- Company Overview for GLOBUS MEDICAL UK LTD (06491893)
- Filing history for GLOBUS MEDICAL UK LTD (06491893)
- People for GLOBUS MEDICAL UK LTD (06491893)
- Charges for GLOBUS MEDICAL UK LTD (06491893)
- More for GLOBUS MEDICAL UK LTD (06491893)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
06 Feb 2025 | PSC05 | Change of details for Globus Medical Inc as a person with significant control on 6 April 2016 | |
03 Feb 2025 | CH01 | Director's details changed for Mr Keith Pfeil on 28 January 2025 | |
30 Jan 2025 | PSC07 | Cessation of Keith Pfeil as a person with significant control on 8 January 2020 | |
30 Jan 2025 | CH01 | Director's details changed for Mr Dustin S Shields on 28 January 2025 | |
01 Jul 2024 | AD01 | Registered office address changed from Heathrow Boulevard 2 284 Bath Road Sipson West Drayton UB7 0DQ England to Suite B, Ground Floor Caspian House the Waterfront Elstree Hertfordshire WD6 3BS on 1 July 2024 | |
29 Feb 2024 | AP01 | Appointment of Mr Dustin S Shields as a director on 22 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
16 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
15 May 2023 | PSC02 | Notification of Globus Medical Inc as a person with significant control on 6 April 2016 | |
25 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | PSC04 | Change of details for Mr Keith Pfeil as a person with significant control on 6 September 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jul 2020 | AD01 | Registered office address changed from Unit 7 Rotunda Business Park, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown Sheffield S35 2PH England to Heathrow Boulevard 2 284 Bath Road Sipson West Drayton UB7 0DQ on 13 July 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
31 Jan 2020 | PSC07 | Cessation of Daniel Thomas Scavilla as a person with significant control on 8 January 2020 | |
31 Jan 2020 | PSC01 | Notification of Keith Pfeil as a person with significant control on 8 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Daniel Thomas Scavilla as a director on 8 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr Keith Pfeil as a director on 8 January 2020 |