ALLIANCE PHARMA LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04241478

Incorporation date

26/06/2001

Size

Group

Contacts

Registered address

Registered address

Avonbridge House, Bath Road, Chippenham, Wiltshire SN15 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon20/01/2026
Change of details for Aegros Bidco Limited as a person with significant control on 2026-01-20
dot icon17/07/2025
Registration of charge 042414780014, created on 2025-07-11
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon04/06/2025
Notification of Aegros Bidco Limited as a person with significant control on 2025-05-14
dot icon03/06/2025
Register inspection address has been changed from Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL to Avonbridge House Bath Road Chippenham SN15 2BB
dot icon03/06/2025
Second filing of a statement of capital following an allotment of shares on 2025-05-14
dot icon28/05/2025
Satisfaction of charge 042414780006 in full
dot icon28/05/2025
Satisfaction of charge 042414780007 in full
dot icon28/05/2025
Satisfaction of charge 042414780008 in full
dot icon28/05/2025
Satisfaction of charge 042414780010 in full
dot icon28/05/2025
Satisfaction of charge 042414780011 in full
dot icon28/05/2025
Satisfaction of charge 042414780012 in full
dot icon27/05/2025
Statement of capital following an allotment of shares on 2025-05-27
dot icon22/05/2025
Resolutions
dot icon22/05/2025
Certificate of re-registration from Public Limited Company to Private
dot icon22/05/2025
Re-registration from a public company to a private limited company
dot icon22/05/2025
Re-registration of Memorandum and Articles
dot icon16/05/2025
Court order
dot icon14/05/2025
Termination of appointment of Kristof Leon Neirynck as a director on 2025-05-14
dot icon14/05/2025
Termination of appointment of Martin Conrad Sutherland as a director on 2025-05-14
dot icon14/05/2025
Termination of appointment of Richard Crispin Jones as a director on 2025-05-14
dot icon14/05/2025
Termination of appointment of Camillo Pane as a director on 2025-05-14
dot icon14/05/2025
Termination of appointment of Eva-Lotta Saga Sjostedt as a director on 2025-05-14
dot icon14/05/2025
Termination of appointment of Richard Alexander Mckenzie as a director on 2025-05-14
dot icon22/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/03/2025
Resolutions
dot icon17/03/2025
Memorandum and Articles of Association
dot icon12/02/2025
Registration of charge 042414780013, created on 2025-02-10
dot icon02/09/2024
Termination of appointment of Jeyan Heper as a director on 2024-08-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon04/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/07/2024
Termination of appointment of Peter Jonathan Butterfield as a director on 2024-06-30
dot icon21/05/2024
Appointment of Mr Nicholas John Sedgwick as a director on 2024-05-13
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon21/02/2024
Appointment of Mr Camillo Pane as a director on 2024-02-19
dot icon19/02/2024
Termination of appointment of Joanna Le Couilliard as a director on 2024-02-19
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon04/12/2023
Director's details changed for Mr Martin Conrad Sutherland on 2023-12-01
dot icon01/12/2023
Director's details changed for Mr Richard Crispin Jones on 2023-11-23
dot icon15/11/2023
Appointment of Mr. Richard Alexander Mckenzie as a director on 2023-11-06
dot icon15/11/2023
Appointment of Eva-Lotta Saga Sjostedt as a director on 2023-11-06
dot icon11/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon04/10/2023
Director's details changed for Mr Martin Sutherland on 2023-10-04
dot icon17/08/2023
Registration of charge 042414780012, created on 2023-08-15
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon13/06/2023
Resolutions
dot icon12/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/05/2023
Termination of appointment of David Cook as a director on 2023-05-25
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon08/02/2023
Appointment of Mr Martin Sutherland as a director on 2023-02-01
dot icon02/02/2023
Appointment of Jeyan Heper as a director on 2023-02-01
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-10-31
dot icon21/09/2022
Auditor's resignation
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon11/08/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon14/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon20/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/06/2022
Resolutions
dot icon14/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-04-29
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon07/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon08/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon03/02/2022
