GE HEALTHCARE UK LIMITED - CHALFONT ST. GILES


Company Profile Company Filings

Overview

GE HEALTHCARE UK LIMITED is a Private Limited Company from CHALFONT ST. GILES UNITED KINGDOM and has the status: Active.
GE HEALTHCARE UK LIMITED was incorporated 27 years ago on 17/03/1997 and has the registered number: 03337033. The accounts status is FULL and accounts are next due on 30/09/2024.

GE HEALTHCARE UK LIMITED - CHALFONT ST. GILES

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

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

POLLARDS WOOD
CHALFONT ST. GILES
BUCKINGHAMSHIRE
HP8 4SP
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
AMERSHAM BIOSCIENCES UK LIMITED (until 09/01/2006)

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SEJAL DHILLON Jul 1963 British Director 2020-04-23 CURRENT
KATHERINE ANN JONES Oct 1976 British Director 2019-11-25 CURRENT
MR KIERAN PIUS MURPHY Feb 1963 Irish Director 2008-11-20 UNTIL 2017-08-16 RESIGNED
KEVIN O'NEILL Dec 1968 British Director 2006-06-19 UNTIL 2008-11-20 RESIGNED
MR KEVIN MICHAEL O'NEILL Dec 1968 British Director 2014-12-15 UNTIL 2020-04-23 RESIGNED
ROGER DAVID NEWMAN Feb 1947 British Director 1998-11-26 UNTIL 2003-12-31 RESIGNED
MR ERIC RICHARD ROMAN Jan 1967 American Director 2013-06-25 UNTIL 2014-12-15 RESIGNED
MR CHRISTOPHER JOHN AELRED MULLEN Nov 1967 Director 1997-03-17 UNTIL 1997-05-28 RESIGNED
SERENA MARY ANN MICHIE Mar 1968 British Director 1997-05-23 UNTIL 1997-05-28 RESIGNED
JAN MAKELA Dec 1968 British Director 2016-01-01 UNTIL 2017-12-11 RESIGNED
MR RONALD ERIC LONG Jan 1947 British Director 1997-05-14 UNTIL 2001-03-23 RESIGNED
HENRY BUTLER PARKINSON Oct 1965 British Director 2005-12-12 UNTIL 2006-12-31 RESIGNED
BARRY KAR HOA WONG Secretary 2012-05-01 UNTIL 2015-11-26 RESIGNED
PETER SOLMSSEN United States Citizen Secretary 2004-06-25 UNTIL 2007-10-16 RESIGNED
MR THOMAS OLIVER VAUGHAN REES British Secretary 2007-10-16 UNTIL 2008-01-22 RESIGNED
MR CHRISTOPHER JOHN AELRED MULLEN Nov 1967 Secretary 1997-03-17 UNTIL 1997-05-28 RESIGNED
JUDIT KALMAN Secretary 2015-11-26 UNTIL 2020-03-31 RESIGNED
MR DANIEL CAREY CAZEL HOOD Jan 1973 British Secretary 2008-01-23 UNTIL 2012-05-01 RESIGNED
JULIAN ALFRED COOPER Mar 1957 United Kingdom Secretary 1997-05-14 UNTIL 2004-06-25 RESIGNED
MS FARAH KHANUM ISPAHANI Feb 1963 British Director 1997-03-17 UNTIL 1997-05-28 RESIGNED
DR VICTOR MARTIN ALEXANDER CHAMBERS May 1945 British Director 1997-07-28 UNTIL 2001-03-23 RESIGNED
MARIA DE LOS ANGELES KHOURY GONZALO Sep 1970 American Director 2017-12-12 UNTIL 2019-11-25 RESIGNED
MR RAYMOND RICHARD DOOL Mar 1954 Usa Director 2010-02-05 UNTIL 2013-06-25 RESIGNED
MR SEAN CIARAN ELDER Mar 1954 British Director 2001-03-23 UNTIL 2006-03-31 RESIGNED
JOHN ANDREW FAIRHURST Mar 1966 British Director 1997-08-02 UNTIL 1997-08-14 RESIGNED
KONSTANTIN ALEXANDER FIEDLER Dec 1965 Austrian Director 2010-02-05 UNTIL 2011-02-18 RESIGNED
DR MICHAEL VICTOR HAYES Nov 1950 British Director 2001-03-23 UNTIL 2003-10-17 RESIGNED
MR DANIEL CAREY CAZEL HOOD Jan 1973 British Director 2008-11-20 UNTIL 2010-02-04 RESIGNED
MR HENDRIK MARTINUS CARL VRIJHEID Mar 1964 Dutch Director 2011-02-19 UNTIL 2012-06-25 RESIGNED
MR KEVIN PATRICK KISSANE Apr 1955 British Director 2004-04-08 UNTIL 2004-10-04 RESIGNED
MR KEVIN PATRICK KISSANE Apr 1955 British Director 1997-08-02 UNTIL 1997-08-14 RESIGNED
