UKBizDB.co.uk

ALLIANCE MEDICAL ACQUISITIONCO LIMITED

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

This company is commonly known as Alliance Medical Acquisitionco Limited. The company was founded 16 years ago and was given the registration number 06412789. The firm's registered office is in WARWICK. You can find them at Iceni Centre, Warwick Technology Park, Warwick, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALLIANCE MEDICAL ACQUISITIONCO LIMITED
Company Number:06412789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH

Director27 February 2024Active
5th Floor, 15 Golden Square, London, United Kingdom, W1F 9JG

Director01 February 2024Active
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH

Director27 February 2024Active
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH

Director27 February 2024Active
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH

Director27 February 2024Active
5th Floor, 15 Golden Square, London, United Kingdom, W1F 9JG

Director31 January 2024Active
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH

Director27 February 2024Active
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH

Director01 May 2019Active
5th Floor, 15 Golden Square, London, United Kingdom, W1F 9JG

Director31 January 2024Active
5th Floor, 15 Golden Square, London, United Kingdom, W1F 9JG

Director31 January 2024Active
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA

Secretary22 October 2010Active
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA

Secretary25 February 2008Active
49 Sherington Road, Charlton, London, SE7 7JW

Secretary30 October 2007Active
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA

Director17 May 2012Active
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA

Director03 July 2012Active
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA

Director05 October 2011Active
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH

Director01 May 2019Active
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA

Director26 March 2010Active
4 Seymour Place, Mile Path, Woking, GU22 0JX

Director30 October 2007Active
3 Elm Grove Road, London, SW13 0BU

Director30 October 2007Active
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA

Director04 August 2010Active
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA

Director30 April 2014Active
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA

Director25 February 2008Active
Horsley Manor, Horsley, GL6 0PY

Director25 February 2008Active
Iceni Centre, Warwick Technology Park, Warwick, United Kingdom, CV34 6DA

Director02 May 2019Active
Iceni Centre, Warwick Technology Park, Warwick, United Kingdom, CV34 6DA

Director02 May 2019Active
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA

Director25 February 2008Active
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH

Director22 May 2023Active
Apartment 223, Al Owais Building Al Mina Road, Dubai, Uae,

Director30 October 2007Active

People with Significant Control

Andromeda Bidco Limited
Notified on:31 January 2024
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 15 Golden Square, London, United Kingdom, W1F 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alliance Medical Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aml Hub, The Woods, Opus 40 Business Park,, Warwick, United Kingdom, CV34 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-14Change of name

Certificate change of name company.

Download
2024-04-03Resolution

Resolution.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-27Capital

Capital allotment shares.

Download
2024-03-09Accounts

Accounts with accounts type full.

Download
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-31Capital

Capital allotment shares.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Capital

Capital allotment shares.

Download
2023-07-04Capital

Capital statement capital company with date currency figure.

Download
2023-07-04Capital

Legacy.

Download
2023-07-04Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.