ALLOGA UK LIMITED

Register to unlock more data on OkredoRegister

ALLOGA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03169255

Incorporation date

07/03/1996

Size

Full

Contacts

Registered address

Registered address

Amber Park, Berristow Lane South Normanton, Alfreton, Derbyshire DE55 2FHCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1996)
dot icon13/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon27/01/2026
Appointment of David Perez as a director on 2026-01-16
dot icon26/01/2026
Termination of appointment of Lucie Charlotte Massart as a secretary on 2026-01-16
dot icon26/01/2026
Termination of appointment of Johannes Diederik Jeremiasse as a director on 2026-01-16
dot icon26/01/2026
Termination of appointment of Richard Gorsuch as a director on 2026-01-16
dot icon26/01/2026
Appointment of Mr Andrew Robert Lambert as a director on 2026-01-16
dot icon23/01/2026
Appointment of Elena Zachariou as a secretary on 2026-01-16
dot icon23/01/2026
Appointment of Tobias Uthmann as a director on 2026-01-16
dot icon02/06/2025
Full accounts made up to 2024-09-30
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon27/11/2024
Director's details changed for Mr Richard Gorsuch on 2023-11-10
dot icon25/11/2024
Termination of appointment of Pablo Rivas Cortes as a director on 2024-11-14
dot icon23/09/2024
Director's details changed for Mr Pablo Rivas Cortes on 2024-06-03
dot icon13/06/2024
Change of details for Ah Uk Holdco 1 Limited as a person with significant control on 2024-06-01
dot icon17/02/2024
Full accounts made up to 2023-09-30
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon12/02/2024
Termination of appointment of Carlos Sebastian Perez Frances as a director on 2024-02-01
dot icon22/01/2024
Appointment of Mr Johannes Diederik Jeremiasse as a director on 2024-01-22
dot icon09/03/2023
Full accounts made up to 2022-09-30
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon06/02/2023
Appointment of Mr Richard Gorsuch as a director on 2023-02-01
dot icon03/02/2023
Termination of appointment of Gianluigi Sergio Tassone as a director on 2023-01-31
dot icon30/05/2022
Full accounts made up to 2021-08-31
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon03/02/2022
Appointment of Christopher David Williams as a director on 2022-02-01
dot icon03/02/2022
Appointment of Carlos Sebastian Perez Frances as a director on 2022-02-01
dot icon24/12/2021
Current accounting period extended from 2022-08-31 to 2022-09-30
dot icon17/12/2021
Termination of appointment of Julian David Mount as a director on 2021-12-08
dot icon26/07/2021
Change of details for Wba Uk Holdco 1 Limited as a person with significant control on 2021-05-28
dot icon10/06/2021
Termination of appointment of John Kallend as a director on 2021-06-01
dot icon10/06/2021
Appointment of Gianluigi Sergio Tassone as a director on 2021-06-01
dot icon18/05/2021
Full accounts made up to 2020-08-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon22/06/2020
Notification of Wba Uk Holdco 1 Limited as a person with significant control on 2020-04-22
dot icon22/06/2020
Cessation of Alliance Boots Holdings Limited as a person with significant control on 2020-04-22
dot icon27/03/2020
Full accounts made up to 2019-08-31
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon09/05/2019
Full accounts made up to 2018-08-31
dot icon28/06/2018
Appointment of Lucie Charlotte Massart as a secretary on 2018-06-15
dot icon28/06/2018
Termination of appointment of Frank Standish as a secretary on 2018-06-15
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon22/05/2018
Termination of appointment of Gianluigi Sergio Tassone as a director on 2018-04-30
dot icon17/05/2018
Full accounts made up to 2017-08-31
dot icon02/03/2018
Appointment of Mr Gianluigi Sergio Tassone as a director on 2018-03-01
dot icon10/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/06/2017
Full accounts made up to 2016-08-31
dot icon26/04/2017
Appointment of Mr Julian David Mount as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of Jeremy Charles Main as a director on 2017-03-31
dot icon26/09/2016
Satisfaction of charge 2 in full
dot icon22/06/2016
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 icon07/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon12/06/2015
Miscellaneous
dot icon09/06/2015
Auditor's resignation
dot icon01/06/2015
Auditor's resignation
dot icon23/04/2015
Current accounting period shortened from 2015-09-30 to 2015-08-31
dot icon19/04/2015
Full accounts made up to 2014-09-30
dot icon31/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon27/03/2015
Certificate of change of name
dot icon27/03/2015
Change of name notice
dot icon30/09/2014
Termination of appointment of Allan James Blaydon as a director on 2014-09-30
dot icon24/09/2014
