GLOBAL HEALTHCARE PARTNERS LIMITED
Overview
Company Name | GLOBAL HEALTHCARE PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03952340 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GLOBAL HEALTHCARE PARTNERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for GLOBAL HEALTHCARE PARTNERS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Register(s) moved to registered office address Pennine Place 2a Charing Cross Road London WC2H 0HF | 1 pages | AD04 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 63 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 62 pages | MA | ||||||||||||||
Statement of capital on Oct 26, 2022
| 7 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Robin Dafydd Anderson as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Robert Charles Coyle as a director on Jul 15, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jan Krizan as a director on Jul 15, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Altum Secretaries Limited as a secretary on Jul 15, 2022 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Fiona Barber as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||
Satisfaction of charge 039523400005 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Michael Brenden Davis as a director on Aug 06, 2021 | 1 pages | TM01 | ||||||||||||||
Registration of charge 039523400005, created on Aug 06, 2021 | 52 pages | MR01 | ||||||||||||||
Who are the officers of GLOBAL HEALTHCARE PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALTUM SECRETARIES LIMITED | Secretary | Liberation House Castle Street JE1 1GL St Helier 1st Floor Jersey |
| 298429300001 | ||||||||||||||
ANDERSON, Robin Dafydd | Director | 2a Charing Cross Road WC2H 0HF London Pennine Place England | Wales | British | Ceo | 226882490001 | ||||||||||||
COYLE, Robert Charles | Director | 2a Charing Cross Road WC2H 0HF London Pennine Place England | England | British | Chartered Accountant | 273591310001 | ||||||||||||
KRIZAN, Jan | Director | 2a Charing Cross Road WC2H 0HF London Pennine Place England | Germany | Canadian | Managing Director | 266828330001 | ||||||||||||
ANDERSON, Robin Dafydd | Secretary | 2a Charing Cross Road WC2H 0HF London Pennine Place England | 260131700001 | |||||||||||||||
HETHERINGTON, Paul | Secretary | Floor 37 Jewry Street EC3N 2ER London Centurion House 3rd | 254090550001 | |||||||||||||||
SHIELS, Desmond Anthony | Secretary | 2 Phillimore Gardens NW10 3LH London | Irish | 81743210001 | ||||||||||||||
WHITEHAND, Neil William | Secretary | 8 Victoria Road BR7 6DF Chislehurst Kent | British | 57971500001 | ||||||||||||||
WOTHERSPOON, John Mcmurdo | Secretary | 8 Kinsella Gardens Camp Road SW19 4UB London | British | Company Director | 117396590001 | |||||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
BARBER, Fiona | Director | 2a Charing Cross Road WC2H 0HF London Pennine Place England | England | British | Chief Financial Officer | 215117170001 | ||||||||||||
DAVIS, Michael Brenden | Director | Floor 37 Jewry Street EC3N 2ER London Centurion House 3rd | United Arab Emirates | American | Director | 249425260001 | ||||||||||||
HETHERINGTON, Paul | Director | Floor 37 Jewry Street EC3N 2ER London Centurion House 3rd | United Arab Emirates | British | Director | 249425270001 | ||||||||||||
KOPSER, Mark Anthony | Director | 5308 Tennington Park Dallas Texas 75287 United States | United States | American | Chief Fncl Officer | 45716290006 | ||||||||||||
LEWSEY, David | Director | Church Meadows Bocking CM7 5SL Braintree 20 Essex | United Kingdom | British | Finance Director | 128950040001 | ||||||||||||
MCCANN, Patricia | Director | Gabriel House 26 Islington Green N1 8DU London Apartment 6 United Kingdom | British | Cheif Exec | 81819010002 | |||||||||||||
SHIELS, Desmond Anthony | Director | 2 Phillimore Gardens NW10 3LH London | United Kingdom | Irish | Chief Executive | 81743210001 | ||||||||||||
STEEN, Donald Ellsworth | Director | 3715 Thames Court Dallas 75252 Texas Usa | Usa | American | Chairman | 69513430002 | ||||||||||||
VANDEWATER, David Thomas | Director | 425 Jackson Boulevard Nashville 37205 Tennessee Usa | American | Advisor | 69209560001 | |||||||||||||
WOTHERSPOON, John Mcmurdo | Director | 8 Kinsella Gardens Camp Road SW19 4UB London | British | Company Director | 117396590001 | |||||||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GLOBAL HEALTHCARE PARTNERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
European Surgical Partners Limited | Apr 06, 2016 | 37 Jewry Street EC3N 2ER London Centurion House, 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GLOBAL HEALTHCARE PARTNERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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