Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL PHARMACEUTICALS LTD
Company Information for

GLOBAL PHARMACEUTICALS LTD

4 THE DENNINGTONS, ROYAL AVENUE, WORCESTER PARK, SURREY, KT4 7PL,
Company Registration Number
00898492
Private Limited Company
Active

Company Overview

About Global Pharmaceuticals Ltd
GLOBAL PHARMACEUTICALS LTD was founded on 1967-02-20 and has its registered office in Worcester Park. The organisation's status is listed as "Active". Global Pharmaceuticals Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOBAL PHARMACEUTICALS LTD
 
Legal Registered Office
4 THE DENNINGTONS
ROYAL AVENUE
WORCESTER PARK
SURREY
KT4 7PL
Other companies in TW14
 
Telephone020 8974 2786
 
Filing Information
Company Number 00898492
Company ID Number 00898492
Date formed 1967-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB468710033  
Last Datalog update: 2024-02-07 00:35:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL PHARMACEUTICALS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLOBAL PHARMACEUTICALS LTD
The following companies were found which have the same name as GLOBAL PHARMACEUTICALS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL PHARMACEUTICALS (UK) LIMITED 4 THE DENNINGTONS ROYAL AVENUE WORCESTER PARK SURREY KT4 7PL Active Company formed on the 1989-02-01
GLOBAL PHARMACEUTICALS LIMITED 47 GRAND AVENUE LONDON Ontario N6C1L4 Dissolved Company formed on the 1988-08-12
GLOBAL PHARMACEUTICALS USA LLC 151 W. 93RD ST. Richmond NEW YORK NY 10025 Active Company formed on the 2012-01-24
GLOBAL PHARMACEUTICALS INSTITUTE, L.L.C. 7521 WESTSHIRE DR STE 100 LANSING Michigan 48917 UNKNOWN Company formed on the 2004-05-03
GLOBAL PHARMACEUTICALS PRIVATE LIMITED 115-A ARCOT ROAD PORUR MADRAS- PORUR MADRAS- Tamil Nadu 602104 DORMANT Company formed on the 1982-01-08
GLOBAL PHARMACEUTICALS INC Delaware Unknown
GLOBAL PHARMACEUTICALS, INC. 1175 N.E. 125 STREET, SUITE 303 NORTH MIAMI FLORIDA 33161 Inactive Company formed on the 1974-09-26
GLOBAL PHARMACEUTICALS, INC. 1728 CORAL WAY MIAMI FL 33145 Inactive Company formed on the 2016-07-14
GLOBAL PHARMACEUTICALS INC California Unknown
GLOBAL PHARMACEUTICALS INC North Carolina Unknown
GLOBAL PHARMACEUTICALS LLC California Unknown
Global Pharmaceuticals Incorporated Maryland Unknown

