ALKAPHARM UK LIMITED

Register to unlock more data on OkredoRegister

ALKAPHARM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03100559

Incorporation date

11/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1995)
dot icon15/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon20/01/2026
Appointment of Mr. Christophe Jean André Durand as a director on 2026-01-15
dot icon20/01/2026
Termination of appointment of Hervé Marie Dominique Lizée as a director on 2026-01-15
dot icon12/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Appointment of Mr Hervé Marie Dominique Lizée as a director on 2025-02-20
dot icon24/02/2025
Termination of appointment of David Guffroy as a director on 2025-02-20
dot icon01/10/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon21/05/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon07/07/2023
Termination of appointment of Vincent Roger Paul Bellette as a director on 2023-05-31
dot icon10/06/2023
Appointment of David Guffroy as a director on 2023-05-26
dot icon22/04/2023
Termination of appointment of Gilles Mignan as a director on 2023-04-14
dot icon06/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/04/2023
Appointment of Vincent Roger Paul Bellette as a director on 2023-03-13
dot icon18/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon01/07/2020
Notification of Sodel as a person with significant control on 2020-06-30
dot icon01/07/2020
Cessation of Exeol Sas as a person with significant control on 2020-06-30
dot icon15/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon13/09/2018
Notification of Exeol Sas as a person with significant control on 2016-07-01
dot icon13/09/2018
Withdrawal of a person with significant control statement on 2018-09-13
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon04/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-09-11 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon08/04/2015
Appointment of Gilles Mignan as a director on 2015-04-08
dot icon08/04/2015
Termination of appointment of David Williams as a director on 2015-04-08
dot icon08/04/2015
Termination of appointment of Denise Williams as a secretary on 2015-04-08
dot icon08/04/2015
Termination of appointment of Denise Williams as a director on 2015-04-08
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Registered office address changed from , 240 Stratford Road, Shirley, Solihull, West Midlands, B90 3AE on 2012-10-29
dot icon27/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2009
Return made up to 11/09/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Director appointed denise williams
dot icon12/12/2008
Capitals not rolled up
dot icon11/12/2008
Resolutions
dot icon13/10/2008
Return made up to 11/09/08; full list of members
dot icon06/08/2008
Secretary appointed denise williams
dot icon06/08/2008
Appointment terminated secretary david williams
dot icon06/08/2008
Appointment terminated director nicolas salkind
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/10/2007
Return made up to 11/09/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/09/2006
Return made up to 11/09/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 11/09/05; full list of members
dot icon05/10/2004
Return made up to 11/09/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/10/2003
Return made up to 11/09/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/10/2002
Return made up to 11/09/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/10/2001
Return made up to 11/09/01; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/01/2001
Director resigned
dot icon24/10/2000
£ sr [email protected] 12/09/99
dot icon23/10/2000
Return made up to 11/09/00; full list of members
dot icon16/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/10/1999
Return made up to 11/09/99; no change of members
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon20/07/1999
Secretary's particulars changed;director's particulars changed
dot icon09/10/1998
Return made up to 11/09/98; full list of members
dot icon30/09/1998
Accounts for a small company made up to 1997-12-31
dot icon01/10/1997
Return made up to 11/09/97; full list of members
dot icon15/07/1997
Accounts for a small company made up to 1996-12-31
dot icon15/10/1996
Return made up to 11/09/96; full list of members
dot icon15/10/1996
Resolutions
dot icon30/04/1996
Secretary resigned
dot icon30/04/1996
New secretary appointed
dot icon29/04/1996
Registered office changed on 29/04/96 from:\120 east road, london, N1 6AA
dot icon02/04/1996
Resolutions
dot icon02/04/1996
S-div 30/01/96
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon20/09/1995
Memorandum and Articles of Association
dot icon20/09/1995
Resolutions
dot icon20/09/1995
Accounting reference date notified as 31/12
dot icon20/09/1995
Ad 11/09/95--------- £ si 98@1=98 £ ic 2/100
dot icon15/09/1995
Director resigned;new director appointed
dot icon15/09/1995
Secretary resigned;new secretary appointed
dot icon11/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
3
1.04M
-
0.00
1.11M
-
2022
3
1.17M
-
0.00
1.14M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellette, Vincent Roger Paul
Director
13/03/2023 - 31/05/2023
-
Mignan, Gilles
Director
08/04/2015 - 14/04/2023
-
Guffroy, David
Director
26/05/2023 - 20/02/2025
-
Lizée, Hervé Marie Dominique
Director
20/02/2025 - 15/01/2026
-
Durand, Christophe Jean André, Mr.
Director
15/01/2026 - Present
-

Persons with Significant Control

1
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 ALKAPHARM UK LIMITED

ALKAPHARM UK LIMITED is an(a) Active company incorporated on 11/09/1995 with the registered office located at Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALKAPHARM UK LIMITED?

toggle

ALKAPHARM UK LIMITED is currently Active. It was registered on 11/09/1995 .

Where is ALKAPHARM UK LIMITED located?

toggle

ALKAPHARM UK LIMITED is registered at Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD.

What does ALKAPHARM UK LIMITED do?

toggle

ALKAPHARM UK LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for ALKAPHARM UK LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-12-31.