ALERE UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALERE UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04267530

Incorporation date

09/08/2001

Size

Full

Contacts

Registered address

Registered address

Abbott House, Vanwall Business Park, Maidenhead, Berkshire SL6 4XECopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2001)
dot icon01/09/2025
Termination of appointment of Karen Ann Krammer as a director on 2025-08-29
dot icon01/09/2025
Appointment of Mr Mark Andrew Koewler as a director on 2025-09-01
dot icon13/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon22/07/2024
Full accounts made up to 2023-12-31
dot icon19/07/2024
Director's details changed for Mr David Andrew Bond on 2024-07-17
dot icon17/05/2024
Registered office address changed from Clearblue Innovation Centre Priory Business Park Stannard Way Bedford Bedfordshire MK44 3UP to Abbott House Vanwall Business Park, Maidenhead Berkshire SL6 4XE on 2024-05-17
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon07/08/2023
Director's details changed for Mr David Andrew Bond on 2023-08-07
dot icon28/10/2022
Termination of appointment of Benjamin Edward Oosterbaan as a director on 2022-10-28
dot icon28/10/2022
Termination of appointment of John Arthur Mccoy Jr. as a director on 2022-10-28
dot icon28/10/2022
Appointment of Karen Ann Krammer as a director on 2022-10-28
dot icon09/09/2022
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon09/09/2022
Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 7 Albemarle Street London W1S 4HQ
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon17/08/2022
Director's details changed for Mr John Arthur Mccoy Jr. on 2022-08-17
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon17/02/2021
Cessation of Alere Switzerland Gmbh as a person with significant control on 2021-02-17
dot icon08/02/2021
Notification of Abbott Laboratories as a person with significant control on 2016-04-06
dot icon11/11/2020
Full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon13/01/2020
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon13/01/2020
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon23/10/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon06/08/2019
Appointment of Mr John Arthur Mccoy Jr. as a director on 2019-08-01
dot icon05/08/2019
Termination of appointment of Brian Gregory Shoup as a director on 2019-07-31
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon03/09/2018
Termination of appointment of Brian Bernard Yoor as a director on 2018-08-01
dot icon17/05/2018
Appointment of Brian Gregory Shoup as a director on 2018-05-11
dot icon29/11/2017
Appointment of Brian Bernard Yoor as a director on 2017-10-03
dot icon29/11/2017
Appointment of Benjamin Edward Oosterbaan as a director on 2017-10-03
dot icon28/11/2017
Termination of appointment of Douglas John Barry as a director on 2017-10-03
dot icon28/11/2017
Termination of appointment of Ellen Vanessa Chiniara as a director on 2017-10-03
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon15/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon29/03/2016
Appointment of Mr Douglas John Barry as a director on 2015-09-08
dot icon24/03/2016
Termination of appointment of Thomas Douglas Hannah as a director on 2016-01-01
dot icon24/03/2016
Termination of appointment of Joseph Patrick Mcnamara as a director on 2015-09-08
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon02/04/2015
Appointment of Mr Joseph Mcnamara as a director on 2015-04-02
dot icon17/03/2015
Termination of appointment of Veronique Ameye as a director on 2015-02-07
dot icon10/10/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon20/08/2014
Registered office address changed from Derwent House Cranfield University Technology Park Cranfield Beds MK43 0AZ United Kingdom to Clearblue Innovation Centre Priory Business Park Stannard Way Bedford Bedfordshire MK44 3UP on 2014-08-20
dot icon20/08/2014
Termination of appointment of David Scott as a director on 2014-08-20
dot icon20/08/2014
Appointment of Ms Veronique Ameye as a director on 2014-08-20
dot icon26/06/2014
Termination of appointment of Peter Welch as a director
dot icon19/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon19/09/2013
Director's details changed for Ms Ellen Vanessa Chiniara on 2010-08-20
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Appointment of Mr David Bond as a director
dot icon01/07/2013
Termination of appointment of Geoffrey Couling as a secretary
dot icon21/06/2013
Termination of appointment of Martyn Pither as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon24/11/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon20/04/2011
Miscellaneous
dot icon07/04/2011
Registered office address changed from C/O Geoffrey Couling Derwent House Cranfirld University Technology Park Cranfield Beds MK43 0AZ on 2011-04-07
dot icon25/01/2011
Miscellaneous
dot icon16/12/2010
Registered office address changed from Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP on 2010-12-16
dot icon15/09/2010
Annual return made up to 2010-08-09
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Appointment of Martyn Pither as a director