Appointment of Mr Frank Standish as a secretary on 2014-09-23
dot icon23/09/2014
Termination of appointment of Jonathan Kirkland Peake as a secretary on 2014-09-23
dot icon18/08/2014
Termination of appointment of Alan Ralph as a director on 2014-08-15
dot icon18/08/2014
Termination of appointment of David Joseph Keyes as a director on 2014-08-15
dot icon18/08/2014
Termination of appointment of Sean Coyle as a director on 2014-08-15
dot icon18/07/2014
Appointment of Mr John Kallend as a director on 2014-07-16
dot icon07/04/2014
Termination of appointment of Tony Van Bijleveld as a director
dot icon10/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon14/01/2014
Full accounts made up to 2013-09-30
dot icon05/11/2013
Resolutions
dot icon28/10/2013
Miscellaneous
dot icon17/10/2013
Auditor's resignation
dot icon03/10/2013
Termination of appointment of Guillaume De Pommereau as a director
dot icon03/10/2013
Appointment of Mr Pablo Rivas Cortes as a director
dot icon03/06/2013
All of the property or undertaking has been released from charge 3
dot icon10/05/2013
Appointment of Mr Tony Van Bijleveld as a director
dot icon09/05/2013
Termination of appointment of John Kallend as a director
dot icon09/05/2013
Appointment of Mr Guillaume Louis, Ignale, Marie De Pommereau as a director
dot icon14/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon21/01/2013
Full accounts made up to 2012-09-30
dot icon23/10/2012
Appointment of Mr David Keyes as a director
dot icon22/10/2012
Termination of appointment of Gwynne Morley as a director
dot icon22/10/2012
Termination of appointment of Karl Peach as a director
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon09/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon05/01/2012
Termination of appointment of Robert Stephenson as a director
dot icon05/01/2012
Appointment of Mr Karl Peach as a director
dot icon24/11/2011
Director's details changed for Robert Mark Stephenson on 2011-11-24
dot icon24/11/2011
Director's details changed for Mr Alan Ralph on 2011-11-24
dot icon24/11/2011
Director's details changed for Ms Gwynne Marie Morley on 2011-11-24
dot icon24/11/2011
Director's details changed for John Kallend on 2011-11-24
dot icon24/11/2011
Secretary's details changed for Jonathan Kirkland Peake on 2011-11-24
dot icon24/11/2011
Director's details changed for Mr Allan James Blaydon on 2011-11-24
dot icon09/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon09/02/2011
Full accounts made up to 2010-09-30
dot icon04/10/2010
Termination of appointment of Annette Flynn as a director
dot icon04/10/2010
Appointment of Mr Sean Coyle as a director
dot icon12/07/2010
Appointment of Ms Gwynne Marie Morley as a director
dot icon01/07/2010
Appointment of Mr Jeremy Charles Main as a director
dot icon21/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon21/04/2010
Director's details changed for Robert Mark Stephenson on 2010-03-07
dot icon21/04/2010
Director's details changed for Michael Joseph Dunne on 2010-03-07
dot icon21/04/2010
Director's details changed for John Kallend on 2010-03-07
dot icon21/04/2010
Director's details changed for Alan Ralph on 2010-03-07
dot icon21/04/2010
Director's details changed for Allan Blaydon on 2010-03-07
dot icon21/04/2010
Director's details changed for Annette Flynn on 2010-03-07
dot icon21/04/2010
Termination of appointment of Michael Dunne as a director
dot icon08/02/2010
Full accounts made up to 2009-09-30
dot icon25/11/2009
Termination of appointment of Oliver Smedley as a director
dot icon28/07/2009
Full accounts made up to 2008-09-30
dot icon24/03/2009
Return made up to 07/03/09; full list of members
dot icon09/03/2009
Appointment terminated director terry scicluna
dot icon17/11/2008
Director appointed robert mark stephenson
dot icon03/11/2008
Appointment terminated secretary terry scicluna
dot icon15/07/2008
Director and secretary appointed terry joseph scicluna
dot icon16/04/2008
Appointment terminated director david cole
dot icon12/03/2008
Return made up to 07/03/08; full list of members
dot icon28/02/2008
Full accounts made up to 2007-09-30
dot icon29/01/2008
New director appointed
dot icon28/01/2008
Director resigned
dot icon28/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon03/10/2007
New director appointed
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon02/06/2007
Full accounts made up to 2006-09-30
dot icon30/05/2007
New director appointed
dot icon23/04/2007
Return made up to 07/03/07; full list of members
dot icon16/03/2007
Director resigned
dot icon22/05/2006
Return made up to 07/03/06; full list of members
dot icon22/05/2006
Director resigned
dot icon12/05/2006
New director appointed
dot icon13/04/2006
Full accounts made up to 2005-09-30
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon28/04/2005
