A. MENARINI DIAGNOSTICS LIMITED

Register to unlock more data on OkredoRegister

A. MENARINI DIAGNOSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02120375

Incorporation date

07/04/1987

Size

Full

Contacts

Registered address

Registered address

405 Wharfedale Road, Winnersh, Wokingham, Berkshire RG41 5RACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1987)
dot icon17/11/2025
Cessation of Massimiliana Landini as a person with significant control on 2025-07-04
dot icon17/11/2025
Notification of Benedetta Aleotti as a person with significant control on 2025-07-04
dot icon11/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon11/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Solvency Statement dated 13/12/23
dot icon22/12/2023
Statement by Directors
dot icon22/12/2023
Statement of capital on 2023-12-22
dot icon07/12/2023
Solvency Statement dated 15/11/23
dot icon07/12/2023
Statement by Directors
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon27/01/2023
Appointment of Mr Nicolas Jean Pierre Caroen as a director on 2023-01-26
dot icon26/01/2023
Termination of appointment of Gianni Masselli as a secretary on 2023-01-26
dot icon26/01/2023
Appointment of Mr Corrado Luchetti as a secretary on 2023-01-23
dot icon26/01/2023
Appointment of Mr Corrado Luchetti as a director on 2023-01-26
dot icon26/01/2023
Termination of appointment of Gianni Masselli as a director on 2023-01-26
dot icon23/01/2023
Termination of appointment of Nico Noel Andre Samaille as a director on 2023-01-20
dot icon23/01/2023
Appointment of Dr Jonathan Coffey as a director on 2023-01-23
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Memorandum and Articles of Association
dot icon21/09/2022
Termination of appointment of Aminur Khan as a director on 2022-09-21
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Appointment of Mr Aminur Khan as a director on 2022-08-08
dot icon01/08/2022
Change of details for Mr Giovanni Alberto Aleoti as a person with significant control on 2022-07-28
dot icon01/08/2022
Notification of Lucia Aleotti as a person with significant control on 2022-07-28
dot icon01/08/2022
Notification of Giovanni Alberto Aleoti as a person with significant control on 2022-07-28
dot icon08/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon11/03/2022
Termination of appointment of Paul Tolan as a director on 2022-03-10
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Registration of charge 021203750004, created on 2020-08-28
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon20/06/2019
Satisfaction of charge 2 in full
dot icon20/06/2019
Satisfaction of charge 1 in full
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon26/11/2018
Termination of appointment of Marco Di Carlo as a director on 2018-10-15
dot icon26/11/2018
Appointment of Mr Nico Noel Andre Samaille as a director on 2018-10-15
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Notification of Massimiliana Landini as a person with significant control on 2017-06-02
dot icon17/07/2018
Withdrawal of a person with significant control statement on 2018-07-17
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon25/08/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon26/08/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon10/03/2016
Termination of appointment of Jaume Costa as a director on 2016-01-14
dot icon10/03/2016
Appointment of Mr Marco Di Carlo as a director on 2016-01-15
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-06-01
dot icon10/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon12/06/2014
Register(s) moved to registered inspection location
dot icon12/06/2014
Register inspection address has been changed
dot icon05/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon06/03/2014
Statement of capital following an allotment of shares on 2013-10-14
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-11-25
dot icon12/10/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon02/06/2011
Statement of capital following an allotment of shares on 2009-12-29
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Resolutions
dot icon14/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon25/08/2009
Capitals not rolled up
dot icon25/08/2009
Nc inc already adjusted 28/11/08
dot icon25/08/2009
Resolutions
dot icon09/07/2009
Return made up to 01/06/09; full list of members
dot icon07/07/2009
Location of register of members
dot icon13/11/2008
Registered office changed on 13/11/2008 from, 12 plumtree court, london, EC4A 4HT
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 01/06/08; full list of members
dot icon06/12/2007
Ad 01/12/07--------- £ si 5000000@1=5000000 £ ic 15000000/20000000
dot icon06/12/2007
Nc inc already adjusted 01/12/07
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 01/06/07; full list of members
dot icon27/11/2006
Ad 04/08/06--------- £ si 5000000@1=5000000 £ ic 10000000/15000000
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
£ nc 10000000/15000000 04/08/06
dot icon16/08/2006
Registered office changed on 16/08/06 from: wharfedale road, winnersh, wokingham, berkshire RG41 5RA
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon12/06/2006
Return made up to 01/06/06; full list of members
dot icon12/06/2006
Location of register of members address changed
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon27/08/2005
Particulars of mortgage/charge
dot icon22/06/2005
Return made up to 01/06/05; full list of members
dot icon23/03/2005
Location of register of members
dot icon29/12/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon08/07/2004
Return made up to 26/06/04; full list of members
dot icon20/01/2004
Ad 15/12/03--------- £ si 3500000@1=3500000 £ ic 6500000/10000000
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon22/07/2003
Return made up to 26/06/03; full list of members
dot icon20/07/2003
Full accounts made up to 2002-12-31
dot icon04/12/2002
Ad 20/11/02--------- £ si 1500000@1=1500000 £ ic 5000000/6500000
dot icon04/12/2002
Resolutions
dot icon04/12/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Return made up to 26/06/02; full list of members
dot icon18/07/2002
Miscellaneous
dot icon18/07/2002
Ad 29/11/01--------- £ si 2700000@1=2700000 £ ic 2300000/5000000
dot icon18/07/2002
Nc inc already adjusted 29/11/01
dot icon18/07/2002
Resolutions
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon29/08/2001
Return made up to 26/06/01; full list of members
dot icon14/03/2001
Ad 08/11/00--------- £ si 900000@1=900000 £ ic 1400000/2300000
dot icon13/02/2001
Resolutions
dot icon13/02/2001
£ nc 1500000/2400000 08/11/00
dot icon07/09/2000
Return made up to 26/06/00; full list of members
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Director resigned
dot icon07/07/2000
New secretary appointed;new director appointed
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
Return made up to 26/06/99; no change of members
dot icon19/04/1999
New secretary appointed
dot icon19/04/1999
Secretary resigned;director resigned
dot icon16/04/1999
New director appointed
dot icon03/03/1999
Particulars of mortgage/charge
dot icon25/11/1998
Full accounts made up to 1997-12-31
dot icon30/10/1998
Return made up to 26/06/98; full list of members
dot icon14/08/1998
Certificate of change of name
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon06/08/1997
New director appointed
dot icon06/08/1997
Return made up to 26/06/97; no change of members
dot icon26/11/1996
Full accounts made up to 1995-12-31
dot icon16/08/1996
Return made up to 26/06/96; no change of members
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
Return made up to 26/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Director resigned;new director appointed
dot icon02/12/1994
Director resigned;new director appointed
dot icon04/11/1994
Return made up to 26/06/94; no change of members
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon07/08/1994
Registered office changed on 07/08/94 from: tripod house, 105/107 lansdowne road, croydon, CR0 2BN
dot icon13/03/1994
Secretary resigned
dot icon13/03/1994
New secretary appointed
dot icon03/02/1994
Particulars of mortgage/charge
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon02/11/1993
Return made up to 26/06/93; no change of members
dot icon17/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/08/1993
New director appointed
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon03/07/1992
Return made up to 26/06/92; full list of members
dot icon13/03/1992
Secretary resigned;new secretary appointed
dot icon06/03/1992
Ad 27/02/92--------- £ si 200000@1=200000 £ ic 1000000/1200000
dot icon26/09/1991
Full accounts made up to 1990-12-31
dot icon20/09/1991
Ad 03/09/90--------- £ si 200000@1
dot icon20/09/1991
Return made up to 26/06/91; full list of members
dot icon30/06/1991
Full accounts made up to 1989-12-31
dot icon15/03/1991
Return made up to 30/06/90; full list of members
dot icon20/09/1990
Ad 17/09/90--------- £ si 150000@1=150000 £ ic 750049/900049
dot icon17/05/1990
Ad 02/05/90--------- £ si 300000@1=300000 £ ic 450049/750049
dot icon17/05/1990
Resolutions
dot icon17/05/1990
Resolutions
dot icon17/05/1990
£ nc 750000/1500000 02/05/90
dot icon10/07/1989
Wd 06/07/89 ad 29/06/89--------- £ si 250000@1=250000 £ ic 200049/450049
dot icon06/07/1989
Full accounts made up to 1988-12-31
dot icon05/07/1989
Nc inc already adjusted
dot icon05/07/1989
Resolutions
dot icon03/07/1989
Return made up to 26/06/89; full list of members
dot icon20/02/1989
Full accounts made up to 1987-12-31
dot icon28/11/1988
Wd 15/11/88 ad 11/11/88--------- £ si 50049@1=50049 £ ic 150000/200049
dot icon28/11/1988
Return made up to 26/10/88; full list of members
dot icon03/11/1988
Registered office changed on 03/11/88 from: gillett house, 55 basinghall street, london EC2V 5DU
dot icon11/10/1988
Wd 03/10/88 ad 16/05/88--------- £ si 50000@1=50000 £ ic 100000/150000
dot icon11/10/1988
Wd 03/10/88 ad 18/07/88--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon24/06/1988
New secretary appointed
dot icon07/06/1988
Wd 26/04/88 ad 01/12/87--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon26/01/1988
Resolutions
dot icon26/01/1988
Nc inc already adjusted
dot icon17/06/1987
New director appointed
dot icon17/06/1987
Accounting reference date notified as 31/12
dot icon07/04/1987
Certificate of Incorporation
dot icon07/04/1987
Registered office changed on 07/04/87 from: 124-128 city road, london, EC1V 2NJ
dot icon07/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Aminur
Director
08/08/2022 - 21/09/2022
-
Tolan, Paul
Director
01/04/1999 - 10/03/2022
1
De Saint Pierre, Andrea, Dr
Director
16/10/1996 - 31/12/1999
1
Masselli, Gianni
Director
18/02/2000 - 26/01/2023
2
Comsonni, Franco
Director
07/10/1994 - 16/10/1996
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. MENARINI DIAGNOSTICS LIMITED

A. MENARINI DIAGNOSTICS LIMITED is an(a) Active company incorporated on 07/04/1987 with the registered office located at 405 Wharfedale Road, Winnersh, Wokingham, Berkshire RG41 5RA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. MENARINI DIAGNOSTICS LIMITED?

toggle

A. MENARINI DIAGNOSTICS LIMITED is currently Active. It was registered on 07/04/1987 .

Where is A. MENARINI DIAGNOSTICS LIMITED located?

toggle

A. MENARINI DIAGNOSTICS LIMITED is registered at 405 Wharfedale Road, Winnersh, Wokingham, Berkshire RG41 5RA.

What does A. MENARINI DIAGNOSTICS LIMITED do?

toggle

A. MENARINI DIAGNOSTICS LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for A. MENARINI DIAGNOSTICS LIMITED?

toggle

The latest filing was on 17/11/2025: Cessation of Massimiliana Landini as a person with significant control on 2025-07-04.