UKBizDB.co.uk

GE HEALTHCARE FINNAMORE LIMITED

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

This company is commonly known as Ge Healthcare Finnamore Limited. The company was founded 32 years ago and was given the registration number 02670254. 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 70229 - Management consultancy activities other than financial management.

Company Information

Name:GE HEALTHCARE FINNAMORE LIMITED
Company Number:02670254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

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
C/O Group Secretariat, Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director29 May 2020Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director09 June 2023Active
Tormarton Court, Church Road, Tormarton, GL9 1HT

Secretary31 October 2000Active
Tormarton Court Church Road, Tormarton, GL9 1HT

Secretary17 December 2008Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary11 December 1991Active
62 Forest Road, Woodhouse Eaves, Loughborough, LE12 8RU

Secretary15 January 1992Active
2, Bay Willow Drive, Redland, Bristol, BS6 6TU

Director01 January 1998Active
Wayside House, Evenlode, Moreton In Marsh, GL56 0YS

Director01 January 2008Active
C/O Group Secretariat, Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director21 April 2008Active
Laluette, Haywards Lane, Cheltenham, GL52 6RF

Director01 August 2002Active
Europastrasse, 31, Glattbrugg 8152, Switzerland,

Director06 January 2014Active
Tormarton Court, Church Road, Tormarton, GL9 1HT

Director15 January 1992Active
Tormarton Court Church Road, Tormarton, GL9 1HT

Director01 January 1998Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director31 December 2019Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, England, HP8 4SP

Director06 January 2014Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director31 December 2019Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director11 December 1991Active
33 Pereira Road, Harborne, Birmingham, B17 9JB

Director08 June 2009Active
26 Lime Kiln Way, Salisbury, SP2 8RN

Director01 July 2009Active
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA

Director21 February 2017Active
1 Little Lane, Saunderton, HP27 9NW

Director01 July 2009Active

People with Significant Control

One Ge Healthcare Uk
Notified on:08 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-03-23Capital

Legacy.

Download
2021-03-23Capital

Capital statement capital company with date currency figure.

Download
2021-03-23Insolvency

Legacy.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-15Capital

Capital allotment shares.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Resolution

Resolution.

Download
2020-10-07Capital

Capital allotment shares.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-09-25Capital

Capital variation of rights attached to shares.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-25Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.