Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE HEALTHCARE (AB)
Company Information for

GE HEALTHCARE (AB)

POLLARDS WOOD, NIGHTINGALES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4SP,
Company Registration Number
03387094
Private Unlimited Company
Active

Company Overview

About Ge Healthcare (ab)
GE HEALTHCARE (AB) was founded on 1997-06-10 and has its registered office in Chalfont St. Giles. The organisation's status is listed as "Active". Ge Healthcare (ab) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GE HEALTHCARE (AB)
 
Legal Registered Office
POLLARDS WOOD
NIGHTINGALES LANE
CHALFONT ST. GILES
BUCKINGHAMSHIRE
HP8 4SP
Other companies in HP8
 
Previous Names
AMERSHAM BIOSCIENCES06/07/2020
Filing Information
Company Number 03387094
Company ID Number 03387094
Date formed 1997-06-10
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:34:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE HEALTHCARE (AB)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GE HEALTHCARE (AB)
The following companies were found which have the same name as GE HEALTHCARE (AB). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GE HEALTHCARE (NMP) LIMITED POLLARDS WOOD NIGHTINGALES LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4SP Active Company formed on the 2002-11-25
GE HEALTHCARE FINNAMORE LIMITED POLLARDS WOOD NIGHTINGALES LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4SP Active Company formed on the 1991-12-11
GE HEALTHCARE FINANCIAL SERVICES LTD 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 1973-03-19
GE HEALTHCARE SERVICES LIMITED 3rd Floor 1 Ashley Road 1 ASHLEY ROAD Altrincham CHESHIRE WA14 2DT Active Company formed on the 1988-03-03
GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED 1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR Liquidation Company formed on the 1977-10-19
GE HEALTHCARE IITS UK LIMITED 1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR Liquidation Company formed on the 2000-04-20
GE HEALTHCARE LIMITED POLLARDS WOOD NIGHTINGALES LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4SP Active Company formed on the 1971-02-16
GE HEALTHCARE UK LIMITED POLLARDS WOOD NIGHTINGALES LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4SP Active Company formed on the 1997-03-17
GE HEALTHCARE UK HOLDINGS 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 2000-11-16
GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED POLLARDS WOOD NIGHTINGALES LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4SP Active Company formed on the 2000-02-23
GE HEALTHCARE CORK PENSION TRUSTEE LIMITED IDA INDUSTRIAL ESTATE CARRIGTOHILL CO. CORK. Dissolved Company formed on the 1993-02-15
GE HEALTHCARE FUNDING IRELAND UNLIMITED COMPANY 86-88 LOWER LEESON STREET DUBLIN 2, DUBLIN, D02 A668, IRELAND D02 A668 Active Company formed on the 2009-12-11
GE HEALTHCARE HOLDING IRELAND UNLIMITED COMPANY 3220 AVIATION HOUSE WESTPARK SHANNON CO CLARE SHANNON, CLARE, V14AN29, IRELAND V14AN29 Dissolved Company formed on the 2009-12-11
GE HEALTHCARE IRELAND LIMITED IDA BUSINESS PARK CARRIGTWOHILL, CORK Active Company formed on the 1990-11-19
GE HEALTHCARE IVD (IRELAND) LIMITED RIVERSIDE ONE SIR JOHN ROGERSON'S QUAY DUBLIN 2 Dissolved Company formed on the 2007-02-26
GE HEALTHCARE IVD TECHNOLOGIES RIVERSIDE ONE SIR JOHN ROGERSON'S QUAY DUBLIN 2 Dissolved Company formed on the 2007-06-11
GE HEALTHCARE NYCOMED LIMITED IDA INDUSTRIAL ESTATE CARRIGTOHILL CO. CORK, CORK, IRELAND Active Company formed on the 2010-03-08
GE HEALTHCARE SERVICES Prince Edward Island Unknown Company formed on the 2005-04-05
GE HEALTHCARE POC (CANADA) Prince Edward Island Unknown Company formed on the 2007-07-11
GE HEALTHCARE IVD (CANADA) Prince Edward Island Unknown Company formed on the 2007-07-12

