GE HEALTHCARE FINANCIAL SERVICES LTD - ALTRINCHAM


Company Profile Company Filings

Overview

GE HEALTHCARE FINANCIAL SERVICES LTD is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
GE HEALTHCARE FINANCIAL SERVICES LTD was incorporated 51 years ago on 19/03/1973 and has the registered number: 01102466. The accounts status is FULL and accounts are next due on 30/09/2024.

GE HEALTHCARE FINANCIAL SERVICES LTD - ALTRINCHAM

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
GE CAPITAL EQUIPMENT FINANCE LTD (until 16/11/2023)

Confirmation Statements

Last Statement Next Statement Due
11/06/2023 25/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2019-10-04 CURRENT
MR CHRISTOPHER DEIGHTON Dec 1970 British Director 2019-04-12 CURRENT
MR MAX JESSERNIGG Nov 1974 Austrian Director 2019-11-18 CURRENT
ROBERT GREEN Oct 1967 American Director 2001-11-22 UNTIL 2002-11-06 RESIGNED
MARTIN PETER HURST Jul 1963 British Director 2006-09-05 UNTIL 2007-08-10 RESIGNED
MICHAEL ROBERT HARDWICK Sep 1952 British Director RESIGNED
ANTOINE ELIAS KHOURY Nov 1947 British Director RESIGNED
HELEN CLAIRE HAINES Sep 1965 British Director 2004-11-15 UNTIL 2005-07-12 RESIGNED
SYLVAIN ANDRE GIRARD Sep 1970 Canadian Director 2002-11-06 UNTIL 2007-03-26 RESIGNED
MR PAUL WILLIAM HANCOCK Jul 1945 British Director RESIGNED
RICHARD WILLIAM GREEN Sep 1966 British Director 2007-05-17 UNTIL 2009-06-19 RESIGNED
RICHARD WILLIAM GREEN Sep 1966 British Director 2000-06-30 UNTIL 2002-03-19 RESIGNED
JONATHAN MAYCOCK Apr 1977 British Director 2011-04-15 UNTIL 2013-04-30 RESIGNED
JANET AILSA GREGORY Oct 1952 British Director 1998-01-16 UNTIL 2002-03-19 RESIGNED
MR STEPHEN MARTIN GREY May 1954 British Director RESIGNED
MR JOHN MICHAEL JENKINS Oct 1964 British Director 2009-06-19 UNTIL 2013-03-15 RESIGNED
MISS ZAHRA PEERMOHAMED Secretary 2014-11-18 UNTIL 2016-06-22 RESIGNED
IAN BRUCE MARSHALL British Secretary 1992-09-24 UNTIL 1994-03-24 RESIGNED
IAN BRUCE MARSHALL British Secretary 1994-10-18 UNTIL 1995-03-10 RESIGNED
JANET AILSA GREGORY Oct 1952 British Secretary 1997-02-03 UNTIL 2002-03-19 RESIGNED
ANN FRENCH Secretary 2011-06-14 UNTIL 2017-06-30 RESIGNED
ALICIA ESSEX Jan 1965 British Secretary 2002-03-19 UNTIL 2012-09-07 RESIGNED
RICHARD HERBERT DAVID EARLE Oct 1936 British Secretary 1995-05-25 UNTIL 1997-01-31 RESIGNED
MS SUSAN ELIZABETH DIXON Jan 1960 British Secretary 1994-03-24 UNTIL 1994-10-18 RESIGNED
JOHN WILFRED JAMES COLLINS Jan 1930 Secretary 1995-03-10 UNTIL 1995-05-25 RESIGNED
COURTENAY ABBOTT Secretary 2012-09-19 UNTIL 2014-11-18 RESIGNED
RHODA ELIZABETH KIES Secretary RESIGNED
JEREMY DAVID BABER May 1970 British Director 2005-11-25 UNTIL 2008-04-21 RESIGNED
MS LISA FARRELL Mar 1972 British Director 2014-09-30 UNTIL 2020-09-23 RESIGNED
MR ALAN EVANS Jan 1968 British Director 2016-12-23 UNTIL 2019-11-18 RESIGNED
CHRISTOPHER ELLIS Dec 1960 British Director 1997-03-14 UNTIL 2000-07-26 RESIGNED
HARMINDER DHALIWAL May 1959 British Director 2002-03-19 UNTIL 2003-10-31 RESIGNED
MR GABRIELE D'UVA Aug 1973 British Director 2014-09-30 UNTIL 2016-12-23 RESIGNED
MR ANDREW CHESHIRE Nov 1947 British Director RESIGNED
DAVID SHAW FIELDEN Nov 1938 British Director RESIGNED
KEVIN LLOYD BRYNIE Mar 1963 American Director 2002-03-19 UNTIL 2004-11-15 RESIGNED
JOSEPH GERARD BRADY Nov 1956 Irish Director 1995-03-28 UNTIL 1996-11-06 RESIGNED
MR CHRISTIAN BERNHARD Apr 1970 Swiss Director 2019-04-12 UNTIL 2021-03-04 RESIGNED
MR DAVID MILTON MAXWELL BEEVER May 1941 British Director RESIGNED
TIFFANY HURST Oct 1974 American Director 2003-10-31 UNTIL 2007-03-26 RESIGNED
MRS NINA MARY ATKINSON Jan 1977 British Director 2017-04-25 UNTIL 2020-12-14 RESIGNED
