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

GE HEALTHCARE IITS UK LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
03977454
Private Limited Company
Liquidation

Company Overview

About Ge Healthcare Iits Uk Ltd
GE HEALTHCARE IITS UK LIMITED was founded on 2000-04-20 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ge Healthcare Iits 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 IITS UK LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in HP8
 
Previous Names
IDX SYSTEMS UK LIMITED02/10/2006
Filing Information
Company Number 03977454
Company ID Number 03977454
Date formed 2000-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2022-12-31 13:50:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE HEALTHCARE IITS 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 IITS UK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOSEPH TAYLOR
Director 2017-12-12
ANNA LENA WALSH
Director 2009-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT LUC JEAN PESTIAUX
Director 2016-06-20 2017-12-06
GARETH RICHARD MULLINEX
Director 2015-05-28 2016-06-20
JAMES ALLEN SCHOTT
Director 2009-09-03 2015-05-28
ADRIAN WALLER
Director 2012-06-25 2014-09-30
SIMON ROBERT BANE
Director 2008-12-27 2012-06-25
VISHAL WANCHOO
Director 2006-01-04 2012-04-03
JACQUELINE STUDER
Company Secretary 2006-05-31 2011-06-07
JACQUELINE STUDER
Director 2006-01-04 2011-06-07
CHRISTOPHER SPENCE
Director 2006-10-30 2008-12-31
ROBB SCOTT
Director 2006-02-28 2006-10-30
JULIE A DALE
Company Secretary 2002-10-04 2006-05-31
ROBERT WHITE BAKER JR
Director 2005-07-08 2006-02-28
JAMES HENRY CROOK
Director 2000-05-17 2006-01-04
JOHN ANTHONY KANE
Director 2000-05-17 2006-01-04
TREVOR DOUGLAS STANLEY
Director 2002-10-04 2006-01-04
ROBERT F GALIN
Director 2002-10-04 2005-07-08
WILLIAM F GRIECO
Company Secretary 2002-05-07 2002-10-11
ROBERT WHITE BAKER
Company Secretary 2000-05-17 2002-05-07
ROBERT WHITE BAKER
Director 2000-05-17 2002-05-07
HILLGATE SECRETARIAL LIMITED
Nominated Secretary 2000-04-20 2000-05-17
HILLGATE NOMINEES LIMITED
Nominated Director 2000-04-20 2000-05-17
HILLGATE SECRETARIAL LIMITED
Nominated Director 2000-04-20 2000-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOSEPH TAYLOR GE BIO-SCIENCES INVESTMENTS LIMITED Director 2014-09-02 CURRENT 1992-05-21 Liquidation
STEPHEN JOSEPH TAYLOR GE HEALTHCARE (NMP) LIMITED Director 2013-09-19 CURRENT 2002-11-25 Active
STEPHEN JOSEPH TAYLOR ACAM HOLDINGS (UK) Director 2013-09-19 CURRENT 1997-05-07 Dissolved 2018-07-06
ANNA LENA WALSH GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED Director 2017-11-09 CURRENT 2000-02-23 Active
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

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
2022-12-28Final Gazette dissolved via compulsory strike-off
2022-12-28GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-28Voluntary liquidation. Notice of members return of final meeting
2022-09-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP
2021-10-07600Appointment of a voluntary liquidator
2021-10-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-28
2021-10-07LIQ01Voluntary liquidation declaration of solvency
2021-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-27SH19Statement of capital on 2021-07-27 GBP 1.00
2021-07-27SH20Statement by Directors
2021-07-27CAP-SSSolvency Statement dated 16/07/21
2021-07-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-29CH01Director's details changed for Katherine Ann Jones on 2021-06-23
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12PSC05Change of details for General Electric Company as a person with significant control on 2019-12-31
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-05-05PSC02Notification of General Electric Company as a person with significant control on 2019-12-31
2020-05-05PSC09Withdrawal of a person with significant control statement on 2020-05-05
2020-02-13CH01Director's details changed for Katherine Ann Jones on 2020-01-31
2020-01-21AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS JACKSON
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LENA WALSH
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-02-06SH20Statement by Directors
2019-02-06SH19Statement of capital on 2019-02-06 GBP 100
2019-02-06CAP-SSSolvency Statement dated 05/02/19
2019-02-06RES13Resolutions passed:
  • Reduction of capital redemption reserve 05/02/2019
2018-12-11CH01Director's details changed for Katherine Ann Jones on 2018-10-01
2018-09-20CH01Director's details changed for Ms Anna Lena Walsh on 2018-07-31
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29PSC08Notification of a person with significant control statement
2018-06-29PSC09Withdrawal of a person with significant control statement on 2018-06-29
2018-06-27AP01DIRECTOR APPOINTED KATHERINE ANN JONES
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH TAYLOR
2018-06-04CH01Director's details changed for Ms Anna Lena Walsh on 2018-06-01
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-01-22AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH TAYLOR
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT LUC JEAN PESTIAUX
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27CH01Director's details changed for Ms Anna Lena Walsh on 2016-08-01
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28AP01DIRECTOR APPOINTED VINCENT LUC JEAN PESTIAUX
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RICHARD MULLINEX
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0120/04/16 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN SCHOTT
2015-05-29AP01DIRECTOR APPOINTED MR GARETH RICHARD MULLINEX
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0120/04/15 FULL LIST
2015-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-03-24AD02SAIL ADDRESS CREATED
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALLER
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0120/04/14 FULL LIST
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LENA WALSH / 01/04/2014
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN SCHOTT / 01/07/2013
2013-12-03MISCSECTION 519
2013-12-03MISCSECTION 519
2013-11-26MISCSECTION 519
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AR0120/04/13 FULL LIST
2012-07-16AP01DIRECTOR APPOINTED MR ADRIAN WALLER
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BANE
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0120/04/12 FULL LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL WANCHOO
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STUDER
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE STUDER
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20AR0120/04/11 FULL LIST
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VISHAL WANCHOO / 20/04/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE STUDER / 20/04/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN SCHOTT / 20/04/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LENA WALSH / 20/04/2011
2011-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE STUDER / 20/04/2011
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AR0120/04/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN SCHOTT / 01/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VISHAL WANCHOO / 01/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE STUDER / 01/04/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE ROBERT BANE / 12/01/2010
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11288aDIRECTOR APPOINTED JAMES ALLEN SCHOTT
2009-09-10288aDIRECTOR APPOINTED ANNA LENA WALSH
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / SIMONE BANE / 10/09/2009
2009-06-30363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / SIMONE BANE / 27/12/2008
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 250 EUSTON ROAD 4TH FLOOR LONDON NW1 2PG
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SPENCE
2009-01-28288aDIRECTOR APPOINTED SIMON ROBERT BANE
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-02CERTNMCOMPANY NAME CHANGED IDX SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 02/10/06
2006-06-20288aNEW SECRETARY APPOINTED
2006-06-20288bSECRETARY RESIGNED
2006-05-25363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GE HEALTHCARE IITS 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 IITS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-03-31 Outstanding THE TRUSTEES OF THE GUY'S & ST THOMAS CHARITY AND OTHER RELATED CHARITIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GE HEALTHCARE IITS UK LIMITED

Intangible Assets
Patents
We have not found any records of GE HEALTHCARE IITS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE HEALTHCARE IITS UK LIMITED
Trademarks
We have not found any records of GE HEALTHCARE IITS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE HEALTHCARE IITS 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 (74990 - Non-trading company) as GE HEALTHCARE IITS UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where GE HEALTHCARE IITS 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 IITS 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 IITS 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.