UKBizDB.co.uk

GLOBE AESTHETIC AND MEDICAL TECHNOLOGIES LIMITED

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

This company is commonly known as Globe Aesthetic And Medical Technologies Limited. The company was founded 32 years ago and was given the registration number 02611941. The firm's registered office is in ESHER. You can find them at Unit D7, Sandown Industrial Park, Mill Road, Esher, Surrey. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:GLOBE AESTHETIC AND MEDICAL TECHNOLOGIES LIMITED
Company Number:02611941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit D7, Sandown Industrial Park, Mill Road, Esher, Surrey, KT10 8BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe Microsystems Ltd, Unit D7, Sandown Industrial Park,, Mill Road, Esher, England, KT10 8BL

Director21 February 2011Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary17 May 1991Active
Calverley Cottage Pembury Road, Tunbridge Wells, TN2 3RD

Secretary17 May 1991Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director17 May 1991Active
Calverley Cottage Pembury Road, Tunbridge Wells, TN2 3RD

Director17 May 1991Active
Calverley Cottage Pembury Road, Tunbridge Wells, TN2 3RD

Director17 May 1991Active
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL

Director04 January 2016Active

People with Significant Control

Mr Neil Marshall Roberts
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lucien Osborne Bartram
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Unit E, Unit E, Argent Court, Surbiton, England, KT6 7NL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Address

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

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Officers

Appoint person director company with name date.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Change of name

Certificate change of name company.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.