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

GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED

Pollards Wood, Nightingales Lane, Chalfont St. Giles, BUCKINGHAMSHIRE, HP8 4SP,
Company Registration Number
03935667
Private Limited Company
Active

Company Overview

About Ge Healthcare Structured Projects (uk) Ltd
GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED was founded on 2000-02-23 and has its registered office in Chalfont St. Giles. The organisation's status is listed as "Active". Ge Healthcare Structured Projects (uk) Limited is a Private Limited 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 STRUCTURED PROJECTS (UK) LIMITED
 
Legal Registered Office
Pollards Wood
Nightingales Lane
Chalfont St. Giles
BUCKINGHAMSHIRE
HP8 4SP
Other companies in HP8
 
Previous Names
IMANET HOLDINGS LIMITED20/10/2017
Filing Information
Company Number 03935667
Company ID Number 03935667
Date formed 2000-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-25
Return next due 2025-06-08
Type of accounts FULL
Last Datalog update: 2024-06-11 11:45:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED
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.

Company Officers of GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER THOMAS BONNETT
Director 2017-11-09
SHAUN GREGORY GLOVER
Director 2017-11-09
ALAN ALBERT ANDREW KING
Director 2017-11-09
ANNA LENA WALSH
Director 2017-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOSEPH TAYLOR
Director 2013-09-19 2017-11-09
MARTIN CHARLES WILKINSON
Director 2008-11-20 2017-11-09
KEVIN MICHAEL O'NEILL
Director 2013-04-18 2013-09-19
STEPHEN DISHMAN
Director 2011-03-21 2013-04-18
SHAKAIB QURESHI
Company Secretary 2012-01-10 2012-06-26
THOMAS OLIVER VAUGHAN REES
Company Secretary 2007-10-16 2012-01-10
THOMAS OLIVER VAUGHAN REES
Director 2007-01-01 2011-03-21
GARETH CHARLES LONG
Director 2004-04-08 2009-01-26
PETER SOLMSSEN
Company Secretary 2004-04-08 2007-10-16
HENRY BUTLER PARKINSON
Director 2006-01-03 2006-12-31
IAIN WARD
Director 2004-10-04 2006-01-03
KEVIN PATRICK KISSANE
Director 2000-02-23 2004-10-04
ROBERT EDWARD BRUCE ALLNUTT
Company Secretary 2000-02-23 2004-04-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-23 2000-02-23
INSTANT COMPANIES LIMITED
Nominated Director 2000-02-23 2000-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA LENA WALSH MONICA HEALTHCARE LIMITED Director 2017-10-30 CURRENT 2005-04-28 Active
ANNA LENA WALSH GE HEALTHCARE FINNAMORE LIMITED Director 2017-02-21 CURRENT 1991-12-11 Active
ANNA LENA WALSH GE MEDICAL SYSTEMS OXFORD LIMITED Director 2016-06-22 CURRENT 2000-05-08 Liquidation
ANNA LENA WALSH DATEX-OHMEDA LIMITED Director 2016-06-14 CURRENT 1997-06-12 Liquidation
ANNA LENA WALSH GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED Director 2015-06-19 CURRENT 1977-10-19 Liquidation
ANNA LENA WALSH GE BIO-SCIENCES INVESTMENTS LIMITED Director 2014-09-25 CURRENT 1992-05-21 Liquidation
ANNA LENA WALSH GE HEALTHCARE IITS UK LIMITED Director 2009-09-03 CURRENT 2000-04-20 Liquidation

