GEFM EDINBURGH I LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
GEFM EDINBURGH I LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
GEFM EDINBURGH I LIMITED was incorporated 12 years ago on 27/01/2012 and has the registered number: SC415585. The accounts status is FULL and accounts are next due on 30/09/2024.
GEFM EDINBURGH I LIMITED was incorporated 12 years ago on 27/01/2012 and has the registered number: SC415585. The accounts status is FULL and accounts are next due on 30/09/2024.
GEFM EDINBURGH I LIMITED - EDINBURGH
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
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
4TH FLOOR
EDINBURGH
LOTHIAN
EH1 2EN
This Company Originates in : United Kingdom
Previous trading names include:
DUNWILCO (1735) LIMITED (until 01/03/2012)
DUNWILCO (1735) LIMITED (until 01/03/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2023 | 10/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLAIRE MCGAHERN | Nov 1984 | Irish | Director | 2023-12-06 | CURRENT |
MS CAITRIONA RICE | Oct 1982 | Irish | Director | 2022-12-20 | CURRENT |
MR ANTHONY TOBIN | Nov 1971 | Irish | Director | 2023-12-06 | CURRENT |
COLM CONCANNON | Sep 1984 | Irish | Director | 2022-12-20 | CURRENT |
AMAN BHUTANI | Feb 1982 | Indian | Director | 2022-12-20 | CURRENT |
D.W. DIRECTOR 1 LIMITED | Corporate Director | 2012-01-27 UNTIL 2012-02-29 | RESIGNED | ||
D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 2012-01-27 UNTIL 2012-02-29 | RESIGNED | ||
D.W. COMPANY SERVICES LIMITED | Corporate Director | 2012-01-27 UNTIL 2012-02-29 | RESIGNED | ||
TIM PATRICK LANE | Oct 1961 | American | Director | 2016-10-20 UNTIL 2019-05-13 | RESIGNED |
KIERAN TRACEY | Aug 1961 | British | Director | 2017-02-16 UNTIL 2017-03-02 | RESIGNED |
MR KENNETH CHARLES ROSE | Oct 1963 | British | Director | 2012-01-27 UNTIL 2012-02-29 | RESIGNED |
KIERAN TRACEY | Aug 1961 | British | Director | 2017-03-15 UNTIL 2018-03-30 | RESIGNED |
MR SHANE POUNCH | Dec 1979 | Irish | Director | 2018-12-28 UNTIL 2019-05-13 | RESIGNED |
MR SHANE POUNCH | Dec 1979 | Irish | Director | 2019-05-13 UNTIL 2023-01-03 | RESIGNED |
MR IAN MURPHY | Jul 1975 | Irish | Director | 2022-12-20 UNTIL 2023-12-05 | RESIGNED |
FERGAL MULLIN | May 1980 | Irish | Director | 2018-03-06 UNTIL 2023-01-03 | RESIGNED |
CLAIRE MCGAHERN | Nov 1984 | Irish | Director | 2019-06-12 UNTIL 2023-01-03 | RESIGNED |
ROBERT JOSEPH HOLMES | Mar 1978 | British | Director | 2018-01-12 UNTIL 2018-01-19 | RESIGNED |
COLUMBA GLAVIN | May 1972 | Irish | Director | 2012-02-29 UNTIL 2018-03-30 | RESIGNED |
ROBERT MATTHEW GREEN | Apr 1973 | British | Director | 2015-03-09 UNTIL 2016-12-01 | RESIGNED |
ROBERT JOSEPH HOLMES | Mar 1978 | British | Director | 2018-03-06 UNTIL 2023-01-03 | RESIGNED |
EMER HURLEY | Apr 1983 | Irish | Director | 2018-03-06 UNTIL 2019-01-07 | RESIGNED |
MICHAEL FRANK CANTILLON | Jan 1968 | Irish | Director | 2012-02-29 UNTIL 2015-03-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ge Healthcare Technologies Inc. | 2023-01-04 | Chicago Illinois |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
General Electric Company | 2019-06-24 - 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 | 2016-04-06 - 2019-06-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |