ALIUM MEDICAL LIMITED

Register to unlock more data on OkredoRegister

ALIUM MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04233261

Incorporation date

12/06/2001

Size

Full

Contacts

Registered address

Registered address

Unit 7 Capital Business Park, Manor Way, Borehamwood, Hertfordshire WD6 1GWCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2001)
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon02/07/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon17/06/2025
Resolutions
dot icon17/06/2025
Memorandum and Articles of Association
dot icon17/06/2025
Resolutions
dot icon12/06/2025
Change of share class name or designation
dot icon12/06/2025
Consolidation of shares on 2025-06-06
dot icon11/06/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon13/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon24/06/2024
Notification of a person with significant control statement
dot icon19/06/2024
Cessation of Msl Health Care Group Limited as a person with significant control on 2023-03-10
dot icon24/01/2024
Registered office address changed from , Haslers, Old Station Road, Loughton, Essex, IG10 4PL to Unit 7 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 2024-01-24
dot icon16/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon09/08/2023
Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
dot icon07/08/2023
Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
dot icon14/03/2023
Registration of charge 042332610001, created on 2023-03-10
dot icon13/03/2023
Notification of Msl Health Care Group Limited as a person with significant control on 2023-03-10
dot icon10/03/2023
Withdrawal of a person with significant control statement on 2023-03-10
dot icon10/03/2023
Termination of appointment of Kyriacos Costas Kyriacou as a secretary on 2023-03-10
dot icon10/03/2023
Termination of appointment of Kyriacos Costas Kyriacou as a director on 2023-03-10
dot icon10/03/2023
Appointment of Mr Matthew Farrelly as a director on 2023-03-10
dot icon10/03/2023
Termination of appointment of Ruth Moira Rabin as a director on 2023-03-10
dot icon10/03/2023
Termination of appointment of Bennie Rabin as a director on 2023-03-10
dot icon10/03/2023
Current accounting period extended from 2023-07-31 to 2023-12-31
dot icon08/03/2023
Cessation of Bennie Rabin as a person with significant control on 2023-03-07
dot icon08/03/2023
Notification of a person with significant control statement
dot icon23/02/2023
Accounts for a small company made up to 2022-07-31
dot icon16/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon18/01/2022
Accounts for a small company made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon18/03/2021
Accounts for a small company made up to 2020-07-31
dot icon19/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon26/02/2020
Full accounts made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon26/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon18/12/2018
Full accounts made up to 2018-07-31
dot icon21/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon21/06/2018
Termination of appointment of Angus Cameron as a director on 2017-11-24
dot icon20/06/2018
Director's details changed for Ruth Moira Rabin on 2018-06-20
dot icon20/12/2017
Full accounts made up to 2017-07-31
dot icon03/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon29/06/2017
Notification of Bennie Rabin as a person with significant control on 2016-04-06
dot icon16/12/2016
Accounts for a medium company made up to 2016-07-31
dot icon15/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon04/03/2016
Accounts for a medium company made up to 2015-07-31
dot icon28/10/2015
Statement by Directors
dot icon28/10/2015
Statement of capital on 2015-10-28
dot icon28/10/2015
Solvency Statement dated 07/10/15
dot icon28/10/2015
Resolutions
dot icon31/07/2015
Cancellation of shares. Statement of capital on 2015-07-08
dot icon31/07/2015
Resolutions
dot icon31/07/2015
Purchase of own shares.
dot icon23/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon16/02/2015
Accounts for a medium company made up to 2014-07-31
dot icon11/12/2014
Termination of appointment of Nadia Whittley as a director on 2014-12-02
dot icon30/09/2014
Certificate of change of name
dot icon22/09/2014
Resolutions
dot icon22/09/2014
Change of name notice
dot icon28/08/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon28/08/2014
Director's details changed for Ruth Moira Rabin on 2014-01-01
dot icon28/08/2014
Director's details changed for Bennie Rabin on 2014-01-01
dot icon12/05/2014
Appointment of Nadia Whittley as a director
dot icon23/12/2013
Accounts for a medium company made up to 2013-07-31
dot icon20/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon05/02/2013
Accounts for a medium company made up to 2012-07-31
dot icon02/08/2012
Termination of appointment of Rosemary Bensley as a director
dot icon17/07/2012
Appointment of Angus Cameron as a director
dot icon19/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon23/04/2012
Accounts for a medium company made up to 2011-07-31
dot icon15/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon07/07/2011
Statement of capital on 2011-02-01
dot icon07/07/2011
Resolutions
dot icon15/02/2011
Statement of capital following an allotment of shares on 2010-08-12
dot icon27/01/2011
Accounts for a medium company made up to 2010-07-31
dot icon08/09/2010
Termination of appointment of Ruth Rabin as a secretary
dot icon12/08/2010
Appointment of Kyriacos Costas Kyriacou as a secretary
dot icon13/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon13/07/2010
Director's details changed for Rosemary Anne Bensley on 2009-07-10
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon19/04/2010
Resolutions
dot icon08/04/2010
Director's details changed for Rosemary Anne Bensley on 2010-03-31
dot icon01/04/2010
Miscellaneous
dot icon12/03/2010
Statement of capital following an allotment of shares on 2009-07-28
dot icon17/02/2010
Resolutions
dot icon17/02/2010
Miscellaneous
dot icon17/02/2010
Resolutions
dot icon10/12/2009
Accounts for a medium company made up to 2009-07-31
dot icon01/12/2009
Secretary's details changed for Ruth Moira Rabin on 2009-08-12
dot icon01/12/2009
Director's details changed for Bennie Rabin on 2009-08-12
dot icon24/07/2009
Director appointed kyriacos costas kyriacou
dot icon16/07/2009
Return made up to 12/06/09; full list of members
dot icon28/04/2009
Resolutions
dot icon21/03/2009
Capitals not rolled up
dot icon24/02/2009
Nc inc already adjusted 27/11/06
dot icon24/02/2009
Resolutions
dot icon24/02/2009
Resolutions
dot icon24/02/2009
Nc inc already adjusted 31/07/06
dot icon24/02/2009
Resolutions
dot icon24/02/2009
Resolutions
dot icon03/02/2009
Certificate of change of name
dot icon19/12/2008
Accounts for a medium company made up to 2008-07-31
dot icon17/07/2008
Return made up to 12/06/08; full list of members
dot icon14/02/2008
Accounts for a medium company made up to 2007-07-31
dot icon20/11/2007
New director appointed
dot icon18/10/2007
Return made up to 12/06/07; full list of members
dot icon29/08/2007
Nc inc already adjusted 27/11/06
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon29/08/2007
S-div 19/07/06
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon06/03/2007
Accounts for a small company made up to 2006-07-31
dot icon18/08/2006
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon10/08/2006
Return made up to 12/06/06; full list of members
dot icon13/02/2006
Director resigned
dot icon03/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/10/2005
Return made up to 12/06/05; full list of members
dot icon27/07/2005
Registered office changed on 27/07/05 from:\johnston house, 8 johnston road, woodford green, essex IG8 0XA
dot icon12/11/2004
Return made up to 12/06/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon23/03/2004
Registered office changed on 23/03/04 from:\lynwood house 373-375 station, road, harrow, middlesex HA1 2AW
dot icon17/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon03/07/2003
Return made up to 12/06/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon01/11/2002
Secretary's particulars changed
dot icon27/06/2002
Return made up to 12/06/02; full list of members
dot icon27/06/2001
Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
Secretary resigned
dot icon22/06/2001
Director resigned
dot icon12/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

