Ge Bio-sciences Investments Limited LEEDS


Founded in 1992, Ge Bio-sciences Investments, classified under reg no. 02717063 is a liquidation company. Currently registered at 1 Bridgewater Place LS11 5QR, Leeds the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Tue, 31st Dec 2019. Since Fri, 20th Dec 2013 Ge Bio-sciences Investments Limited is no longer carrying the name Vital Signs.

Ge Bio-sciences Investments Limited Address / Contact

Office Address 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02717063
Date of Incorporation Thu, 21st May 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Thu, 30th Sep 2021 (939 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 6th Jun 2022 (2022-06-06)
Last confirmation statement dated Sun, 23rd May 2021

Company staff

Christopher J.

Position: Director

Appointed: 18 December 2019

Katherine J.

Position: Director

Appointed: 15 June 2018

Anna W.

Position: Director

Appointed: 25 September 2014

Resigned: 18 December 2019

Stephen T.

Position: Director

Appointed: 02 September 2014

Resigned: 15 June 2018

Grant D.

Position: Director

Appointed: 15 July 2013

Resigned: 02 September 2014

Rajat K.

Position: Director

Appointed: 15 July 2013

Resigned: 25 September 2014

Catherine H.

Position: Secretary

Appointed: 07 December 2012

Resigned: 15 July 2013

Catherine H.

Position: Director

Appointed: 20 June 2011

Resigned: 15 July 2013

Robert L.

Position: Director

Appointed: 02 January 2010

Resigned: 07 December 2012

Robert S.

Position: Director

Appointed: 02 January 2010

Resigned: 24 May 2013

Alex C.

Position: Director

Appointed: 09 February 2009

Resigned: 16 July 2010

Mark M.

Position: Director

Appointed: 09 February 2009

Resigned: 31 December 2009

Janet H.

Position: Secretary

Appointed: 06 December 2004

Resigned: 07 August 2009

Stephen H.

Position: Director

Appointed: 31 May 2001

Resigned: 19 July 2011

Stephen H.

Position: Secretary

Appointed: 31 May 2001

Resigned: 06 December 2004

Terence W.

Position: Director

Appointed: 14 June 2000

Resigned: 09 February 2009

Pennsec Limited

Position: Corporate Secretary

Appointed: 24 August 1999

Resigned: 31 May 2001

E.

Position: Secretary

Appointed: 18 September 1996

Resigned: 24 August 1999

Christian M.

Position: Director

Appointed: 14 August 1995

Resigned: 25 February 2000

A B.

Position: Director

Appointed: 16 November 1992

Resigned: 17 August 1995

Anthony D.

Position: Director

Appointed: 16 November 1992

Resigned: 06 December 2004

Collin N.

Position: Director

Appointed: 16 November 1992

Resigned: 31 May 2001

Taylor Walton Solicitors

Position: Secretary

Appointed: 16 November 1992

Resigned: 18 September 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 May 1992

Resigned: 21 May 1992

David W.

Position: Director

Appointed: 21 May 1992

Resigned: 16 November 1992

Sharon M.

Position: Director

Appointed: 21 May 1992

Resigned: 16 November 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1992

Resigned: 21 May 1992

David W.

Position: Secretary

Appointed: 21 May 1992

Resigned: 16 November 1992

People with significant control

General Electric Company

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

Legal authority United States, New York
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vital Signs December 20, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 29th, September 2020
Free Download (19 pages)

Company search