UKBizDB.co.uk

GE HEALTHCARE (AB)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ge Healthcare (ab). The company was founded 26 years ago and was given the registration number 03387094. The firm's registered office is in CHALFONT ST. GILES. You can find them at Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GE HEALTHCARE (AB)
Company Number:03387094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director15 January 2019Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director12 July 2022Active
The Old Farm, Bishopstone, Aylesbury, HP17 8SH

Secretary15 July 1997Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, HP8 4SP

Secretary23 January 2008Active
6 The Croft, Haddenham, Aylesbury, HP17 8AS

Secretary10 June 1997Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Secretary09 January 2012Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Secretary06 January 2010Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP

Secretary16 October 2007Active
Link House, St Mary's Way, Chesham, HP5 1HR

Secretary08 April 2004Active
7th Floor The Point, 37 North Wharf Road, London, W2 1LA

Director01 July 2001Active
28 Porchuck Road, Greenwich, America,

Director01 July 2001Active
102 Ebury Mews, London, SW1W 9NX

Director10 June 1997Active
28 Old Harter Road, Morristown, Usa,

Director10 July 2000Active
33 Homefield Road, Radlett, WD7 8PX

Director02 August 1997Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director17 April 2012Active
Ortagardsvaen 6, Saltsjobaden, Sweden, SE 13334

Director02 August 1997Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, HP8 4SP

Director23 January 2008Active
The Grove Centre, White Lion Road, Amersham, United Kingdom, HP7 9LL

Director20 December 2010Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director15 June 2018Active
Chilcote House, White Lion Road, Amersham, HP7 9LL

Director15 July 1997Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SB

Director04 October 2004Active
7 Peterborough Road, London, SW6 3BT

Director08 April 2004Active
The Grove Centre, White Lion Road, Amersham, United Kingdom, HP7 9LL

Director28 May 2010Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP

Director08 April 2004Active
52 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE

Director10 June 1997Active
502 Wheatfield Ln, Newtown, Usa,

Director01 January 2001Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, United Kingdom, HP8 4SP

Director28 March 2013Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director03 March 2020Active
The Grove Centre, White Lion Road, Amersham, England, HP7 9LL

Director18 April 2013Active
The Grove Centre, White Lion Road, Amersham, United Kingdom, HP7 9LL

Director11 June 2010Active
4841 Ridgewood Drive, Richland, MI 49083

Director02 August 1997Active
5 Ashridge Cottages, Little Gaddesden, HP4 1PW

Director12 December 2005Active
Oaklands, Kier Park, Ascot, SL5 7DS

Director02 August 1997Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director06 January 2010Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP

Director01 January 2007Active

People with Significant Control

Ge Healthcare (Nmp) Limited
Notified on:13 December 2016
Status:Active
Country of residence:United Kingdom
Address:Pollards Wood, Nightingales Lane, Chalfont St Giles, United Kingdom, HP8 4SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-07-06Change of name

Certificate change of name company.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Resolution

Resolution.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.