Advanced company searchLink opens in new window

GE HEALTHCARE UK HOLDINGS

Company number 04108905

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 TM01 Termination of appointment of Gillian May Wheeler as a director on 27 June 2017
01 Jun 2017 TM01 Termination of appointment of Ann Elizabeth Brennan as a director on 23 May 2017
22 May 2017 TM01 Termination of appointment of Stephen John Dwyer as a director on 3 May 2017
22 May 2017 TM01 Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017
17 Jan 2017 CC04 Statement of company's objects
17 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 CH01 Director's details changed for Akhlesh Prasad Mathur on 28 August 2015
16 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 494,031,482
09 Oct 2015 AA Full accounts made up to 31 December 2014
27 Aug 2015 TM01 Termination of appointment of Anthony Stephen Bowman as a director on 21 July 2015
29 Jul 2015 AP01 Appointment of Akhlesh Prasad Mathur as a director on 21 July 2015
29 Jul 2015 TM01 Termination of appointment of Marlin Risinger as a director on 21 July 2015
17 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 494,031,482
08 Oct 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 AUD Auditor's resignation
29 Jan 2014 MISC Section 519
19 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 494,031,482
28 Oct 2013 AP01 Appointment of Andrew Thomas Peter Budge as a director
28 Oct 2013 AP01 Appointment of Anthony Stephen Bowman as a director
28 Oct 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 28 October 2013