Background WavePink WaveYellow Wave

GLOBAL LIFE SCIENCES SOLUTIONS MANUFACTURING UK LTD (12063741)

GLOBAL LIFE SCIENCES SOLUTIONS MANUFACTURING UK LTD (12063741) is an active UK company. incorporated on 21 June 2019. with registered office in Little Chalfont. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. GLOBAL LIFE SCIENCES SOLUTIONS MANUFACTURING UK LTD has been registered for 6 years. Current directors include BRELLIER, Ludovic, LESTER, Andrew Lawrence, MCGUIRE, James.

Company Number
12063741
Status
active
Type
ltd
Incorporated
21 June 2019
Age
6 years
Address
Amersham Place, Little Chalfont, HP7 9NA
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BRELLIER, Ludovic, LESTER, Andrew Lawrence, MCGUIRE, James
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL LIFE SCIENCES SOLUTIONS MANUFACTURING UK LTD

GLOBAL LIFE SCIENCES SOLUTIONS MANUFACTURING UK LTD is an active company incorporated on 21 June 2019 with the registered office located in Little Chalfont. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. GLOBAL LIFE SCIENCES SOLUTIONS MANUFACTURING UK LTD was registered 6 years ago.(SIC: 32500)

Status

active

Active since 6 years ago

Company No

12063741

LTD Company

Age

6 Years

Incorporated 21 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Amersham Place Amersham Place Little Chalfont, HP7 9NA,

Previous Addresses

19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom
From: 21 June 2019To: 5 September 2023
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 21
Director Joined
May 21
Funding Round
Aug 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
May 24
Director Joined
May 24
Capital Update
Jul 24
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BRELLIER, Ludovic

Active
Amersham Place, Little ChalfontHP7 9NA
Born November 1975
Director
Appointed 16 May 2024

LESTER, Andrew Lawrence

Active
Amersham Place, Little ChalfontHP7 9NA
Born December 1971
Director
Appointed 31 Dec 2023

MCGUIRE, James

Active
Amersham Place, Little ChalfontHP7 9NA
Born September 1974
Director
Appointed 28 Aug 2025

COOPER, Michael Edward

Resigned
Longwood Drive, WhitchurchCF14 7YT
Born November 1970
Director
Appointed 31 Mar 2020
Resigned 16 May 2024

DE LOS ANGELES KHOURY GONZALO, Maria

Resigned
Amersham Place, Little ChalfontHP7 9NA
Born September 1970
Director
Appointed 31 Mar 2020
Resigned 28 Aug 2025

FRENCH, Sebastian Edward

Resigned
Amersham Place, Little ChalfontHP7 9NA
Born October 1981
Director
Appointed 31 Mar 2020
Resigned 20 May 2021

LIGNER, Emmanuel Francois Joel

Resigned
Amersham Place, Little ChalfontHP7 9NA
Born May 1970
Director
Appointed 31 Mar 2020
Resigned 31 Dec 2023

MCFADEN, Frank Talbot

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born October 1961
Director
Appointed 21 Jun 2019
Resigned 31 Mar 2020

ROBERTSON, Daniel Roger

Resigned
Amersham Place, Little ChalfontHP7 9NA
Born September 1980
Director
Appointed 20 May 2021
Resigned 31 Dec 2023

Persons with significant control

1

Southampton Road, PortsmouthPO6 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 July 2024
SH19Statement of Capital
Resolution
11 July 2024
RESOLUTIONSResolutions
Legacy
11 July 2024
SH20SH20
Legacy
11 July 2024
CAP-SSCAP-SS
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Incorporation Company
21 June 2019
NEWINCIncorporation