Company Officers of GE HEALTHCARE (AB)

Current Directors
Officer Role Date Appointed
KATHERINE ANN JONES
Director 2018-06-15
THERESA MOENCH
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOSEPH TAYLOR
Director 2013-09-19 2018-06-15
KEVIN MICHAEL O'NEILL
Director 2013-04-18 2013-09-19
STEPHEN DISHMAN
Director 2012-04-17 2013-04-18
STEPHEN LIGHTFOOT
Director 2010-05-28 2013-03-28
SHAKAIB QURESHI
Company Secretary 2012-01-09 2012-06-26
CHRISTOPHER JAMES HUTTON
Director 2010-12-20 2012-04-05
THOMAS OLIVER VAUGHAN REES
Company Secretary 2010-01-06 2012-01-09
NICHOLAS WILLIAM PAGE
Director 2010-06-11 2010-12-20
THOMAS OLIVER VAUGHAN REES
Director 2010-01-06 2010-06-11
MARTIN CHARLES WILKINSON
Director 2008-11-20 2010-05-28
DANIEL CAREY CAZEL HOOD
Company Secretary 2008-01-23 2010-01-05
DANIEL CAREY CAZEL HOOD
Director 2008-01-23 2010-01-05
GARETH CHARLES LONG
Director 2004-04-08 2009-01-26
THOMAS OLIVER VAUGHAN REES
Company Secretary 2007-10-16 2008-01-22
THOMAS OLIVER VAUGHAN REES
Director 2007-01-01 2008-01-22
PETER SOLMSSEN
Company Secretary 2004-04-08 2007-10-16
HENRY BUTLER PARKINSON
Director 2005-12-12 2006-12-31
THOMAS EDWARD KILROY
Director 2004-10-04 2005-12-12
KEVIN PATRICK KISSANE
Director 2004-04-08 2004-10-04
JULIAN ALFRED COOPER
Company Secretary 1997-07-15 2004-04-08
GEORGE WILLIAM BATTERSBY
Director 2001-07-01 2004-04-08
WILLIAM MARTIN CASTELL
Director 1997-06-10 2004-04-08
GILES FRANCIS BERTRAM KERR
Director 1997-07-15 2004-04-08
SANDRA CARTIE
Director 2001-07-01 2003-02-07
MICHAEL JOSEPH CRUMPTON
Director 1997-08-02 2002-06-30
MATHIAS UHLEN
Director 1997-08-02 2002-05-08
CHRISTOPHER JAMES COUGHLIN
Director 2000-07-10 2002-03-31
STEPHEN PAUL MACMILLAN
Director 2001-01-01 2002-03-21
RONALD ERIC LONG
Director 1997-06-10 2001-03-23
KURT ARNE FORSELL
Director 1997-08-02 2001-03-01
MATS GUNNAR PETTERSON
Director 1997-08-02 2001-01-01
DONALD REID PARFET
Director 1997-08-02 2000-07-10
GILES FRANCIS BERTRAM KERR
Company Secretary 1997-06-10 1997-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE ANN JONES ACAM OVERSEAS HOLDINGS Director 2018-06-15 CURRENT 1986-07-09 Liquidation
KATHERINE ANN JONES DATEX-OHMEDA LIMITED Director 2018-06-15 CURRENT 1997-06-12 Liquidation
KATHERINE ANN JONES ONE GE HEALTHCARE UK Director 2018-06-15 CURRENT 2010-12-21 Active
KATHERINE ANN JONES ONCURA LIMITED Director 2017-02-24 CURRENT 2003-10-22 Dissolved 2018-04-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2023-09-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15AP01DIRECTOR APPOINTED ROWENA GILLIAN MILLER
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ASHWIN NARAYAN
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-10-08CH01Director's details changed for Adrian Ashwin Narayan on 2021-10-07
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-04-29CH01Director's details changed for Julia Elizabeth Casey on 2021-04-09
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CERTNMCompany name changed amersham biosciences\certificate issued on 06/07/20
2020-06-17PSC05Change of details for Amersham Nmp China Limited as a person with significant control on 2020-06-17
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED ADRIAN ASHWIN NARAYAN
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANN JONES
2020-02-13CH01Director's details changed for Katherine Ann Jones on 2020-01-31
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-02-12RES13Resolutions passed:
  • Reduce share prem a/c 05/02/2019
  • Resolution of reduction in issued share capital
  • ADOPT ARTICLES
2019-01-25AP01DIRECTOR APPOINTED JULIA ELIZABETH CASEY
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR THERESA MOENCH
2018-12-11CH01Director's details changed for Katherine Ann Jones on 2018-10-01
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27AP01DIRECTOR APPOINTED KATHERINE ANN JONES
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH TAYLOR
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-01-30PSC02Notification of Amersham Nmp China Limited as a person with significant control on 2016-12-13
