Background WavePink WaveYellow Wave

GLOBEGEN LABORATORIES LIMITED (08033231)

GLOBEGEN LABORATORIES LIMITED (08033231) is an active UK company. incorporated on 17 April 2012. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). GLOBEGEN LABORATORIES LIMITED has been registered for 14 years. Current directors include HASSAM, Shan Abbas, KANANI, Abbas Mohamed.

Company Number
08033231
Status
active
Type
ltd
Incorporated
17 April 2012
Age
14 years
Address
1406 Coventry Road, Birmingham, B25 8AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
HASSAM, Shan Abbas, KANANI, Abbas Mohamed
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBEGEN LABORATORIES LIMITED

GLOBEGEN LABORATORIES LIMITED is an active company incorporated on 17 April 2012 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). GLOBEGEN LABORATORIES LIMITED was registered 14 years ago.(SIC: 46460)

Status

active

Active since 14 years ago

Company No

08033231

LTD Company

Age

14 Years

Incorporated 17 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

GLOBGEN LABORATORIES LIMITED
From: 17 April 2012To: 17 April 2012
Contact
Address

1406 Coventry Road Yardley Birmingham, B25 8AE,

Timeline

10 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Jan 22
Owner Exit
Jan 22
Loan Cleared
Jan 22
Capital Reduction
Jan 22
Share Buyback
Feb 22
Owner Exit
Jul 22
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HASSAM, Shan Abbas

Active
Coventry Road, BirminghamB25 8AE
Born March 1973
Director
Appointed 09 Mar 2020

KANANI, Abbas Mohamed

Active
Meadow View, BirminghamB13 0AP
Born May 1984
Director
Appointed 17 Apr 2012

KANANI, Mohamed Gulamali

Resigned
Meadow View, BirminghamB13 0AP
Born September 1952
Director
Appointed 17 Apr 2012
Resigned 09 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2022
Ceased 12 Jan 2022
Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2022

Mr Mohamed Gulamali Kanani

Ceased
Coventry Road, BirminghamB25 8AE
Born September 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
3 February 2022
SH03Return of Purchase of Own Shares
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
20 January 2022
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Certificate Change Of Name Company
17 April 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2012
NEWINCIncorporation