UKBizDB.co.uk

GE MEDICAL SYSTEMS LIMITED

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

This company is commonly known as Ge Medical Systems Limited. The company was founded 93 years ago and was given the registration number 00252567. 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 46900 - Non-specialised wholesale trade.

Company Information

Name:GE MEDICAL SYSTEMS LIMITED
Company Number:00252567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1930
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 96090 - Other service activities n.e.c.

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

Director19 June 2018Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director08 June 2023Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director08 June 2023Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director03 February 2020Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP

Secretary17 June 2008Active
63-65 Marylebone Lane, London, W1M 5GB

Secretary-Active
71, Great North Road, Hatfield, AL9 5EN

Secretary10 January 2012Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP

Director26 February 2009Active
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA

Director15 January 2013Active
Coolidge House, 352 Buckingham Avenue, Slough, SL1 4ER

Director01 January 2005Active
71, Great North Road, Hatfield, AL9 5EN

Director11 June 2010Active
51 Ferry Road, Barnes, London, SW13 9PP

Director13 July 2001Active
Waterwynch, Devonshire Avenue, Amersham, HP6 5JF

Director-Active
71, Great North Road, Hatfield, AL9 5EN

Director26 February 2009Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, HP8 4SP

Director01 August 2007Active
22 Grasmere Road, Lightwater, GU18 5TG

Director16 January 2001Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director03 February 2020Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, England, HP8 4SP

Director25 June 2013Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director03 February 2020Active
Arcola Cottage Pyrford Road, Pyrford, GU22 8UP

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

Director25 June 2012Active
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA

Director08 July 2019Active
37, Caithness Road, London, W14 0JA

Director26 February 2009Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, England, HP8 4SP

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

Director16 February 2010Active
133 Rue Du Ranelagh, 75016 Paris, France,

Director18 June 1993Active
352 Buckingham Avenue, Slough, SL1 4ER

Director12 January 2004Active
352, Buckingham Avenue, Slough, SL1 4ER

Director-Active
Homelands 8 Peddars Lane, Stanbridge, Leighton Buzzard, LU7 9JD

Director-Active
71, Great North Road, Hatfield, AL9 5EN

Director11 June 2010Active
352 Buckingham Avenue, Slough, SL1 4ER

Director20 November 2001Active
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA

Director08 July 2019Active
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA

Director19 November 2014Active
190 Reading Road, Wokingham, RG41 1LH

Director29 April 1999Active
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA

Director13 December 2012Active

People with Significant Control

Ge Healthcare Uk Holdings
Notified on:09 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-07-20Accounts

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
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-08-11Accounts

Accounts with accounts type full.

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
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.