GE HEALTHCARE FINANCIAL SERVICES LTD - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-11-21 View Report
Change of name. Description: Company name changed ge capital equipment finance LTD\certificate issued on 16/11/23. 2023-11-16 View Report
Mortgage. Charge creation date: 2023-11-14. Charge number: 011024660011. 2023-11-16 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Address. New address: Ge Healthcare Studio 218 245 Hammersmith Road London W6 8PW. Old address: The Ark 201 Talgarth Road London W6 8BJ United Kingdom. 2023-05-24 View Report
Persons with significant control. Psc name: Ge Healthcare Technologies Inc.. Notification date: 2023-01-04. 2023-02-20 View Report
Persons with significant control. Psc name: General Electric Company. Cessation date: 2023-01-04. 2023-02-20 View Report
Accounts. Accounts type full. 2023-02-03 View Report
Capital. Capital statement capital company with date currency figure. 2022-11-07 View Report
Insolvency. Description: Solvency Statement dated 04/11/22. 2022-11-07 View Report
Capital. Description: Statement by Directors. 2022-11-07 View Report
Resolution. Description: Resolutions. 2022-11-07 View Report
Mortgage. Charge number: 011024660002. 2022-10-27 View Report
Mortgage. Charge creation date: 2022-06-24. Charge number: 011024660010. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-06-15 View Report
Accounts. Accounts type full. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Mortgage. Charge number: 011024660008. Charge creation date: 2021-03-26. 2021-03-30 View Report
Mortgage. Charge number: 011024660009. Charge creation date: 2021-03-26. 2021-03-30 View Report
Officers. Termination date: 2021-03-04. Officer name: Christian Bernhard. 2021-03-11 View Report
Mortgage. Charge number: 011024660007. Charge creation date: 2021-01-15. 2021-01-19 View Report
Officers. Officer name: Nina Mary Atkinson. Termination date: 2020-12-14. 2020-12-15 View Report
Mortgage. Charge creation date: 2020-10-29. Charge number: 011024660006. 2020-11-19 View Report
Officers. Termination date: 2020-09-23. Officer name: Lisa Farrell. 2020-10-01 View Report
Accounts. Accounts type full. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Persons with significant control. Psc name: General Electric Company. Change date: 2019-12-09. 2020-06-12 View Report
Mortgage. Charge creation date: 2020-06-05. Charge number: 011024660005. 2020-06-09 View Report
Mortgage. Charge number: 011024660004. Charge creation date: 2019-12-27. 2019-12-30 View Report
Officers. Termination date: 2019-11-18. Officer name: Alan Evans. 2019-11-20 View Report
Officers. Officer name: Mr Max Jessernigg. Appointment date: 2019-11-18. 2019-11-20 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Appointment date: 2019-10-04. 2019-10-08 View Report
Accounts. Accounts type full. 2019-09-27 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2019-08-15 View Report
Officers. Change date: 2019-08-01. Officer name: Mr Christopher Deighton. 2019-08-09 View Report
Confirmation statement. Statement with updates. 2019-06-14 View Report
Mortgage. Charge creation date: 2019-06-05. Charge number: 011024660003. 2019-06-13 View Report
Officers. Officer name: Mr Christian Bernhard. Appointment date: 2019-04-12. 2019-04-12 View Report
Officers. Officer name: Mr Christopher Deighton. Appointment date: 2019-04-12. 2019-04-12 View Report
Persons with significant control. Psc name: General Electric Company. Notification date: 2019-03-25. 2019-04-02 View Report
Persons with significant control. Psc name: Ge Capital International Holdings Limited. Cessation date: 2019-03-25. 2019-04-02 View Report
Resolution. Description: Resolutions. 2019-04-02 View Report
Capital. Capital allotment shares. 2019-03-22 View Report
Persons with significant control. Notification date: 2018-11-23. Psc name: Ge Capital International Holdings Limited. 2018-11-23 View Report
Persons with significant control. Psc name: Ge Capital Equipment Finance Holdings. Cessation date: 2018-11-23. 2018-11-23 View Report
Officers. Termination date: 2018-08-31. Officer name: Anita Kravos-Medimorec. 2018-09-06 View Report
Accounts. Accounts type full. 2018-08-28 View Report
Address. Change date: 2018-08-17. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Old address: The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom. 2018-08-17 View Report
Persons with significant control. Change date: 2018-08-17. Psc name: Ge Capital Equipment Finance Holdings. 2018-08-17 View Report
Confirmation statement. Statement with updates. 2018-06-11 View Report