Company NameWBA Group Limited
Company StatusActive
Company Number00546864
CategoryPrivate Limited Company
Incorporation Date30 March 1955(69 years, 1 month ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Frank Standish
NationalityIrish
StatusCurrent
Appointed03 December 2007(52 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed13 July 2009(54 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMs Omorlie Harris
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2022(66 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Marco Rene Leon Robert Kerschen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityLuxembourger
StatusCurrent
Appointed10 October 2023(68 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr William Henry Hart
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(36 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 1994)
RoleMarketing Director
Correspondence AddressThree Ways Berry Lane
Worplesdon
Guildford
Surrey
GU3 3PU
Secretary NameAdrian John Goodenough
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(36 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed15 June 1991(36 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameGeoffrey Ian Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(44 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address4 Poltimore Road
Guildford
Surrey
GU2 5PX
Director NameMr Jeffery Francis Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(44 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address20 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameMr Stefano Pessina
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed09 April 2003(48 years after company formation)
Appointment Duration6 years, 3 months (resigned 13 July 2009)
RoleEntrepreneur
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameOrnella Barra
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2003(48 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 July 2009)
RoleCompany Director
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Stephen William Duncan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(48 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 July 2009)
RolePharmacist
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr George Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(48 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Marco Pagni
NationalityBritish
StatusResigned
Appointed08 September 2003(48 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameIan Keith Meakins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(50 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2006)
RoleCompany Director
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Marco Pagni
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(52 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Kathleen McCoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(54 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(54 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Aidan Gerard Clare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2011(55 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor, 361 Oxford Street
London
W1C 2JL
Director NameMr Mark Francis Muller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(61 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMrs Clare Louisa Minnie Jennings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(65 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameKate Charlotte Drake
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(66 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameE.Moss Limited (Corporation)
Date of BirthNovember 2002 (Born 21 years ago)
StatusResigned
Appointed22 April 1994(39 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 1999)
Correspondence AddressAlliance House
2 Heath Road
Weybridge
Surrey
KT13 8AP
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed01 February 1999(43 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 2003)
Correspondence AddressAlliance House
2 Heath Road
Weybridge
Surrey
KT13 8AP

Contact

Websitealliance-unichem.com

Location

Registered AddressSedley Place, 4th Floor
361 Oxford Street
London
W1C 2JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Alliance Boots Holdings 1 LTD
50.00%
Ordinary
50k at £1Alliance Boots Holdings 1 LTD
50.00%
Preference

Financials

Year2014
Net Worth£1,289,200,000
Cash£100,000
Current Liabilities£1,400,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

18 March 2009Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

16 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
13 October 2023Termination of appointment of Kate Charlotte Drake as a director on 26 September 2023 (1 page)
13 October 2023Appointment of Mr Marco Rene Leon Robert Kerschen as a director on 10 October 2023 (2 pages)
25 May 2023Full accounts made up to 31 August 2022 (18 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 May 2022Full accounts made up to 31 August 2021 (19 pages)
3 March 2022Appointment of Omorlie Harris as a director on 22 February 2022 (2 pages)
3 March 2022Appointment of Kate Drake as a director on 22 February 2022 (2 pages)
3 March 2022Termination of appointment of Aidan Gerard Clare as a director on 22 February 2022 (1 page)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Clare Louisa Minnie Jennings as a director on 31 December 2021 (1 page)
18 May 2021Full accounts made up to 31 August 2020 (19 pages)
22 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 December 2020Appointment of Mrs Clare Louisa Minnie Jennings as a director on 22 December 2020 (2 pages)
24 December 2020Termination of appointment of Mark Francis Muller as a director on 22 December 2020 (1 page)
27 March 2020Full accounts made up to 31 August 2019 (18 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
10 May 2019Full accounts made up to 31 August 2018 (18 pages)
11 June 2018Confirmation statement made on 1 June 2018 with updates (6 pages)
17 May 2018Full accounts made up to 31 August 2017 (17 pages)
8 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 50,011
(5 pages)
8 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 50,011
(5 pages)
31 August 2017Statement of capital on 31 August 2017
  • GBP 11.00
(3 pages)
31 August 2017Statement by Directors (3 pages)
31 August 2017Solvency Statement dated 31/08/17 (3 pages)
31 August 2017Resolutions
  • RES13 ‐ Share premium account cancelled 31/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 August 2017Solvency Statement dated 31/08/17 (3 pages)
31 August 2017Resolutions
  • RES13 ‐ Share premium account cancelled 31/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 August 2017Statement by Directors (3 pages)
31 August 2017Statement of capital on 31 August 2017
  • GBP 11.00
(3 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
5 June 2017Full accounts made up to 31 August 2016 (16 pages)
5 June 2017Full accounts made up to 31 August 2016 (16 pages)
16 February 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
16 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
16 February 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
16 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(8 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100,000
(8 pages)
8 June 2016Full accounts made up to 31 August 2015 (14 pages)
8 June 2016Full accounts made up to 31 August 2015 (14 pages)
23 October 2015Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages)
20 August 2015Registered 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 2015Registered 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 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100,000
(8 pages)
14 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100,000
(8 pages)
12 June 2015Section 519 (1 page)
12 June 2015Section 519 (1 page)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (2 pages)
1 June 2015Auditor's resignation (2 pages)
5 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
5 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
30 January 2015Satisfaction of charge 1 in full (1 page)
30 January 2015Satisfaction of charge 1 in full (1 page)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(8 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(8 pages)
28 April 2014Section 519 (2 pages)
28 April 2014Section 519 (2 pages)
24 April 2014Auditor's resignation (2 pages)
24 April 2014Auditor's resignation (2 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
25 July 2013Annual return made up to 15 June 2013 (18 pages)
25 July 2013Annual return made up to 15 June 2013 (18 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
2 December 2010Full accounts made up to 31 March 2010 (13 pages)
2 December 2010Full accounts made up to 31 March 2010 (13 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
23 June 2010Secretary's details changed for Mr Frank Standish on 15 June 2010 (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Mr Frank Standish on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Frank Standish on 15 June 2010 (2 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Secretary's details changed for Mr Frank Standish on 15 June 2010 (1 page)
18 February 2010Company name changed alliance unichem group LIMITED\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
18 February 2010Company name changed alliance unichem group LIMITED\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
26 January 2010Change of name notice (3 pages)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(1 page)
26 January 2010Change of name notice (3 pages)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-09
(1 page)
21 January 2010Full accounts made up to 31 March 2009 (13 pages)
21 January 2010Full accounts made up to 31 March 2009 (13 pages)
12 August 2009Director appointed martin christopher delve (1 page)
12 August 2009Director appointed kathleen mccoy (1 page)
12 August 2009Director appointed frank standish (1 page)
12 August 2009Director appointed frank standish (1 page)
12 August 2009Director appointed kathleen mccoy (1 page)
12 August 2009Director appointed martin christopher delve (1 page)
6 August 2009Appointment terminated director stefano pessina (1 page)
6 August 2009Appointment terminated director ornella barra (1 page)
6 August 2009Appointment terminated director stephen duncan (1 page)
6 August 2009Appointment terminated director marco pagni (1 page)
6 August 2009Appointment terminated director stephen duncan (1 page)
6 August 2009Appointment terminated director george fairweather (1 page)
6 August 2009Appointment terminated director ornella barra (1 page)
6 August 2009Appointment terminated director stefano pessina (1 page)
6 August 2009Appointment terminated director george fairweather (1 page)
6 August 2009Appointment terminated director marco pagni (1 page)
6 July 2009Return made up to 15/06/09; full list of members (5 pages)
6 July 2009Return made up to 15/06/09; full list of members (5 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 June 2008Return made up to 15/06/08; full list of members (5 pages)
26 June 2008Return made up to 15/06/08; full list of members (5 pages)
25 January 2008Full accounts made up to 31 March 2007 (16 pages)
25 January 2008Full accounts made up to 31 March 2007 (16 pages)
8 January 2008Particulars of mortgage/charge (10 pages)
