You are here: bizstats.co.uk > a-z index > G list > GE list

Gefm Edinburgh I Limited EDINBURGH


Gefm Edinburgh I started in year 2012 as Private Limited Company with registration number SC415585. The Gefm Edinburgh I company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Edinburgh at 4th Floor. Postal code: EH1 2EN. Since March 1, 2012 Gefm Edinburgh I Limited is no longer carrying the name Dunwilco (1735).

The company has 5 directors, namely Claire M., Anthony T. and Caitriona R. and others. Of them, Caitriona R., Colm C., Aman B. have been with the company the longest, being appointed on 20 December 2022 and Claire M. and Anthony T. have been with the company for the least time - from 6 December 2023. As of 15 May 2024, there were 15 ex directors - Ian M., Claire M. and others listed below. There were no ex secretaries.

Gefm Edinburgh I Limited Address / Contact

Office Address 4th Floor
Office Address2 Saltire Court 20 Castle Terrace
Town Edinburgh
Post code EH1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC415585
Date of Incorporation Fri, 27th Jan 2012
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Claire M.

Position: Director

Appointed: 06 December 2023

Anthony T.

Position: Director

Appointed: 06 December 2023

Caitriona R.

Position: Director

Appointed: 20 December 2022

Colm C.

Position: Director

Appointed: 20 December 2022

Aman B.

Position: Director

Appointed: 20 December 2022

Ian M.

Position: Director

Appointed: 20 December 2022

Resigned: 05 December 2023

Claire M.

Position: Director

Appointed: 12 June 2019

Resigned: 03 January 2023

Shane P.

Position: Director

Appointed: 13 May 2019

Resigned: 03 January 2023

Shane P.

Position: Director

Appointed: 28 December 2018

Resigned: 13 May 2019

Robert H.

Position: Director

Appointed: 06 March 2018

Resigned: 03 January 2023

Emer H.

Position: Director

Appointed: 06 March 2018

Resigned: 07 January 2019

Fergal M.

Position: Director

Appointed: 06 March 2018

Resigned: 03 January 2023

Robert H.

Position: Director

Appointed: 12 January 2018

Resigned: 19 January 2018

Kieran T.

Position: Director

Appointed: 15 March 2017

Resigned: 30 March 2018

Kieran T.

Position: Director

Appointed: 16 February 2017

Resigned: 02 March 2017

Tim L.

Position: Director

Appointed: 20 October 2016

Resigned: 13 May 2019

Robert G.

Position: Director

Appointed: 09 March 2015

Resigned: 01 December 2016

Columba G.

Position: Director

Appointed: 29 February 2012

Resigned: 30 March 2018

Michael C.

Position: Director

Appointed: 29 February 2012

Resigned: 16 March 2015

Kenneth R.

Position: Director

Appointed: 27 January 2012

Resigned: 29 February 2012

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 27 January 2012

Resigned: 29 February 2012

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 27 January 2012

Resigned: 29 February 2012

D.w. Company Services Limited

Position: Corporate Director

Appointed: 27 January 2012

Resigned: 29 February 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Ge Healthcare Technologies Inc. from Chicago, United States. The abovementioned PSC is categorised as "a corporation - publicly listed company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is General Electric Company that put Boston, United States as the official address. This PSC has a legal form of "a public listed company", 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. Moving on, there is Ge Capital International Holdings Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a corporate", 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.

Ge Healthcare Technologies Inc.

500 West Monroe Street, Chicago, Illinois, 60661, United States

Legal authority United States Delaware
Legal form Corporation - Publicly Listed Company
Country registered United States
Place registered Delaware
Registration number 6772877
Notified on 4 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

General Electric Company

41 Farnsworth Street, Boston, Massachusetts, 02210, United States

Legal authority State Of New York
Legal form Public Listed Company
Country registered State Of New York
Place registered Nys Department Of State Division Of Corporations
Registration number 112
Notified on 24 June 2019
Ceased on 4 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ge Capital International Holdings Limited

The Ark 201 Talgarth Road, London, W6 8BJ, United Kingdom

Legal authority Uk/England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 9666321
Notified on 6 April 2016
Ceased on 24 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dunwilco (1735) March 1, 2012

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On December 6, 2023 new director was appointed.
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements