UKBizDB.co.uk

ALLOGA UK LIMITED

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

This company is commonly known as Alloga Uk Limited. The company was founded 28 years ago and was given the registration number 03169255. The firm's registered office is in ALFRETON. You can find them at Amber Park, Berristow Lane South Normanton, Alfreton, Derbyshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:ALLOGA UK LIMITED
Company Number:03169255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Amber Park, Berristow Lane South Normanton, Alfreton, Derbyshire, DE55 2FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH

Secretary15 June 2018Active
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH

Director01 February 2023Active
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH

Director22 January 2024Active
2, The Heights, Brooklands, Weybridge, England, KT13 0NY

Director30 September 2013Active
Alloga Uk, Ap5, Farmwell Lane, South Normanton, England, NG17 1JF

Director01 February 2022Active
1 St Clements House, Church Street, Walton On Thames, KT12 2QN

Secretary08 September 2003Active
30 Glebe Hyrst, Sanderstead, CR2 9JE

Secretary18 April 1996Active
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH

Secretary08 April 2004Active
1 Pennymead Place, Portsmouth Road, Esher, KT10 9JB

Secretary01 June 2008Active
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH

Secretary23 September 2014Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary07 March 1996Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Director23 June 2005Active
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH

Director01 October 2007Active
Great Connell, Newbridge, IRISH

Director08 May 1997Active
13 Chemin De L'Epenotaz, Onex Geneva, Switzerland, FOREIGN

Director09 March 2000Active
Bewdley House, Widcombe, Bath, BA2 4NL

Director17 November 2006Active
4 Poltimore Road, Guildford, GU2 5PX

Director08 May 1997Active
Midsummers Mark Way, Godalming, GU7 2BD

Director18 April 1996Active
Unitede Drug House, Magna Drive, Magna Business Park, Dublin 24, Ireland,

Director22 September 2010Active
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH

Director02 May 2013Active
Clonhaston, Great Connell, Newbridge, Ireland, IRISH

Director31 March 2005Active
Forge House, Selborne Road Greatham, Liss, GU33 6HG

Director18 April 1996Active
1a Garville Lane, Ruthgar, Dublin, Ireland, D6

Director07 August 1996Active
Baselstrasse 98, Solothurn, Switzerland,

Director21 April 2005Active
6 The Glen, Louisa Valley, Leixlip,

Director17 June 2004Active
20 Pensford Avenue, Kew, Richmond, TW9 4HP

Director18 April 1996Active
Route De Lavaux 454, Ch 1095 Lutry, Switzerland,

Director13 March 2003Active
86 Main Road, Naphill, High Wycombe, HP14 4QA

Director18 June 1997Active
Cedar Lodge, 8a Bedford Road, Sandy, SG19 1EL

Director08 May 1997Active
2, The Heights, Brooklands, Weybridge, England, KT13 0NY

Director16 July 2014Active
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH

Director31 March 2003Active
Magna House, Magna Drive, City West, Ireland,

Director27 March 2012Active
6 Richmond Hill, Monkstown, Ireland, IRISH

Director07 August 1996Active
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH

Director22 June 2010Active
United Drug House, Magna Drive, Citywest Road, Dublin 24, Ireland,

Director29 June 2010Active

People with Significant Control

Ah Uk Holdco 1 Limited
Notified on:22 April 2020
Status:Active
Country of residence:England
Address:2 The Heights, Brooklands, Weybridge, England, KT13 0NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alliance Boots Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Sedley Place, 361 Oxford Street, London, England, W1C 2JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type full.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-03-09Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Change account reference date company current extended.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.