UKBizDB.co.uk

GLOBALTELEHEALTH LIMITED

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

This company is commonly known as Globaltelehealth Limited. The company was founded 9 years ago and was given the registration number 09354765. The firm's registered office is in LONDON. You can find them at Dept 2651 601 International House, 223 Regent Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GLOBALTELEHEALTH LIMITED
Company Number:09354765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dept 2651 601 International House, 223 Regent Street, London, England, W1B 2QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Rue Du Tissage, Tignieu, United Kingdom, 38230

Secretary18 November 2019Active
29, Rue Du Tissage, Tignieu-Jameyzieu, France, 38230

Director24 September 2020Active
29, Rue Du Tissage, Tignieu, France,

Director18 November 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director08 January 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director15 December 2014Active

People with Significant Control

Mr Bryan Thornton
Notified on:08 January 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:08 January 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-05-18Accounts

Accounts with accounts type dormant.

Download
2022-05-18Accounts

Accounts with accounts type dormant.

Download
2022-05-18Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Restoration

Administrative restoration company.

Download
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2019-11-27Resolution

Resolution.

Download
2019-11-21Address

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

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-19Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Appoint person secretary company with name date.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.