UKBizDB.co.uk

DAI GLOBAL HEALTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dai Global Health Limited. The company was founded 29 years ago and was given the registration number 03054929. The firm's registered office is in LONDON. You can find them at 3rd Floor, 63 Gee Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAI GLOBAL HEALTH LIMITED
Company Number:03054929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 63 Gee Street, London, United Kingdom, EC1V 3RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Block C Westside, London Road, Apsley, England, HP3 9TD

Secretary08 April 2023Active
3rd Floor, Block C Westside, London Road, Apsley, England, HP3 9TD

Director11 September 2018Active
Waterside Business Centre, North Street, Lewes, BN7 2PE

Secretary03 August 2016Active
3rd Floor, Block C Westside, London Road, Apsley, England, HP3 9TD

Secretary31 May 2017Active
21 Rue D'Archeres, 78600 Maison Lafitte, France,

Secretary10 May 1995Active
Waterside Business Centre, North Street, Lewes, BN7 2PE

Secretary01 June 2013Active
Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE

Secretary01 May 2009Active
26 Cluny Street, Lewes, BN7 1LN

Secretary01 October 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 May 1995Active
Bryan-Jigawa House 14, Atweh-Adjei Close, Teshie Demo, Accra, Ghana,

Director07 December 2009Active
89, Krantzview Road, Kloof, South Africa,

Director07 December 2009Active
Waterside Business Centre, North Street, Lewes, BN7 2PE

Director01 October 2004Active
2810, Apt A, 27th Street Nw, Washington, Usa,

Director07 December 2009Active
Waterside Centre, North Street, Lewes, England, BN7 2PE

Director10 May 1995Active
3rd Floor, Block C Westside, London Road, Apsley, England, HP3 9TD

Director31 May 2017Active
3rd Floor, Block C, London Road, Hemel Hempstead, England, HP3 9TD

Director10 March 2021Active
Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE

Director01 October 2004Active
7600, Wisconsin Avenue, Suite 200, Bethesda, United States,

Director31 May 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 May 1995Active
Waterside Business Centre, North Street, Lewes, BN7 2PE

Director01 October 2004Active
163, The Old Stables, High Street, Lewes, United Kingdom, BN7 1XU

Director01 May 2009Active
Waterside Business Centre, North Street, Lewes, BN7 2PE

Director28 September 2012Active
Waterside Business Centre, North Street, Lewes, BN7 2PE

Director01 October 2004Active
7600, Wisconsin Avenue, Suite 200, Bethesda, United States,

Director31 May 2017Active
26 Cluny Street, Lewes, BN7 1LN

Director10 May 1995Active
Waterside Centre, North Street, Lewes, BN7 2PE

Director11 March 2014Active
Studio Tuomari C.Co, Knuutinmaki 31, Fin-02400 Kirkkonummi, Finland,

Director22 May 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Accounts

Accounts with accounts type dormant.

Download
2024-02-28Gazette

Gazette filings brought up to date.

Download
2024-01-09Gazette

Gazette notice compulsory.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Appoint person secretary company with name date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type group.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type group.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Address

Change registered office address company with date old address new address.

Download
2018-10-05Accounts

Accounts with accounts type group.

Download
2018-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.