About

Registered Number: 06491893
Date of Incorporation: 04/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Heathrow Boulevard 2 284 Bath Road, Sipson, West Drayton, UB7 0DQ,

 

Globus Medical Uk Ltd was founded on 04 February 2008 and has its registered office in West Drayton. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PFEIL, Keith 08 January 2020 - 1
DEMSKI, David 01 December 2010 30 June 2016 1
SCAVILLA, Daniel Thomas 30 June 2016 08 January 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 July 2020
CS01 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
PSC01 - N/A 31 January 2020
TM01 - Termination of appointment of director 14 January 2020
AP01 - Appointment of director 14 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 16 September 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 18 August 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM01 - Termination of appointment of director 22 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 12 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 16 June 2011
RESOLUTIONS - N/A 07 June 2011
SH19 - Statement of capital 07 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 June 2011
CAP-SS - N/A 07 June 2011
AR01 - Annual Return 04 March 2011
AP01 - Appointment of director 29 December 2010
SH01 - Return of Allotment of shares 11 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
TM02 - Termination of appointment of secretary 12 January 2010
AD01 - Change of registered office address 17 November 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 20 February 2009
225 - Change of Accounting Reference Date 29 January 2009
395 - Particulars of a mortgage or charge 23 April 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit 11 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.