Ge Healthcare Uk Limited CHALFONT ST. GILES


Founded in 1997, Ge Healthcare Uk, classified under reg no. 03337033 is an active company. Currently registered at Pollards Wood HP8 4SP, Chalfont St. Giles the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 9th Jan 2006 Ge Healthcare Uk Limited is no longer carrying the name Amersham Biosciences Uk.

The firm has 2 directors, namely Sejal D., Katherine J.. Of them, Katherine J. has been with the company the longest, being appointed on 25 November 2019 and Sejal D. has been with the company for the least time - from 23 April 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ge Healthcare Uk 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 03337033
Date of Incorporation Mon, 17th Mar 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 27 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 Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Sejal D.

Position: Director

Appointed: 23 April 2020

Katherine J.

Position: Director

Appointed: 25 November 2019

Maria D.

Position: Director

Appointed: 12 December 2017

Resigned: 25 November 2019

Emmanuel L.

Position: Director

Appointed: 06 September 2017

Resigned: 31 March 2020

Jan M.

Position: Director

Appointed: 01 January 2016

Resigned: 11 December 2017

Judit K.

Position: Secretary

Appointed: 26 November 2015

Resigned: 31 March 2020

Kevin O.

Position: Director

Appointed: 15 December 2014

Resigned: 23 April 2020

Eric R.

Position: Director

Appointed: 25 June 2013

Resigned: 15 December 2014

Emmanuel L.

Position: Director

Appointed: 25 June 2012

Resigned: 31 December 2015

Barry W.

Position: Secretary

Appointed: 01 May 2012

Resigned: 26 November 2015

Hendrik V.

Position: Director

Appointed: 19 February 2011

Resigned: 25 June 2012

Raymond D.

Position: Director

Appointed: 05 February 2010

Resigned: 25 June 2013

Konstantin F.

Position: Director

Appointed: 05 February 2010

Resigned: 18 February 2011

Kieran M.

Position: Director

Appointed: 20 November 2008

Resigned: 16 August 2017

Daniel H.

Position: Director

Appointed: 20 November 2008

Resigned: 04 February 2010

Daniel H.

Position: Secretary

Appointed: 23 January 2008

Resigned: 01 May 2012

Thomas R.

Position: Secretary

Appointed: 16 October 2007

Resigned: 22 January 2008

Kevin O.

Position: Director

Appointed: 19 June 2006

Resigned: 20 November 2008

Henry P.

Position: Director

Appointed: 12 December 2005

Resigned: 31 December 2006

Thomas K.

Position: Director

Appointed: 04 October 2004

Resigned: 12 December 2005

Peter S.

Position: Secretary

Appointed: 25 June 2004

Resigned: 16 October 2007

Gareth L.

Position: Director

Appointed: 08 April 2004

Resigned: 26 January 2009

Kevin K.

Position: Director

Appointed: 08 April 2004

Resigned: 04 October 2004

Sean E.

Position: Director

Appointed: 23 March 2001

Resigned: 31 March 2006

Michael H.

Position: Director

Appointed: 23 March 2001

Resigned: 17 October 2003

Roger N.

Position: Director

Appointed: 26 November 1998

Resigned: 31 December 2003

John F.

Position: Director

Appointed: 02 August 1997

Resigned: 14 August 1997

Kevin K.

Position: Director

Appointed: 02 August 1997

Resigned: 14 August 1997

Victor C.

Position: Director

Appointed: 28 July 1997

Resigned: 23 March 2001

Serena M.

Position: Director

Appointed: 23 May 1997

Resigned: 28 May 1997

Fiona V.

Position: Director

Appointed: 23 May 1997

Resigned: 28 May 1997

Ronald L.

Position: Director

Appointed: 14 May 1997

Resigned: 23 March 2001

Julian C.

Position: Secretary

Appointed: 14 May 1997

Resigned: 25 June 2004

Christopher M.

Position: Director

Appointed: 17 March 1997

Resigned: 28 May 1997

Farah I.

Position: Director

Appointed: 17 March 1997

Resigned: 28 May 1997

Christopher M.

Position: Secretary

Appointed: 17 March 1997

Resigned: 28 May 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Ge Medical Systems Limited from Chalfont St. Giles, United Kingdom. This PSC is categorised as "a limited by 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.

Ge Medical Systems Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 252567
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Amersham Biosciences Uk January 9, 2006
Amersham Pharmacia Biotech Uk January 24, 2002
Amersham Life Science December 22, 1997
Bateson May 28, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, July 2023
Free Download (37 pages)

Company search