This company is commonly known as Ghc Global Limited. The company was founded 9 years ago and was given the registration number 09448045. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | GHC GLOBAL LIMITED |
---|---|---|
Company Number | : | 09448045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2015 |
End of financial year | : | 28 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, England, B3 1PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 30 April 2017 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 19 February 2015 | Active |
59-61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX | Director | 21 September 2015 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 01 February 2018 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 21 September 2015 | Active |
Ghc Global Holdings Limited | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 59-61, Charlotte Street, Birmingham, United Kingdom, B3 1PX |
Nature of control | : |
|
Mrs Rajvinder Kaur | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63 Sir Harry's Road, Edgbaston, Birmingham, England, B15 2UX |
Nature of control | : |
|
Mr Sawern Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61, Charlotte Street, Birmingham, England, B3 1PX |
Nature of control | : |
|
Dr Gurdeep Singh Suthi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61, Charlotte Street, Birmingham, England, B3 1PX |
Nature of control | : |
|
Dr Amandeep Singh Suthi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59-61, Charlotte Street, Birmingham, England, B3 1PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-16 | Incorporation | Memorandum articles. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-06-16 | Capital | Capital variation of rights attached to shares. | Download |
2021-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Officers | Change person director company with change date. | Download |
2018-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.