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.
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 | : |
|
Registered Address | : | 800 The Boulevard, Capability Green, Luton, England, LU1 3BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Soho Square, London, England, W1D 3QU | Director | 03 March 2023 | Active |
33, Soho Square, London, England, W1D 3QU | Director | 30 July 2015 | Active |
33, Soho Square, London, England, W1D 3QU | Director | 03 March 2023 | Active |
83 St Margarets Avenue, Sutton, SM3 9TX | Secretary | 16 February 2006 | Active |
15, Nathans Road, Wembley, United Kingdom, HA0 3RY | Secretary | 22 May 2002 | Active |
800 The Boulevard, Capability Green, Luton, England, LU1 3BA | Secretary | 27 June 2013 | Active |
Exchange Plaza, 58 Uxbridge Road, Ealing, London, England, W5 2ST | Secretary | 31 January 2011 | Active |
33, Soho Square, London, England, W1D 3QU | Secretary | 30 July 2015 | Active |
1st, Floor Alpine House Unit 2 Honeypot Lane, London, United Kingdom, NW9 9RX | Corporate Secretary | 14 November 2006 | Active |
1st Floor Alpine House, Unit 2 Honeypot Lane, London, NW9 9RX | Corporate Secretary | 17 January 2003 | Active |
159 Chairborough Road, High Wycombe, Bucks, HP12 3HW | Director | 17 January 2003 | Active |
2 Perivale Lodge, Perivale Lane, Greenford, UB6 8TW | Director | 17 January 2003 | Active |
33, Soho Square, London, England, W1D 3QU | Director | 20 February 2020 | Active |
83 St Margarets Avenue, Sutton, SM3 9TX | Director | 16 February 2006 | Active |
Solelands Farm, West Chiltington, RH20 2LG | Director | 16 February 2006 | Active |
800 The Boulevard, Capability Green, Luton, England, LU1 3BA | Director | 30 July 2015 | Active |
800 The Boulevard, Capability Green, Luton, England, LU1 3BA | Director | 30 July 2015 | Active |
33, Soho Square, London, England, W1D 3QU | Director | 03 March 2023 | Active |
33, Soho Square, London, England, W1D 3QU | Director | 27 March 2024 | Active |
33, Soho Square, London, England, W1D 3QU | Director | 03 March 2023 | Active |
800 The Boulevard, Capability Green, Luton, England, LU1 3BA | Director | 17 January 2003 | Active |
33, Soho Square, London, England, W1D 3QU | Director | 30 July 2015 | Active |
800, The Boulevard, Capability Green, Luton, United Kingdom, LU1 3BA | Director | 28 July 2016 | Active |
1st Floor Alpine House, Unit 2 Honeypot Lane, London, NW9 9RX | Corporate Director | 22 May 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Accounts | Change account reference date company current extended. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-13 | Officers | Termination secretary company with name termination date. | Download |
2023-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Address | Move registers to sail company with new address. | Download |
2023-08-03 | Address | Change sail address company with old address new address. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-15 | Incorporation | Memorandum articles. | Download |
2023-03-15 | Resolution | Resolution. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-03-13 | Change of constitution | Statement of companys objects. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.