ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189193

Incorporation date

28/03/2001

Size

Full

Contacts

Registered address

Registered address

2nd Floor, The Westworks Building, White City Place,, 195 Wood Lane, London W12 7FQCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2001)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon05/01/2026
Termination of appointment of Timothy William Robinson as a secretary on 2026-01-01
dot icon05/01/2026
Appointment of Mr Richard Samuel Cullen as a secretary on 2026-01-01
dot icon15/05/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Appointment of Mr Sandeep Gupta as a director on 2025-05-12
dot icon17/04/2025
Termination of appointment of Jason Mark Brooks as a director on 2025-04-08
dot icon10/01/2025
Director's details changed for Mr Johan Mikael Olof Kahlstroem on 2025-01-09
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/11/2024
Termination of appointment of Giancarlo Benelli as a director on 2024-11-19
dot icon05/11/2024
Appointment of Mr Johan Mikael Olof Kahlstroem as a director on 2024-11-01
dot icon04/11/2024
Termination of appointment of Marie-Andree Renee Gamache as a director on 2024-10-31
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon01/09/2023
Director's details changed for Mr Jason Mark Brooks on 2023-08-31
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Appointment of Mr Giancarlo Benelli as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Remo Walter Inglin as a director on 2022-08-01
dot icon26/07/2022
Appointment of Mr Timothy William Robinson as a secretary on 2022-07-20
dot icon25/07/2022
Termination of appointment of Richard Samuel Cullen as a secretary on 2022-07-20
dot icon25/07/2022
Registered office address changed from Edison House 223-231 Old Marylebone Road London NW1 5QT England to 2nd Floor, the Westworks Building, White City Place, 195 Wood Lane London W12 7FQ on 2022-07-25
dot icon05/07/2022
Appointment of Mrs Marie-Andree Renee Gamache as a director on 2022-06-29
dot icon06/06/2022
Termination of appointment of Chinmay Umesh Bhatt as a director on 2022-05-31
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/12/2021
Termination of appointment of Caio Ortiz De Kugelmas as a director on 2021-12-14
dot icon16/12/2021
Appointment of Mr Remo Walter Inglin as a director on 2021-12-14
dot icon26/07/2021
Termination of appointment of Prabhjeevan Singh Virk as a director on 2021-07-22
dot icon26/07/2021
Appointment of Mr Caio Ortiz De Kugelmas as a director on 2021-07-22
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon09/04/2021
Appointment of Mr Chinmay Umesh Bhatt as a director on 2021-04-01
dot icon06/04/2021
Termination of appointment of Haseeb Ahmad as a director on 2021-04-01
dot icon09/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon18/09/2020
Full accounts made up to 2019-12-31
dot icon04/05/2020
Notification of Novartis Ag as a person with significant control on 2020-05-04
dot icon04/05/2020
Cessation of Advanced Accelerator Applications Sa as a person with significant control on 2020-05-04
dot icon08/04/2020
Termination of appointment of Barak Avraham Palatchi as a director on 2020-04-07
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon02/01/2020
Resolutions
dot icon02/01/2020
Registered office address changed from The Barn Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP England to Edison House 223-231 Old Marylebone Road London NW1 5QT on 2020-01-02
dot icon23/10/2019
Registered office address changed from Edison House 223 - 231 Old Marylebone Road London NW1 5QT England to The Barn Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP on 2019-10-23
dot icon22/10/2019
Full accounts made up to 2018-12-31
dot icon14/10/2019
Resolutions
dot icon09/10/2019
Registered office address changed from The Barn Manor Farm, Church Lane Chilcompton Radstock Somerset BA3 4HP United Kingdom to Edison House 223 - 231 Old Marylebone Road London NW1 5QT on 2019-10-09
dot icon09/05/2019
Appointment of Mr Jason Mark Brooks as a director on 2019-05-01
dot icon08/05/2019
Termination of appointment of Oriane Fanny Lacaze as a director on 2019-05-01
dot icon18/03/2019
Resolutions
dot icon12/02/2019
Director's details changed for Mr Prabhjeevan Singh Virk on 2019-02-12
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon06/12/2018
Director's details changed for Mr Barak Avraham Palachi on 2018-12-05
dot icon04/12/2018
Termination of appointment of Nicholas Stevens as a director on 2018-11-16
dot icon25/10/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Appointment of Mr Haseeb Ahmad as a director on 2018-08-30
dot icon04/09/2018
Appointment of Mr Barak Avraham Palachi as a director on 2018-08-30
dot icon04/09/2018
Appointment of Mr Richard Samuel Cullen as a secretary on 2018-08-30
dot icon04/09/2018
Appointment of Mrs Oriane Fanny Lacaze as a director on 2018-08-30
dot icon30/08/2018
Termination of appointment of Heinz Mausli as a director on 2018-08-30
dot icon30/08/2018
Termination of appointment of Gerard Ber as a director on 2018-08-30
dot icon19/02/2018
Notification of Advanced Accelerator Applications Sa as a person with significant control on 2018-02-19
dot icon19/02/2018
Withdrawal of a person with significant control statement on 2018-02-19
dot icon17/01/2018
Memorandum and Articles of Association
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon07/12/2017
Resolutions
dot icon31/10/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/09/2016
Director's details changed for Mr Prabhjeevan Singh Virk on 2016-09-09
