GE HEALTHCARE UK HOLDINGS

GE HEALTHCARE UK HOLDINGS

  • 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 HOLDINGS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 04108905
    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 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 AddressNo

    What were the previous names of GE HEALTHCARE UK HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    GE UK HOLDINGSDec 27, 2007Dec 27, 2007
    IGE AIRCRAFT ENGINES (INVESTMENTS)Dec 21, 2000Dec 21, 2000
    GE PLASTICS (UK) HOLDINGS LIMITEDDec 04, 2000Dec 04, 2000
    TRUSHELFCO (NO.2740) LIMITEDNov 16, 2000Nov 16, 2000

    What are the latest accounts for GE HEALTHCARE UK HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for GE HEALTHCARE UK HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    161 pagesAA

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    164 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    121 pagesAA

    Certificate of change of name

    Company name changed ge uk holdings\certificate issued on 28/04/23
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2023

    Change of name by provision in articles

    NM04

    Termination of appointment of Akhlesh Prasad Mathur as a director on Dec 28, 2022

    1 pagesTM01

    Termination of appointment of Andrew Thomas Peter Budge as a director on Dec 28, 2022

    1 pagesTM01

    Appointment of Rowena Gillian Miller as a director on Dec 28, 2022

    2 pagesAP01

    Appointment of Katherine Ann Jones as a director on Dec 28, 2022

    2 pagesAP01

    Confirmation statement made on Nov 16, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    125 pagesAA

    Cessation of Ge Industrial Consolidation Limited as a person with significant control on Jun 10, 2022

    1 pagesPSC07

    Notification of One Ge Healthcare Uk as a person with significant control on Jun 10, 2022

    2 pagesPSC02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 16, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    140 pagesAA

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 12/03/2020
    RES13

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Director's details changed for Akhlesh Prasad Mathur on Aug 01, 2019

    2 pagesCH01

    Director's details changed for Andrew Thomas Peter Budge on Aug 01, 2019

    2 pagesCH01

    Who are the officers of GE HEALTHCARE UK HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    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 KingdomBritish225921180002
    MILLER, Rowena Gillian
    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 KingdomBritish298049710001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    AGARWAL, Ritesh
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish159511990001
    BOWMAN, Anthony Stephen
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish102118770001
    BRENNAN, Ann Elizabeth
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish137519160001
    BUDGE, Andrew Thomas Peter
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish182363660001
    CITRON, Zachary Joseph
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish91783950002
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    British91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritish49068160001
    DWYER, Stephen John
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    EnglandBritish57914140001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HITCHIN, Paul Robert
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Director
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    British114603290002
    HOLT, Ian John
    1 Trevelyan Square
    LS1 6HP Leeds
    Ge Capital Europe Limited
    West Yorkshire
    United Kingdom
    Director
    1 Trevelyan Square
    LS1 6HP Leeds
    Ge Capital Europe Limited
    West Yorkshire
    United Kingdom
    EnglandBritish111313630002
    MATHUR, Akhlesh Prasad
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish199428980002
    MORRIS, William Hazlitt
    28 Blenheim Terrace
    NW8 0EG London
    Director
    28 Blenheim Terrace
    NW8 0EG London
    EnglandBritish98419470001
    RISINGER, Marlin
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United States118029170001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SAUL, Christopher Francis Irving
    11 Chepstow Villas
    W11 3EE London
    Director
    11 Chepstow Villas
    W11 3EE London
    United KingdomBritish106157160001
    TEN HAVE, Hendrik Jan
    73 Pont Street
    SW1X 0BH London
    Director
    73 Pont Street
    SW1X 0BH London
    Dutch73265400001
    WHEELER, Gillian May
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish114603310001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Jun 10, 2022
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7475142
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Dec 07, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4320679
    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 HOLDINGS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2016Dec 20, 2017The 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