MR JOHN RICHARD ALLBROOK Nov 1961 British Director 1999-03-23 UNTIL 2003-10-31 RESIGNED
JOHN ROBERT BRAMHALL Apr 1954 British Director RESIGNED
HUGH ALAN TAYLOR FITZPATRICK May 1969 British Director 2009-06-19 UNTIL 2014-09-30 RESIGNED
RICHARD HERBERT DAVID EARLE Oct 1936 British Director RESIGNED
PETER ANTHONY GANE Apr 1948 British Director RESIGNED
MR PAUL JOHN LOMAS Sep 1964 British Director 2008-02-01 UNTIL 2009-06-19 RESIGNED
MRS ANITA KRAVOS-MEDIMOREC Apr 1974 British Director 2016-12-07 UNTIL 2018-08-31 RESIGNED
TOBY DUNCAN FORD Jan 1971 British Director 2010-01-12 UNTIL 2011-01-14 RESIGNED
DONALD LEWIS JURRIES Jun 1964 American Director 2000-07-26 UNTIL 2001-11-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ge Healthcare Technologies Inc. 2023-01-04 New Castle   Delaware Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
General Electric Company 2019-03-25 - 2023-01-04 Boston   Massachusetts Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Capital International Holdings Limited 2018-11-23 - 2019-03-25 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Capital Equipment Finance Holdings 2016-04-06 - 2018-11-23 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GE CAPITAL SOLUTIONS EUROPE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BURNHILL EQUIPMENT FINANCE LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
TCR (NUMBER 1) LTD. LONDON Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
GE CAPITAL CORPORATION (LEASING) LIMITED LONDON ... FULL 64910 - Financial leasing
GE CAPITAL EQUIPMENT FINANCE HOLDINGS LONDON Dissolved... FULL 70100 - Activities of head offices
GE CAPITAL SIGMA HOLDING LTD ALTRINCHAM UNITED KINGDOM Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED LONDON Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
KENCO RENTALS LTD LONDON Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
GE CAPITAL PENSION TRUSTEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
DANWOOD FINANCIAL SERVICES LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BT CONTRACT RENTALS LTD. 23/59 STAINES Dissolved... DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible go
GE (SIGMA) HOLDING LTD LONDON ... FULL 74990 - Non-trading company
HELLER COMMERCIAL EQUIPMENT HOUNSLOW Dissolved... FULL 64910 - Financial leasing
GE CAPITAL ENERGY FUNDING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
HELLER CAPITAL UK LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
GE CAPITAL SOLUTIONS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ACQUIS INSURANCE MANAGEMENT LIMITED NEWPORT WALES Active FULL 65120 - Non-life insurance
CAMPFIRE EQUIPMENT RENTALS LIMITED BOURNEMOUTH ENGLAND Active SMALL 64910 - Financial leasing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SABINA ESTATES GROUP HOLDINGS LIMITED ALTRINCHAM UNITED KINGDOM Active GROUP 68320 - Management of real estate on a fee or contract basis
PANDORA MEDIA UK LTD. ALTRINCHAM UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ACLAONLINE LTD ALTRINCHAM UNITED KINGDOM Active DORMANT 85590 - Other education n.e.c.
EVERGREEN VENTURE CONSULTING LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
2P INVESTMENTS LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
APOLLO KALLIDUS TOPCO LIMITED ALTRINCHAM UNITED KINGDOM Active GROUP 70100 - Activities of head offices
APOLLO KALLIDUS NOMINEE LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ATLANTIC MONEY LTD ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
FOOD DREAM INTERNATIONAL LIMITED ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
ESPERION UK LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 21100 - Manufacture of basic pharmaceutical products