GLOBAL HEALTHCARE PARTNERS LIMITED

GLOBAL HEALTHCARE PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGLOBAL HEALTHCARE PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03952340
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOBAL HEALTHCARE PARTNERS LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is GLOBAL HEALTHCARE PARTNERS LIMITED located?

    Registered Office Address
    Pennine Place
    2a Charing Cross Road
    WC2H 0HF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOBAL HEALTHCARE PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for GLOBAL HEALTHCARE PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ England to Pennine Place 2a Charing Cross Road London WC2H 0HF

    1 pagesAD02

    Register(s) moved to registered office address Pennine Place 2a Charing Cross Road London WC2H 0HF

    1 pagesAD04

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Memorandum and Articles of Association

    63 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    62 pagesMA

    Statement of capital on Oct 26, 2022

    • Capital: GBP 30.53368
    7 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 25/10/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Robin Dafydd Anderson as a secretary on Jul 15, 2022

    1 pagesTM02

    Appointment of Mr Robert Charles Coyle as a director on Jul 15, 2022

    2 pagesAP01

    Appointment of Mr Jan Krizan as a director on Jul 15, 2022

    2 pagesAP01

    Appointment of Altum Secretaries Limited as a secretary on Jul 15, 2022

    2 pagesAP04

    Termination of appointment of Fiona Barber as a director on Jul 15, 2022

    1 pagesTM01

    Registered office address changed from Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER to Pennine Place 2a Charing Cross Road London WC2H 0HF on Jul 27, 2022

    1 pagesAD01

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Satisfaction of charge 039523400005 in full

    1 pagesMR04

    Termination of appointment of Michael Brenden Davis as a director on Aug 06, 2021

    1 pagesTM01

    Registration of charge 039523400005, created on Aug 06, 2021

    52 pagesMR01

    Who are the officers of GLOBAL HEALTHCARE PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALTUM SECRETARIES LIMITED
    Liberation House
    Castle Street
    JE1 1GL St Helier
    1st Floor
    Jersey
    Secretary
    Liberation House
    Castle Street
    JE1 1GL St Helier
    1st Floor
    Jersey
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number77580
    298429300001
    ANDERSON, Robin Dafydd
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    Director
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    WalesBritishCeo226882490001
    COYLE, Robert Charles
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    Director
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    EnglandBritishChartered Accountant273591310001
    KRIZAN, Jan
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    Director
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    GermanyCanadianManaging Director266828330001
    ANDERSON, Robin Dafydd
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    Secretary
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    260131700001
    HETHERINGTON, Paul
    Floor
    37 Jewry Street
    EC3N 2ER London
    Centurion House 3rd
    Secretary
    Floor
    37 Jewry Street
    EC3N 2ER London
    Centurion House 3rd
    254090550001
    SHIELS, Desmond Anthony
    2 Phillimore Gardens
    NW10 3LH London
    Secretary
    2 Phillimore Gardens
    NW10 3LH London
    Irish81743210001
    WHITEHAND, Neil William
    8 Victoria Road
    BR7 6DF Chislehurst
    Kent
    Secretary
    8 Victoria Road
    BR7 6DF Chislehurst
    Kent
    British57971500001
    WOTHERSPOON, John Mcmurdo
    8 Kinsella Gardens
    Camp Road
    SW19 4UB London
    Secretary
    8 Kinsella Gardens
    Camp Road
    SW19 4UB London
    BritishCompany Director117396590001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARBER, Fiona
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    Director
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    EnglandBritishChief Financial Officer215117170001
    DAVIS, Michael Brenden
    Floor
    37 Jewry Street
    EC3N 2ER London
    Centurion House 3rd
    Director
    Floor
    37 Jewry Street
    EC3N 2ER London
    Centurion House 3rd
    United Arab EmiratesAmericanDirector249425260001
    HETHERINGTON, Paul
    Floor
    37 Jewry Street
    EC3N 2ER London
    Centurion House 3rd
    Director
    Floor
    37 Jewry Street
    EC3N 2ER London
    Centurion House 3rd
    United Arab EmiratesBritishDirector249425270001
    KOPSER, Mark Anthony
    5308 Tennington Park
    Dallas
    Texas 75287
    United States
    Director
    5308 Tennington Park
    Dallas
    Texas 75287
    United States
    United StatesAmericanChief Fncl Officer45716290006
    LEWSEY, David
    Church Meadows
    Bocking
    CM7 5SL Braintree
    20
    Essex
    Director
    Church Meadows
    Bocking
    CM7 5SL Braintree
    20
    Essex
    United KingdomBritishFinance Director128950040001
    MCCANN, Patricia
    Gabriel House
    26 Islington Green
    N1 8DU London
    Apartment 6
    United Kingdom
    Director
    Gabriel House
    26 Islington Green
    N1 8DU London
    Apartment 6
    United Kingdom
    BritishCheif Exec81819010002
    SHIELS, Desmond Anthony
    2 Phillimore Gardens
    NW10 3LH London
    Director
    2 Phillimore Gardens
    NW10 3LH London
    United KingdomIrishChief Executive81743210001
    STEEN, Donald Ellsworth
    3715 Thames Court
    Dallas 75252
    Texas
    Usa
    Director
    3715 Thames Court
    Dallas 75252
    Texas
    Usa
    UsaAmericanChairman69513430002
    VANDEWATER, David Thomas
    425 Jackson Boulevard
    Nashville 37205
    Tennessee
    Usa
    Director
    425 Jackson Boulevard
    Nashville 37205
    Tennessee
    Usa
    AmericanAdvisor69209560001
    WOTHERSPOON, John Mcmurdo
    8 Kinsella Gardens
    Camp Road
    SW19 4UB London
    Director
    8 Kinsella Gardens
    Camp Road
    SW19 4UB London
    BritishCompany Director117396590001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GLOBAL HEALTHCARE PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    European Surgical Partners Limited
    37 Jewry Street
    EC3N 2ER London
    Centurion House, 3rd Floor
    England
    Apr 06, 2016
    37 Jewry Street
    EC3N 2ER London
    Centurion House, 3rd Floor
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number4338651
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GLOBAL HEALTHCARE PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 06, 2021
    Delivered On Aug 13, 2021
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 2021Registration of a charge (MR01)
    • Oct 28, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 01, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 01, 2015Registration of a charge (MR01)
    • Aug 09, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2012
    Delivered On Apr 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2012Registration of a charge (MG01)
    • Mar 11, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 12, 2007
    Delivered On May 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 01, 2007Registration of a charge (395)
    • Apr 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Apr 06, 2000
    Delivered On Apr 17, 2000
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to the chargee under or pursuant to any of the financing documents (as defined) including the guarantee and debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 2000Registration of a charge (395)
    • Apr 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0