24
2022
change arrow icon+33.79 % *

* during past year

Cash in Bank

£5,039,137.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
5.41M
-
0.00
3.77M
-
2022
24
5.59M
-
0.00
5.04M
-
2022
24
5.59M
-
0.00
5.04M
-

Employees

2022

Employees

24 Descended-17 % *

Net Assets(GBP)

5.59M £Ascended3.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.04M £Ascended33.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennie Rabin
Director
12/06/2001 - 10/03/2023
-
Kyriacou, Kyriacos Costas
Director
17/07/2009 - 10/03/2023
5
Farrelly, Matthew
Director
10/03/2023 - Present
1
Whittley, Nadia
Director
23/04/2014 - 02/12/2014
4
Kyriacou, Kyriacos Costas
Secretary
08/07/2010 - 10/03/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALIUM MEDICAL LIMITED

ALIUM MEDICAL LIMITED is an(a) Active company incorporated on 12/06/2001 with the registered office located at Unit 7 Capital Business Park, Manor Way, Borehamwood, Hertfordshire WD6 1GW. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of ALIUM MEDICAL LIMITED?

toggle

ALIUM MEDICAL LIMITED is currently Active. It was registered on 12/06/2001 .

Where is ALIUM MEDICAL LIMITED located?

toggle

ALIUM MEDICAL LIMITED is registered at Unit 7 Capital Business Park, Manor Way, Borehamwood, Hertfordshire WD6 1GW.

What does ALIUM MEDICAL LIMITED do?

toggle

ALIUM MEDICAL LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does ALIUM MEDICAL LIMITED have?

toggle

ALIUM MEDICAL LIMITED had 24 employees in 2022.

What is the latest filing for ALIUM MEDICAL LIMITED?

toggle

The latest filing was on 19/09/2025: Full accounts made up to 2024-12-31.