361 Oxford Street
London
W1C 2JL
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 July 2009(54 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Ms Omorlie Harris |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2022(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Marco Rene Leon Robert Kerschen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 10 October 2023(68 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr William Henry Hart |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 1994) |
Role | Marketing Director |
Correspondence Address | Three Ways Berry Lane Worplesdon Guildford Surrey GU3 3PU |
Secretary Name | Adrian John Goodenough |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Geoffrey Ian Cooper |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 4 Poltimore Road Guildford Surrey GU2 5PX |
Director Name | Mr Jeffery Francis Harris |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 20 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Mr Stefano Pessina |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 2003(48 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 July 2009) |
Role | Entrepreneur |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Ornella Barra |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2003(48 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 July 2009) |
Role | Company Director |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Stephen William Duncan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(48 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 July 2009) |
Role | Pharmacist |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(48 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Marco Pagni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Ian Keith Meakins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Marco Pagni |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mrs Kathleen McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(54 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2011(55 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Clare Louisa Minnie Jennings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(65 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Kate Charlotte Drake |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2022(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | E.Moss Limited (Corporation) |
---|---|
Date of Birth | November 2002 (Born 21 years ago) |
Status | Resigned |
Appointed | 22 April 1994(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 September 1999) |
Correspondence Address | Alliance House 2 Heath Road Weybridge Surrey KT13 8AP |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 June 2003) |
Correspondence Address | Alliance House 2 Heath Road Weybridge Surrey KT13 8AP |
Website | alliance-unichem.com |
---|
Registered Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Alliance Boots Holdings 1 LTD 50.00% Ordinary |
---|---|
50k at £1 | Alliance Boots Holdings 1 LTD 50.00% Preference |
Year | 2014 |
---|---|
Net Worth | £1,289,200,000 |
Cash | £100,000 |
Current Liabilities | £1,400,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
18 March 2009 | Delivered on: 4 April 2009 Satisfied on: 21 August 2012 Persons entitled: Banco Bilbao Vizcaya Argentaria S.A. Classification: Deed of amendment relating to charge over credit balance dated 24TH november 2008 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums from time to time standing to the credit of the company's deposit account see image for full details. Fully Satisfied |
---|---|
24 November 2008 | Delivered on: 2 December 2008 Satisfied on: 21 August 2012 Persons entitled: Banco Bilbao Vizcaya Argentaria, S.A. Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies standing to the credit of the "security account" together with interest. Fully Satisfied |
21 December 2007 | Delivered on: 8 January 2008 Satisfied on: 30 January 2015 Persons entitled: Deutsche Bank Ag, London Branch (The "Security Agent") Classification: Deed of accession Secured details: All monies due or to become due from a charging company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
13 October 2023 | Termination of appointment of Kate Charlotte Drake as a director on 26 September 2023 (1 page) |
13 October 2023 | Appointment of Mr Marco Rene Leon Robert Kerschen as a director on 10 October 2023 (2 pages) |
25 May 2023 | Full accounts made up to 31 August 2022 (18 pages) |
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
5 May 2022 | Full accounts made up to 31 August 2021 (19 pages) |
3 March 2022 | Appointment of Omorlie Harris as a director on 22 February 2022 (2 pages) |
3 March 2022 | Appointment of Kate Drake as a director on 22 February 2022 (2 pages) |
3 March 2022 | Termination of appointment of Aidan Gerard Clare as a director on 22 February 2022 (1 page) |
7 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 31 December 2021 (1 page) |
18 May 2021 | Full accounts made up to 31 August 2020 (19 pages) |
22 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 December 2020 | Appointment of Mrs Clare Louisa Minnie Jennings as a director on 22 December 2020 (2 pages) |
