Ghc Global Limited

General information

Name:

Ghc Global Ltd

Office Address:

59-61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 09448045

Incorporation date: 2015-02-19

End of financial year: 28 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Birmingham registered with number: 09448045. This company was established in the year 2015. The office of the company is located at 59-61 Charlotte Street St Pauls Square. The zip code for this address is B3 1PX. This firm's principal business activity number is 46460 and their NACE code stands for Wholesale of pharmaceutical goods. Ghc Global Ltd reported its account information for the period that ended on 2022-08-28. Its most recent confirmation statement was filed on 2023-02-19.

In order to meet the requirements of their clients, the company is constantly being led by a body of four directors who are, to mention just a few, Govinder S., Rajvinder K. and Amandeep S.. Their constant collaboration has been of critical importance to the following company for seven years.

Financial data based on annual reports

Company staff

Govinder S.

Role: Director

Appointed: 01 February 2018

Latest update: 28 March 2025

Rajvinder K.

Role: Director

Appointed: 30 April 2017

Latest update: 28 March 2025

Amandeep S.

Role: Director

Appointed: 21 September 2015

Latest update: 28 March 2025

Sawern S.

Role: Director

Appointed: 19 February 2015

Latest update: 28 March 2025

People with significant control

The companies with significant control over this firm include: Ghc Global Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Charlotte Street, B3 1PX and was registered as a PSC under the reg no 13279602.

Ghc Global Holdings Limited
Address: 59-61 Charlotte Street, Birmingham, B3 1PX, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13279602
Notified on 1 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Amandeep S.
Notified on 6 April 2016
Ceased on 1 June 2024
Nature of control:
substantial control or influence
Gurdeep S.
Notified on 6 April 2016
Ceased on 1 June 2024
Nature of control:
substantial control or influence
Sawern S.
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rajvinder K.
Notified on 1 February 2018
Ceased on 1 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 May 2024
Account last made up date 28 August 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 August 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 29 August 2016
End Date For Period Covered By Report 28 August 2017
Annual Accounts
Start Date For Period Covered By Report 29 August 2018
End Date For Period Covered By Report 28 August 2019
Annual Accounts
Start Date For Period Covered By Report 29 August 2019
End Date For Period Covered By Report 28 August 2020
Annual Accounts
Start Date For Period Covered By Report 29 August 2020
End Date For Period Covered By Report 28 August 2021
Annual Accounts
Start Date For Period Covered By Report 29 August 2021
End Date For Period Covered By Report 28 August 2022
Annual Accounts
Start Date For Period Covered By Report 29 August 2022
End Date For Period Covered By Report 28 August 2023
Annual Accounts
Start Date For Period Covered By Report 29 August 2023
End Date For Period Covered By Report 28 August 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2nd April 2025 (TM01)
filed on: 3rd, April 2025
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
10
Company Age

Similar companies nearby

Closest companies