GE UK GROUP
Overview
| Company Name | GE UK GROUP |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 06486634 |
| 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 UK GROUP?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GE UK GROUP 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 UK GROUP?
| Company Name | From | Until |
|---|---|---|
| GE UK GROUP LIMITED | Aug 19, 2008 | Aug 19, 2008 |
| GE HEALTHCARE LIFE SCIENCES LIMITED | Jan 29, 2008 | Jan 29, 2008 |
What are the latest accounts for GE UK GROUP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GE UK GROUP?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for GE UK GROUP?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Notification of Ge Capital International Holdings Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ge Industrial Consolidation Limited as a person with significant control on Jan 31, 2025 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jan 29, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 127 pages | AA | ||||||||||||||
Appointment of Anthony Stephen Bowman as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||||||||||
Cessation of Andrew Thomas Peter Budge as a person with significant control on Jun 04, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Andrew Thomas Peter Budge as a person with significant control on Apr 09, 2024 | 2 pages | PSC01 | ||||||||||||||
Termination of appointment of Akhlesh Prasad Mathur as a director on Apr 09, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 121 pages | AA | ||||||||||||||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 126 pages | AA | ||||||||||||||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 22 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 | ||||||||||||||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||||||
Who are the officers of GE UK GROUP?
| 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 | ||||||||||
| BOWMAN, Anthony Stephen | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 102118770001 | |||||||||
| BUDGE, Andrew Thomas Peter | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 182363660001 | |||||||||
| HOOD, Daniel Carey Cazel | Secretary | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire | British | 145417840003 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB 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 | |||||||||
| CITRON, Zachary Joseph | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 91783950002 | |||||||||
| CORBETT, Michael D'Arcy Swan | Director | 64 Canonbury Road N1 2DQ London | British | 112481860001 | ||||||||||
| DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| ENRENHEIM, Gustaf Peter Reinhold | Director | Gronsoo 745 99 Enkoping Sweden | Swedish | 127763600001 | ||||||||||
| HOLT, Ian John | Director | 1 Trevelyan Square LS1 6HP Leeds Ge Capital Europe Limited West Yorkshire United Kingdom | England | British | 111313630002 | |||||||||
| HOOD, Daniel Carey Cazel | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire | Uk | British | 145417840003 | |||||||||
| JONES, Michael Arthur | Director | 1 Eldon Road W8 5PU London | American | 127763640001 | ||||||||||
| MATHUR, Akhlesh Prasad | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 199428980002 | |||||||||
| MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | 102866950001 | |||||||||
| RISINGER, Marlin | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United States | 118029170001 | ||||||||||
| WHEELER, Gillian May | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 114603310001 | |||||||||
| TRUSEC LIMITED | Nominee Director | 2 Lambs Passage EC1Y 8BB London | 900007200001 |
Who are the persons with significant control of GE UK GROUP?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Capital International Holdings Limited | Jan 31, 2025 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Andrew Thomas Peter Budge | Apr 09, 2024 | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ge Industrial Consolidation Limited | Dec 12, 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 UK GROUP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 30, 2017 | Dec 20, 2017 | 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