24 December 2020 | Termination of appointment of Mark Francis Muller as a director on 22 December 2020 (1 page) |
27 March 2020 | Full accounts made up to 31 August 2019 (18 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
10 May 2019 | Full accounts made up to 31 August 2018 (18 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with updates (6 pages) |
17 May 2018 | Full accounts made up to 31 August 2017 (17 pages) |
8 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital on 31 August 2017
|
31 August 2017 | Statement by Directors (3 pages) |
31 August 2017 | Solvency Statement dated 31/08/17 (3 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Solvency Statement dated 31/08/17 (3 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Statement by Directors (3 pages) |
31 August 2017 | Statement of capital on 31 August 2017
|
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (16 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (16 pages) |
16 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 June 2016 | Full accounts made up to 31 August 2015 (14 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (14 pages) |
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
20 August 2015 | Registered office address changed from 2 the Heights, Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 2 the Heights, Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 20 August 2015 (1 page) |
14 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 June 2015 | Section 519 (1 page) |
12 June 2015 | Section 519 (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (2 pages) |
1 June 2015 | Auditor's resignation (2 pages) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
30 January 2015 | Satisfaction of charge 1 in full (1 page) |
30 January 2015 | Satisfaction of charge 1 in full (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 April 2014 | Section 519 (2 pages) |
28 April 2014 | Section 519 (2 pages) |
24 April 2014 | Auditor's resignation (2 pages) |
24 April 2014 | Auditor's resignation (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
25 July 2013 | Annual return made up to 15 June 2013 (18 pages) |
25 July 2013 | Annual return made up to 15 June 2013 (18 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 June 2010 | Secretary's details changed for Mr Frank Standish on 15 June 2010 (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Mr Frank Standish on 15 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Frank Standish on 15 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Secretary's details changed for Mr Frank Standish on 15 June 2010 (1 page) |
18 February 2010 | Company name changed alliance unichem group LIMITED\certificate issued on 18/02/10
|
18 February 2010 | Company name changed alliance unichem group LIMITED\certificate issued on 18/02/10
|
26 January 2010 | Change of name notice (3 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Change of name notice (3 pages) |
26 January 2010 | Resolutions
|
21 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
12 August 2009 | Director appointed martin christopher delve (1 page) |
12 August 2009 | Director appointed kathleen mccoy (1 page) |
12 August 2009 | Director appointed frank standish (1 page) |
12 August 2009 | Director appointed frank standish (1 page) |
12 August 2009 | Director appointed kathleen mccoy (1 page) |
12 August 2009 | Director appointed martin christopher delve (1 page) |
6 August 2009 | Appointment terminated director stefano pessina (1 page) |
6 August 2009 | Appointment terminated director ornella barra (1 page) |
6 August 2009 | Appointment terminated director stephen duncan (1 page) |
6 August 2009 | Appointment terminated director marco pagni (1 page) |
6 August 2009 | Appointment terminated director stephen duncan (1 page) |
6 August 2009 | Appointment terminated director george fairweather (1 page) |
6 August 2009 | Appointment terminated director ornella barra (1 page) |
6 August 2009 | Appointment terminated director stefano pessina (1 page) |
6 August 2009 | Appointment terminated director george fairweather (1 page) |
6 August 2009 | Appointment terminated director marco pagni (1 page) |
6 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
8 January 2008 | Particulars of mortgage/charge (10 pages) |
8 January 2008 | Particulars of mortgage/charge (10 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Resolutions
|
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Resolutions
|
31 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
13 December 2007 | Auditor's resignation (5 pages) |
13 December 2007 | Auditor's resignation (5 pages) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | New secretary appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | New director appointed (1 page) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Secretary resigned (1 page) |
3 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
3 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
5 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
5 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 15/06/06; full list of members (3 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 15/06/06; full list of members (3 pages) |
