Ge Medical Systems Limited CHALFONT ST. GILES


Founded in 1930, Ge Medical Systems, classified under reg no. 00252567 is an active company. Currently registered at Pollards Wood HP8 4SP, Chalfont St. Giles the company has been in the business for 94 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2001-04-06 Ge Medical Systems Limited is no longer carrying the name I.g.e. Medical Systems.

The company has 4 directors, namely Katherine J., Dylan J. and Simon M. and others. Of them, Jane B. has been with the company the longest, being appointed on 19 June 2018 and Katherine J. and Dylan J. have been with the company for the least time - from 8 June 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.

Ge Medical Systems 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 00252567
Date of Incorporation Mon, 8th Dec 1930
Industry Non-specialised wholesale trade
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 94 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 Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Katherine J.

Position: Director

Appointed: 08 June 2023

Dylan J.

Position: Director

Appointed: 08 June 2023

Simon M.

Position: Director

Appointed: 03 February 2020

Jane B.

Position: Director

Appointed: 19 June 2018

Christopher J.

Position: Director

Appointed: 03 February 2020

Resigned: 08 June 2023

Richard H.

Position: Director

Appointed: 03 February 2020

Resigned: 08 June 2023

Brendan L.

Position: Director

Appointed: 08 July 2019

Resigned: 03 February 2020

Anna W.

Position: Director

Appointed: 08 July 2019

Resigned: 03 February 2020

Michaela Z.

Position: Director

Appointed: 21 July 2016

Resigned: 15 June 2018

Anna W.

Position: Director

Appointed: 19 November 2014

Resigned: 15 June 2018

Kirsten H.

Position: Director

Appointed: 25 June 2013

Resigned: 30 June 2014

Karl B.

Position: Director

Appointed: 15 January 2013

Resigned: 05 June 2019

Howard W.

Position: Director

Appointed: 13 December 2012

Resigned: 14 November 2018

Rajat K.

Position: Director

Appointed: 25 June 2012

Resigned: 30 November 2014

Catherine H.

Position: Secretary

Appointed: 10 January 2012

Resigned: 25 June 2013

Ulrich B.

Position: Director

Appointed: 11 June 2010

Resigned: 09 August 2011

Gergely S.

Position: Director

Appointed: 11 June 2010

Resigned: 25 June 2012

Allan M.

Position: Director

Appointed: 16 February 2010

Resigned: 15 July 2016

Simon B.

Position: Director

Appointed: 26 February 2009

Resigned: 13 December 2012

Bettina F.

Position: Director

Appointed: 26 February 2009

Resigned: 03 January 2013

Jan M.

Position: Director

Appointed: 26 February 2009

Resigned: 11 June 2010

Simon B.

Position: Secretary

Appointed: 17 June 2008

Resigned: 10 January 2012

Christian G.

Position: Director

Appointed: 01 August 2007

Resigned: 22 August 2008

Karl B.

Position: Director

Appointed: 01 January 2005

Resigned: 25 March 2011

Kevin O.

Position: Director

Appointed: 12 January 2004

Resigned: 31 July 2007

Alastair T.

Position: Director

Appointed: 20 November 2001

Resigned: 28 October 2005

Simon F.

Position: Director

Appointed: 13 July 2001

Resigned: 13 January 2004

Donald H.

Position: Director

Appointed: 16 January 2001

Resigned: 13 July 2001

Robin W.

Position: Director

Appointed: 29 April 1999

Resigned: 31 March 2000

Nigel M.

Position: Director

Appointed: 01 September 1998

Resigned: 28 August 2015

Keith J.

Position: Director

Appointed: 10 November 1993

Resigned: 27 April 1999

Jean-Claude N.

Position: Director

Appointed: 18 June 1993

Resigned: 31 March 2000

David S.

Position: Director

Appointed: 13 November 1992

Resigned: 30 June 2001

Stephen H.

Position: Secretary

Appointed: 13 November 1992

Resigned: 17 June 2008

Jeffrey F.

Position: Director

Appointed: 13 November 1992

Resigned: 10 November 1993

Trevor P.

Position: Director

Appointed: 13 November 1992

Resigned: 31 December 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Ge Healthcare Uk Holdings from Altrincham, United Kingdom. This PSC is categorised 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.

Ge Healthcare Uk Holdings

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

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4108905
Notified on 9 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

I.g.e. Medical Systems April 6, 2001

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 data made up to 2022-12-31
filed on: 20th, July 2023
Free Download (50 pages)

Company search