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

GE HEALTHCARE (NMP) LIMITED

POLLARDS WOOD, NIGHTINGALES LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4SP,
Company Registration Number
04600380
Private Limited Company
Active

Company Overview

About Ge Healthcare (nmp) Ltd
GE HEALTHCARE (NMP) LIMITED was founded on 2002-11-25 and has its registered office in Chalfont St. Giles. The organisation's status is listed as "Active". Ge Healthcare (nmp) 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 (NMP) LIMITED
 
Legal Registered Office
POLLARDS WOOD
NIGHTINGALES LANE
CHALFONT ST. GILES
BUCKINGHAMSHIRE
HP8 4SP
Other companies in HP8
 
Previous Names
AMERSHAM NMP CHINA LIMITED17/06/2020
Filing Information
Company Number 04600380
Company ID Number 04600380
Date formed 2002-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 10:03:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE HEALTHCARE (NMP) 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 (NMP) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN ASHWIN NARAYAN
Director 2016-10-31
STEPHEN JOSEPH TAYLOR
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES WILKINSON
Director 2011-10-25 2016-10-31
KEVIN MICHAEL O'NEILL
Director 2013-04-18 2013-09-19
STEPHEN DISHMAN
Director 2011-06-16 2013-04-18
SHAKAIB QURESHI
Company Secretary 2012-01-10 2012-06-26
THOMAS OLIVER VAUGHAN REES
Company Secretary 2007-01-01 2012-01-10
THOMAS OLIVER VAUGHAN REES
Director 2009-08-06 2012-01-10
YOSHITAKA MITSUHATA
Director 2003-12-29 2011-10-25
ALAN HUNG PO LAW
Director 2010-06-24 2010-09-15
WEIJIA QIAN
Director 2004-09-02 2010-04-01
CHIH CHEN
Director 2004-09-02 2009-04-17
HENRY BUTLER PARKINSON
Company Secretary 2004-04-08 2006-12-31
GEOFFREY NIAL THACKRAY
Director 2002-11-25 2004-09-02
PATRICK LOUVEL
Director 2003-12-29 2004-05-31
SUSAN MARGARET HENDERSON
Company Secretary 2002-11-25 2004-04-08
HENRY BUTLER PARKINSON
Director 2002-11-25 2004-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-25 2002-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN ASHWIN NARAYAN ONE GE HEALTHCARE UK Director 2017-02-16 CURRENT 2010-12-21 Active
ADRIAN ASHWIN NARAYAN RAPIDSCAN PHARMA SOLUTIONS EU LIMITED Director 2016-12-23 CURRENT 2010-08-17 Liquidation
STEPHEN JOSEPH TAYLOR GE HEALTHCARE IITS UK LIMITED Director 2017-12-12 CURRENT 2000-04-20 Liquidation
STEPHEN JOSEPH TAYLOR GE BIO-SCIENCES INVESTMENTS LIMITED Director 2014-09-02 CURRENT 1992-05-21 Liquidation
STEPHEN JOSEPH TAYLOR ACAM HOLDINGS (UK) Director 2013-09-19 CURRENT 1997-05-07 Dissolved 2018-07-06

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
2023-11-28CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-31Notification of Ge Healthcare Technologies Inc. as a person with significant control on 2023-01-04
2023-03-31CESSATION OF GENERAL ELECTRIC COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ASHWIN NARAYAN
2022-07-15AP01DIRECTOR APPOINTED JULIA ELIZABETH CASEY
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO 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
2021-06-29CH01Director's details changed for Katherine Ann Jones on 2021-06-23
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CERTNMCompany name changed amersham nmp china LIMITED\certificate issued on 17/06/20
2020-06-12PSC05Change of details for General Electric Company as a person with significant control on 2019-12-09
2020-02-13CH01Director's details changed for Katherine Ann Jones on 2020-01-31
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06SH20Statement by Directors
2019-02-06SH19Statement of capital on 2019-02-06 GBP 17,235,500.10
2019-02-06CAP-SSSolvency Statement dated 05/02/19
2019-02-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-12-11CH01Director's details changed for Katherine Ann Jones on 2018-10-01
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27AP01DIRECTOR APPOINTED KATHERINE ANN JONES
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH TAYLOR
2018-05-23PSC02Notification of General Electric Company as a person with significant control on 2016-09-19
2018-05-23PSC09Withdrawal of a person with significant control statement on 2018-05-23
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 172355001
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED ADRIAN ASHWIN NARAYAN
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES WILKINSON
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 172355001
2016-10-24SH0128/09/16 STATEMENT OF CAPITAL GBP 172355001
2016-10-24CC04Statement of company's objects
2016-10-24MEM/ARTSARTICLES OF ASSOCIATION
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0125/11/15 ANNUAL RETURN FULL LIST
2015-10-01CH01Director's details changed for Mr Martin Charles Wilkinson on 2015-09-01
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-31AR0125/11/14 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-03MISCSECTION 519
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-27AR0125/11/13 FULL LIST
2013-11-26MISCSECTION 519
2013-09-24AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH TAYLOR
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'NEILL
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
2012-12-18SH1918/12/12 STATEMENT OF CAPITAL GBP 1
2012-12-18SH20STATEMENT BY DIRECTORS
2012-12-18CAP-SSSOLVENCY STATEMENT DATED 12/12/12
2012-12-18RES06REDUCE ISSUED CAPITAL 12/12/2012
2012-12-07AR0125/11/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06TM02APPOINTMENT TERMINATED, SECRETARY SHAKAIB QURESHI
2012-01-10AP03SECRETARY APPOINTED MR SHAKAIB QURESHI
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS REES
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY THOMAS REES
2011-12-20AR0125/11/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS OLIVER VAUGHAN REES / 25/08/2011
2011-10-31AP01DIRECTOR APPOINTED MARTIN CHARLES WILKINSON
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR YOSHITAKA MITSUHATA
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AP01DIRECTOR APPOINTED MR STEPHEN DISHMAN
2010-12-06AR0125/11/10 FULL LIST
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LAW
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM AMERSHAM PLACE LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9NA
2010-07-14AP01DIRECTOR APPOINTED MR ALAN HUNG PO LAW
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR WEIJIA QIAN
2010-01-13AR0125/11/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OLIVER VAUGHAN REES / 25/11/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WEIJIA QIAN / 25/11/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / YOSHITAKA MITSUHATA / 25/11/2009
2009-12-10SH1910/12/09 STATEMENT OF CAPITAL GBP 4175
2009-12-10SH20STATEMENT BY DIRECTORS
2009-12-10CAP-SSSOLVENCY STATEMENT DATED 04/12/09
2009-12-10RES06REDUCE ISSUED CAPITAL 04/12/2009
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03288aDIRECTOR APPOINTED THOMAS OLIVER VAUGHAN REES
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR CHIH CHEN
2008-12-01363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-27363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288aNEW SECRETARY APPOINTED
2007-06-12288bSECRETARY RESIGNED
2006-12-07363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-23363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-12-23288cSECRETARY'S PARTICULARS CHANGED
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-25363aRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288aNEW 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 (NMP) 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 (NMP) 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 (NMP) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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 (NMP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE HEALTHCARE (NMP) LIMITED
Trademarks
We have not found any records of GE HEALTHCARE (NMP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE HEALTHCARE (NMP) 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 (70100 - Activities of head offices) as GE HEALTHCARE (NMP) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GE HEALTHCARE (NMP) 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 (NMP) 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 (NMP) 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.