2018-01-30PSC09Withdrawal of a person with significant control statement on 2018-01-30
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;USD 60427386
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;USD 60427386
2016-06-20AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESA MOENCH / 01/05/2016
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THERESA MOENCH / 01/05/2016
2016-02-02CC04Statement of company's objects
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;USD 60427386
2015-07-03AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-17CH01Director's details changed for Ms Theresa Moench on 2014-07-01
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;USD 60427386
2014-06-12AR0110/06/14 ANNUAL RETURN FULL LIST
2013-12-03MISCSection 519
2013-11-26MISCSection 519
2013-09-24AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH TAYLOR
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'NEILL
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28AR0110/06/13 FULL LIST
2013-04-29AP01DIRECTOR APPOINTED KEVIN MICHAEL O'NEILL
2013-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DISHMAN
2013-04-02AP01DIRECTOR APPOINTED MS THERESA MOENCH
2013-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIGHTFOOT
2012-07-17AR0110/06/12 FULL LIST
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY SHAKAIB QURESHI
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-29AP01DIRECTOR APPOINTED MR STEPHEN DISHMAN
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTTON
2012-01-09AP03SECRETARY APPOINTED MR SHAKAIB QURESHI
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY THOMAS REES
2011-08-10RES01ADOPT ARTICLES 28/06/2011
2011-07-21AR0110/06/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AP01DIRECTOR APPOINTED CHRISTOPHER JAMES HUTTON
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAGE
2010-07-21AR0110/06/10 FULL LIST
2010-07-15AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM PAGE
2010-07-15AP01DIRECTOR APPOINTED MR STEPHEN LIGHTFOOT
2010-07-15MEM/ARTSARTICLES OF ASSOCIATION
2010-07-15RES01ALTER ARTICLES 17/06/2010
2010-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS REES
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILKINSON
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM AMERSHAM PLACE LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9NA
2010-01-19AP01DIRECTOR APPOINTED MR THOMAS OLIVER VAUGHAN REES
2010-01-19AP03SECRETARY APPOINTED MR THOMAS OLIVER VAUGHAN REES
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY DANIEL HOOD
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOOD
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR GARETH LONG
2008-12-02288aDIRECTOR APPOINTED MARTIN CHARLES WILKINSON
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH LONG / 11/09/2008
2008-09-04363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-26288bSECRETARY RESIGNED
2007-07-13363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2006-06-30363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: AMERSHAM PLACE LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9NA
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-19225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GE HEALTHCARE (AB) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GE HEALTHCARE (AB)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GE HEALTHCARE (AB) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of GE HEALTHCARE (AB) registering or being granted any patents
Domain Names
We do not have the domain name information for GE HEALTHCARE (AB)
Trademarks
We have not found any records of GE HEALTHCARE (AB) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE HEALTHCARE (AB). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GE HEALTHCARE (AB) are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GE HEALTHCARE (AB) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE HEALTHCARE (AB) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GE HEALTHCARE (AB) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.