Preferred Global Health Europe Limited

General information

Name:

Preferred Global Health Europe Ltd

Office Address:

Audley House 13 Palace Street SW1E 5HX London

Number: 03981234

Incorporation date: 2000-04-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03981234 - reg. no. for Preferred Global Health Europe Limited. The company was registered as a Private Limited Company on Wed, 26th Apr 2000. The company has been in this business for the last 24 years. This company can be reached at Audley House 13 Palace Street in London. The zip code assigned to this address is SW1E 5HX. The firm currently known as Preferred Global Health Europe Limited was known under the name Pco 247 until Wed, 3rd May 2000 then the name was replaced. This business's classified under the NACE and SIC code 86900 meaning Other human health activities. Preferred Global Health Europe Ltd filed its account information for the period up to 2022-12-31. Its most recent annual confirmation statement was filed on 2023-04-26.

From the data we have gathered, the business was established in Wed, 26th Apr 2000 and has so far been steered by ten directors, and out this collection of individuals two (Bruce H. and Anya E.) are still participating in the company's duties.

  • Previous company's names
  • Preferred Global Health Europe Limited 2000-05-03
  • Pco 247 Limited 2000-04-26

Financial data based on annual reports

Company staff

Bruce H.

Role: Director

Appointed: 25 January 2023

Latest update: 3 January 2024

Anya E.

Role: Director

Appointed: 31 December 2010

Latest update: 3 January 2024

People with significant control

Paul E. is the individual who has control over this firm, owns over 3/4 of company shares.

Paul E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Director's appointment was terminated on Friday 22nd December 2023 (TM01)
filed on: 22nd, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Third Floor 130-132 Buckingham Palace Road

Post code:

SW1W 9SA

City / Town:

London

Accountant/Auditor,
2015

Name:

Carpenter Keen Llp

Address:

18-20 Hill Rise

Post code:

TW10 6UA

City / Town:

Richmond

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
24
Company Age

Similar companies nearby

Closest companies