UKBizDB.co.uk

GE HEALTHCARE LIMITED

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

This company is commonly known as Ge Healthcare Limited. The company was founded 53 years ago and was given the registration number 01002610. 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 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:GE HEALTHCARE LIMITED
Company Number:01002610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3000, N Grandview Blvd, Waukesha, United States, 53188

Director29 March 2017Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director12 April 2023Active
The Grove Centre, White Lion Road, Amersham, United Kingdom, HP7 9LL

Director10 October 2023Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, United Kingdom, HP8 4SP

Director01 January 2008Active
Rye House Shenstone Hill, Berkhamsted, HP4 2PA

Secretary04 December 1997Active
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA

Secretary13 July 2018Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Secretary16 July 2019Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, United Kingdom, HP8 4SP

Secretary26 June 2017Active
6 Lucastes Lane, Haywards Heath, RH16 1LD

Secretary04 November 1993Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Secretary25 March 2011Active
6 The Croft, Haddenham, Aylesbury, HP17 8AS

Secretary21 December 1995Active
Pollards, Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Secretary02 November 2011Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP

Secretary01 November 2007Active
Link House, St Mary's Way, Chesham, HP5 1HR

Secretary08 April 2004Active
4 Upper Addison Gardens, London, W14 8AL

Secretary-Active
Pollards, Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Secretary31 October 2012Active
14 Grange Park Place, London, SW20 0EE

Director21 October 1997Active
9 The Crescent, Barnes, London, SW13 0NN

Director01 September 1996Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP

Director26 July 2007Active
7th Floor The Point, 37 North Wharf Road, London, W2 1LA

Director01 September 2000Active
8 Wyngrave Place, Knotty Green, Beaconsfield, HP9 1XX

Director21 October 1997Active
22 Hill Road, St John's Wood, London, NW8 9QG

Director06 June 1997Active
576 Snowdon Lane, Princeton, United States,

Director09 May 2002Active
102 Ebury Mews, London, SW1W 9NX

Director-Active
9 Alma Terrace, Allen Street, London, W8 6QY

Director05 August 2003Active
3350, N. Ridge Avenue, Arlington Heights, Usa,

Director25 July 2011Active
1968 Boulder Drive, Ann Arbor, Usa,

Director31 August 1995Active
33 Homefield Road, Radlett, WD7 8PX

Director-Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director03 August 2016Active
Wallingatan 44a, Se-111 24 Stockholm, Sweden, FOREIGN

Director19 June 2006Active
Pollards Wood,, Nightingales Lane, Chalfont St Giles, HP8 4SP

Director16 March 2005Active
283, Rue De La Miniere, 78533 Buc, France,

Director19 June 2006Active
Oak Tree Cottage, Coleshill, Amersham, HP7 0LB

Director-Active
3000, North Grandview Boulevard, Waukesha, Usa,

Director19 January 2015Active
Pareliusvn 15, Oslo, Norway, 1177

Director21 October 1997Active

People with Significant Control

One Ge Healthcare Uk
Notified on:10 June 2022
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
Ge Industrial Consolidation Limited
Notified on:08 December 2016
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

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
2024-01-02Officers

Change person director company with change date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-09-21Officers

Termination secretary company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Capital

Capital statement capital company with date currency figure.

Download
2022-05-27Capital

Legacy.

Download
2022-05-27Insolvency

Legacy.

Download
2022-05-27Resolution

Resolution.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Change person director company with change date.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.