Company Officers of GLOBAL PHARMACEUTICALS LTD

Current Directors
Officer Role Date Appointed
BASHIR SACRANIE
Company Secretary 1993-06-28
BASHIR SACRANIE
Director 1985-12-29
IQBAL SACRANIE
Director 1983-04-15
RAFIK SACRANIE
Director 1985-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
YOUNUS SACRANIE
Director 1996-01-01 2011-05-15
YOUNUS SALRANIE
Company Secretary 1991-12-31 1993-06-28
YOUNUS SACRANIE
Director 1991-12-31 1993-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BASHIR SACRANIE GLOBAL TRADERS & EXPORTERS LIMITED Company Secretary 1996-05-07 CURRENT 1996-04-19 Active
BASHIR SACRANIE GLOBAL PROPERTY INVESTMENTS LIMITED Company Secretary 1994-01-01 CURRENT 1988-02-09 Active
BASHIR SACRANIE BANNON ENTERPRISES LIMITED Company Secretary 1993-06-28 CURRENT 1979-10-03 Active
BASHIR SACRANIE GLOBAL PHARMACEUTICALS (UK) LIMITED Company Secretary 1993-06-28 CURRENT 1989-02-01 Active
BASHIR SACRANIE THE DENNINGTON'S (WORCESTER PARK) RESIDENTS' ASSOCIATION LIMITED Director 2015-07-29 CURRENT 1991-10-17 Active
BASHIR SACRANIE GLOBAL TRADERS & EXPORTERS LIMITED Director 1996-05-07 CURRENT 1996-04-19 Active
BASHIR SACRANIE BANNON ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1979-10-03 Active
BASHIR SACRANIE GLOBAL PROPERTY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1988-02-09 Active
BASHIR SACRANIE GLOBAL PHARMACEUTICALS (UK) LIMITED Director 1989-02-01 CURRENT 1989-02-01 Active
IQBAL SACRANIE ABLEBAND LIMITED Director 2017-04-28 CURRENT 2004-03-10 Active
IQBAL SACRANIE GLOBAL PROPERTY & SECURITIES LTD Director 2017-04-07 CURRENT 2017-04-07 Active
IQBAL SACRANIE HIMA INVESTMENTS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
IQBAL SACRANIE AL-RISALAH ACADEMIES TRUST Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2016-01-12
IQBAL SACRANIE IENGAGE Director 2008-11-07 CURRENT 2008-11-06 Dissolved 2016-02-02
IQBAL SACRANIE BRITISH MUSLIM RESEARCH CENTRE (BMRC) Director 2002-12-12 CURRENT 1987-08-11 Dissolved 2017-02-28
IQBAL SACRANIE GLOBAL TRADERS & EXPORTERS LIMITED Director 1996-05-07 CURRENT 1996-04-19 Active
IQBAL SACRANIE BANNON ENTERPRISES LIMITED Director 1991-12-31 CURRENT 1979-10-03 Active
IQBAL SACRANIE GLOBAL PROPERTY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1988-02-09 Active
IQBAL SACRANIE GLOBAL PHARMACEUTICALS (UK) LIMITED Director 1989-02-01 CURRENT 1989-02-01 Active
RAFIK SACRANIE GLOBAL PHARMACEUTICALS (UK) LIMITED Director 1989-02-01 CURRENT 1989-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-15DIRECTOR APPOINTED MRS SHIREEN BASHIR SACRANIE
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/20 FROM Global House Unit One, Red Lion Business Park Red Lion Road, Tolworth, Surbiton, Surrey England
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM Global House Unit One, Red Lion Business Park Red Lion Road, Tolworth Surbiton KT6 7QD England
2020-01-15AD03Registers moved to registered inspection location of 4 the Denningtons Royal Avenue Worcester Park KT4 7PL
2020-01-15AD02Register inspection address changed to 4 the Denningtons Royal Avenue Worcester Park KT4 7PL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM Global House 653 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IQBAL SACRANIE
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/14 FROM Global House Unit 1 Red Lion Business Centre Red Lion Road Tolworth Surbiton Surrey KT6 7QD
2014-02-09LATEST SOC09/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-30AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR YOUNUS SACRANIE
2011-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2011-01-15DISS40Compulsory strike-off action has been discontinued
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2010-01-21AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOUNUS SACRANIE / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAFIK SACRANIE / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASHIR SACRANIE / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOUNUS SACRANIE / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFIK SACRANIE / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASHIR SACRANIE / 31/12/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / BASHIR SACRANIE / 31/12/2009
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-12363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-30363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-06363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-03-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2004-04-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2003-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-03-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-03-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-09-09AUDAUDITOR'S RESIGNATION
1999-03-14363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-03-16363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-03-07288aNEW DIRECTOR APPOINTED
1997-02-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-03-01363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1995-01-31363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-10363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/94
1994-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92
1993-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92
1993-07-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-05287REGISTERED OFFICE CHANGED ON 05/07/93 FROM: GLOBAL HOUSE 21 LOMBARD ROAD MERTON LONDON SW19 3TZ
1993-07-05363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-07-05363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1992-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91
1992-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91
1992-04-30363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-12-30395PARTICULARS OF MORTGAGE/CHARGE
1991-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90
1991-08-08395PARTICULARS OF MORTGAGE/CHARGE
1991-06-06363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1990-05-10363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to GLOBAL PHARMACEUTICALS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL PHARMACEUTICALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1991-12-30 Outstanding BARCLAYS BANK PLC
LETTER OF CAHRGE 1991-08-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 1983-05-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2003-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL PHARMACEUTICALS LTD

Intangible Assets
Patents
We have not found any records of GLOBAL PHARMACEUTICALS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GLOBAL PHARMACEUTICALS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL PHARMACEUTICALS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as GLOBAL PHARMACEUTICALS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL PHARMACEUTICALS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBAL PHARMACEUTICALS LTDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL PHARMACEUTICALS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL PHARMACEUTICALS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.