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.
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 | : |
|
Registered Address | : | Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH | Director | 27 February 2024 | Active |
5th Floor, 15 Golden Square, London, United Kingdom, W1F 9JG | Director | 01 February 2024 | Active |
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH | Director | 27 February 2024 | Active |
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH | Director | 27 February 2024 | Active |
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH | Director | 27 February 2024 | Active |
5th Floor, 15 Golden Square, London, United Kingdom, W1F 9JG | Director | 31 January 2024 | Active |
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH | Director | 27 February 2024 | Active |
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH | Director | 01 May 2019 | Active |
5th Floor, 15 Golden Square, London, United Kingdom, W1F 9JG | Director | 31 January 2024 | Active |
5th Floor, 15 Golden Square, London, United Kingdom, W1F 9JG | Director | 31 January 2024 | Active |
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA | Secretary | 22 October 2010 | Active |
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA | Secretary | 25 February 2008 | Active |
49 Sherington Road, Charlton, London, SE7 7JW | Secretary | 30 October 2007 | Active |
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA | Director | 17 May 2012 | Active |
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA | Director | 03 July 2012 | Active |
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA | Director | 05 October 2011 | Active |
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH | Director | 01 May 2019 | Active |
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA | Director | 26 March 2010 | Active |
4 Seymour Place, Mile Path, Woking, GU22 0JX | Director | 30 October 2007 | Active |
3 Elm Grove Road, London, SW13 0BU | Director | 30 October 2007 | Active |
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA | Director | 04 August 2010 | Active |
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA | Director | 30 April 2014 | Active |
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA | Director | 25 February 2008 | Active |
Horsley Manor, Horsley, GL6 0PY | Director | 25 February 2008 | Active |
Iceni Centre, Warwick Technology Park, Warwick, United Kingdom, CV34 6DA | Director | 02 May 2019 | Active |
Iceni Centre, Warwick Technology Park, Warwick, United Kingdom, CV34 6DA | Director | 02 May 2019 | Active |
Iceni Centre, Warwick Technology Park, Warwick, CV34 6DA | Director | 25 February 2008 | Active |
Aml Hub, The Woods, Opus 40 Business Park, Warwick, United Kingdom, CV34 5AH | Director | 22 May 2023 | Active |
Apartment 223, Al Owais Building Al Mina Road, Dubai, Uae, | Director | 30 October 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Change of name | Certificate change of name company. | Download |
2024-04-03 | Resolution | Resolution. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Capital | Capital allotment shares. | Download |
2024-03-09 | Accounts | Accounts with accounts type full. | Download |
2024-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Capital | Capital allotment shares. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Capital | Capital allotment shares. | Download |
2023-07-04 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-04 | Capital | Legacy. | Download |
2023-07-04 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.