Warning: file_put_contents(c/1ebec4c4f4b579fa4a7b9ebd99c25b15.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Global Medical Consulting Limited, EC3V 9DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL MEDICAL CONSULTING LIMITED

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

This company is commonly known as Global Medical Consulting Limited. The company was founded 14 years ago and was given the registration number 07238973. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One George Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL MEDICAL CONSULTING LIMITED
Company Number:07238973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2010
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, One George Yard, London, England, EC3V 9DF

Director28 February 2011Active
Flat 34, Chrstine Complex, Block B, Amathountas Avenue, Limassol, Cyprus, 4531

Director29 April 2010Active

People with Significant Control

Charles River Global Llc
Notified on:08 February 2022
Status:Active
Country of residence:United States
Address:Suite A, 8 The Green, Dover, United States, 19901
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nataly Barlev
Notified on:13 August 2019
Status:Active
Date of birth:January 1975
Nationality:Israeli
Country of residence:Israel
Address:Hibner 37, Apt. 3, Petach Tiqva, Israel,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Levich
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:Israeli
Country of residence:Cyprus
Address:Drios Street 2/3, Pafos, Cyprus, 8016
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved compulsory.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-27Persons with significant control

Notification of a person with significant control.

Download
2022-02-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Officers

Change person director company with change date.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Address

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

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.