Advanced company searchLink opens in new window

GE HEALTHCARE LIMITED

Company number 01002610

Filter by category

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)
04 Aug 2016 TM01 Termination of appointment of Richard Arlen Cornell Jr. as a director on 3 August 2016
04 Aug 2016 AP01 Appointment of Ian Alistair Dale as a director on 3 August 2016
13 Jul 2016 CH01 Director's details changed for Michael Joseph Murphy on 1 July 2016
20 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 35,377,498.35
10 May 2016 CH01 Director's details changed for Mr Kevin Michael O'neill on 23 March 2016
22 Apr 2016 CH01 Director's details changed for Michael Joseph Murphy on 18 March 2016
02 Feb 2016 CC04 Statement of company's objects
09 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 35,377,498.35
26 Jan 2015 AP01 Appointment of Elizabeth Hackett as a director on 19 January 2015
26 Jan 2015 TM01 Termination of appointment of Philippe Grenouillet as a director on 19 January 2015
16 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 35,377,498.35
16 Sep 2014 CH01 Director's details changed for Philippe Grenouillet on 1 June 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
03 Dec 2013 MISC Section 519
26 Nov 2013 AUD Auditor's resignation
10 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 35,377,498.35
03 Jul 2013 AA Full accounts made up to 31 December 2012
07 Nov 2012 AP03 Appointment of Mr Andrew Mark Whitworth as a secretary
07 Nov 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
06 Aug 2012 TM02 Termination of appointment of Shakaib Qureshi as a secretary
12 Jul 2012 AA Full accounts made up to 31 December 2011
03 Nov 2011 AP03 Appointment of Shakaib Qureshi as a secretary
02 Nov 2011 TM02 Termination of appointment of Daniel Hood as a secretary
12 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association