ALIMERA SCIENCES LIMITED

Register to unlock more data on OkredoRegister

ALIMERA SCIENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08018355

Incorporation date

03/04/2012

Size

Full

Contacts

Registered address

Registered address

Form 1 Bartley Wood Business Park, Hook, Hampshire RG27 9XACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2012)
dot icon27/03/2026
Full accounts made up to 2024-12-31
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon30/01/2026
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2026-01-30
dot icon30/01/2026
Appointment of Csc Cls (Uk) Limited as a secretary on 2026-01-30
dot icon26/09/2025
Cessation of Alimera Sciences, Inc. as a person with significant control on 2024-09-16
dot icon26/09/2025
Notification of Ani Pharmaceuticals, Inc. as a person with significant control on 2024-09-16
dot icon04/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon07/01/2025
Appointment of Nikhil Lalwani as a director on 2024-12-12
dot icon07/01/2025
Appointment of Stephen Philip Carey as a director on 2024-12-12
dot icon05/01/2025
Full accounts made up to 2023-12-31
dot icon03/01/2025
Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Form 1 Bartley Wood Business Park Hook Hampshire RG27 9XA on 2025-01-03
dot icon03/01/2025
Termination of appointment of Richard S. Eiswirth Jr as a director on 2024-06-21
dot icon03/01/2025
Termination of appointment of Elliot Jay Maltz as a director on 2024-06-21
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon17/04/2024
Appointment of Mr Elliot Jay Maltz as a director on 2024-01-01
dot icon27/02/2024
Full accounts made up to 2022-12-31
dot icon12/02/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-11-01
dot icon12/02/2024
Termination of appointment of Russell Skibsted as a director on 2024-01-01
dot icon06/02/2024
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 2024-02-06
dot icon01/02/2024
Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-02-01
dot icon01/02/2024
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-11-01
dot icon22/08/2023
Appointment of Russell Skibsted as a director on 2023-02-01
dot icon22/08/2023
Director's details changed for Richard S. Eiswirth Jr on 2023-08-22
dot icon22/08/2023
Director's details changed for Richard S. Eiswirth Jr on 2023-08-22
dot icon08/08/2023
Full accounts made up to 2021-12-31
dot icon05/08/2023
Compulsory strike-off action has been discontinued
dot icon03/08/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon09/12/2022
Termination of appointment of John Philip Jones as a director on 2022-11-28
dot icon20/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon28/04/2021
Full accounts made up to 2019-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon01/09/2020
Appointment of John Philip Jones as a director on 2020-07-28
dot icon01/09/2020
Termination of appointment of Charles Daniel Myers Jr as a director on 2019-01-01
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon14/03/2018
Satisfaction of charge 080183550002 in full
dot icon14/03/2018
Satisfaction of charge 080183550003 in full
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon19/10/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon21/04/2016
Director's details changed for Richard S. Eiswirth Jr on 2016-04-01
dot icon21/04/2016
Director's details changed for Richard S. Eiswirth Jr on 2016-04-01
dot icon21/04/2016
Director's details changed for Charles Daniel Myers Jr on 2016-04-01
dot icon15/04/2016
Director's details changed for Richard S. Eiswirth Jr on 2016-03-01
dot icon15/04/2016
Director's details changed for Charles Daniel Myers Jr on 2016-03-01
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Director's details changed for Philip John Ashman on 2015-02-01
dot icon16/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon05/12/2014
Accounts for a small company made up to 2013-12-31
dot icon04/12/2014
Registered office address changed from Centaur House Ancells Road Fleet Hampshire GU51 2UJ to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 2014-12-04
dot icon30/05/2014
Satisfaction of charge 080183550001 in full
dot icon09/05/2014
Registration of charge 080183550003
dot icon03/05/2014
Registration of charge 080183550002
dot icon04/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon16/12/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon21/11/2013
Registered office address changed from Garrick House 26-27 Southampton Street London WC2E 7RS United Kingdom on 2013-11-21
dot icon11/10/2013
Accounts for a dormant company made up to 2012-10-31
dot icon27/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-10-31
dot icon11/05/2013
Registration of charge 080183550001
dot icon01/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon30/04/2013
Appointment of Philip John Ashman as a director
dot icon18/04/2012
Register(s) moved to registered inspection location
dot icon18/04/2012
Register inspection address has been changed
dot icon18/04/2012
Appointment of Charles Daniel Myers Jr as a director
dot icon18/04/2012
Appointment of Richard S. Eiswirth Jr as a director
dot icon18/04/2012
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2012-04-18
dot icon18/04/2012
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon18/04/2012
Termination of appointment of Richard Bursby as a director
dot icon18/04/2012
Termination of appointment of Huntsmoor Limited as a director
dot icon18/04/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon03/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
01/11/2023 - 30/01/2026
580
CSC CLS (UK) LIMITED
Corporate Secretary
30/01/2026 - Present
1977
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
03/04/2012 - 01/11/2023
781
Bursby, Richard Michael
Director
03/04/2012 - 04/04/2012
521
Jones, John Philip
Director
28/07/2020 - 28/11/2022
-

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

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 ALIMERA SCIENCES LIMITED

ALIMERA SCIENCES LIMITED is an(a) Active company incorporated on 03/04/2012 with the registered office located at Form 1 Bartley Wood Business Park, Hook, Hampshire RG27 9XA. 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 ALIMERA SCIENCES LIMITED?

toggle

ALIMERA SCIENCES LIMITED is currently Active. It was registered on 03/04/2012 .

Where is ALIMERA SCIENCES LIMITED located?

toggle

ALIMERA SCIENCES LIMITED is registered at Form 1 Bartley Wood Business Park, Hook, Hampshire RG27 9XA.

What does ALIMERA SCIENCES LIMITED do?

toggle

ALIMERA SCIENCES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALIMERA SCIENCES LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2024-12-31.