Audubon
Iowa
Pa19403
Director Name | Mr Dustin S Shields |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2024(16 years after company formation) |
Appointment Duration | 2 months |
Role | Senior Vice President International Spine Sales |
Country of Residence | United States |
Correspondence Address | Heathrow Boulevard 2 284 Bath Road Sipson West Drayton UB7 0DQ |
Director Name | Mr Sean Gavin O'Reilly |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Hill Brow Liss Hampshire GU33 7QE |
Director Name | Mr David Demski |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2010(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2016) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Unit 7 Rotunda Business Park, Thorncliffe Park Est Newton Chambers Road, Chapeltown Sheffield S35 2PH |
Director Name | Mr Daniel Thomas Scavilla |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2016(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Globus Medical, Inc. 2560 General Armistead Av Audubon Pennsylvania Pa 19403 |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | globusmedical.com |
---|---|
Email address | [email protected] |
Registered Address | Heathrow Boulevard 2 284 Bath Road Sipson West Drayton UB7 0DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
1 at £1 | Globus Medical Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,527,122 |
Cash | £306,502 |
Current Liabilities | £771,420 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
11 April 2008 | Delivered on: 23 April 2008 Persons entitled: Delta Developments (Alton) Limited Classification: Rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £4,375.00 plus 17.5% and all the tenant's rights and interest in and to the deposit see image for full details. Outstanding |
---|
16 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 May 2023 | Notification of Globus Medical Inc as a person with significant control on 6 April 2016 (2 pages) |
15 May 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
25 April 2023 | Compulsory strike-off action has been suspended (1 page) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 February 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
27 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 September 2021 | Change of details for Mr Keith Pfeil as a person with significant control on 6 September 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 July 2020 | Registered office address changed from Unit 7 Rotunda Business Park, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown Sheffield S35 2PH England to Heathrow Boulevard 2 284 Bath Road Sipson West Drayton UB7 0DQ on 13 July 2020 (1 page) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 January 2020 | Cessation of Daniel Thomas Scavilla as a person with significant control on 8 January 2020 (1 page) |
31 January 2020 | Notification of Keith Pfeil as a person with significant control on 8 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Daniel Thomas Scavilla as a director on 8 January 2020 (1 page) |
14 January 2020 | Appointment of Mr Keith Pfeil as a director on 8 January 2020 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 July 2016 | Appointment of Mr Daniel Thomas Scavilla as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Daniel Thomas Scavilla as a director on 30 June 2016 (2 pages) |
4 July 2016 | Termination of appointment of David Demski as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of David Demski as a director on 30 June 2016 (1 page) |
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 March 2015 | Registered office address changed from Unit 3 Delta Park, Wilsom Road Alton Hampshire GU34 2RQ to Unit 7 Rotunda Business Park, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown Sheffield S35 2PH on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Unit 3 Delta Park, Wilsom Road Alton Hampshire GU34 2RQ to Unit 7 Rotunda Business Park, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown Sheffield S35 2PH on 10 March 2015 (1 page) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Termination of appointment of Sean O'reilly as a director (1 page) |
27 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Termination of appointment of Sean O'reilly as a director (1 page) |
22 March 2013 | Termination of appointment of Sean O'reilly as a director (2 pages) |
22 March 2013 | Termination of appointment of Sean O'reilly as a director (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
12 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
12 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders
|
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 June 2011 | Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 16 June 2011 (1 page) |
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement by directors (2 pages) |
7 June 2011 | Solvency statement dated 24/05/11 (2 pages) |
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement by directors (2 pages) |
7 June 2011 | Solvency statement dated 24/05/11 (2 pages) |
7 June 2011 | Statement of capital on 7 June 2011
|
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
29 December 2010 | Appointment of Mr David Demski as a director (2 pages) |
29 December 2010 | Appointment of Mr David Demski as a director (2 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Sean O'reilly on 3 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Sean O'reilly on 3 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Sean O'reilly on 3 February 2010 (2 pages) |
12 January 2010 | Termination of appointment of Warren Street Registrars Limited as a secretary (1 page) |
12 January 2010 | Termination of appointment of Warren Street Registrars Limited as a secretary (1 page) |
17 November 2009 | Registered office address changed from 37 Warren Street London W1T 6AD on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from 37 Warren Street London W1T 6AD on 17 November 2009 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
29 January 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
29 January 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2008 | Appointment terminated director warren street nominees LIMITED (1 page) |
4 March 2008 | Appointment terminated director warren street nominees LIMITED (1 page) |
29 February 2008 | Director appointed mr sean o'reilly (1 page) |
29 February 2008 | Director appointed mr sean o'reilly (1 page) |
4 February 2008 | Incorporation (18 pages) |
4 February 2008 | Incorporation (18 pages) |