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-05-17
dot icon22/04/2010
Certificate of change of name
dot icon22/04/2010
Change of name notice
dot icon15/04/2010
Change of name notice
dot icon22/03/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon22/03/2010
Resolutions
dot icon16/02/2010
Statement of capital following an allotment of shares on 2009-10-16
dot icon16/02/2010
Resolutions
dot icon11/01/2010
Appointment of Miss Ellen Chiniara as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 09/08/09; full list of members
dot icon07/05/2009
Director appointed mr thomas douglas hannah
dot icon07/05/2009
Appointment terminated director julian millar
dot icon30/04/2009
Resolutions
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon31/10/2008
Return made up to 09/08/08; full list of members
dot icon30/10/2008
Secretary appointed mr geoffrey john couling
dot icon30/10/2008
Appointment terminated secretary rodney whitaker
dot icon28/08/2008
Group of companies' accounts made up to 2006-12-31
dot icon15/07/2008
Nc inc already adjusted 02/10/07
dot icon15/07/2008
Resolutions
dot icon22/05/2008
Return made up to 09/08/07; full list of members; amend
dot icon12/05/2008
Ad 02/10/07\gbp si 8188808@1=8188808\gbp ic 31601274/39790082\
dot icon26/01/2008
Declaration of satisfaction of mortgage/charge
dot icon26/01/2008
Declaration of satisfaction of mortgage/charge
dot icon26/01/2008
Declaration of satisfaction of mortgage/charge
dot icon09/01/2008
Ad 21/12/07--------- £ si 3600000@1=3600000 £ ic 28001274/31601274
dot icon07/12/2007
New director appointed
dot icon11/09/2007
Return made up to 09/08/07; no change of members
dot icon09/10/2006
Particulars of mortgage/charge
dot icon20/09/2006
Return made up to 09/08/06; full list of members
dot icon13/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/01/2006
Ad 22/12/05--------- £ si 1915839@1=1915839 £ ic 37036428/38952267
dot icon12/09/2005
Return made up to 09/08/05; full list of members
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/07/2005
Resolutions
dot icon08/07/2005
Ad 29/06/05--------- £ si 9035154@1=9035154 £ ic 28001274/37036428
dot icon08/07/2005
Nc inc already adjusted 23/06/05
dot icon08/07/2005
Resolutions
dot icon08/07/2005
Resolutions
dot icon28/01/2005
Ad 17/12/04--------- £ si 741268@1=741268 £ ic 27260006/28001274
dot icon27/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 09/08/04; full list of members
dot icon15/07/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
New secretary appointed
dot icon21/01/2004
Ad 18/12/03--------- £ si 3153125@1=3153125 £ ic 24106881/27260006
dot icon07/01/2004
Auditor's resignation
dot icon29/08/2003
Auditor's resignation
dot icon05/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/08/2003
Return made up to 09/08/03; full list of members
dot icon07/12/2002
Declaration of satisfaction of mortgage/charge
dot icon04/12/2002
Particulars of mortgage/charge
dot icon04/12/2002
Particulars of mortgage/charge
dot icon02/12/2002
Director resigned
dot icon02/12/2002
New director appointed
dot icon10/09/2002
Return made up to 09/08/02; full list of members
dot icon01/05/2002
Memorandum and Articles of Association
dot icon19/04/2002
Certificate of change of name
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
Secretary resigned
dot icon08/01/2002
Registered office changed on 08/01/02 from: 9 cheapside london EC2V 6AD
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Ad 20/12/01--------- £ si 24106880@1=24106880 £ ic 1/24106881
dot icon02/01/2002
£ nc 100/30133601 20/12/01
dot icon28/12/2001
New director appointed
dot icon28/12/2001
New secretary appointed
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Secretary resigned;director resigned
dot icon28/12/2001
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon27/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
New director appointed
dot icon11/12/2001
Certificate of change of name
dot icon09/08/2001
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
09/08/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krammer Karen Ann
Director
28/10/2022 - 29/08/2025
11
Bond, David Andrew
Director
21/06/2013 - Present
9
Koewler, Mark Andrew
Director
01/09/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
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 ALERE UK HOLDINGS LIMITED

ALERE UK HOLDINGS LIMITED is an(a) Active company incorporated on 09/08/2001 with the registered office located at Abbott House, Vanwall Business Park, Maidenhead, Berkshire SL6 4XE. There are currently 2 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 ALERE UK HOLDINGS LIMITED?

toggle

ALERE UK HOLDINGS LIMITED is currently Active. It was registered on 09/08/2001 .

Where is ALERE UK HOLDINGS LIMITED located?

toggle

ALERE UK HOLDINGS LIMITED is registered at Abbott House, Vanwall Business Park, Maidenhead, Berkshire SL6 4XE.

What does ALERE UK HOLDINGS LIMITED do?

toggle

ALERE UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALERE UK HOLDINGS LIMITED?

toggle

The latest filing was on 01/09/2025: Termination of appointment of Karen Ann Krammer as a director on 2025-08-29.