About

Registered Number: 03977454
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Active
Registered Address: Pollards Wood, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SP

 

Based in Buckinghamshire, Ge Healthcare Iits Uk Ltd was founded on 20 April 2000, it's status is listed as "Active". We don't currently know the number of employees at this business. The organisation has 19 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Christopher Thomas 18 December 2019 - 1
BAKER, Robert White 17 May 2000 07 May 2002 1
BAKER JR, Robert White 08 July 2005 28 February 2006 1
BANE, Simon Robert 27 December 2008 25 June 2012 1
CROOK, James Henry 17 May 2000 04 January 2006 1
GALIN, Robert F 04 October 2002 08 July 2005 1
KANE, John Anthony 17 May 2000 04 January 2006 1
MULLINEX, Gareth Richard 28 May 2015 20 June 2016 1
PESTIAUX, Vincent Luc Jean 20 June 2016 06 December 2017 1
SCHOTT, James Allen 03 September 2009 28 May 2015 1
SCOTT, Robb 28 February 2006 30 October 2006 1
SPENCE, Christopher 30 October 2006 31 December 2008 1
STANLEY, Trevor Douglas 04 October 2002 04 January 2006 1
STUDER, Jacqueline 04 January 2006 07 June 2011 1
WALLER, Adrian John 25 June 2012 30 September 2014 1
WALSH, Anna Lena 03 September 2009 18 December 2019 1
WANCHOO, Vishal 04 January 2006 03 April 2012 1
Secretary Name Appointed Resigned Total Appointments
DALE, Julie A 04 October 2002 31 May 2006 1
GRIECO, William F 07 May 2002 11 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PSC05 - N/A 12 June 2020
CS01 - N/A 05 May 2020
PSC02 - N/A 05 May 2020
PSC09 - N/A 05 May 2020
CH01 - Change of particulars for director 13 February 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 29 April 2019
RESOLUTIONS - N/A 06 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2019
SH19 - Statement of capital 06 February 2019
CAP-SS - N/A 06 February 2019
CH01 - Change of particulars for director 11 December 2018
CH01 - Change of particulars for director 20 September 2018
AA - Annual Accounts 17 September 2018
PSC08 - N/A 29 June 2018
PSC09 - N/A 29 June 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
CH01 - Change of particulars for director 04 June 2018
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 19 September 2017
CH01 - Change of particulars for director 27 April 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 14 July 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 14 July 2015
TM01 - Termination of appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
AR01 - Annual Return 30 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 06 May 2014
MISC - Miscellaneous document 03 December 2013
MISC - Miscellaneous document 03 December 2013
MISC - Miscellaneous document 26 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 23 May 2013
AP01 - Appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 08 October 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
287 - Change in situation or address of Registered Office 24 February 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 25 October 2006
MEM/ARTS - N/A 09 October 2006
CERTNM - Change of name certificate 02 October 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 19 October 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 17 June 2005
395 - Particulars of a mortgage or charge 31 March 2005
AA - Annual Accounts 20 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 10 May 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2000
287 - Change in situation or address of Registered Office 19 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
CERTNM - Change of name certificate 02 June 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
225 - Change of Accounting Reference Date 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.