Ge Healthcare Limited CHALFONT ST. GILES


Ge Healthcare started in year 1971 as Private Limited Company with registration number 01002610. The Ge Healthcare company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Chalfont St. Giles at Pollards Wood. Postal code: HP8 4SP. Since 2001-07-12 Ge Healthcare Limited is no longer carrying the name Nycomed Amersham PLC.

The company has 4 directors, namely Darran M., Federica C. and Tricia C. and others. Of them, Kevin O. has been with the company the longest, being appointed on 1 January 2008 and Darran M. has been with the company for the least time - from 10 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HP8 4SP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0211802 . It is located at White Lion Road, Amersham with a total of 7 carsand 1 trailers.

Ge Healthcare Limited Address / Contact

Office Address Pollards Wood
Office Address2 Nightingales Lane
Town Chalfont St. Giles
Post code HP8 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01002610
Date of Incorporation Tue, 16th Feb 1971
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Darran M.

Position: Director

Appointed: 10 October 2023

Federica C.

Position: Director

Appointed: 12 April 2023

Tricia C.

Position: Director

Appointed: 29 March 2017

Kevin O.

Position: Director

Appointed: 01 January 2008

Ross S.

Position: Secretary

Resigned: 04 November 1993

Adrian N.

Position: Director

Appointed: 24 March 2020

Resigned: 30 June 2022

Jani D.

Position: Secretary

Appointed: 16 July 2019

Resigned: 15 September 2022

William B.

Position: Secretary

Appointed: 13 July 2018

Resigned: 13 June 2019

Jani D.

Position: Secretary

Appointed: 26 June 2017

Resigned: 13 July 2018

Ian D.

Position: Director

Appointed: 03 August 2016

Resigned: 01 October 2023

Elizabeth H.

Position: Director

Appointed: 19 January 2015

Resigned: 29 March 2017

Andrew W.

Position: Secretary

Appointed: 31 October 2012

Resigned: 27 January 2017

Shakaib Q.

Position: Secretary

Appointed: 02 November 2011

Resigned: 26 June 2012

Richard C.

Position: Director

Appointed: 25 July 2011

Resigned: 03 August 2016

Daniel H.

Position: Secretary

Appointed: 25 March 2011

Resigned: 02 November 2011

John M.

Position: Director

Appointed: 07 December 2009

Resigned: 03 December 2010

Thomas K.

Position: Director

Appointed: 01 January 2009

Resigned: 07 August 2009

Nicholas P.

Position: Director

Appointed: 13 August 2008

Resigned: 22 December 2010

Michael M.

Position: Director

Appointed: 12 May 2008

Resigned: 20 March 2020

Christopher M.

Position: Director

Appointed: 07 February 2008

Resigned: 12 August 2008

Thomas R.

Position: Secretary

Appointed: 01 November 2007

Resigned: 25 March 2011

Simon B.

Position: Director

Appointed: 26 July 2007

Resigned: 09 October 2007

Thomas R.

Position: Director

Appointed: 26 July 2007

Resigned: 09 October 2007

Kathryn M.

Position: Director

Appointed: 19 March 2007

Resigned: 31 December 2007

Philippe G.

Position: Director

Appointed: 19 June 2006

Resigned: 19 January 2015

Ase M.

Position: Director

Appointed: 19 June 2006

Resigned: 06 February 2008

Jan E.

Position: Director

Appointed: 19 June 2006

Resigned: 12 May 2008

Kelly K.

Position: Director

Appointed: 23 March 2006

Resigned: 19 March 2007

David J.

Position: Director

Appointed: 22 December 2005

Resigned: 31 December 2008

Andrew W.

Position: Director

Appointed: 16 March 2005

Resigned: 14 December 2006

Robert G.

Position: Director

Appointed: 16 March 2005

Resigned: 23 March 2006

Mark V.

Position: Director

Appointed: 08 April 2004

Resigned: 16 March 2005

Peter S.

Position: Director

Appointed: 08 April 2004

Resigned: 01 November 2007

Peter S.

Position: Secretary

Appointed: 08 April 2004

Resigned: 01 November 2007

David C.

Position: Director

Appointed: 05 August 2003

Resigned: 08 April 2004

Peter L.

Position: Director

Appointed: 01 December 2002

Resigned: 30 April 2006

Mathias U.

Position: Director

Appointed: 09 May 2002

Resigned: 08 April 2004

Andrew C.

Position: Director

Appointed: 09 May 2002

Resigned: 31 January 2005

John P.

Position: Director

Appointed: 09 January 2001

Resigned: 08 April 2004

George B.

Position: Director

Appointed: 01 September 2000

Resigned: 08 April 2004

David P.

Position: Director

Appointed: 03 August 2000

Resigned: 08 April 2004

John P.

Position: Director

Appointed: 01 September 1999

Resigned: 31 December 2002

Robert A.

Position: Secretary

Appointed: 04 December 1997

Resigned: 08 April 2004

Giles K.

Position: Director

Appointed: 27 November 1997

Resigned: 31 May 2004

Erik T.

Position: Director

Appointed: 22 October 1997

Resigned: 08 April 2004

Johan O.

Position: Director

Appointed: 21 October 1997

Resigned: 08 April 2004

Trond B.

Position: Director

Appointed: 21 October 1997

Resigned: 06 August 1998

Svein A.

Position: Director

Appointed: 21 October 1997

Resigned: 31 August 1998

John J.

Position: Director

Appointed: 21 October 1997

Resigned: 08 April 2004

Jacques R.

Position: Director

Appointed: 21 October 1997

Resigned: 08 April 2004

Trond J.

Position: Director

Appointed: 21 October 1997

Resigned: 17 June 1999

Tore L.

Position: Director

Appointed: 21 October 1997

Resigned: 06 May 1999

Donald B.

Position: Director

Appointed: 06 June 1997

Resigned: 08 April 2004

Andrew A.

Position: Director

Appointed: 01 September 1996

Resigned: 27 November 1997

Giles K.

Position: Secretary

Appointed: 21 December 1995

Resigned: 04 December 1997

Ronald C.

Position: Director

Appointed: 31 August 1995

Resigned: 11 October 2000

Stephen H.

Position: Secretary

Appointed: 04 November 1993

Resigned: 21 December 1995

Richard L.

Position: Director

Appointed: 22 August 1992

Resigned: 07 May 2003

Gareth G.

Position: Director

Appointed: 22 August 1992

Resigned: 31 December 1993

William C.

Position: Director

Appointed: 22 August 1992

Resigned: 10 March 2006

Ross S.

Position: Director

Appointed: 22 August 1992

Resigned: 31 March 1996

John M.

Position: Director

Appointed: 22 August 1992

Resigned: 21 October 1997

Michael C.

Position: Director

Appointed: 22 August 1992

Resigned: 21 October 1997

Thomas M.

Position: Director

Appointed: 22 August 1992

Resigned: 09 January 2001

Sueaki T.

Position: Director

Appointed: 22 August 1992

Resigned: 21 October 1997

Ronald L.

Position: Director

Appointed: 22 August 1992

Resigned: 23 March 2001

Edwin N.

Position: Director

Appointed: 22 August 1992

Resigned: 19 July 1996

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is One Ge Healthcare Uk from Chalfont St. Giles, United Kingdom. This PSC is classified as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ge Industrial Consolidation Limited that entered Altrincham, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

One Ge Healthcare Uk

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

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 7475142
Notified on 10 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ge Industrial Consolidation Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4320679
Notified on 8 December 2016
Ceased on 10 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nycomed Amersham PLC July 12, 2001
Amersham International Public Company October 22, 1997

Transport Operator Data

White Lion Road
City Amersham
Post code HP7 9LL
Vehicles 7
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (148 pages)

Company search