Company NameAlliance Unichem Investments 4 Limited
Company StatusDissolved
Company Number05441496
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

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
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleCompany Director
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
StatusClosed
Appointed03 December 2007(2 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
StatusClosed
Appointed17 January 2011(5 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 22 September 2020)
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
StatusClosed
Appointed06 February 2017(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameJohn Bentley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleAccountant
Correspondence Address19 Ouseley Road
London
SW12 8ED
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMrs Kathleen McCoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL

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

2 at £1Alliance Boots Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£168,265,000
Current Liabilities£1,053,000

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

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

7 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
5 June 2017Full accounts made up to 31 August 2016 (14 pages)
14 February 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
14 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(8 pages)
8 June 2016Full accounts made up to 31 August 2015 (12 pages)
2 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(8 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)
12 June 2015Section 519 (1 page)
9 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (2 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(8 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(8 pages)
6 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)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(8 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(8 pages)
28 April 2014Auditor's resignation (2 pages)
24 April 2014Auditor's resignation (2 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
7 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (17 pages)
7 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (17 pages)
20 December 2012Full accounts made up to 31 March 2012 (12 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 3 May 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)
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)
2 December 2010Full accounts made up to 31 March 2010 (11 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)
1 June 2010Secretary's details changed for Mr Frank Standish on 3 May 2010 (1 page)
1 June 2010Secretary's details changed for Mr Frank Standish on 3 May 2010 (1 page)
1 June 2010Register inspection address has been changed from C/O Alliance Boots Sedley Place 4Th Floor 361 Oxford Street London W1C 2JL England (1 page)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Frank Standish on 3 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Frank Standish on 3 May 2010 (2 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
28 May 2010Secretary's details changed for Mr Frank Standish on 3 May 2010 (1 page)
28 May 2010Director's details changed for Mr Frank Standish on 3 May 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Frank Standish on 3 May 2010 (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Director's details changed for Mr Frank Standish on 3 May 2010 (2 pages)
21 January 2010Full accounts made up to 31 March 2009 (10 pages)
10 September 2009Director appointed kathleen mccoy (3 pages)
30 May 2009Return made up to 03/05/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (12 pages)
10 November 2008Director's change of particulars / martin delve / 08/10/2008 (1 page)
30 July 2008Return made up to 03/05/08; full list of members (3 pages)
25 January 2008Full accounts made up to 31 March 2007 (12 pages)
8 January 2008Particulars of mortgage/charge (10 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 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)
13 December 2007Auditor's resignation (5 pages)
4 December 2007New director appointed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Return made up to 03/05/07; full list of members (2 pages)
30 May 2007Full accounts made up to 31 May 2006 (13 pages)
29 December 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
6 September 2006Return made up to 03/05/06; full list of members (7 pages)
3 May 2005Incorporation (17 pages)