Background WavePink WaveYellow Wave

GUIDANT GLOBAL-EUROPE LTD (07130856)

GUIDANT GLOBAL-EUROPE LTD (07130856) is an active UK company. incorporated on 20 January 2010. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GUIDANT GLOBAL-EUROPE LTD has been registered for 16 years.

Company Number
07130856
Status
active
Type
ltd
Incorporated
20 January 2010
Age
16 years
Address
First Floor, Mulberry House Parkland Square, Luton, LU1 3LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUIDANT GLOBAL-EUROPE LTD

GUIDANT GLOBAL-EUROPE LTD is an active company incorporated on 20 January 2010 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GUIDANT GLOBAL-EUROPE LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07130856

LTD Company

Age

16 Years

Incorporated 20 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 6 January 2024 - 3 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 4 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

BARTECH-EUROPE LTD
From: 28 January 2010To: 31 October 2018
PIMCO 2850 LIMITED
From: 20 January 2010To: 28 January 2010
Contact
Address

First Floor, Mulberry House Parkland Square 750 Capability Green Luton, LU1 3LU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA United Kingdom
From: 19 May 2016To: 23 April 2024
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 21 June 2010To: 19 May 2016
1 Park Row Leeds LS1 5AB United Kingdom
From: 20 January 2010To: 21 June 2010
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Share Issue
Jan 11
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Oct 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Sept 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
31 March 2023
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Legacy
11 July 2022
PARENT_ACCPARENT_ACC
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2021
AAAnnual Accounts
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2020
AAAnnual Accounts
Legacy
2 December 2020
PARENT_ACCPARENT_ACC
Legacy
2 December 2020
AGREEMENT2AGREEMENT2
Legacy
2 December 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Resolution
31 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Withdrawal Of A Person With Significant Control Statement
11 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
21 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
17 June 2011
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
17 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
31 January 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 January 2011
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 March 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Incorporation Company
20 January 2010
NEWINCIncorporation