Ge Uk Group ALTRINCHAM


Ge Uk Group started in year 2008 as Private Unlimited Company with registration number 06486634. The Ge Uk Group company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since August 19, 2008 Ge Uk Group is no longer carrying the name Ge Healthcare Life Sciences.

The company has one director. Andrew B., appointed on 22 October 2013. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Daniel H. who worked with the the company until 25 July 2008.

Ge Uk Group Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06486634
Date of Incorporation Tue, 29th Jan 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Andrew B.

Position: Director

Appointed: 22 October 2013

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Akhlesh M.

Position: Director

Appointed: 21 July 2015

Resigned: 09 April 2024

Anthony B.

Position: Director

Appointed: 22 October 2013

Resigned: 21 July 2015

Ian H.

Position: Director

Appointed: 22 February 2012

Resigned: 30 April 2013

Ritesh A.

Position: Director

Appointed: 11 April 2011

Resigned: 22 February 2012

Ann B.

Position: Director

Appointed: 31 March 2009

Resigned: 23 May 2017

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 25 July 2008

Resigned: 31 October 2009

Stephen D.

Position: Director

Appointed: 25 July 2008

Resigned: 03 May 2017

Zachary C.

Position: Director

Appointed: 21 July 2008

Resigned: 21 April 2017

Marlin R.

Position: Director

Appointed: 21 July 2008

Resigned: 21 July 2015

Gillian W.

Position: Director

Appointed: 21 July 2008

Resigned: 27 June 2017

Daniel H.

Position: Director

Appointed: 30 January 2008

Resigned: 21 July 2008

Michael J.

Position: Director

Appointed: 30 January 2008

Resigned: 21 July 2008

Gustaf E.

Position: Director

Appointed: 30 January 2008

Resigned: 21 July 2008

Daniel H.

Position: Secretary

Appointed: 30 January 2008

Resigned: 25 July 2008

Trusec Limited

Position: Corporate Nominee Director

Appointed: 29 January 2008

Resigned: 30 January 2008

Michael C.

Position: Director

Appointed: 29 January 2008

Resigned: 30 January 2008

Nicole M.

Position: Director

Appointed: 29 January 2008

Resigned: 29 January 2008

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2008

Resigned: 30 January 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Andrew B. The abovementioned PSC. Another 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.

Andrew B.

Notified on 9 April 2024
Nature of control: 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 12 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ge Healthcare Life Sciences August 19, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, September 2023
Free Download (121 pages)

Company search

Advertisements