GE HEALTHCARE FINNAMORE LIMITED

Pollards Wood Pollards Wood, Chalfont St. Giles, HP8 4SP, Buckinghamshire
StatusACTIVE
Company No.02670254
CategoryPrivate Limited Company
Incorporated11 Dec 1991
Age32 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

GE HEALTHCARE FINNAMORE LIMITED is an active private limited company with number 02670254. It was incorporated 32 years, 5 months, 10 days ago, on 11 December 1991. The company address is Pollards Wood Pollards Wood, Chalfont St. Giles, HP8 4SP, Buckinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-09

Officer name: Katherine Ann Jones

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Thomas Jackson

Termination date: 2023-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-30

Officer name: Christopher Thomas Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-03

Officer name: Karen Margaret Cheetham

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-03

Officer name: John Deverill

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Margaret Cheetham

Change date: 2021-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-23

Officer name: Mr John Deverill

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Capital

Type: SH19

Capital : 6,000 GBP

Date: 2021-03-23

Documents

View document PDF

Legacy

Date: 23 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/03/21

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-15

Capital : 15,506,173 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Resolution

Date: 16 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2020

Action Date: 05 Oct 2020

Category: Capital

Type: SH01

Capital : 5,506,173 GBP

Date: 2020-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Sep 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 25 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Lewry

Termination date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Margaret Cheetham

Appointment date: 2020-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Lewry

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Christopher Thomas Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Lena Walsh

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurent Gerard Pierre Francois Dubois

Termination date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Deverill

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Lena Walsh

Change date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Lena Walsh

Change date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 08 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-08

Psc name: One Ge Healthcare Uk

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurent Gerard Pierre Francois Dubois

Change date: 2017-05-10

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Lena Walsh

Change date: 2017-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajat Karol

Termination date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-21

Officer name: Ms Anna Lena Walsh

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Deverill

Change date: 2016-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finnamore LIMITED\certificate issued on 01/02/16

Documents

View document PDF

Change of name notice

Date: 01 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Deverill

Change date: 2015-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 03 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 29 May 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Mar 2015

Category: Address

Type: AD03

New address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 24 Mar 2015

Category: Address

Type: AD02

New address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2015

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2015

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurent Gerard Pierre Francois Dubois

Change date: 2014-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr John Deverill

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajat Karol

Change date: 2014-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-08

Old address: 71 Great North Road Hatfield Hertfordshire AL9 5EN England

New address: Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 27 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Gerard Pierre Francois Dubois

Documents

View document PDF

Statement of companys objects

Date: 13 Jan 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2014

Action Date: 30 Dec 2013

Category: Capital

Type: SH01

Capital : 6,173 GBP

Date: 2013-12-30

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Jan 2014

Action Date: 04 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-12-04

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Jan 2014

Action Date: 04 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-12-04

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Jan 2014

Action Date: 04 Dec 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Jan 2014

Action Date: 04 Dec 2009

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2009-12-04

Form type: AR01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jan 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 09 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Capital

Type: SH06

Date: 2014-01-08

Capital : 4,877 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajat Karol

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wilson

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Finnamore

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Noreen Finnamore

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Pearson

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-07

Old address: , Somerset House, Church Road Tormarton, Badminton, GL9 1HT

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 07 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2013

Action Date: 26 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-26

Capital : 4,915 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Chevins

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF


Some Companies

1896 HOLDINGS LIMITED

LEVEL ONE PATON HOUSE,CARLISLE,CA3 8AN

Number:10783362
Status:ACTIVE
Category:Private Limited Company

EQUINE PLANET LIMITED

26 SHOTT LANE,LETCHWORTH GARDEN CITY,SG6 1SE

Number:06571034
Status:ACTIVE
Category:Private Limited Company

JOHN EDWARD CROWTHER (HOLDINGS) PUBLIC LIMITED COMPANY

BANK BOTTOM MILLS,,NEAR HUDDERSFIELD,,HD7 6HR

Number:00473744
Status:ACTIVE
Category:Public Limited Company

KENNEDY SERVICES LIMITED

ALEXANDER HOUSE,WASHINGTON,NE38 7BD

Number:02422897
Status:ACTIVE
Category:Private Limited Company

OLLANDS INVESTMENTS LIMITED

FIRST FLOOR SUITE,BURY ST EDMUNDS,IP32 7EA

Number:07310566
Status:ACTIVE
Category:Private Limited Company

PENSTONE HAULAGE LTD

220 EDGWARE ROAD,LONDON,W2 1DH

Number:08947448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source