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

Ghx Uk Ltd CAMBRIDGE


Founded in 1995, Ghx Uk, classified under reg no. 03008226 is an active company. Currently registered at The Bradfield Centre 184 Cambridge Science Park CB4 0GA, Cambridge the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Friday 16th March 2007 Ghx Uk Ltd is no longer carrying the name Global Healthcare Exchange.

The company has 4 directors, namely Tina M., Christopher B. and Bernard F. and others. Of them, Nedzad F. has been with the company the longest, being appointed on 10 June 2013 and Tina M. has been with the company for the least time - from 1 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ghx Uk Ltd Address / Contact

Office Address The Bradfield Centre 184 Cambridge Science Park
Office Address2 Milton Road
Town Cambridge
Post code CB4 0GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03008226
Date of Incorporation Tue, 10th Jan 1995
Industry Other information technology service activities
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Tina M.

Position: Director

Appointed: 01 January 2023

Christopher B.

Position: Director

Appointed: 31 December 2020

Bernard F.

Position: Director

Appointed: 14 February 2019

Nedzad F.

Position: Director

Appointed: 10 June 2013

Stephen W.

Position: Director

Appointed: 13 October 2017

Resigned: 28 September 2018

James T.

Position: Director

Appointed: 15 January 2015

Resigned: 13 October 2017

Robert T.

Position: Director

Appointed: 06 September 2012

Resigned: 30 May 2013

Robert G.

Position: Director

Appointed: 28 June 2012

Resigned: 31 December 2020

Michael V.

Position: Director

Appointed: 16 December 2011

Resigned: 31 May 2012

Bruce J.

Position: Director

Appointed: 16 December 2011

Resigned: 01 January 2023

Christian B.

Position: Director

Appointed: 06 July 2010

Resigned: 28 February 2011

Jason H.

Position: Director

Appointed: 01 January 2010

Resigned: 14 February 2014

Gillian W.

Position: Secretary

Appointed: 01 August 2008

Resigned: 30 September 2013

Rob G.

Position: Director

Appointed: 14 May 2008

Resigned: 20 September 2008

Chris P.

Position: Director

Appointed: 14 May 2008

Resigned: 20 September 2008

David K.

Position: Director

Appointed: 18 April 2008

Resigned: 05 January 2012

Peter E.

Position: Director

Appointed: 10 February 2007

Resigned: 30 April 2008

Norbert K.

Position: Director

Appointed: 18 September 2006

Resigned: 21 February 2007

Roy M.

Position: Secretary

Appointed: 08 September 2006

Resigned: 01 August 2008

Michael M.

Position: Director

Appointed: 03 December 2004

Resigned: 21 February 2007

Gregory N.

Position: Director

Appointed: 03 December 2004

Resigned: 21 February 2007

Stephen W.

Position: Director

Appointed: 01 March 2004

Resigned: 07 September 2006

Ivan R.

Position: Secretary

Appointed: 01 July 1998

Resigned: 07 September 2006

Jason H.

Position: Director

Appointed: 10 January 1995

Resigned: 07 September 2006

Ivan R.

Position: Director

Appointed: 10 January 1995

Resigned: 07 September 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1995

Resigned: 10 January 1995

Roy M.

Position: Director

Appointed: 10 January 1995

Resigned: 31 December 2009

Jacqueline C.

Position: Secretary

Appointed: 10 January 1995

Resigned: 30 June 1998

Jacqueline C.

Position: Director

Appointed: 10 January 1995

Resigned: 30 June 1998

Company previous names

Global Healthcare Exchange March 16, 2007
Tecsol September 14, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 6th, December 2023
Free Download (15 pages)

Company search