dot icon09/09/2016
Director's details changed for Mr Heinz Mausli on 2016-09-09
dot icon09/09/2016
Director's details changed for Mr Prabhjeevan Singh Virk on 2016-09-09
dot icon09/09/2016
Director's details changed for Mr Heinz Mausli on 2016-09-09
dot icon09/09/2016
Director's details changed for Mr Gerard Ber on 2016-09-09
dot icon09/09/2016
Director's details changed for Mr Gerard Ber on 2016-09-09
dot icon09/09/2016
Registered office address changed from The Barn Manor Farm Church Lane Chilcompton Radstock BA3 4HP to The Barn Manor Farm, Church Lane Chilcompton Radstock Somerset BA3 4HP on 2016-09-09
dot icon25/07/2016
Director's details changed for Mr Prabhjeevan Singh Virk on 2016-07-25
dot icon06/07/2016
Accounts for a small company made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/08/2015
Director's details changed for Mr Nicholas Stevens on 2015-08-21
dot icon13/07/2015
Accounts for a small company made up to 2014-12-31
dot icon16/04/2015
Registration of charge 041891930004, created on 2015-04-08
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Director's details changed for Mr Prabrueevan Singh Virk on 2011-03-16
dot icon27/02/2014
Appointment of Mr Heinz Mausli as a director
dot icon27/02/2014
Appointment of Mr Gerard Ber as a director
dot icon24/02/2014
Termination of appointment of Victor Griffin as a director
dot icon07/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/12/2013
Satisfaction of charge 2 in full
dot icon02/12/2013
Satisfaction of charge 3 in full
dot icon11/11/2013
Director's details changed for Victor Griffin on 2013-11-11
dot icon06/11/2013
Director's details changed for Mr Prabhjeevan Singh Singh Singh Virk on 2013-11-06
dot icon06/11/2013
Director's details changed for Mr Prabrueevan Singh Virk on 2013-07-19
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon16/03/2011
Appointment of Prabhjeevan Singh Virk as a director
dot icon05/01/2011
Registered office address changed from 19 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 2011-01-05
dot icon25/11/2010
Termination of appointment of Helen Stevens as a secretary
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon04/03/2010
Resolutions
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Secretary's change of particulars / helen stevens / 08/04/2009
dot icon14/04/2009
Return made up to 28/03/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Director's change of particulars / victor griffin / 30/06/2008
dot icon04/04/2008
Return made up to 28/03/08; full list of members
dot icon04/04/2008
Director's change of particulars / nicholas stevens / 08/01/2008
dot icon08/01/2008
Director's particulars changed
dot icon08/01/2008
Secretary's particulars changed
dot icon04/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 28/03/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/09/2006
Secretary's particulars changed
dot icon04/09/2006
Director's particulars changed
dot icon22/05/2006
Return made up to 28/03/06; full list of members
dot icon20/02/2006
Registered office changed on 20/02/06 from: unit 1 orpheus house calleva park aldermaston berkshire RG7 8TA
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/06/2005
New director appointed
dot icon14/04/2005
Return made up to 28/03/05; full list of members
dot icon24/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/09/2004
Registered office changed on 30/09/04 from: somer house the street chilcompton radstock BA3 4HB
dot icon20/07/2004
Return made up to 28/03/04; full list of members
dot icon31/03/2004
Particulars of mortgage/charge
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon06/02/2004
Director resigned
dot icon06/09/2003
Secretary resigned
dot icon06/09/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon29/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/07/2003
New secretary appointed
dot icon28/07/2003
Ad 13/07/03--------- £ si 99@1=99 £ ic 100/199
dot icon28/04/2003
Return made up to 28/03/03; full list of members
dot icon23/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned
dot icon04/04/2002
Return made up to 28/03/02; full list of members
dot icon20/06/2001
Particulars of mortgage/charge
dot icon02/04/2001
Secretary resigned
dot icon28/03/2001
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
31/12/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/03/2001 - 28/03/2001
99600
Palatchi, Barak Avraham
Director
30/08/2018 - 07/04/2020
-
Kugelmas, Caio Ortiz De
Director
22/07/2021 - 14/12/2021
-
Mausli, Heinz
Director
27/02/2014 - 30/08/2018
-
Carman, Martin David
Director
28/03/2001 - 19/01/2004
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED

ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED is an(a) Active company incorporated on 28/03/2001 with the registered office located at 2nd Floor, The Westworks Building, White City Place,, 195 Wood Lane, London W12 7FQ. There are currently 3 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 ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED?

toggle

ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED is currently Active. It was registered on 28/03/2001 .

Where is ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED located?

toggle

ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED is registered at 2nd Floor, The Westworks Building, White City Place,, 195 Wood Lane, London W12 7FQ.

What does ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED do?

toggle

ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.