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 |