ALLUCENT (UK) LIMITED
Status | ACTIVE |
Company No. | 03125708 |
Category | Private Limited Company |
Incorporated | 14 Nov 1995 |
Age | 28 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ALLUCENT (UK) LIMITED is an active private limited company with number 03125708. It was incorporated 28 years, 6 months, 17 days ago, on 14 November 1995. The company address is One Station Square 1st Floor One Station Square 1st Floor, Bracknell, RG12 1QB, Berkshire, England.
Company Fillings
Accounts with accounts type medium
Date: 06 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Change to a person with significant control
Date: 07 Dec 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-02-17
Psc name: Allucent (Uk) Group Limited
Documents
Change to a person with significant control
Date: 06 Dec 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-02-17
Psc name: Allucent (Uk) Group Limited
Documents
Change to a person with significant control
Date: 05 Dec 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-02-17
Psc name: Pharm-Olam Group Limited
Documents
Certificate change of name company
Date: 20 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pharm-olam international (uk) LIMITED\certificate issued on 20/02/23
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type full
Date: 13 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 24 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Natalie Kay Gassen
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard William Shimota
Appointment date: 2021-12-16
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Alan Goldberg
Appointment date: 2021-12-16
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Agroskin
Appointment date: 2021-12-16
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Maurice Strothman
Appointment date: 2021-12-16
Documents
Termination director company with name termination date
Date: 13 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-16
Officer name: Robert James Davie
Documents
Appoint person secretary company with name date
Date: 13 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Chris Brennan
Appointment date: 2021-12-16
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type full
Date: 12 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 09 Aug 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pharm-Olam Group Limited
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 09 Aug 2021
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-19
Psc name: Zev Moshe Munk
Documents
Accounts with accounts type full
Date: 29 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 21 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Appoint person director company with name date
Date: 03 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert James Davie
Appointment date: 2020-03-27
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John David Barry
Termination date: 2020-03-27
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lawrence Grange
Termination date: 2020-03-27
Documents
Accounts with accounts type full
Date: 16 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Termination director company with name termination date
Date: 05 Sep 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yamin Khan
Termination date: 2019-07-26
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type full
Date: 25 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Natalie Kay Gassen
Appointment date: 2017-11-20
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Termination secretary company with name termination date
Date: 28 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Munk
Termination date: 2017-11-20
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Munk
Termination date: 2017-11-20
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-20
Officer name: Zev Moshe Munk
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-20
Officer name: John David Barry
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yamin Khan
Appointment date: 2017-11-20
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Lawrence Grange
Appointment date: 2017-11-20
Documents
Accounts with accounts type full
Date: 07 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
Old address: The Brackens, London Road Ascot Berkshire SL5 8BJ
Change date: 2017-06-26
New address: One Station Square 1st Floor Station Square Bracknell Berkshire RG12 1QB
Documents
Accounts with accounts type full
Date: 17 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type full
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type full
Date: 09 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type full
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type full
Date: 13 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 28 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type full
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type full
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Zev Moshe Munk
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Munk
Change date: 2009-11-20
Documents
Accounts with accounts type full
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 10 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 03 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 28/11/06 from: the brackens london road ascot berkshire SL5 8BG
Documents
Legacy
Date: 01 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/05; full list of members
Documents
Legacy
Date: 24 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 11 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 29 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/12/02
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 19 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Nov 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 27 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/98; full list of members
Documents
Legacy
Date: 09 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/97; no change of members
Documents
Accounts with accounts type small
Date: 22 May 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/96; full list of members
Documents
Legacy
Date: 26 Jul 1996
Category: Capital
Type: 88(2)R
Description: Ad 20/06/96--------- £ si 49999@1=49999 £ ic 1/50000
Documents
Legacy
Date: 09 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 09/07/96 from: 37-41 bedford row london WC1R 4JH
Documents
Resolution
Date: 09 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Dec 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Some Companies
2 STRANGWAYS TERRACE,LONDON,W14 8NE
Number: | 10547031 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETRADING SOFTWARE SOLUTIONS LIMITED
TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN
Number: | 10625848 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHASE SCHOOL ROAD,SELBY,YO8 6QS
Number: | 11600762 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORFIELD GROUP,LONDON,W1K 4QB
Number: | 08405058 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS
Number: | 04260683 |
Status: | ACTIVE |
Category: | Private Limited Company |
RITESTONE PROPERTY CO. LIMITED
ATLANTIC HOUSE,UCKFIELD,TN22 1QL
Number: | 02024170 |
Status: | ACTIVE |
Category: | Private Limited Company |