Director's details changed for Mr Richard Crispin Jones on 2022-01-26
dot icon14/01/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon01/12/2021
Appointment of Mr Kristof Leon Neirynck as a director on 2021-12-01
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon30/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon24/08/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon15/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon24/06/2021
Statement of capital following an allotment of shares on 2021-05-01
dot icon12/06/2021
Resolutions
dot icon10/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon30/04/2021
Termination of appointment of Nigel Clifford as a director on 2021-04-30
dot icon20/04/2021
Register(s) moved to registered inspection location Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
dot icon20/04/2021
Register inspection address has been changed from Avonbridge House Bath Road Chippenham SN15 2BB England to Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon11/03/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon20/01/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-11-26
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-08-15
dot icon15/08/2020
Statement of capital following an allotment of shares on 2020-07-29
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-06-25
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon08/06/2020
Statement of capital following an allotment of shares on 2020-05-20
dot icon29/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/05/2020
Memorandum and Articles of Association
dot icon29/05/2020
Resolutions
dot icon15/07/2019
Registration of charge 042414780011, created on 2019-07-02
dot icon08/07/2019
Registration of charge 042414780010, created on 2019-07-02
dot icon04/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon02/07/2019
Termination of appointment of John Dawson as a director on 2019-06-30
dot icon11/06/2019
Resolutions
dot icon06/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/01/2019
Appointment of Mr Richard Crispin Jones as a director on 2019-01-01
dot icon14/01/2019
Appointment of Ms Joanna Le Couilliard as a director on 2019-01-01
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon22/06/2018
Registration of charge 042414780008, created on 2018-06-19
dot icon22/06/2018
Registration of charge 042414780009, created on 2018-06-19
dot icon05/06/2018
Termination of appointment of Thomas Theodore Casdagli as a director on 2018-05-30
dot icon04/06/2018
Resolutions
dot icon01/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of Andrew Leonard Smith as a director on 2018-02-28
dot icon09/11/2017
Second filing for the appointment of Chrysanthos Theoclis Chrysanthou as a secretary
dot icon06/09/2017
Termination of appointment of Robin Christian Bellhouse as a secretary on 2017-09-01
dot icon06/09/2017
Appointment of Mr Chrysanthos Theocus Chrysanthou as a secretary on 2017-09-01
dot icon02/08/2017
Confirmation statement made on 2017-06-26 with updates
dot icon02/08/2017
Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA to Avonbridge House Bath Road Chippenham SN15 2BB
dot icon14/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/06/2017
Resolutions
dot icon20/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon20/02/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon20/02/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon12/01/2017
Termination of appointment of Sarah Nicole Robinson as a secretary on 2016-12-31
dot icon12/01/2017
Appointment of Mr Robin Christian Bellhouse as a secretary on 2016-12-31
dot icon20/12/2016
Auditor's resignation
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-17
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-17
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-17
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-10-05
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-09-23
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon28/07/2016
Annual return made up to 2016-06-26 no member list
dot icon27/07/2016
Termination of appointment of Anthony Richard Booley as a director on 2016-06-30
dot icon18/07/2016
Termination of appointment of Anthony Richard Booley as a director on 2016-06-30
dot icon29/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/04/2016
Registration of charge 042414780007, created on 2016-03-30
dot icon30/12/2015
Satisfaction of charge 042414780005 in full
dot icon22/12/2015
Resolutions
dot icon14/12/2015
Resolutions
dot icon04/12/2015
Registration of charge 042414780006, created on 2015-11-26
dot icon03/12/2015
Resolutions
dot icon13/11/2015
