Ge Healthcare (ab) CHALFONT ST. GILES


Founded in 1997, Ge Healthcare (ab), classified under reg no. 03387094 is an active company. Currently registered at Pollards Wood HP8 4SP, Chalfont St. Giles the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 6, 2020 Ge Healthcare (ab) is no longer carrying the name Amersham Biosciences.

The company has 2 directors, namely Rowena M., Julia C.. Of them, Julia C. has been with the company the longest, being appointed on 15 January 2019 and Rowena M. has been with the company for the least time - from 12 July 2022. At present 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 Healthcare (ab) 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 03387094
Date of Incorporation Tue, 10th Jun 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Rowena M.

Position: Director

Appointed: 12 July 2022

Julia C.

Position: Director

Appointed: 15 January 2019

Adrian N.

Position: Director

Appointed: 03 March 2020

Resigned: 30 June 2022

Katherine J.

Position: Director

Appointed: 15 June 2018

Resigned: 03 March 2020

Stephen T.

Position: Director

Appointed: 19 September 2013

Resigned: 15 June 2018

Kevin O.

Position: Director

Appointed: 18 April 2013

Resigned: 19 September 2013

Theresa M.

Position: Director

Appointed: 28 March 2013

Resigned: 20 December 2018

Stephen D.

Position: Director

Appointed: 17 April 2012

Resigned: 18 April 2013

Shakaib Q.

Position: Secretary

Appointed: 09 January 2012

Resigned: 26 June 2012

Christopher H.

Position: Director

Appointed: 20 December 2010

Resigned: 05 April 2012

Nicholas P.

Position: Director

Appointed: 11 June 2010

Resigned: 20 December 2010

Stephen L.

Position: Director

Appointed: 28 May 2010

Resigned: 28 March 2013

Thomas R.

Position: Director

Appointed: 06 January 2010

Resigned: 11 June 2010

Thomas R.

Position: Secretary

Appointed: 06 January 2010

Resigned: 09 January 2012

Martin W.

Position: Director

Appointed: 20 November 2008

Resigned: 28 May 2010

Daniel H.

Position: Director

Appointed: 23 January 2008

Resigned: 05 January 2010

Daniel H.

Position: Secretary

Appointed: 23 January 2008

Resigned: 05 January 2010

Thomas R.

Position: Secretary

Appointed: 16 October 2007

Resigned: 22 January 2008

Thomas R.

Position: Director

Appointed: 01 January 2007

Resigned: 22 January 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

Kevin K.

Position: Director

Appointed: 08 April 2004

Resigned: 04 October 2004

Peter S.

Position: Secretary

Appointed: 08 April 2004

Resigned: 16 October 2007

Gareth L.

Position: Director

Appointed: 08 April 2004

Resigned: 26 January 2009

George B.

Position: Director

Appointed: 01 July 2001

Resigned: 08 April 2004

Sandra C.

Position: Director

Appointed: 01 July 2001

Resigned: 07 February 2003

Stephen M.

Position: Director

Appointed: 01 January 2001

Resigned: 21 March 2002

Christopher C.

Position: Director

Appointed: 10 July 2000

Resigned: 31 March 2002

Kurt F.

Position: Director

Appointed: 02 August 1997

Resigned: 01 March 2001

Michael C.

Position: Director

Appointed: 02 August 1997

Resigned: 30 June 2002

Donald P.

Position: Director

Appointed: 02 August 1997

Resigned: 10 July 2000

Mats P.

Position: Director

Appointed: 02 August 1997

Resigned: 01 January 2001

Mathias U.

Position: Director

Appointed: 02 August 1997

Resigned: 08 May 2002

Giles K.

Position: Director

Appointed: 15 July 1997

Resigned: 08 April 2004

Julian C.

Position: Secretary

Appointed: 15 July 1997

Resigned: 08 April 2004

Giles K.

Position: Secretary

Appointed: 10 June 1997

Resigned: 17 July 1997

Ronald L.

Position: Director

Appointed: 10 June 1997

Resigned: 23 March 2001

William C.

Position: Director

Appointed: 10 June 1997

Resigned: 08 April 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Ge Healthcare (Nmp) Limited from Chalfont St Giles, United Kingdom. This PSC is classified 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 Healthcare (Nmp) Limited

Pollards Wood Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SP, 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 4600380
Notified on 13 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Amersham Biosciences July 6, 2020
Amersham Pharmacia Biotech October 31, 2001

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: 1st, September 2023
Free Download (24 pages)

Company search

Advertisements