Ge Healthcare (nmp) Limited CHALFONT ST. GILES


Ge Healthcare (nmp) started in year 2002 as Private Limited Company with registration number 04600380. The Ge Healthcare (nmp) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Chalfont St. Giles at Pollards Wood. Postal code: HP8 4SP. Since 17th June 2020 Ge Healthcare (nmp) Limited is no longer carrying the name Amersham Nmp China.

The firm has 2 directors, namely Julia C., Katherine J.. Of them, Katherine J. has been with the company the longest, being appointed on 15 June 2018 and Julia C. has been with the company for the least time - from 12 July 2022. At the moment 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 (nmp) 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 04600380
Date of Incorporation Mon, 25th Nov 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Julia C.

Position: Director

Appointed: 12 July 2022

Katherine J.

Position: Director

Appointed: 15 June 2018

Adrian N.

Position: Director

Appointed: 31 October 2016

Resigned: 30 June 2022

Stephen T.

Position: Director

Appointed: 19 September 2013

Resigned: 15 June 2018

Kevin O.

Position: Director

Appointed: 18 April 2013

Resigned: 19 September 2013

Shakaib Q.

Position: Secretary

Appointed: 10 January 2012

Resigned: 26 June 2012

Martin W.

Position: Director

Appointed: 25 October 2011

Resigned: 31 October 2016

Stephen D.

Position: Director

Appointed: 16 June 2011

Resigned: 18 April 2013

Alan L.

Position: Director

Appointed: 24 June 2010

Resigned: 15 September 2010

Thomas R.

Position: Director

Appointed: 06 August 2009

Resigned: 10 January 2012

Thomas R.

Position: Secretary

Appointed: 01 January 2007

Resigned: 10 January 2012

Chih C.

Position: Director

Appointed: 02 September 2004

Resigned: 17 April 2009

Weijia Q.

Position: Director

Appointed: 02 September 2004

Resigned: 01 April 2010

Henry P.

Position: Secretary

Appointed: 08 April 2004

Resigned: 31 December 2006

Patrick L.

Position: Director

Appointed: 29 December 2003

Resigned: 31 May 2004

Yoshitaka M.

Position: Director

Appointed: 29 December 2003

Resigned: 25 October 2011

Geoffrey T.

Position: Director

Appointed: 25 November 2002

Resigned: 02 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2002

Resigned: 25 November 2002

Henry P.

Position: Director

Appointed: 25 November 2002

Resigned: 01 February 2004

Susan H.

Position: Secretary

Appointed: 25 November 2002

Resigned: 08 April 2004

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Ge Healthcare Technologies Inc. from New Castle, United States. The abovementioned PSC is classified as "a public limited 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 one in the persons with significant control register is General Electric Company that put Boston, United States as the address. This PSC has a legal form of "a public limited 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.

Ge Healthcare Technologies Inc.

Corporation Trust Centre 1209 Orange Street, Wilmington, New Castle, Delaware, 19801, United States

Legal authority United States (Delaware)
Legal form Public Limited Company
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

5 Necco Street, Boston, Massachusetts, 02210, United States

Legal authority United States, New York
Legal form Public Limited Company
Notified on 19 September 2016
Ceased on 4 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Amersham Nmp China June 17, 2020

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, July 2023
Free Download (114 pages)

Company search

Advertisements