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
2024-06-11CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-13DIRECTOR APPOINTED KATHERINE ANN JONES
2023-06-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS JACKSON
2023-06-06CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-11-11Director's details changed for Christopher Thomas Jackson on 2022-09-30
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06AP01DIRECTOR APPOINTED KAREN MARGARET CHEETHAM
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALBERT ANDREW KING
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-15AP01DIRECTOR APPOINTED CHRISTOPHE MICHEL MARIN
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GREGORY GLOVER
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LENA WALSH
2020-01-21AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS JACKSON
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-06-07CH01Director's details changed for Alan Albert Andrew King on 2019-05-01
2018-09-20CH01Director's details changed for Ms Anna Lena Walsh on 2018-07-31
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10CH01Director's details changed for Alan Albert Andrew King on 2018-06-30
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-06-04CH01Director's details changed for Ms Anna Lena Walsh on 2018-06-01
2018-05-18AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-05-18AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-02-06PSC02Notification of One Ge Healthcare Uk as a person with significant control on 2016-12-08
2018-02-06PSC09Withdrawal of a person with significant control statement on 2018-02-06
2017-11-14AP01DIRECTOR APPOINTED ALAN ALBERT ANDREW KING
2017-11-14AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS BONNETT
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILKINSON
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2017-11-14AP01DIRECTOR APPOINTED MS ANNA LENA WALSH
2017-11-14AP01DIRECTOR APPOINTED SHAUN GREGORY GLOVER
2017-10-20NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2017-10-20CERTNMCompany name changed imanet holdings LIMITED\certificate issued on 20/10/17
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 700105
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 700105
2016-06-22AR0125/05/16 ANNUAL RETURN FULL LIST
2016-02-02CC04Statement of company's objects
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-31LATEST SOC31/05/15 STATEMENT OF CAPITAL;GBP 700105
2015-05-31AR0125/05/15 FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 700105
2014-05-27AR0125/05/14 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
2013-06-10AR0125/05/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AP01DIRECTOR APPOINTED KEVIN MICHAEL O'NEILL
2013-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DISHMAN
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY SHAKAIB QURESHI
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0125/05/12 FULL LIST
2012-01-10AP03SECRETARY APPOINTED MR SHAKAIB QURESHI
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY THOMAS REES
2011-08-10RES01ADOPT ARTICLES 27/05/2011
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0125/05/11 FULL LIST
2011-04-13AR0123/03/11 FULL LIST
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS REES
2011-03-23AP01DIRECTOR APPOINTED MR STEPHEN DISHMAN
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
2010-03-24AR0123/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES WILKINSON / 23/03/2010
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 23/03/09; 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
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-26288bSECRETARY RESIGNED
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-08363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-29288bDIRECTOR RESIGNED
2006-08-0388(2)RAD 07/07/06--------- £ SI 1@1=1 £ IC 700104/700105
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: AMERSHAM PLACE LITLE CHALFONT BUCKINGHAMSHIRE HP7 9NA
2006-02-01ELRESS386 DISP APP AUDS 30/12/05
2006-02-01ELRESS366A DISP HOLDING AGM 30/12/05
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-2588(2)RAD 16/11/05--------- £ SI 1@1=1 £ IC 700103/700104
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-28363aRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-1888(2)RAD 08/02/05--------- £ SI 1@1=1 £ IC 700102/700103
2005-01-28SASHARES AGREEMENT OTC
2005-01-2888(2)RAD 27/12/04--------- £ SI 100@1=100 £ IC 700002/700102
2004-11-03288aNEW DIRECTOR APPOINTED
2004-11-03288bDIRECTOR RESIGNED
2004-07-27AUDAUDITOR'S RESIGNATION
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27288bSECRETARY RESIGNED
2004-05-19288aNEW SECRETARY APPOINTED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-04-23363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-12-09RES04NC INC ALREADY ADJUSTED 02/06/03
2003-12-09123£ NC 700000/1000000 02/06/03
2003-12-09RES13AUTHORITY ALLOT SHARES 02/06/03
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED 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 STRUCTURED PROJECTS (UK) LIMITED
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 STRUCTURED PROJECTS (UK) LIMITED 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 46900 - Non-specialised wholesale trade

Intangible Assets
Patents
We have not found any records of GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED
Trademarks
We have not found any records of GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED. 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 (46900 - Non-specialised wholesale trade) as GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED 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 STRUCTURED PROJECTS (UK) LIMITED 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 STRUCTURED PROJECTS (UK) LIMITED 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 STRUCTURED PROJECTS (UK) LIMITED 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.