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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Block C Westside, London Road, Apsley, England, HP3 9TD | Secretary | 08 April 2023 | Active |
3rd Floor, Block C Westside, London Road, Apsley, England, HP3 9TD | Director | 11 September 2018 | Active |
Waterside Business Centre, North Street, Lewes, BN7 2PE | Secretary | 03 August 2016 | Active |
3rd Floor, Block C Westside, London Road, Apsley, England, HP3 9TD | Secretary | 31 May 2017 | Active |
21 Rue D'Archeres, 78600 Maison Lafitte, France, | Secretary | 10 May 1995 | Active |
Waterside Business Centre, North Street, Lewes, BN7 2PE | Secretary | 01 June 2013 | Active |
Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE | Secretary | 01 May 2009 | Active |
26 Cluny Street, Lewes, BN7 1LN | Secretary | 01 October 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 May 1995 | Active |
Bryan-Jigawa House 14, Atweh-Adjei Close, Teshie Demo, Accra, Ghana, | Director | 07 December 2009 | Active |
89, Krantzview Road, Kloof, South Africa, | Director | 07 December 2009 | Active |
Waterside Business Centre, North Street, Lewes, BN7 2PE | Director | 01 October 2004 | Active |
2810, Apt A, 27th Street Nw, Washington, Usa, | Director | 07 December 2009 | Active |
Waterside Centre, North Street, Lewes, England, BN7 2PE | Director | 10 May 1995 | Active |
3rd Floor, Block C Westside, London Road, Apsley, England, HP3 9TD | Director | 31 May 2017 | Active |
3rd Floor, Block C, London Road, Hemel Hempstead, England, HP3 9TD | Director | 10 March 2021 | Active |
Waterside Centre, North Street, Lewes, United Kingdom, BN7 2PE | Director | 01 October 2004 | Active |
7600, Wisconsin Avenue, Suite 200, Bethesda, United States, | Director | 31 May 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 May 1995 | Active |
Waterside Business Centre, North Street, Lewes, BN7 2PE | Director | 01 October 2004 | Active |
163, The Old Stables, High Street, Lewes, United Kingdom, BN7 1XU | Director | 01 May 2009 | Active |
Waterside Business Centre, North Street, Lewes, BN7 2PE | Director | 28 September 2012 | Active |
Waterside Business Centre, North Street, Lewes, BN7 2PE | Director | 01 October 2004 | Active |
7600, Wisconsin Avenue, Suite 200, Bethesda, United States, | Director | 31 May 2017 | Active |
26 Cluny Street, Lewes, BN7 1LN | Director | 10 May 1995 | Active |
Waterside Centre, North Street, Lewes, BN7 2PE | Director | 11 March 2014 | Active |
Studio Tuomari C.Co, Knuutinmaki 31, Fin-02400 Kirkkonummi, Finland, | Director | 22 May 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-28 | Gazette | Gazette filings brought up to date. | Download |
2024-01-09 | Gazette | Gazette notice compulsory. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Officers | Appoint person secretary company with name date. | Download |
2023-04-21 | Officers | Termination secretary company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Accounts | Accounts with accounts type group. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Accounts | Accounts with accounts type group. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Address | Change registered office address company with date old address new address. | Download |
2018-10-05 | Accounts | Accounts with accounts type group. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.