UKBizDB.co.uk

ALLIANCE MEDICAL RADIOPHARMACY LIMITED

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

This company is commonly known as Alliance Medical Radiopharmacy Limited. The company was founded 21 years ago and was given the registration number 04555287. The firm's registered office is in WARWICK. You can find them at Iceni Centre Warwick Technology Park, Gallows Hill, Warwick, Warwickshire. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:ALLIANCE MEDICAL RADIOPHARMACY LIMITED
Company Number:04555287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, The Woods, Opus 40 Business Park,, Warwick, United Kingdom, CV34 5AH

Director21 December 2022Active
68, Harley Street, London, United Kingdom, W1G 7HE

Director26 September 2019Active
First Floor, The Woods, Opus 40 Business Park,, Warwick, United Kingdom, CV34 5AH

Director21 December 2022Active
First Floor, The Woods, Opus 40 Business Park,, Warwick, United Kingdom, CV34 5AH

Director24 January 2023Active
Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Secretary03 October 2013Active
The Stables, 3 Fieldgate Lawn Fieldgate Lane, Kenilworth, CV8 1RR

Secretary18 December 2002Active
39 Lawrence Way, Bicester, OX26 2FP

Secretary21 June 2006Active
Keele University Science Park, Keele, Staffordshire, ST5 5BX

Secretary27 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 October 2002Active
Portal House, Raheen Business Park, Limerick, Ireland,

Director03 May 2011Active
The Sound, Coliemore Road, Dalkey, Ireland, IRISH

Director29 May 2003Active
Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

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

Director26 April 2019Active
Iceni Centre, Warwick Technical Park, Warwick, CV34 6DA

Director03 May 2011Active
Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

Director02 May 2019Active
Rossmore House, Torquay Road, Fox Rock, Ireland, IRISH

Director29 May 2003Active
Iceni Centre, Warwick Technology Park, Warwick, United Kingdom, CV34 6DA

Director06 January 2020Active
Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director03 November 2010Active
Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director03 October 2013Active
The Stables, 3 Fieldgate Lawn Fieldgate Lane, Kenilworth, CV8 1RR

Director18 December 2002Active
Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director03 October 2013Active
Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director03 October 2013Active
Dromeile Rathmichael, Ferndale Road, Co Dublin, Ireland, IRISH

Director29 May 2003Active
Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director30 April 2014Active
Keele University Science Park, Keele, Staffordshire, ST5 5BX

Director30 June 2006Active
Keele University Science Park, Keele, Staffordshire, ST5 5BX

Director29 May 2003Active
Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director03 October 2013Active
Keele University Science Park, Keele, Staffordshire, ST5 5BX

Director28 January 2010Active
Iceni Centre, Warwick Technology Park, Warwick, United Kingdom, CV34 6DA

Director18 December 2018Active
Keele University Science Park, Keele, Staffordshire, ST5 5BX

Director18 December 2002Active
Iceni Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

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

Director03 October 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 October 2002Active

People with Significant Control

Alliance Medical 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,
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
2024-02-15Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.