Company NameGlobal Health Partner Limited
Company StatusDissolved
Company Number05859431
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date26 July 2018 (5 years, 9 months ago)
Previous NameGlobal Health Partner Public Limited Company

Business Activity

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

Directors

Director NamePer Gunnar Batelson
Date of BirthApril 1950 (Born 74 years ago)
NationalitySwedish
StatusClosed
Appointed07 July 2006(1 week, 3 days after company formation)
Appointment Duration12 years (closed 26 July 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKungsgatan 16
Marstrand
Se-400 30
Sweden
Director NameJohan Fredrik Schering Ian Wachtmeister
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusClosed
Appointed07 July 2006(1 week, 3 days after company formation)
Appointment Duration12 years (closed 26 July 2018)
RoleExecutive Director
Country of ResidenceSweden
Correspondence AddressSkutviksvagen 20
Gustavsberg
Se-130 00 Sweden
Director NameDr David Bruce Hammond
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Court Hall Place Lane
Burchetts Green
Maidenhead
Berkshire
SL6 6QY
Director NameMr James Fitzgerald Thornton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(1 week, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Frank Dixon Way
London
SE21 7ET
Director NameMr Andrew Stephen Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Court Lane Gardens
Dulwich
London
SE21 7DZ
Secretary NameMr James Fitzgerald Thornton
NationalityBritish
StatusResigned
Appointed07 July 2006(1 week, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Frank Dixon Way
London
SE21 7ET
Director NameUrban Jansson
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed28 August 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressRadjursvagen 29
Halmstad
30273
Sweden
Director NameJoachim Werr
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOrsavagan 42
Bromma
16776
Director NameLottie Svedenstedt
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed09 May 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVipstigen 12
Hrlsingborg
25591
Sweden
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitewww.globalhealthpartner.com

