- Company Overview for ONE GE HEALTHCARE UK (07475142)
- Filing history for ONE GE HEALTHCARE UK (07475142)
- People for ONE GE HEALTHCARE UK (07475142)
- More for ONE GE HEALTHCARE UK (07475142)
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) |
---|---|---|---|
11 Dec 2018 | CH01 | Director's details changed for Katherine Ann Jones on 1 October 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jun 2018 | AP01 | Appointment of Katherine Ann Jones as a director on 15 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Stephen Joseph Taylor as a director on 15 June 2018 | |
30 Jan 2018 | PSC02 | Notification of Ge Uk Group as a person with significant control on 6 April 2016 | |
30 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2017 | TM01 | Termination of appointment of Martin Charles Wilkinson as a director on 22 May 2017 | |
28 Feb 2017 | AP01 | Appointment of Adrian Ashwin Narayan as a director on 16 February 2017 | |
17 Jan 2017 | MA | Memorandum and Articles of Association | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
05 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
14 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
03 Dec 2013 | MISC | Section 519 | |
26 Nov 2013 | MISC | Section 519 | |
24 Sep 2013 | AP01 | Appointment of Mr Stephen Joseph Taylor as a director | |
24 Sep 2013 | TM01 | Termination of appointment of Kevin O'neill as a director |