UKBizDB.co.uk

ALDERLEY IMAGING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alderley Imaging Limited. The company was founded 9 years ago and was given the registration number 09608986. The firm's registered office is in MANCHESTER. You can find them at Union, Albert Square, Manchester, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:ALDERLEY IMAGING LIMITED
Company Number:09608986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Union, Albert Square, Manchester, England, M2 6LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union, Albert Square, Manchester, England, M2 6LW

Director13 December 2023Active
Union, Albert Square, Manchester, England, M2 6LW

Director11 October 2019Active
Kilburn House, Lloyd Street North, Manchester Science Park, Manchester, United Kingdom, M15 6SE

Director01 June 2017Active
Union, Albert Square, Manchester, England, M2 6LW

Director31 August 2017Active
Union, Albert Square, Manchester, England, M2 6LW

Director01 June 2017Active
86, Deansgate, Manchester, United Kingdom, M3 2ER

Director27 May 2015Active
Union, Albert Square, Manchester, England, M2 6LW

Director18 September 2018Active
86, Deansgate, Manchester, United Kingdom, M3 2ER

Director27 May 2015Active
Kilburn House, Lloyd Street North, Manchester Science Park, Manchester, United Kingdom, M15 6SE

Director01 October 2015Active

People with Significant Control

Alderley Park Limited
Notified on:01 June 2017
Status:Active
Country of residence:England
Address:Union, Albert Square, Manchester, England, M2 6LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Juliana Maynard
Notified on:05 May 2017
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Kilburn House, Lloyd Street North, Manchester, United Kingdom, M15 6SE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2020-11-25Address

Move registers to sail company with new address.

Download
2020-11-25Address

Change sail address company with new address.

Download
2020-07-03Accounts

Accounts with accounts type dormant.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-07-30Incorporation

Memorandum articles.

Download
2019-07-30Resolution

Resolution.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-14Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.