MR EMMANUEL FRANCOIS JOEL LIGNER May 1970 French Director 2017-09-06 UNTIL 2020-03-31 RESIGNED
THOMAS EDWARD KILROY Apr 1970 British Director 2004-10-04 UNTIL 2005-12-12 RESIGNED
GARETH CHARLES LONG Jan 1962 British Director 2004-04-08 UNTIL 2009-01-26 RESIGNED
FIONA MARGARETE VINE Mar 1966 British Director 1997-05-23 UNTIL 1997-05-28 RESIGNED
MR EMMANUEL FRANCOIS JOEL LIGNER May 1970 French Director 2012-06-25 UNTIL 2015-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ge Medical Systems Limited 2016-04-06 Chalfont St. Giles   Buckinghamshire 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
WHATMAN INTERNATIONAL LIMITED CHALFONT ST. GILES UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
WHATMAN LIMITED CHALFONT ST. GILES UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ACAM OVERSEAS HOLDINGS LEEDS Dissolved... FULL 74990 - Non-trading company
LEICA BIOSYSTEMS NEWCASTLE LIMITED SOLIHULL ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
PRESTWOOD GATE MANAGEMENT LIMITED ST ALBANS Active TOTAL EXEMPTION FULL 98000 - Residents property management
BIOTICA TECHNOLOGY LIMITED NORWICH Dissolved... FULL 72110 - Research and experimental development on biotechnology
TOOGOODTOWASTE LIMITED PORTH WALES Active TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
GE HEALTHCARE (AB) CHALFONT ST. GILES Active FULL 70100 - Activities of head offices
GEHC (ATL) LIMITED LEEDS ... DORMANT 74990 - Non-trading company
THOMSON REUTERS OPERATIONS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ABZENA (UK) LIMITED CAMBRIDGE Active AUDIT EXEMPTION SUBSI 72110 - Research and experimental development on biotechnology
THIAKIS LIMITED LONDON Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
GE UK GROUP ALTRINCHAM Active FULL 70100 - Activities of head offices
PURIDIFY LTD. STEVENAGE Active FULL 71121 - Engineering design activities for industrial process and production
CYTIVA BIOSCIENCE HOLDING LIMITED LITTLE CHALFONT UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
QIAGEN HEALTHCARE BIOTECHNOLOGIES LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
QIAGEN HEALTHCARE BIOTECHNOLOGIES SYSTEMS LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
GLOBAL LIFE SCIENCES SOLUTIONS MANUFACTURING UK LTD LITTLE CHALFONT ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
GLOBAL LIFE SCIENCES SOLUTIONS OPERATIONS UK LTD LITTLE CHALFONT ENGLAND Active FULL 46760 - Wholesale of other intermediate products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHATMAN INTERNATIONAL LIMITED CHALFONT ST. GILES UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
GE MEDICAL SYSTEMS LIMITED CHALFONT ST. GILES UNITED KINGDOM Active FULL 46900 - Non-specialised wholesale trade
GE HEALTHCARE LIMITED CHALFONT ST. GILES UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
GE HEALTHCARE FINNAMORE LIMITED CHALFONT ST. GILES Active FULL 70229 - Management consultancy activities other than financial management
GE HEALTHCARE (AB) CHALFONT ST. GILES Active FULL 70100 - Activities of head offices
GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED CHALFONT ST. GILES Active FULL 46900 - Non-specialised wholesale trade
GE HEALTHCARE (NMP) LIMITED CHALFONT ST. GILES Active FULL 70100 - Activities of head offices
MONICA HEALTHCARE LIMITED CHALFONT ST. GILES UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
ONE GE HEALTHCARE UK CHALFONT ST. GILES Active FULL 70100 - Activities of head offices