Satisfaction of charge 1 in full
dot icon12/11/2015
Satisfaction of charge 4 in full
dot icon12/11/2015
Satisfaction of charge 2 in full
dot icon12/11/2015
Satisfaction of charge 3 in full
dot icon29/10/2015
Appointment of Mr Andrew Timothy Franklin as a director on 2015-09-28
dot icon14/08/2015
Annual return made up to 2015-06-26 no member list
dot icon12/08/2015
Appointment of Mr Nigel Clifford as a director on 2015-01-26
dot icon28/07/2015
Appointment of Mr David Cook as a director on 2014-04-01
dot icon15/06/2015
Termination of appointment of Richard David Wright as a director on 2015-05-29
dot icon02/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/02/2015
Termination of appointment of Paul Ranson as a director on 2014-12-31
dot icon27/06/2014
Annual return made up to 2014-06-26 no member list
dot icon26/06/2014
Termination of appointment of Michael Gatenby as a director
dot icon21/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/10/2013
Registration of charge 042414780005
dot icon02/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon02/07/2013
Director's details changed for Andrew Leonard Smith on 2013-06-26
dot icon10/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/12/2012
Statement of capital following an allotment of shares on 2012-12-05
dot icon01/11/2012
Statement of capital following an allotment of shares on 2012-10-25
dot icon20/07/2012
Resolutions
dot icon18/07/2012
Annual return made up to 2012-06-26 no member list
dot icon18/07/2012
Register(s) moved to registered inspection location
dot icon18/07/2012
Director's details changed for Mr Michael Richard Brock Gatenby on 2012-07-01
dot icon13/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/10/2011
Statement of capital following an allotment of shares on 2011-09-21
dot icon11/10/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon14/07/2011
Annual return made up to 2011-06-26 with bulk list of shareholders
dot icon15/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-06-09
dot icon13/06/2011
Resolutions
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-05-05
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon28/03/2011
Appointment of Miss Sarah Nicole Robinson as a secretary
dot icon28/03/2011
Termination of appointment of Richard Wright as a secretary
dot icon17/03/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon27/01/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon26/01/2011
Statement of capital following an allotment of shares on 2011-01-24
dot icon17/01/2011
Statement of capital following an allotment of shares on 2011-01-11
dot icon30/12/2010
Statement of capital following an allotment of shares on 2010-12-20
dot icon03/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-11-24
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-11-05
dot icon23/09/2010
Statement of capital following an allotment of shares on 2010-09-20
dot icon17/09/2010
Statement of capital following an allotment of shares on 2010-09-13
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-09-07
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon14/07/2010
Annual return made up to 2010-06-26 with bulk list of shareholders
dot icon14/07/2010
Resolutions
dot icon13/07/2010
Statement of capital following an allotment of shares on 2010-07-06
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-07-06
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon10/06/2010
Statement of capital following an allotment of shares on 2010-06-07
dot icon07/06/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-05-19
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-04-07
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon18/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/04/2010
Appointment of Peter Jonathan Butterfield as a director
dot icon12/03/2010
Resolutions
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon15/10/2009
Register inspection address has been changed
dot icon17/09/2009
Statement of affairs
dot icon17/09/2009
Ad 24/08/09\gbp si [email protected]=312000\gbp ic 1620617.73/1932617.73\
dot icon14/09/2009
Interim accounts made up to 2009-09-07
dot icon07/08/2009
Appointment terminated director mark tomlinson
dot icon20/07/2009
Return made up to 26/06/09; bulk list available separately
dot icon16/06/2009
Resolutions
dot icon09/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/03/2009
Director appointed thomas theodore casdagli
dot icon09/10/2008
Resolutions
dot icon03/10/2008
Memorandum and Articles of Association
dot icon03/10/2008
Resolutions
dot icon10/07/2008
Return made up to 26/06/08; bulk list available separately
dot icon28/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/09/2007
