You are here: bizstats.co.uk > a-z index > G list > GH list

Ghc Global Limited BIRMINGHAM


Ghc Global started in year 2015 as Private Limited Company with registration number 09448045. The Ghc Global company has been functioning successfully for nine years now and its status is active. The firm's office is based in Birmingham at 59-61 Charlotte Street. Postal code: B3 1PX.

The firm has 5 directors, namely Govinder S., Rajvinder K. and Amandeep S. and others. Of them, Sawern S. has been with the company the longest, being appointed on 19 February 2015 and Govinder S. has been with the company for the least time - from 1 February 2018. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Ghc Global Limited Address / Contact

Office Address 59-61 Charlotte Street
Office Address2 St Pauls Square
Town Birmingham
Post code B3 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09448045
Date of Incorporation Thu, 19th Feb 2015
Industry Wholesale of pharmaceutical goods
End of financial Year 28th August
Company age 9 years old
Account next due date Tue, 28th May 2024 (31 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Govinder S.

Position: Director

Appointed: 01 February 2018

Rajvinder K.

Position: Director

Appointed: 30 April 2017

Amandeep S.

Position: Director

Appointed: 21 September 2015

Gurdeep S.

Position: Director

Appointed: 21 September 2015

Sawern S.

Position: Director

Appointed: 19 February 2015

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats found, there is Amandeep S. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Ghc Global Holdings Limited that put Birmingham, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gurdeep S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Amandeep S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ghc Global Holdings Limited

59-61 Charlotte Street, Birmingham, B3 1PX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13279602
Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gurdeep S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sawern S.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rajvinder K.

Notified on 1 February 2018
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-08-282017-08-282018-08-282019-08-282020-08-282021-08-282022-08-28
Net Worth1109 722      
Balance Sheet
Cash Bank In Hand131 962      
Cash Bank On Hand 31 962115 29316 7484 082525 892153 73931 581
Current Assets 239 508379 856312 353317 6934 331 5752 911 1743 991 604
Debtors 61 641213 893144 009158 8092 593 2572 219 4722 947 532
Other Debtors 4 7854 880     
Property Plant Equipment 12 76916 63114 87812 60931 11433 36441 251
Stocks Inventory 145 905      
Tangible Fixed Assets 12 769      
Total Inventories 145 90550 670151 596154 8021 212 426575 7061 012 491
Net Assets Liabilities    306 5311 293 7081 374 8961 851 563
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital 1      
Profit Loss Account Reserve 109 721      
Shareholder Funds1109 722      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 6965 6919 11112 26416 89423 91131 521
Amounts Owed By Group Undertakings  85 891     
Amounts Owed To Group Undertakings 8 514      
Average Number Employees During Period   4561312
Creditors 142 555216 05557 42023 771477 349375 000275 000
Creditors Due Within One Year 142 555      
Increase From Depreciation Charge For Year Property Plant Equipment  2 995 3 1534 6307 0177 610
Net Current Assets Liabilities 96 953163 801254 933293 9221 739 9431 716 5322 085 312
Number Shares Allotted 1      
Other Creditors 39 744157 600     
Other Taxation Social Security Payable 62 55633 713     
Par Value Share 1      
Property Plant Equipment Gross Cost 15 46522 32223 98924 87348 00857 27572 772
Share Capital Allotted Called Up Paid 1      
Tangible Fixed Assets Additions 15 465      
Tangible Fixed Assets Cost Or Valuation 15 465      
Tangible Fixed Assets Depreciation 2 696      
Tangible Fixed Assets Depreciation Charged In Period 2 696      
Total Additions Including From Business Combinations Property Plant Equipment  6 857 88423 1359 26715 497
Total Assets Less Current Liabilities 109 722180 432269 811306 5311 771 0571 749 8962 126 563
Trade Creditors Trade Payables 31 74124 742     
Trade Debtors Trade Receivables 56 856123 122     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 19th February 2023
filed on: 1st, March 2023
Free Download (3 pages)

Company search

Advertisements