UKBizDB.co.uk

GHC GLOBAL LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director30 April 2017Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director19 February 2015Active
59-61, Charlotte Street, St Pauls Square, Birmingham, B3 1PX

Director21 September 2015Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director01 February 2018Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director21 September 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-19Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-16Incorporation

Memorandum articles.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Capital

Capital variation of rights attached to shares.

Download
2021-06-13Persons with significant control

Cessation of a person with significant control.

Download
2021-06-13Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.