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

59.5m at £0.5Global Health Partner Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£36,603,000
Cash£1,000
Current Liabilities£20,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 July 2018Final Gazette dissolved following liquidation (1 page)
26 April 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
29 January 2018Liquidators' statement of receipts and payments to 23 February 2017 (14 pages)
31 March 2016Statement of affairs with form 4.19 (6 pages)
31 March 2016Statement of affairs with form 4.19 (6 pages)
11 March 2016Registered office address changed from C/O C/O Fms (Warwick) Ltd 1 Thoresby Drive Hereford HR2 7RF to 3 Hardman Street Manchester M3 3HF on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from C/O C/O Fms (Warwick) Ltd 1 Thoresby Drive Hereford HR2 7RF to 3 Hardman Street Manchester M3 3HF on 11 March 2016 (2 pages)
10 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
(1 page)
10 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
(1 page)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Appointment of a voluntary liquidator (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 29,758,037.5
(4 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 29,758,037.5
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 29,758,037.5
(4 pages)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 29,758,037.5
(4 pages)
4 October 2013Termination of appointment of Urban Jansson as a director (1 page)
4 October 2013Termination of appointment of Joachim Werr as a director (1 page)
4 October 2013Termination of appointment of Urban Jansson as a director (1 page)
4 October 2013Termination of appointment of Joachim Werr as a director (1 page)
4 October 2013Termination of appointment of Lottie Svedenstedt as a director (1 page)
4 October 2013Termination of appointment of Lottie Svedenstedt as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 October 2013Full accounts made up to 31 December 2012 (15 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
25 November 2011Full accounts made up to 31 December 2010 (15 pages)
25 November 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
16 March 2011Termination of appointment of Andrew Wilson as a director (1 page)
16 March 2011Termination of appointment of Andrew Wilson as a director (1 page)
8 October 2010Full accounts made up to 31 December 2009 (16 pages)
8 October 2010Full accounts made up to 31 December 2009 (16 pages)
10 August 2010Director's details changed for Joachim Werr on 13 July 2010 (2 pages)
10 August 2010Director's details changed for Urban Jansson on 13 July 2010 (2 pages)
10 August 2010Director's details changed for Lottie Svedenstedt on 13 July 2010 (2 pages)
10 August 2010Director's details changed for Urban Jansson on 13 July 2010 (2 pages)
10 August 2010Director's details changed for Joachim Werr on 13 July 2010 (2 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Per Gunnar Batelson on 13 July 2010 (2 pages)
10 August 2010Director's details changed for Per Gunnar Batelson on 13 July 2010 (2 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Lottie Svedenstedt on 13 July 2010 (2 pages)
29 March 2010Registered office address changed from , 38 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3ED on 29 March 2010 (1 page)
29 March 2010Registered office address changed from , 38 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3ED on 29 March 2010 (1 page)
30 October 2009Full accounts made up to 31 December 2008 (20 pages)
30 October 2009Full accounts made up to 31 December 2008 (20 pages)
9 October 2009Re-registration from a public company to a private limited company (2 pages)
9 October 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 October 2009Certificate of re-registration from Public Limited Company to Private (1 page)
9 October 2009Re-registration of Memorandum and Articles (12 pages)
9 October 2009Re-registration from a public company to a private limited company (2 pages)
9 October 2009Certificate of re-registration from Public Limited Company to Private (1 page)
9 October 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 October 2009Re-registration of Memorandum and Articles (12 pages)
5 August 2009Return made up to 13/07/09; full list of members (8 pages)
5 August 2009Return made up to 13/07/09; full list of members (8 pages)
8 May 2009Registered office changed on 08/05/2009 from, 7 cowley street, london, SW1P 3NB (1 page)
8 May 2009Registered office changed on 08/05/2009 from, 7 cowley street, london, SW1P 3NB (1 page)
25 September 2008Appointment terminate, director and secretary james fitzgerald thornton logged form (1 page)
25 September 2008Appointment terminate, director and secretary james fitzgerald thornton logged form (1 page)
18 September 2008Court order - reduction of share capital (10 pages)
18 September 2008Certificate - reduction of share capital (1 page)
18 September 2008Court order - reduction of share capital (10 pages)
18 September 2008Certificate - reduction of share capital (1 page)
16 September 2008Ad 16/09/08\gbp si [email protected]=1685293\gbp ic 27939566.5/29624859.5\ (3 pages)
16 September 2008Ad 11/09/08\gbp si [email protected]=0.5\gbp ic 27939566/27939566.5\ (2 pages)
16 September 2008Ad 11/09/08\gbp si [email protected]=0.5\gbp ic 27939566/27939566.5\ (2 pages)
16 September 2008Ad 16/09/08\gbp si [email protected]=1685293\gbp ic 27939566.5/29624859.5\ (3 pages)
3 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 September 2008Resolutions
  • RES13 ‐ Company business 27/08/2008
(1 page)
3 September 2008Resolutions
  • RES13 ‐ Company business 27/08/2008
(1 page)
30 July 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (49 pages)
22 July 2008Director appointed joachim werr (1 page)
22 July 2008Return made up to 27/06/08; bulk list available separately (10 pages)
22 July 2008Director appointed joachim werr (1 page)
22 July 2008Return made up to 27/06/08; bulk list available separately (10 pages)
14 July 2008Auditor's resignation (2 pages)
14 July 2008Auditor's resignation (2 pages)
24 June 2008Director appointed lottie svedenstedt (1 page)
24 June 2008Director appointed lottie svedenstedt (1 page)
7 November 2007Return made up to 27/06/07; bulk list available separately (8 pages)
7 November 2007Return made up to 27/06/07; bulk list available separately (8 pages)
5 November 2007Conso 08/08/07 (1 page)
5 November 2007Conso 08/08/07 (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007Resolutions
  • RES13 ‐ Consolidation of shares 08/08/07
(1 page)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007New secretary appointed;new director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Resolutions
  • RES13 ‐ Consolidation of shares 08/08/07
(1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (3 pages)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
31 July 2007Group of companies' accounts made up to 31 December 2006 (59 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (59 pages)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (3 pages)
31 July 2006New secretary appointed;new director appointed (3 pages)
31 July 2006New secretary appointed;new director appointed (3 pages)
28 July 2006Nc inc already adjusted 07/07/06 (2 pages)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2006Nc inc already adjusted 07/07/06 (2 pages)
28 July 2006Memorandum and Articles of Association (58 pages)
28 July 2006Memorandum and Articles of Association (58 pages)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2006New director appointed (3 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (3 pages)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 July 2006New director appointed (3 pages)
19 July 2006New director appointed (3 pages)
18 July 2006Ad 07/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 July 2006Ad 07/07/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
10 July 2006Certificate of authorisation to commence business and borrow (1 page)
10 July 2006Certificate of authorisation to commence business and borrow (1 page)
10 July 2006Application to commence business (2 pages)
10 July 2006Application to commence business (2 pages)
27 June 2006Incorporation (56 pages)
27 June 2006Incorporation (56 pages)