ALLIANCE MEDICAL GROUP LIMITED

Aml Hub Aml Hub, Warwick, CV34 5AH, United Kingdom
StatusACTIVE
Company No.06412789
CategoryPrivate Limited Company
Incorporated30 Oct 2007
Age16 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

ALLIANCE MEDICAL GROUP LIMITED is an active private limited company with number 06412789. It was incorporated 16 years, 7 months, 4 days ago, on 30 October 2007. The company address is Aml Hub Aml Hub, Warwick, CV34 5AH, United Kingdom.



Company Fillings

Certificate change of name company

Date: 14 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alliance medical acquisitionco LIMITED\certificate issued on 14/04/24

Documents

View document PDF

Resolution

Date: 03 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Micol Fornaroli

Appointment date: 2024-02-27

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2024

Action Date: 12 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-12

Capital : 1,847.19563 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064127890008

Charge creation date: 2024-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heinz Otto Guenter Dombrowe

Appointment date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Maher

Appointment date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Pierre Ferreira

Appointment date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Burley

Appointment date: 2024-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-20

Officer name: Mark David Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: Joakim Lambotte

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Moore

Appointment date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Richard Di Benedetto

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Capital : 107,288,712.17433 GBP

Date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas William John Shaw Le Strange

Appointment date: 2024-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Andromeda Bidco Limited

Notification date: 2024-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alliance Medical Group Limited

Cessation date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Peter Gerard Wharton-Hood

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Petrus Phillippus Van Der Westhuizen

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH01

Capital : 107,288,475.37013 GBP

Date: 2023-07-04

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH19

Capital : 1,475.37013 GBP

Date: 2023-07-04

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/07/23

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Capital

Type: SH19

Date: 2023-07-03

Capital : 1,475.37013 GBP

Documents

View document PDF

Legacy

Date: 03 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/07/23

Documents

View document PDF

Resolution

Date: 03 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gerard Wharton-Hood

Appointment date: 2023-05-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-07

Psc name: Alliance Medical Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

New address: Aml Hub the Woods, Opus 40 Business Park Warwick CV34 5AH

Old address: Iceni Centre Warwick Technology Park Warwick CV34 6DA

Change date: 2022-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shrey Balaguru Viranna

Termination date: 2020-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Howard Alexander David Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Edward Blomfield

Termination date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Nicholas James Burley

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mr Petrus Phillippus Van Der Westhuizen

Appointment date: 2019-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-02

Officer name: Shrey Balaguru Viranna

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Chapman

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Ian Kendall Cattermole

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-01

Officer name: Ian Kendall Cattermole

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-21

Capital : 147,537,013 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Apr 2016

Category: Address

Type: AD03

New address: Princes House 38 Jermyn Street London SW1Y 6DN

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Melville

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Melville

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Legacy

Date: 05 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Capital

Type: SH19

Capital : 11,505,237,601 GBP

Date: 2013-11-05

Documents

View document PDF

Legacy

Date: 05 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 01/11/13

Documents

View document PDF

Resolution

Date: 05 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2013

Action Date: 09 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-09

Capital : 127,552,377.00 GBP

Documents

View document PDF

Resolution

Date: 18 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 03 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2013

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: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Burley

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Greensmith

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Edward Blomfield

Documents

View document PDF

Legacy

Date: 15 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 15 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Move registers to registered office company

Date: 01 Nov 2011

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 21 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Kendall Cattermole

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Marsh

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 23 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 16 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF


Some Companies

DELTA CONSULTING ENGINEERS LTD

138 SEYMOUR ROAD,BRISTOL,BS16 4TA

Number:11564182
Status:ACTIVE
Category:Private Limited Company

EASTERN CONTRACT SERVICES LTD

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:11532387
Status:ACTIVE
Category:Private Limited Company

JADENOTE BUSINESS AND MARKETING CONSULTANCY LIMITED

151 WEST GREEN ROAD,LONDON,N15 5EA

Number:11844303
Status:ACTIVE
Category:Private Limited Company

MARIAN SIMION LTD

UNIT 10 80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:11225067
Status:ACTIVE
Category:Private Limited Company

MM KORAL LIMITED

90 HODDER DRIVE,GREENFORD,UB6 8LL

Number:09184355
Status:ACTIVE
Category:Private Limited Company

PURE INDEPENDENCE EXHIBITIONS LTD

UNIT 3A DELTA HOUSE GEMINI CRESCENT,DUNDEE,DD2 1SW

Number:SC502153
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