Full accounts made up to 2004-09-30
dot icon28/04/2005
Director resigned
dot icon28/04/2005
Director resigned
dot icon28/04/2005
Director resigned
dot icon22/04/2005
Return made up to 07/03/05; full list of members
dot icon07/07/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon10/05/2004
New secretary appointed
dot icon10/05/2004
Secretary resigned
dot icon04/05/2004
Full accounts made up to 2003-09-30
dot icon26/04/2004
Return made up to 07/03/04; full list of members
dot icon02/04/2004
Particulars of mortgage/charge
dot icon13/01/2004
Director's particulars changed
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
New secretary appointed
dot icon13/07/2003
Full accounts made up to 2002-09-30
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon28/03/2003
New director appointed
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon19/03/2003
Return made up to 07/03/03; full list of members
dot icon19/03/2003
Director's particulars changed
dot icon29/06/2002
Full accounts made up to 2001-09-30
dot icon12/03/2002
Return made up to 07/03/02; full list of members
dot icon19/06/2001
Full accounts made up to 2000-09-30
dot icon26/04/2001
Return made up to 07/03/01; full list of members
dot icon06/04/2001
Director resigned
dot icon06/04/2001
New director appointed
dot icon29/01/2001
Director resigned
dot icon02/06/2000
New director appointed
dot icon31/05/2000
New director appointed
dot icon11/04/2000
Return made up to 07/03/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-09-30
dot icon15/03/2000
Memorandum and Articles of Association
dot icon15/03/2000
Resolutions
dot icon04/10/1999
Director resigned
dot icon13/05/1999
Full accounts made up to 1998-09-30
dot icon29/03/1999
Ad 23/01/97--------- £ si 200000@1
dot icon29/03/1999
Ad 23/01/97--------- £ si 200000@1
dot icon29/03/1999
Return made up to 07/03/99; full list of members
dot icon29/03/1999
Director resigned
dot icon31/10/1998
Full accounts made up to 1997-09-30
dot icon24/07/1998
Delivery ext'd 3 mth 30/09/97
dot icon09/04/1998
Registered office changed on 09/04/98 from: unichem house cox lane chessington surrey KT9 1SN
dot icon12/03/1998
Return made up to 07/03/98; no change of members
dot icon03/09/1997
Director's particulars changed
dot icon25/07/1997
Full accounts made up to 1996-09-30
dot icon02/07/1997
New director appointed
dot icon16/05/1997
New director appointed
dot icon16/05/1997
New director appointed
dot icon16/05/1997
New director appointed
dot icon23/04/1997
Return made up to 07/03/97; full list of members
dot icon08/10/1996
New director appointed
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Ad 07/08/96--------- £ si 998@1=998 £ ic 2/1000
dot icon26/08/1996
Certificate of change of name
dot icon21/08/1996
Director resigned
dot icon21/08/1996
New director appointed
dot icon21/08/1996
New director appointed
dot icon21/08/1996
Resolutions
dot icon21/08/1996
Resolutions
dot icon21/08/1996
Resolutions
dot icon21/08/1996
Resolutions
dot icon21/08/1996
Resolutions
dot icon21/08/1996
£ nc 100/5000000 07/08/96
dot icon21/08/1996
Accounting reference date shortened from 31/12/96 to 30/09/96
dot icon07/05/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon07/05/1996
New secretary appointed
dot icon07/05/1996
New director appointed
dot icon02/05/1996
Memorandum and Articles of Association
dot icon30/04/1996
Certificate of change of name
dot icon28/04/1996
Accounting reference date notified as 31/12
dot icon28/04/1996
Registered office changed on 28/04/96 from: 35 basinghall street london EC2V 5DB
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Secretary resigned
dot icon07/03/1996
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Robert Mark
Director
20/10/2008 - 19/12/2011
24
Etherington, Christopher
Director
17/04/1996 - 30/03/2003
74
Ralph, Alan
Director
23/01/2008 - 14/08/2014
45
TRUSEC LIMITED
Nominee Secretary
06/03/1996 - 17/04/1996
1125
Harris, Jeffery Francis
Director
17/04/1996 - 12/03/2003
22

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 ALLOGA UK LIMITED

ALLOGA UK LIMITED is an(a) Active company incorporated on 07/03/1996 with the registered office located at Amber Park, Berristow Lane South Normanton, Alfreton, Derbyshire DE55 2FH. There are currently 5 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 ALLOGA UK LIMITED?

toggle

ALLOGA UK LIMITED is currently Active. It was registered on 07/03/1996 .

Where is ALLOGA UK LIMITED located?

toggle

ALLOGA UK LIMITED is registered at Amber Park, Berristow Lane South Normanton, Alfreton, Derbyshire DE55 2FH.

What does ALLOGA UK LIMITED do?

toggle

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

What is the latest filing for ALLOGA UK LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-01 with no updates.