About

Registered Number: 09515627
Date of Incorporation: 28/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: 2 Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE,

 

Having been setup in 2015, Global Online Health Ltd are based in Milton Keynes, it's status in the Companies House registry is set to "Active". The companies directors are listed as Kohli, Raj, Dr., Sellwood, Luke Ianto, Sprigg, Nicholas Anthony, Brown, Simon (Known As Cy), Morland, Giles, Parkash, Bijay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLI, Raj, Dr. 12 July 2016 - 1
SELLWOOD, Luke Ianto 05 November 2019 - 1
SPRIGG, Nicholas Anthony 12 July 2016 - 1
BROWN, Simon (Known As Cy) 06 November 2018 11 June 2019 1
MORLAND, Giles 06 November 2018 05 November 2019 1
PARKASH, Bijay 12 July 2016 06 November 2018 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 09 December 2019
AP01 - Appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
AA - Annual Accounts 01 November 2019
SH01 - Return of Allotment of shares 18 September 2019
TM01 - Termination of appointment of director 26 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
SH01 - Return of Allotment of shares 17 October 2018
SH01 - Return of Allotment of shares 15 August 2018
CS01 - N/A 13 April 2018
SH01 - Return of Allotment of shares 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
AD01 - Change of registered office address 13 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 15 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
SH01 - Return of Allotment of shares 07 July 2016
SH01 - Return of Allotment of shares 07 July 2016
SH01 - Return of Allotment of shares 07 July 2016
SH01 - Return of Allotment of shares 07 July 2016
SH01 - Return of Allotment of shares 07 July 2016
SH01 - Return of Allotment of shares 07 July 2016
SH01 - Return of Allotment of shares 07 July 2016
SH01 - Return of Allotment of shares 07 July 2016
SH01 - Return of Allotment of shares 07 July 2016
SH01 - Return of Allotment of shares 07 July 2016
SH01 - Return of Allotment of shares 07 July 2016
SH01 - Return of Allotment of shares 07 July 2016
AR01 - Annual Return 17 May 2016
NEWINC - New incorporation documents 28 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.