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.
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 | : |
|
Registered Address | : | Amber Park, Berristow Lane South Normanton, Alfreton, Derbyshire, DE55 2FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH | Secretary | 15 June 2018 | Active |
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH | Director | 01 February 2023 | Active |
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH | Director | 22 January 2024 | Active |
2, The Heights, Brooklands, Weybridge, England, KT13 0NY | Director | 30 September 2013 | Active |
Alloga Uk, Ap5, Farmwell Lane, South Normanton, England, NG17 1JF | Director | 01 February 2022 | Active |
1 St Clements House, Church Street, Walton On Thames, KT12 2QN | Secretary | 08 September 2003 | Active |
30 Glebe Hyrst, Sanderstead, CR2 9JE | Secretary | 18 April 1996 | Active |
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH | Secretary | 08 April 2004 | Active |
1 Pennymead Place, Portsmouth Road, Esher, KT10 9JB | Secretary | 01 June 2008 | Active |
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH | Secretary | 23 September 2014 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 07 March 1996 | Active |
2 The Heights, Brooklands, Weybridge, KT13 0NY | Director | 23 June 2005 | Active |
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH | Director | 01 October 2007 | Active |
Great Connell, Newbridge, IRISH | Director | 08 May 1997 | Active |
13 Chemin De L'Epenotaz, Onex Geneva, Switzerland, FOREIGN | Director | 09 March 2000 | Active |
Bewdley House, Widcombe, Bath, BA2 4NL | Director | 17 November 2006 | Active |
4 Poltimore Road, Guildford, GU2 5PX | Director | 08 May 1997 | Active |
Midsummers Mark Way, Godalming, GU7 2BD | Director | 18 April 1996 | Active |
Unitede Drug House, Magna Drive, Magna Business Park, Dublin 24, Ireland, | Director | 22 September 2010 | Active |
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH | Director | 02 May 2013 | Active |
Clonhaston, Great Connell, Newbridge, Ireland, IRISH | Director | 31 March 2005 | Active |
Forge House, Selborne Road Greatham, Liss, GU33 6HG | Director | 18 April 1996 | Active |
1a Garville Lane, Ruthgar, Dublin, Ireland, D6 | Director | 07 August 1996 | Active |
Baselstrasse 98, Solothurn, Switzerland, | Director | 21 April 2005 | Active |
6 The Glen, Louisa Valley, Leixlip, | Director | 17 June 2004 | Active |
20 Pensford Avenue, Kew, Richmond, TW9 4HP | Director | 18 April 1996 | Active |
Route De Lavaux 454, Ch 1095 Lutry, Switzerland, | Director | 13 March 2003 | Active |
86 Main Road, Naphill, High Wycombe, HP14 4QA | Director | 18 June 1997 | Active |
Cedar Lodge, 8a Bedford Road, Sandy, SG19 1EL | Director | 08 May 1997 | Active |
2, The Heights, Brooklands, Weybridge, England, KT13 0NY | Director | 16 July 2014 | Active |
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH | Director | 31 March 2003 | Active |
Magna House, Magna Drive, City West, Ireland, | Director | 27 March 2012 | Active |
6 Richmond Hill, Monkstown, Ireland, IRISH | Director | 07 August 1996 | Active |
Amber Park, Berristow Lane South Normanton, Alfreton, DE55 2FH | Director | 22 June 2010 | Active |
United Drug House, Magna Drive, Citywest Road, Dublin 24, Ireland, | Director | 29 June 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Accounts | Accounts with accounts type full. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Accounts | Change account reference date company current extended. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-27 | Accounts | Accounts with accounts type full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.