Company NameGlobal Health Futures Limited
DirectorsJohn Norris Wilden and Robert Charles Davidson
Company StatusActive
Company Number06715648
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Norris Wilden
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(same day as company formation)
RoleMedical Practitioner (Retired)
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street 64 New Cavendish Street
London
W1G 8TB
Director NameMr Robert Charles Davidson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish,American
StatusCurrent
Appointed20 September 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavenish Street
London
W1G 8TB
Director NameDr Timothy Edward Calvar Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RolePublic Policy Specialist
Country of ResidenceEngland
Correspondence Address78 Broughton Road
Fulham
London
SW6 2LB
Director NameDr Richard Wyse
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2017(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 November 2020)
RoleResearch & Development Scientific Officer
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameHartrott Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2008(same day as company formation)
Correspondence Address65 New Cavendish Street
London
W1G 7LS

Contact

Websitewww.global-health-futures.co.uk

Location

Registered Address101 New Cavendish Street
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1John Norris Wilden
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

22 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
17 April 2023Director's details changed for Mr Robert Charles Davidson on 10 April 2023 (2 pages)
13 April 2023Change of details for Mr John Norris Wilden as a person with significant control on 10 April 2023 (2 pages)
13 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 101 New Cavendish Street London W1W 6XH on 13 April 2023 (1 page)
23 September 2022Director's details changed for Mr Robert Charles Davidson on 12 September 2022 (2 pages)
23 September 2022Termination of appointment of Hartrott Nominees Limited as a secretary on 7 September 2022 (1 page)
23 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
6 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 October 2020 (8 pages)
30 November 2020Termination of appointment of Richard Wyse as a director on 26 November 2020 (1 page)
29 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 October 2017 (7 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
29 August 2017Appointment of Dr Richard Wyse as a director on 28 August 2017 (2 pages)
29 August 2017Appointment of Dr Richard Wyse as a director on 28 August 2017 (2 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 October 2015Director's details changed for Dr John Norris Wilden on 31 March 2015 (2 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
14 October 2015Director's details changed for Dr John Norris Wilden on 31 March 2015 (2 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(5 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(5 pages)
8 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(5 pages)
8 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(5 pages)
27 September 2013Appointment of Mr Robert Charles Davidson as a director (2 pages)
27 September 2013Appointment of Mr Robert Charles Davidson as a director (2 pages)
26 September 2013Termination of appointment of Timothy Evans as a director (1 page)
26 September 2013Termination of appointment of Timothy Evans as a director (1 page)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Director's details changed for Mr John Norris Wilden on 20 October 2012 (2 pages)
22 October 2012Director's details changed for Mr John Norris Wilden on 20 October 2012 (2 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
20 October 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 20 October 2012 (1 page)
20 October 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 20 October 2012 (1 page)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for Hartrott Nominees Limited on 6 October 2009 (2 pages)
5 November 2009Secretary's details changed for Hartrott Nominees Limited on 6 October 2009 (2 pages)
5 November 2009Secretary's details changed for Hartrott Nominees Limited on 6 October 2009 (2 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Timothy Edward Calvar Evans on 6 October 2009 (2 pages)
4 November 2009Director's details changed for John Norris Wilden on 6 October 2009 (2 pages)
4 November 2009Director's details changed for John Norris Wilden on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Timothy Edward Calvar Evans on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Timothy Edward Calvar Evans on 6 October 2009 (2 pages)
4 November 2009Director's details changed for John Norris Wilden on 6 October 2009 (2 pages)
6 October 2008Incorporation (13 pages)
6 October 2008Incorporation (13 pages)