ALLIANCE UNICHEM IP LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE UNICHEM IP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05654655

Incorporation date

14/12/2005

Size

Full

Contacts

Registered address

Registered address

Space 4th Floor, 68 Chertsey Road, Woking, Surrey GU21 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2005)
dot icon21/04/2026
Change of details for Amerisourcebergen Uk Holdings Ltd as a person with significant control on 2024-12-18
dot icon21/04/2026
Change of details for Amerisourcebergen Uk Holdings Ltd as a person with significant control on 2026-01-14
dot icon12/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon23/09/2024
Director's details changed for Mr Axel Viaene on 2024-06-03
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon05/06/2024
Registered office address changed from 2 the Heights, Brooklands Weybridge Surrey KT13 0NY to Space 4th Floor 68 Chertsey Road Woking Surrey GU21 5BJ on 2024-06-05
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon08/07/2023
Full accounts made up to 2022-09-30
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon10/02/2023
Termination of appointment of Richard Joseph Anthony Gorsuch as a director on 2023-01-31
dot icon10/02/2023
Appointment of Mr Nicholas Cossins as a director on 2023-02-01
dot icon07/07/2022
Current accounting period extended from 2022-08-31 to 2022-09-30
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon06/05/2022
Appointment of Mr Axel Viaene as a director on 2022-05-01
dot icon06/05/2022
Termination of appointment of John Gardner Chou as a director on 2022-05-01
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon11/06/2021
Cessation of Walgreens Boots Alliance, Inc. as a person with significant control on 2021-06-01
dot icon11/06/2021
Notification of Amerisourcebergen Uk Holdings Ltd as a person with significant control on 2021-06-01
dot icon10/06/2021
Appointment of Kourosh Pirouz as a secretary on 2021-06-01
dot icon10/06/2021
Appointment of John Gardner Chou as a director on 2021-06-01
dot icon10/06/2021
Termination of appointment of Marco Rene Leon Robert Kerschen as a director on 2021-06-01
dot icon10/06/2021
Termination of appointment of Frank Standish as a secretary on 2021-06-01
dot icon27/05/2021
Register(s) moved to registered office address 2 the Heights, Brooklands Weybridge Surrey KT13 0NY
dot icon24/05/2021
Cessation of Walgreens Boots Alliance Scottish Lp as a person with significant control on 2021-05-21
dot icon24/05/2021
Notification of Walgreens Boots Alliance, Inc. as a person with significant control on 2021-05-21
dot icon24/05/2021
Notification of Walgreens Boots Alliance Scottish Lp as a person with significant control on 2021-05-18
dot icon24/05/2021
Cessation of Alliance Boots Holdings Limited as a person with significant control on 2021-05-18
dot icon18/05/2021
Full accounts made up to 2020-08-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/03/2020
Full accounts made up to 2019-08-31
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon12/02/2020
Appointment of Mr Marco Rene Leon Robert Kerschen as a director on 2020-02-11
dot icon11/02/2020
Termination of appointment of Claude Louis Bahoshy as a director on 2020-02-11
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon13/05/2019
Full accounts made up to 2018-08-31
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon18/05/2018
Full accounts made up to 2017-08-31
dot icon10/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon05/06/2017
Full accounts made up to 2016-08-31
dot icon12/05/2017
Appointment of Careen Elizabeth Snadden as a director on 2017-03-31
dot icon13/04/2017
Appointment of Mr Claude Louis Bahoshy as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of Anthony David Foreman as a director on 2017-03-31
dot icon07/12/2016
Termination of appointment of Edward Colin Samuel Lawson as a director on 2016-12-05
dot icon23/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon11/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon24/08/2015
Register(s) moved to registered inspection location C/O Alliance Boots 4th Floor, Sedley Place 361 Oxford Street London W1C 2JL
dot icon12/06/2015
Miscellaneous
dot icon09/06/2015
Auditor's resignation
dot icon01/06/2015
Auditor's resignation
dot icon06/03/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon13/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon29/07/2014
Appointment of Mr Anthony David Foreman as a director on 2014-07-16
dot icon17/07/2014
Appointment of Mr Richard Joseph Anthony Gorsuch as a director on 2014-07-17
dot icon16/07/2014
Termination of appointment of Frank Standish as a director on 2014-07-16
dot icon16/07/2014
Termination of appointment of Martin Christopher Delve as a director on 2014-07-16
dot icon06/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon06/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon27/01/2011
Termination of appointment of George Fairweather as a director
dot icon27/01/2011
Termination of appointment of Marco Pagni as a director
dot icon27/01/2011
Termination of appointment of Ornella Barra as a director
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/09/2010
Director's details changed for Mr Frank Standish on 2010-08-27
dot icon23/08/2010
Director's details changed for Mr Martin Christopher Delve on 2010-08-10
dot icon27/02/2010
Appointment of Frank Standish as a director
dot icon27/02/2010
Appointment of Martin Delve as a director
dot icon22/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Register inspection address has been changed
dot icon18/12/2009
Director's details changed for Edward Colin Samuel Lawson on 2009-12-18
dot icon18/12/2009
Director's details changed for Mr George Rollo Fairweather on 2009-12-18
dot icon19/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/01/2009
Return made up to 14/12/08; full list of members
dot icon10/11/2008
Director's change of particulars / eddie lawson / 08/10/2008
dot icon26/06/2008
Return made up to 14/12/07; full list of members
dot icon13/12/2007
Auditor's resignation
dot icon28/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/12/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon18/12/2006
Return made up to 14/12/06; full list of members
dot icon24/11/2006
New director appointed
dot icon14/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snadden, Careen Elizabeth
Director
31/03/2017 - Present
3
Kerschen, Marco Rene Leon Robert
Director
11/02/2020 - 01/06/2021
50
Pirouz, Kourosh
Secretary
01/06/2021 - Present
-
Gorsuch, Richard Joseph Anthony
Director
16/07/2014 - 30/01/2023
5
Chou, John Gardner
Director
01/06/2021 - 01/05/2022
17

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

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 UNICHEM IP LIMITED

ALLIANCE UNICHEM IP LIMITED is an(a) Active company incorporated on 14/12/2005 with the registered office located at Space 4th Floor, 68 Chertsey Road, Woking, Surrey GU21 5BJ. 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 ALLIANCE UNICHEM IP LIMITED?

toggle

ALLIANCE UNICHEM IP LIMITED is currently Active. It was registered on 14/12/2005 .

Where is ALLIANCE UNICHEM IP LIMITED located?

toggle

ALLIANCE UNICHEM IP LIMITED is registered at Space 4th Floor, 68 Chertsey Road, Woking, Surrey GU21 5BJ.

What does ALLIANCE UNICHEM IP LIMITED do?

toggle

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

What is the latest filing for ALLIANCE UNICHEM IP LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Amerisourcebergen Uk Holdings Ltd as a person with significant control on 2024-12-18.