Global Health & Safety Ltd

General information

Name:

Global Health & Safety Limited

Office Address:

Unit K3 Kiln Farm MK11 3LW Milton Keynes

Number: 09530137

Incorporation date: 2015-04-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company known as Global Health & Safety was registered on 8th April 2015 as a Private Limited Company. This firm's headquarters may be found at Milton Keynes on Unit K3, Kiln Farm. Assuming you want to get in touch with the company by post, the postal code is MK11 3LW. The official registration number for Global Health & Safety Ltd is 09530137. The business name of this business was replaced in 2020 to Global Health & Safety Ltd. This company previous name was Belgravia House. This firm's registered with SIC code 32500: Manufacture of medical and dental instruments and supplies. Fri, 31st Dec 2021 is the last time the company accounts were filed.

The corporation has registered two trademarks, all are valid. The first trademark was obtained in 2016. The one which will become invalid first, that is in May, 2026 is UK00003164579.

In this specific limited company, all of director's assignments have been done by Gokhan A. and Victoria G.. As for these two executives, Victoria G. has carried on with the limited company the longest, having been a vital addition to company's Management Board since 2020.

  • Previous company's names
  • Global Health & Safety Ltd 2020-05-11
  • Belgravia House Ltd 2015-04-08

Trade marks

Trademark UK00003164579
Trademark image:-
Status:Registered
Filing date:2016-05-14
Date of entry in register:2016-08-12
Renewal date:2026-05-14
Owner name:Belgravia House Ltd
Owner address:87 - 89, Belgravia House Ltd, Wigmore Street, LONDON, United Kingdom, W1U 1DL
Trademark UK00003164578
Trademark image:-
Status:Registered
Filing date:2016-05-14
Date of entry in register:2016-08-12
Renewal date:2026-05-14
Owner name:Belgravia House Ltd
Owner address:87 - 89, Belgravia House Ltd, Wigmore Street, LONDON, United Kingdom, W1U 1DL

Financial data based on annual reports

Company staff

Gokhan A.

Role: Director

Appointed: 25 August 2020

Latest update: 21 February 2024

Victoria G.

Role: Director

Appointed: 30 April 2020

Latest update: 21 February 2024

People with significant control

The companies with significant control over the firm are as follows: Global Enterprises Holdings Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Wigmore Street, W1U 1DL and was registered as a PSC under the reg no 13791377. Ciner Health Holdings Ltd owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in London at 23 College Hill, EC4R 2RP and was registered as a PSC under the reg no 13830947.

Global Enterprises Holdings Ltd
Address: 87-89 Wigmore Street, London, W1U 1DL, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13791377
Notified on 18 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ciner Health Holdings Ltd
Address: 2nd Floor 23 College Hill, London, EC4R 2RP, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13830947
Notified on 11 January 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Turgay C.
Notified on 11 January 2022
Ceased on 8 December 2022
Nature of control:
substantial control or influence
Gokhan A.
Notified on 25 August 2020
Ceased on 8 December 2022
Nature of control:
substantial control or influence
Global Luxury London Ltd
Address: 87-89 Wigmore Street, London, W1U 1DL, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 08564342
Notified on 30 April 2020
Ceased on 18 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gokhan A.
Notified on 6 April 2016
Ceased on 25 August 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 2015-04-08
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 17 May 2016
Annual Accounts 10 April 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 10 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2016-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 32500 : Manufacture of medical and dental instruments and supplies
9
Company Age

Closest Companies - by postcode