GE HEALTHCARE UK LIMITED

03337033
POLLARDS WOOD NIGHTINGALES LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4SP

Documents

Documents
Date Category Description Pages
17 Aug 2024 accounts Annual Accounts 169 Buy now
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 accounts Annual Accounts 37 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 136 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 40 Buy now
29 Jun 2021 officers Change of particulars for director (Katherine Ann Jones) 2 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 44 Buy now
01 May 2020 officers Termination of appointment of director (Kevin Michael O'neill) 1 Buy now
30 Apr 2020 officers Appointment of director (Sejal Dhillon) 2 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2020 officers Termination of appointment of director (Emmanuel Francois Joel Ligner) 1 Buy now
01 Apr 2020 officers Termination of appointment of secretary (Judit Kalman) 1 Buy now
13 Feb 2020 officers Change of particulars for director (Katherine Ann Jones) 2 Buy now
27 Dec 2019 accounts Annual Accounts 38 Buy now
17 Dec 2019 officers Termination of appointment of director (Maria De Los Angeles Khoury Gonzalo) 1 Buy now
17 Dec 2019 officers Appointment of director (Katherine Ann Jones) 2 Buy now
30 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 officers Change of particulars for director (Maria De Los Angeles Khoury Gonzalo) 2 Buy now
26 Mar 2019 officers Change of particulars for director (Mr Emmanuel Francois Joel Ligner) 2 Buy now
26 Mar 2019 officers Change of particulars for director (Maria De Los Angeles Khoury Gonzalo) 2 Buy now
21 Dec 2018 accounts Annual Accounts 35 Buy now
05 Oct 2018 officers Change of particulars for director (Mr Kevin Michael O'neill) 2 Buy now
01 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Jan 2018 officers Appointment of director (Maria De Los Angeles Khoury Gonzalo) 2 Buy now
19 Jan 2018 officers Termination of appointment of director (Jan Makela) 1 Buy now
20 Nov 2017 accounts Annual Accounts 29 Buy now
12 Sep 2017 officers Appointment of director (Mr Emmanuel Francois Joel Ligner) 2 Buy now
12 Sep 2017 officers Termination of appointment of director (Kieran Pius Murphy) 1 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
08 Dec 2016 capital Statement of capital (Section 108) 3 Buy now
08 Dec 2016 insolvency Solvency Statement dated 07/12/16 2 Buy now
08 Dec 2016 resolution Resolution 1 Buy now
04 Oct 2016 accounts Annual Accounts 31 Buy now
11 May 2016 annual-return Annual Return 6 Buy now
10 May 2016 officers Change of particulars for director (Mr Kevin Michael O'neill) 2 Buy now
29 Mar 2016 officers Change of particulars for director (Jan Makela) 2 Buy now
02 Feb 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jan 2016 officers Appointment of director (Jan Makela) 2 Buy now
11 Jan 2016 officers Termination of appointment of director (Emmanuel Francois Joel Ligner) 1 Buy now
17 Dec 2015 officers Appointment of secretary (Judit Kalman) 2 Buy now
17 Dec 2015 officers Termination of appointment of secretary (Barry Kar Hoa Wong) 1 Buy now
14 Jul 2015 accounts Annual Accounts 26 Buy now
08 Jul 2015 officers Change of particulars for director (Mr Kieran Pius Murphy) 2 Buy now
13 May 2015 annual-return Annual Return 7 Buy now
13 May 2015 officers Change of particulars for director (Mr Emmanuel Francois Joel Ligner) 2 Buy now
13 Jan 2015 officers Change of particulars for director (Mr Emmanuel Francois Joel Ligner) 2 Buy now
02 Jan 2015 officers Appointment of director (Mr Kevin Michael O'neill) 2 Buy now
31 Dec 2014 officers Termination of appointment of director (Eric Richard Roman) 1 Buy now
09 Oct 2014 accounts Annual Accounts 26 Buy now
27 Apr 2014 annual-return Annual Return 7 Buy now
27 Apr 2014 officers Change of particulars for director (Mr Kieran Pius Murphy) 2 Buy now
27 Apr 2014 officers Change of particulars for secretary (Barry Kar Hoa Wong) 1 Buy now
27 Jan 2014 officers Change of particulars for director (Mr Emmanuel Francois Joel Ligner) 2 Buy now
03 Dec 2013 miscellaneous Miscellaneous 1 Buy now
26 Nov 2013 miscellaneous Miscellaneous 1 Buy now
17 Sep 2013 officers Change of particulars for director (Mr Emmanuel Francois Joel Ligner) 2 Buy now
04 Jul 2013 accounts Annual Accounts 27 Buy now
28 Jun 2013 officers Appointment of director (Mr Eric Richard Roman) 2 Buy now
27 Jun 2013 officers Termination of appointment of director (Raymond Dool) 1 Buy now
13 May 2013 annual-return Annual Return 7 Buy now
13 May 2013 officers Change of particulars for director (Mr Raymond Richard Dool) 2 Buy now
23 Nov 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
23 Nov 2012 capital Statement of capital (Section 108) 4 Buy now
23 Nov 2012 insolvency Solvency statement dated 21/11/12 2 Buy now
23 Nov 2012 resolution Resolution 4 Buy now
23 Nov 2012 resolution Resolution 3 Buy now
03 Jul 2012 accounts Annual Accounts 26 Buy now
02 Jul 2012 officers Appointment of director (Mr Emmanuel Francois Joel Ligner) 2 Buy now
01 Jul 2012 officers Termination of appointment of director (Hendrik Vrijheid) 1 Buy now
08 May 2012 officers Appointment of secretary (Barry Kar Hoa Wong) 2 Buy now
08 May 2012 officers Termination of appointment of secretary (Daniel Hood) 1 Buy now
08 May 2012 annual-return Annual Return 6 Buy now
07 May 2012 officers Change of particulars for director (Mr Hendrik Martinus Carl Vrijheid) 2 Buy now
07 May 2012 officers Change of particulars for director (Mr Kieran Pius Murphy) 2 Buy now
12 Jul 2011 accounts Annual Accounts 24 Buy now
09 May 2011 annual-return Annual Return 7 Buy now
11 Apr 2011 resolution Resolution 35 Buy now
03 Apr 2011 capital Return of Allotment of shares 3 Buy now
01 Mar 2011 officers Appointment of director (Mr Hendrik Martinus Carl Vrijheid) 2 Buy now
22 Feb 2011 officers Termination of appointment of director (Konstantin Fiedler) 1 Buy now
02 Aug 2010 officers Change of particulars for director (Mr Kieran Pius Murphy) 2 Buy now
07 Jul 2010 accounts Annual Accounts 24 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 officers Change of particulars for director (Mr Kieran Pius Murphy) 2 Buy now
22 Feb 2010 officers Appointment of director (Raymond Richard Dool) 2 Buy now
21 Feb 2010 officers Appointment of director (Konstantin Alexander Christian Fiedler) 2 Buy now
21 Feb 2010 officers Termination of appointment of director (Daniel Hood) 1 Buy now
11 Jan 2010 accounts Annual Accounts 25 Buy now
23 Apr 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
17 Feb 2009 officers Appointment terminated director gareth long 1 Buy now
02 Dec 2008 officers Director appointed mr daniel carey cazel hood 1 Buy now