New secretary appointed
dot icon04/09/2007
Return made up to 26/06/07; bulk list available separately
dot icon28/08/2007
Director's particulars changed
dot icon21/08/2007
Secretary resigned
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New secretary appointed
dot icon20/06/2007
Secretary resigned;director resigned
dot icon20/06/2007
Director resigned
dot icon08/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/03/2007
New director appointed
dot icon12/09/2006
Return made up to 26/06/06; bulk list available separately
dot icon11/08/2006
Nc inc already adjusted 12/05/06
dot icon11/08/2006
Resolutions
dot icon09/08/2006
New director appointed
dot icon17/07/2006
Ad 15/05/06--------- £ si [email protected]=147058 £ ic 1473559/1620617
dot icon21/06/2006
Resolutions
dot icon25/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/12/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon05/10/2005
Full accounts made up to 2005-02-28
dot icon24/08/2005
Return made up to 26/06/05; bulk list available separately
dot icon06/09/2004
Group of companies' accounts made up to 2004-02-29
dot icon13/08/2004
Return made up to 26/06/04; bulk list available separately
dot icon03/08/2004
Resolutions
dot icon17/05/2004
Director resigned
dot icon13/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New secretary appointed;new director appointed
dot icon02/03/2004
New director appointed
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
Secretary resigned;director resigned
dot icon20/01/2004
Registered office changed on 20/01/04 from: nidderdale house otley road beckwith knowle harrogate HG3 1SA
dot icon20/01/2004
Accounting reference date extended from 31/12/03 to 29/02/04
dot icon10/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Memorandum and Articles of Association
dot icon09/01/2004
Particulars of mortgage/charge
dot icon22/12/2003
Certificate of change of name
dot icon15/12/2003
Prospectus
dot icon18/08/2003
Return made up to 26/06/03; full list of members
dot icon18/08/2003
Location of register of members (non legible)
dot icon07/06/2003
Full accounts made up to 2002-12-31
dot icon30/08/2002
Return made up to 26/06/02; bulk list available separately
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon07/08/2002
Resolutions
dot icon22/07/2002
Director's particulars changed
dot icon27/06/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon10/06/2002
Secretary resigned
dot icon10/06/2002
Director resigned
dot icon05/12/2001
Ad 31/10/01--------- £ si [email protected]=31248 £ ic 2/31250
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Secretary resigned;director resigned
dot icon23/11/2001
Director resigned
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New secretary appointed;new director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Resolutions
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
Director resigned
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Registered office changed on 23/11/01 from: camomile street london EC3A 7AN
dot icon13/11/2001
Prospectus
dot icon02/11/2001
Certificate of authorisation to commence business and borrow
dot icon02/11/2001
Application to commence business
dot icon13/09/2001
Certificate of change of name
dot icon09/08/2001
New secretary appointed;new director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon12/07/2001
Registered office changed on 12/07/01 from: 83 leonard street london EC2A 4QS
dot icon26/06/2001
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
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Steven Charles Andrew
Director
31/10/2001 - 16/02/2004
25
Dawson, John
Director
23/12/2003 - 30/06/2019
15
Ranson, Paul
Director
23/12/2003 - 31/12/2014
9
Sutherland, Martin
Director
01/02/2023 - 14/05/2025
-
Pane, Camillo
Director
19/02/2024 - 14/05/2025
8

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 ALLIANCE PHARMA LIMITED

ALLIANCE PHARMA LIMITED is an(a) Active company incorporated on 26/06/2001 with the registered office located at Avonbridge House, Bath Road, Chippenham, Wiltshire SN15 2BB. 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 ALLIANCE PHARMA LIMITED?

toggle

ALLIANCE PHARMA LIMITED is currently Active. It was registered on 26/06/2001 .

Where is ALLIANCE PHARMA LIMITED located?

toggle

ALLIANCE PHARMA LIMITED is registered at Avonbridge House, Bath Road, Chippenham, Wiltshire SN15 2BB.

What does ALLIANCE PHARMA LIMITED do?

toggle

ALLIANCE PHARMA LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALLIANCE PHARMA LIMITED?

toggle

The latest filing was on 20/01/2026: Change of details for Aegros Bidco Limited as a person with significant control on 2026-01-20.