Advanced company searchLink opens in new window

GLOBUS MEDICAL UK LTD

Company number 06491893

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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