8 January 2008Particulars of mortgage/charge (10 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2007Declaration of assistance for shares acquisition (7 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (7 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
13 December 2007Auditor's resignation (5 pages)
13 December 2007Auditor's resignation (5 pages)
4 December 2007New secretary appointed (1 page)
4 December 2007New secretary appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007Secretary resigned (1 page)
3 August 2007Return made up to 15/06/07; full list of members (3 pages)
3 August 2007Return made up to 15/06/07; full list of members (3 pages)
5 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
5 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 15/06/06; full list of members (3 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 15/06/06; full list of members (3 pages)
1 August 2006Director's particulars changed (1 page)
12 October 2005Full accounts made up to 31 December 2004 (14 pages)
12 October 2005Full accounts made up to 31 December 2004 (14 pages)
26 July 2005Director's particulars changed (2 pages)
26 July 2005Director's particulars changed (2 pages)
20 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
13 May 2005Director's particulars changed (2 pages)
13 May 2005Director's particulars changed (2 pages)
12 November 2004Secretary's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Secretary's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Secretary's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Secretary's particulars changed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
23 June 2004Return made up to 15/06/04; full list of members (8 pages)
23 June 2004Return made up to 15/06/04; full list of members (8 pages)
23 April 2004Secretary's particulars changed (1 page)
23 April 2004Secretary's particulars changed (1 page)
25 February 2004Ad 03/10/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
25 February 2004Ad 03/10/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
24 January 2004Ad 23/12/03--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
24 January 2004Ad 23/12/03--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
25 October 2003Full accounts made up to 31 December 2002 (12 pages)
25 October 2003Full accounts made up to 31 December 2002 (12 pages)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 October 2003Nc inc already adjusted 24/09/03 (1 page)
18 October 2003Nc inc already adjusted 24/09/03 (1 page)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 July 2003New director appointed (3 pages)
17 July 2003New director appointed (3 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (5 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (5 pages)
30 June 2003Return made up to 15/06/03; full list of members (7 pages)
30 June 2003Return made up to 15/06/03; full list of members (7 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
19 February 2003Company name changed alliance unichem international h oldings LIMITED\certificate issued on 19/02/03 (2 pages)
19 February 2003Company name changed alliance unichem international h oldings LIMITED\certificate issued on 19/02/03 (2 pages)
6 November 2002Company name changed alliance unichem investments 2 l imited\certificate issued on 06/11/02 (2 pages)
6 November 2002Company name changed alliance unichem investments 2 l imited\certificate issued on 06/11/02 (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
14 June 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(7 pages)
14 June 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(7 pages)
9 November 2001Full accounts made up to 31 December 2000 (11 pages)
9 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 June 2001Return made up to 15/06/01; full list of members (6 pages)
29 June 2001Return made up to 15/06/01; full list of members (6 pages)
1 March 2001Full accounts made up to 31 December 1999 (8 pages)
1 March 2001Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Return made up to 15/06/00; full list of members (6 pages)
22 June 2000Return made up to 15/06/00; full list of members (6 pages)
11 May 2000Company name changed rees T. coghlan (loddon) LIMITED\certificate issued on 12/05/00 (2 pages)
11 May 2000Company name changed rees T. coghlan (loddon) LIMITED\certificate issued on 12/05/00 (2 pages)
10 May 2000Registered office changed on 10/05/00 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
10 May 2000Registered office changed on 10/05/00 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
21 June 1999Return made up to 15/06/99; full list of members (6 pages)
21 June 1999Return made up to 15/06/99; full list of members (6 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
31 January 1999Accounts made up to 31 December 1998 (3 pages)
31 January 1999Accounts made up to 31 December 1998 (3 pages)
12 June 1998Return made up to 15/06/98; full list of members (6 pages)
12 June 1998Return made up to 15/06/98; full list of members (6 pages)
15 April 1998Accounts made up to 31 December 1997 (3 pages)
15 April 1998Accounts made up to 31 December 1997 (3 pages)
22 September 1997Accounts made up to 31 December 1996 (3 pages)
22 September 1997Accounts made up to 31 December 1996 (3 pages)
21 July 1997Return made up to 15/06/97; no change of members (4 pages)
21 July 1997Return made up to 15/06/97; no change of members (4 pages)
29 August 1996Accounts made up to 31 December 1995 (3 pages)
29 August 1996Accounts made up to 31 December 1995 (3 pages)
9 July 1996Return made up to 15/06/96; no change of members (4 pages)
9 July 1996Return made up to 15/06/96; no change of members (4 pages)
7 July 1995Return made up to 15/06/95; full list of members (6 pages)
7 July 1995Return made up to 15/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
4 May 1994Memorandum and Articles of Association (6 pages)
4 May 1994Memorandum and Articles of Association (6 pages)
31 March 1993Auditor's resignation (1 page)
31 March 1993Auditor's resignation (1 page)
15 February 1993Accounts for a small company made up to 31 December 1991 (6 pages)
15 February 1993Accounts for a small company made up to 31 December 1991 (6 pages)
6 July 1992Accounts for a small company made up to 16 April 1991 (6 pages)
6 July 1992Accounts for a small company made up to 16 April 1991 (6 pages)
1 July 1991Return made up to 15/06/91; change of members (6 pages)
1 July 1991Return made up to 15/06/91; change of members (6 pages)
6 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 July 1986Full accounts made up to 31 March 1986 (14 pages)
15 July 1986Full accounts made up to 31 March 1986 (14 pages)
29 July 1982Accounts made up to 31 March 1982 (10 pages)
29 July 1982Accounts made up to 31 March 1982 (10 pages)
22 November 1972Company name changed\certificate issued on 22/11/72 (2 pages)
22 November 1972Company name changed\certificate issued on 22/11/72 (2 pages)
30 March 1955Certificate of incorporation (1 page)
30 March 1955Certificate of incorporation (1 page)