ALMUS PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

ALMUS PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05037422

Incorporation date

06/02/2004

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 06/02/2004)
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 icon26/06/2025
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 icon29/06/2024
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
Termination of appointment of Gianluigi Sergio Tassone as a director on 2023-01-31
dot icon10/02/2023
Appointment of Mr Nicholas Cossins as a director on 2023-02-01
dot icon10/02/2023
Appointment of Mr Axel Viaene 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 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
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
Notification of Walgreens Boots Alliance, Inc. as a person with significant control on 2021-05-21
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 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 icon07/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon05/06/2019
Statement by Directors
dot icon05/06/2019
Statement of capital on 2019-06-05
dot icon05/06/2019
Solvency Statement dated 05/06/19
dot icon05/06/2019
Resolutions
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon08/05/2019
Full accounts made up to 2018-08-31
dot icon08/04/2019
Appointment of Gianluigi Sergio Tassone as a director on 2019-04-08
dot icon08/04/2019
Termination of appointment of Alexandro Depau as a director on 2019-04-05
dot icon09/01/2019
Termination of appointment of Anthony David Foreman as a director on 2018-12-21
dot icon21/12/2018
Appointment of Alexandro Depau as a director on 2018-12-07
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-08-28
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon17/05/2018
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 icon12/04/2017
Termination of appointment of Juan Jose Ricardo Guerra as a director on 2017-03-31
dot icon27/06/2016
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 icon09/03/2016
Annual return made up to 2016-02-06 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 icon06/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon06/03/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon17/07/2014
Appointment of Mr Richard Joseph Anthony Gorsuch as a director on 2014-07-17
dot icon28/04/2014
Auditor's resignation
dot icon24/04/2014
Auditor's resignation
dot icon31/03/2014
Termination of appointment of Janet Duane as a director
dot icon27/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon13/01/2014
Appointment of Mr Juan Jose Ricardo Guerra as a director
dot icon13/01/2014
Termination of appointment of Stephen Roberts as a director
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon09/02/2011
Secretary's details changed for Mr Frank Standish on 2010-02-07
dot icon08/02/2011
Director's details changed for Anthony David Foreman on 2010-02-07
dot icon08/02/2011
Director's details changed for Stephen John Roberts on 2010-02-07
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon30/03/2010
Appointment of Janet Ann Duane as a director
dot icon23/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon23/03/2010
Register(s) moved to registered inspection location
dot icon23/03/2010
Register inspection address has been changed
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 06/02/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon04/08/2008
Secretary appointed mr frank standish
dot icon04/08/2008
Appointment terminated secretary marco pagni
dot icon02/07/2008
Ad 31/03/08\gbp si 30000@1=30000\gbp ic 2/30002\
dot icon26/06/2008
Return made up to 06/02/08; full list of members
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon13/12/2007
Auditor's resignation
dot icon17/05/2007
Return made up to 06/02/07; full list of members
dot icon29/12/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
Return made up to 06/02/06; full list of members
dot icon06/04/2006
Amended full accounts made up to 2004-12-31
dot icon10/11/2005
Full accounts made up to 2004-12-31
dot icon07/10/2005
Registered office changed on 07/10/05 from: third floor, page house 40 east street epsom surrey KT17 1BH
dot icon07/10/2005
Director resigned
dot icon07/10/2005
Director resigned
dot icon07/10/2005
Director resigned
dot icon07/10/2005
New director appointed
dot icon18/05/2005
Return made up to 06/02/05; full list of members
dot icon10/05/2005
Director's particulars changed
dot icon10/05/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon11/11/2004
Director's particulars changed
dot icon11/11/2004
Secretary's particulars changed
dot icon11/08/2004
Director's particulars changed
dot icon11/08/2004
Secretary's particulars changed
dot icon05/05/2004
New secretary appointed
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Secretary resigned
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon06/02/2004
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennerley, Patricia Diane
Director
12/02/2004 - 30/08/2005
72
Depau, Alexandro
Director
07/12/2018 - 05/04/2019
5
Snadden, Careen Elizabeth
Director
31/03/2017 - Present
3
Guerra, Juan Jose Ricardo
Director
16/12/2013 - 31/03/2017
5
Viaene, Axel
Director
01/02/2023 - Present
5

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 ALMUS PHARMACEUTICALS LIMITED

ALMUS PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 06/02/2004 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 ALMUS PHARMACEUTICALS LIMITED?

toggle

ALMUS PHARMACEUTICALS LIMITED is currently Active. It was registered on 06/02/2004 .

Where is ALMUS PHARMACEUTICALS LIMITED located?

toggle

ALMUS PHARMACEUTICALS LIMITED is registered at Space 4th Floor, 68 Chertsey Road, Woking, Surrey GU21 5BJ.

What does ALMUS PHARMACEUTICALS LIMITED do?

toggle

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

What is the latest filing for ALMUS PHARMACEUTICALS 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.