UKBizDB.co.uk

GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED

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

This company is commonly known as Ge Healthcare Clinical Systems (uk) Limited. The company was founded 46 years ago and was given the registration number 01334654. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED
Company Number:01334654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1977
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director18 December 2019Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director20 June 2011Active
71, Great North Road, Hatfield, AL9 5EN

Secretary19 June 2012Active
Unit 7 Priestly Road, Worsley Manchester, M28 5NJ

Secretary-Active
33 Moorhouse Way, Kettering, NN15 7LX

Secretary08 March 2000Active
The Old School House, High St Little Addington, Kettering, NN14 4BD

Secretary17 October 1996Active
12 Bramley Close, Oakwood, Derby, DE21 2XQ

Secretary28 September 2001Active
1000 W Fountain Avenue, Apt 1901 Milwaukee, Wisconsin, Usa, FOREIGN

Secretary13 January 2003Active
Ten, Dominion Street, London, United Kingdom, EC2M 2EE

Corporate Secretary01 May 2007Active
Marquette Electronics Inc, 8200 W Tower Avenue, Milwaukee, Usa, FOREIGN

Director-Active
17675 Parish Drive, Brookfield, Usa,

Director12 March 1999Active
32 Okus Road, Swindon, SN1 4JQ

Director26 June 2006Active
16750 Ridge View Drive, Brookfield, Usa,

Director30 November 1995Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, England, HP8 4SP

Director03 June 2013Active
5333 W. River Trail, Mequon, Usa,

Director01 August 2000Active
1022 North Fickstone Lane, O Onomowoc,

Director20 November 2000Active
Marquette Electronics Inc, 8200 West Tower Avenue, Milwaukee, Usa, FOREIGN

Director-Active
4414 W River Willows Court, Mequon, Usa, 53092

Director30 November 1995Active
200 S See Gwun Ave Apt 656, Mt Prospect,

Director12 March 1999Active
10332 Fountainebleau Court Mequon, Wisconsin Milwaukee 53092, Usa, FOREIGN

Director30 April 1997Active
108 W Ironwood Lane, 106 N Mequon, Usa,

Director12 March 1999Active
413 North 2nd Street ~670, Milwaukee Wi, Usa, 53203

Director19 January 1998Active
2818 E Menlo Blvd, Shorewood, Wisconsin, Usa,

Director12 June 2003Active
71, Great North Road, Hatfield, AL9 5EN

Director26 June 2006Active
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA

Director19 June 2015Active
71, Great North Road, Hatfield, AL9 5EN

Director20 June 2011Active
19800 Tralee Court, Brookfield, Wisconsin, Usa,

Director12 June 2003Active
5124 N Shoreland Avenue, Whitefish Bay, Usa,

Director06 September 2001Active

People with Significant Control

Ge Uk Group
Notified on:14 December 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
General Electric Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:41, Farnsworth Street, Boston, United States, 02210
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 (7 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
2023-09-21Gazette

Gazette dissolved liquidation.

Download
2023-06-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-07-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-04Resolution

Resolution.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-07-21Capital

Legacy.

Download
2020-07-21Capital

Capital statement capital company with date currency figure.

Download
2020-07-21Insolvency

Legacy.

Download
2020-07-21Resolution

Resolution.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-06-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.