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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit | 11 April 2008 | Outstanding |
N/A |