Company NameGlobus Medical UK Ltd
DirectorsKeith Pfeil and Dustin S Shields
Company StatusActive
Company Number06491893
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Keith Pfeil
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed08 January 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2560 General Armistead Avenue
Audubon
Iowa
Pa19403
Director NameMr Dustin S Shields
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2024(16 years after company formation)
Appointment Duration2 months
RoleSenior Vice President International Spine Sales
Country of ResidenceUnited States
Correspondence AddressHeathrow Boulevard 2 284 Bath Road
Sipson
West Drayton
UB7 0DQ
Director NameMr Sean Gavin O'Reilly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Hill Brow
Liss
Hampshire
GU33 7QE
Director NameMr David Demski
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2010(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2016)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressUnit 7 Rotunda Business Park, Thorncliffe Park Est
Newton Chambers Road, Chapeltown
Sheffield
S35 2PH
Director NameMr Daniel Thomas Scavilla
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2016(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Globus Medical, Inc. 2560 General Armistead Av
Audubon
Pennsylvania
Pa 19403
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2008(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websiteglobusmedical.com
Email address[email protected]

Location

Registered AddressHeathrow Boulevard 2 284 Bath Road
Sipson
West Drayton
UB7 0DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

1 at £1Globus Medical Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,527,122
Cash£306,502
Current Liabilities£771,420

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

11 April 2008Delivered 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

Filing History

16 May 2023Compulsory strike-off action has been discontinued (1 page)
15 May 2023Notification of Globus Medical Inc as a person with significant control on 6 April 2016 (2 pages)
15 May 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
25 April 2023Compulsory strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
27 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 September 2021Change of details for Mr Keith Pfeil as a person with significant control on 6 September 2021 (2 pages)
17 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 July 2020Registered 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 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 January 2020Cessation of Daniel Thomas Scavilla as a person with significant control on 8 January 2020 (1 page)
31 January 2020Notification of Keith Pfeil as a person with significant control on 8 January 2020 (2 pages)
14 January 2020Termination of appointment of Daniel Thomas Scavilla as a director on 8 January 2020 (1 page)
14 January 2020Appointment of Mr Keith Pfeil as a director on 8 January 2020 (2 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 July 2016Appointment of Mr Daniel Thomas Scavilla as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Daniel Thomas Scavilla as a director on 30 June 2016 (2 pages)
4 July 2016Termination of appointment of David Demski as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of David Demski as a director on 30 June 2016 (1 page)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2015Registered 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 2015Registered 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 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
27 March 2013Termination of appointment of Sean O'reilly as a director (1 page)
27 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
27 March 2013Termination of appointment of Sean O'reilly as a director (1 page)
22 March 2013Termination of appointment of Sean O'reilly as a director (2 pages)
22 March 2013Termination of appointment of Sean O'reilly as a director (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 29/02/2012 as it was not properly delivered
(17 pages)
12 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 29/02/2012 as it was not properly delivered
(17 pages)
12 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 29/02/2012 as it was not properly delivered
(17 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/04/2012
(5 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/04/2012
(5 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 12/04/2012
(5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 June 2011Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 16 June 2011 (1 page)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Statement by directors (2 pages)
7 June 2011Solvency statement dated 24/05/11 (2 pages)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
7 June 2011Statement by directors (2 pages)
7 June 2011Solvency statement dated 24/05/11 (2 pages)
7 June 2011Statement of capital on 7 June 2011
  • GBP 1
(4 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
29 December 2010Appointment of Mr David Demski as a director (2 pages)
29 December 2010Appointment of Mr David Demski as a director (2 pages)
11 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 3
(4 pages)
11 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 3
(4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Sean O'reilly on 3 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Sean O'reilly on 3 February 2010 (2 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Sean O'reilly on 3 February 2010 (2 pages)
12 January 2010Termination of appointment of Warren Street Registrars Limited as a secretary (1 page)
12 January 2010Termination of appointment of Warren Street Registrars Limited as a secretary (1 page)
17 November 2009Registered office address changed from 37 Warren Street London W1T 6AD on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 37 Warren Street London W1T 6AD on 17 November 2009 (1 page)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 February 2009Return made up to 04/02/09; full list of members (3 pages)
20 February 2009Return made up to 04/02/09; full list of members (3 pages)
29 January 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
29 January 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Appointment terminated director warren street nominees LIMITED (1 page)
4 March 2008Appointment terminated director warren street nominees LIMITED (1 page)
29 February 2008Director appointed mr sean o'reilly (1 page)
29 February 2008Director appointed mr sean o'reilly (1 page)
4 February 2008Incorporation (18 pages)
4 February 2008Incorporation (18 pages)