UKBizDB.co.uk

GLOBAL MEDICS LIMITED

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

This company is commonly known as Global Medics Limited. The company was founded 22 years ago and was given the registration number 04444302. The firm's registered office is in LUTON. You can find them at 800 The Boulevard, Capability Green, Luton, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:GLOBAL MEDICS LIMITED
Company Number:04444302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2002
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:800 The Boulevard, Capability Green, Luton, England, LU1 3BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Soho Square, London, England, W1D 3QU

Director03 March 2023Active
33, Soho Square, London, England, W1D 3QU

Director30 July 2015Active
33, Soho Square, London, England, W1D 3QU

Director03 March 2023Active
83 St Margarets Avenue, Sutton, SM3 9TX

Secretary16 February 2006Active
15, Nathans Road, Wembley, United Kingdom, HA0 3RY

Secretary22 May 2002Active
800 The Boulevard, Capability Green, Luton, England, LU1 3BA

Secretary27 June 2013Active
Exchange Plaza, 58 Uxbridge Road, Ealing, London, England, W5 2ST

Secretary31 January 2011Active
33, Soho Square, London, England, W1D 3QU

Secretary30 July 2015Active
1st, Floor Alpine House Unit 2 Honeypot Lane, London, United Kingdom, NW9 9RX

Corporate Secretary14 November 2006Active
1st Floor Alpine House, Unit 2 Honeypot Lane, London, NW9 9RX

Corporate Secretary17 January 2003Active
159 Chairborough Road, High Wycombe, Bucks, HP12 3HW

Director17 January 2003Active
2 Perivale Lodge, Perivale Lane, Greenford, UB6 8TW

Director17 January 2003Active
33, Soho Square, London, England, W1D 3QU

Director20 February 2020Active
83 St Margarets Avenue, Sutton, SM3 9TX

Director16 February 2006Active
Solelands Farm, West Chiltington, RH20 2LG

Director16 February 2006Active
800 The Boulevard, Capability Green, Luton, England, LU1 3BA

Director30 July 2015Active
800 The Boulevard, Capability Green, Luton, England, LU1 3BA

Director30 July 2015Active
33, Soho Square, London, England, W1D 3QU

Director03 March 2023Active
33, Soho Square, London, England, W1D 3QU

Director27 March 2024Active
33, Soho Square, London, England, W1D 3QU

Director03 March 2023Active
800 The Boulevard, Capability Green, Luton, England, LU1 3BA

Director17 January 2003Active
33, Soho Square, London, England, W1D 3QU

Director30 July 2015Active
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA

Director28 July 2016Active
1st Floor Alpine House, Unit 2 Honeypot Lane, London, NW9 9RX

Corporate Director22 May 2002Active

People with Significant Control

Rss Global Limited
Notified on:03 March 2023
Status:Active
Country of residence:England
Address:33, Soho Square, London, England, W1D 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Global Group (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Soho Square, London, United Kingdom, W1D 3QU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-02-13Accounts

Change account reference date company current extended.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Address

Move registers to sail company with new address.

Download
2023-08-03Address

Change sail address company with old address new address.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Incorporation

Memorandum articles.

Download
2023-03-15Resolution

Resolution.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-14Address

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

Download
2023-03-13Change of constitution

Statement of companys objects.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.