian Miller as a director on Dec 28, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Katherine Ann Jones as a director on Dec 28, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 125 pages | AA | ||||||||||
Cessation of Ge Industrial Consolidation Limited as a person with significant control on Jun 10, 2022 | 1 pages | PSC07 | ||||||||||
Notification of One Ge Healthcare Uk as a person with significant control on Jun 10, 2022 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 16, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 140 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Director's details changed for Akhlesh Prasad Mathur on Aug 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Thomas Peter Budge on Aug 01, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of GE HEALTHCARE UK HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| JONES, Katherine Ann | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | 225921180002 | |||||||||
| MILLER, Rowena Gillian | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | 298049710001 | |||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| AGARWAL, Ritesh | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 159511990001 | |||||||||
| BOWMAN, Anthony Stephen | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 102118770001 | |||||||||
| BRENNAN, Ann Elizabeth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 137519160001 | |||||||||
| BUDGE, Andrew Thomas Peter | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 182363660001 | |||||||||
| CITRON, Zachary Joseph | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 91783950002 | |||||||||
| CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | 91783950001 | ||||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | 49068160001 | |||||||||
| DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | 114603290002 | ||||||||||
| HOLT, Ian John | Director | 1 Trevelyan Square LS1 6HP Leeds Ge Capital Europe Limited West Yorkshire United Kingdom | England | British | 111313630002 | |||||||||
| MATHUR, Akhlesh Prasad | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 199428980002 | |||||||||
| MORRIS, William Hazlitt | Director | 28 Blenheim Terrace NW8 0EG London | England | British | 98419470001 | |||||||||
| RISINGER, Marlin | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United States | 118029170001 | ||||||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||||||
| SAUL, Christopher Francis Irving | Director | 11 Chepstow Villas W11 3EE London | United Kingdom | British | 106157160001 | |||||||||
| TEN HAVE, Hendrik Jan | Director | 73 Pont Street SW1X 0BH London | Dutch | 73265400001 | ||||||||||
| WHEELER, Gillian May | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 114603310001 | |||||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of GE HEALTHCARE UK HOLDINGS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| One Ge Healthcare Uk | Jun 10, 2022 | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Industrial Consolidation Limited | Dec 07, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GE HEALTHCARE UK HOLDINGS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 16, 2016 | Dec 20, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or 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