1 August 2006 | Director's particulars changed (1 page) |
12 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 July 2005 | Director's particulars changed (2 pages) |
26 July 2005 | Director's particulars changed (2 pages) |
20 July 2005 | Return made up to 15/06/05; full list of members
|
20 July 2005 | Return made up to 15/06/05; full list of members
|
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
13 May 2005 | Director's particulars changed (2 pages) |
13 May 2005 | Director's particulars changed (2 pages) |
12 November 2004 | Secretary's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Secretary's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
25 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 August 2004 | Director's particulars changed (1 page) |
11 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Secretary's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Secretary's particulars changed (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
25 February 2004 | Ad 03/10/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
25 February 2004 | Ad 03/10/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
24 January 2004 | Ad 23/12/03--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages) |
24 January 2004 | Ad 23/12/03--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
25 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Resolutions
|
18 October 2003 | Nc inc already adjusted 24/09/03 (1 page) |
18 October 2003 | Nc inc already adjusted 24/09/03 (1 page) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
17 July 2003 | New director appointed (3 pages) |
17 July 2003 | New director appointed (3 pages) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (5 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (5 pages) |
30 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
19 February 2003 | Company name changed alliance unichem international h oldings LIMITED\certificate issued on 19/02/03 (2 pages) |
19 February 2003 | Company name changed alliance unichem international h oldings LIMITED\certificate issued on 19/02/03 (2 pages) |
6 November 2002 | Company name changed alliance unichem investments 2 l imited\certificate issued on 06/11/02 (2 pages) |
6 November 2002 | Company name changed alliance unichem investments 2 l imited\certificate issued on 06/11/02 (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 June 2002 | Return made up to 15/06/02; full list of members
|
14 June 2002 | Return made up to 15/06/02; full list of members
|
9 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 31 December 1999 (8 pages) |
1 March 2001 | Full accounts made up to 31 December 1999 (8 pages) |
22 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
11 May 2000 | Company name changed rees T. coghlan (loddon) LIMITED\certificate issued on 12/05/00 (2 pages) |
11 May 2000 | Company name changed rees T. coghlan (loddon) LIMITED\certificate issued on 12/05/00 (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
31 January 1999 | Accounts made up to 31 December 1998 (3 pages) |
31 January 1999 | Accounts made up to 31 December 1998 (3 pages) |
12 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
12 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
15 April 1998 | Accounts made up to 31 December 1997 (3 pages) |
15 April 1998 | Accounts made up to 31 December 1997 (3 pages) |
22 September 1997 | Accounts made up to 31 December 1996 (3 pages) |
22 September 1997 | Accounts made up to 31 December 1996 (3 pages) |
21 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
29 August 1996 | Accounts made up to 31 December 1995 (3 pages) |
29 August 1996 | Accounts made up to 31 December 1995 (3 pages) |
9 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
7 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
7 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
4 May 1994 | Memorandum and Articles of Association (6 pages) |
4 May 1994 | Memorandum and Articles of Association (6 pages) |
31 March 1993 | Auditor's resignation (1 page) |
31 March 1993 | Auditor's resignation (1 page) |
15 February 1993 | Accounts for a small company made up to 31 December 1991 (6 pages) |
15 February 1993 | Accounts for a small company made up to 31 December 1991 (6 pages) |
6 July 1992 | Accounts for a small company made up to 16 April 1991 (6 pages) |
6 July 1992 | Accounts for a small company made up to 16 April 1991 (6 pages) |
1 July 1991 | Return made up to 15/06/91; change of members (6 pages) |
1 July 1991 | Return made up to 15/06/91; change of members (6 pages) |
6 January 1987 | Resolutions
|
6 January 1987 | Resolutions
|
15 July 1986 | Full accounts made up to 31 March 1986 (14 pages) |
15 July 1986 | Full accounts made up to 31 March 1986 (14 pages) |
29 July 1982 | Accounts made up to 31 March 1982 (10 pages) |
29 July 1982 | Accounts made up to 31 March 1982 (10 pages) |
22 November 1972 | Company name changed\certificate issued on 22/11/72 (2 pages) |
22 November 1972 | Company name changed\certificate issued on 22/11/72 (2 pages) |
30 March 1955 | Certificate of incorporation (1 page) |
30 March 1955 | Certificate of incorporation (1 page) |