ALLIANCE UNICHEM IP LIMITED

2 The Heights, Brooklands 2 The Heights, Brooklands, Surrey, KT13 0NY
StatusACTIVE
Company No.05654655
CategoryPrivate Limited Company
Incorporated14 Dec 2005
Age18 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

ALLIANCE UNICHEM IP LIMITED is an active private limited company with number 05654655. It was incorporated 18 years, 5 months, 1 day ago, on 14 December 2005. The company address is 2 The Heights, Brooklands 2 The Heights, Brooklands, Surrey, KT13 0NY.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Cossins

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Richard Joseph Anthony Gorsuch

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Axel Viaene

Appointment date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gardner Chou

Termination date: 2022-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Walgreens Boots Alliance, Inc.

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Amerisourcebergen Uk Holdings Ltd

Notification date: 2021-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kourosh Pirouz

Appointment date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Gardner Chou

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Rene Leon Robert Kerschen

Termination date: 2021-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frank Standish

Termination date: 2021-06-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 May 2021

Category: Address

Type: AD04

New address: 2 the Heights, Brooklands Weybridge Surrey KT13 0NY

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-21

Psc name: Walgreens Boots Alliance Scottish Lp

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Walgreens Boots Alliance, Inc.

Notification date: 2021-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-18

Psc name: Walgreens Boots Alliance Scottish Lp

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-18

Psc name: Alliance Boots Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-11

Officer name: Mr Marco Rene Leon Robert Kerschen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Louis Bahoshy

Termination date: 2020-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Careen Elizabeth Snadden

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Claude Louis Bahoshy

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Anthony David Foreman

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Colin Samuel Lawson

Termination date: 2016-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Aug 2015

Category: Address

Type: AD03

New address: C/O Alliance Boots 4th Floor, Sedley Place 361 Oxford Street London W1C 2JL

Documents

View document PDF

Miscellaneous

Date: 12 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 01 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 06 Mar 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-16

Officer name: Mr Anthony David Foreman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-17

Officer name: Mr Richard Joseph Anthony Gorsuch

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-16

Officer name: Frank Standish

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Christopher Delve

Termination date: 2014-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Fairweather

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Pagni

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ornella Barra

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Standish

Change date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Mr Martin Christopher Delve

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frank Standish

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Delve

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Move registers to sail company

Date: 20 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Colin Samuel Lawson

Change date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Rollo Fairweather

Change date: 2009-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / eddie lawson / 08/10/2008

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA BAY MANAGEMENT COMPANY LIMITED

THE CROWN HOUSE,CARDIFF,CF11 9UH

Number:06058517
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARROWCRUIT HOLDINGS LIMITED

WHITE HOUSE FARM WHITE HOUSE FARM,BILLINGHAM,TS22 5NB

Number:07452893
Status:ACTIVE
Category:Private Limited Company

GRANDE MAISON LIMITED

85 OAKWOOD COURT ABBOTSBURY ROAD,LONDON,W14 8JZ

Number:10126276
Status:ACTIVE
Category:Private Limited Company

J. SKENE ROOFING LIMITED

7 TORBAY FARM,SOUTHAMPTON,SO32 1QN

Number:10824427
Status:ACTIVE
Category:Private Limited Company

MAM FELLOWSHIP LTD

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:10844175
Status:ACTIVE
Category:Private Limited Company

NICOLSON DRY CLEANERS LIMITED

10 RIDGWAY,LONDON,SW19 4QN

Number:09303184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source