About

Registered Number: 03250064
Date of Incorporation: 16/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Avonbridge House, Bath Road, Chippenham, Wiltshire, SN15 2BB,

 

Alliance Pharmaceuticals Ltd was founded on 16 September 1996 and has its registered office in Wiltshire, it's status at Companies House is "Active". There are 5 directors listed as Chrysanthou, Chrysanthos Theoclis, Bellhouse, Robin Christian, Robinson, Sarah Nicole, Tomlinson, Mark John, Trevillion, Richard Ian for Alliance Pharmaceuticals Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Mark John 30 September 2008 17 July 2009 1
TREVILLION, Richard Ian 01 March 2003 14 October 2003 1
Secretary Name Appointed Resigned Total Appointments
CHRYSANTHOU, Chrysanthos Theoclis 01 September 2017 - 1
BELLHOUSE, Robin Christian 31 December 2016 01 September 2017 1
ROBINSON, Sarah Nicole 21 March 2011 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AD01 - Change of registered office address 13 September 2019
CH01 - Change of particulars for director 26 July 2019
MR01 - N/A 19 July 2019
AA - Annual Accounts 10 July 2019
MR01 - N/A 08 July 2019
MR01 - N/A 08 July 2019
CS01 - N/A 05 June 2019
CS01 - N/A 20 September 2018
RESOLUTIONS - N/A 03 July 2018
MR01 - N/A 22 June 2018
MR01 - N/A 22 June 2018
AP01 - Appointment of director 06 June 2018
AP01 - Appointment of director 05 June 2018
AA - Annual Accounts 01 June 2018
TM01 - Termination of appointment of director 02 May 2018
RP04AP03 - N/A 09 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 05 October 2017
AP03 - Appointment of secretary 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
TM02 - Termination of appointment of secretary 12 January 2017
AP03 - Appointment of secretary 12 January 2017
CS01 - N/A 26 September 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 21 March 2016
MR01 - N/A 17 March 2016
MR04 - N/A 30 December 2015
MR01 - N/A 04 December 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
AP01 - Appointment of director 29 October 2015
AR01 - Annual Return 23 October 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 02 June 2015
TM01 - Termination of appointment of director 20 February 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 01 November 2013
MR01 - N/A 15 October 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 13 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 November 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 15 June 2011
AP03 - Appointment of secretary 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
MG01 - Particulars of a mortgage or charge 03 December 2010
RESOLUTIONS - N/A 25 November 2010
CC04 - Statement of companies objects 25 November 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 12 April 2010
363a - Annual Return 18 September 2009
395 - Particulars of a mortgage or charge 19 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 09 June 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 28 April 2008
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
395 - Particulars of a mortgage or charge 21 September 2007
363a - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 08 May 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 14 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 01 November 2006
395 - Particulars of a mortgage or charge 26 September 2006
395 - Particulars of a mortgage or charge 23 February 2006
AA - Annual Accounts 29 December 2005
225 - Change of Accounting Reference Date 16 December 2005
363a - Annual Return 07 October 2005
363a - Annual Return 07 October 2005
363a - Annual Return 07 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
363s - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 29 July 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
RESOLUTIONS - N/A 25 March 2003
RESOLUTIONS - N/A 25 March 2003
RESOLUTIONS - N/A 25 March 2003
395 - Particulars of a mortgage or charge 24 December 2002
128(4) - Notice of assignment of name or new name to any class of shares 21 October 2002
363s - Annual Return 17 October 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
395 - Particulars of a mortgage or charge 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 20 June 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
288c - Notice of change of directors or secretaries or in their particulars 05 June 2002
AA - Annual Accounts 02 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 22 February 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
395 - Particulars of a mortgage or charge 27 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2001
363s - Annual Return 02 October 2001
AA - Annual Accounts 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 19 July 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
287 - Change in situation or address of Registered Office 10 May 2000
RESOLUTIONS - N/A 16 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
123 - Notice of increase in nominal capital 16 December 1999
AA - Annual Accounts 14 December 1999
395 - Particulars of a mortgage or charge 16 November 1999
RESOLUTIONS - N/A 12 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
123 - Notice of increase in nominal capital 12 October 1999
363s - Annual Return 11 October 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 28 July 1998
395 - Particulars of a mortgage or charge 13 January 1998
363s - Annual Return 25 September 1997
225 - Change of Accounting Reference Date 25 September 1997
288 - N/A 19 September 1996
NEWINC - New incorporation documents 16 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2019 Outstanding

N/A

A registered charge 02 July 2019 Outstanding

N/A

A registered charge 02 July 2019 Outstanding

N/A

A registered charge 19 June 2018 Outstanding

N/A

A registered charge 19 June 2018 Outstanding

N/A

A registered charge 04 March 2016 Outstanding

N/A

A registered charge 29 February 2016 Outstanding

N/A

A registered charge 26 November 2015 Outstanding

N/A

A registered charge 10 October 2013 Fully Satisfied

N/A

Debenture 24 November 2010 Fully Satisfied

N/A

Debenture 13 August 2009 Fully Satisfied

N/A

Deed of assignment of life policy 17 September 2007 Fully Satisfied

N/A

Equitable mortgage 13 April 2007 Fully Satisfied

N/A

Supplemental deed 31 October 2006 Fully Satisfied

N/A

Supplemental deed 12 September 2006 Fully Satisfied

N/A

Supplemental deed 08 February 2006 Fully Satisfied

N/A

Insurance assignment 19 December 2002 Fully Satisfied

N/A

Debenture 23 September 2002 Fully Satisfied

N/A

Assignment of keyman life policy 20 February 2002 Fully Satisfied

N/A

Debenture 19 October 2001 Fully Satisfied

N/A

All assets debenture deed 15 November 1999 Fully Satisfied

N/A

Debenture 13 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.