Advanced company searchLink opens in new window

ALERE UK HOLDINGS LIMITED

Company number 04267530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2024 AD01 Registered office address changed from Clearblue Innovation Centre Priory Business Park Stannard Way Bedford Bedfordshire MK44 3UP to Abbott House Vanwall Business Park, Maidenhead Berkshire SL6 4XE on 17 May 2024
03 Oct 2023 AA Full accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
07 Aug 2023 CH01 Director's details changed for Mr David Andrew Bond on 7 August 2023
28 Oct 2022 AP01 Appointment of Karen Ann Krammer as a director on 28 October 2022
28 Oct 2022 TM01 Termination of appointment of John Arthur Mccoy Jr. as a director on 28 October 2022
28 Oct 2022 TM01 Termination of appointment of Benjamin Edward Oosterbaan as a director on 28 October 2022
09 Sep 2022 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
09 Sep 2022 AD02 Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 7 Albemarle Street London W1S 4HQ
02 Sep 2022 AA Full accounts made up to 31 December 2021
17 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
17 Aug 2022 CH01 Director's details changed for Mr John Arthur Mccoy Jr. on 17 August 2022
05 Oct 2021 AA Full accounts made up to 31 December 2020
13 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
17 Feb 2021 PSC07 Cessation of Alere Switzerland Gmbh as a person with significant control on 17 February 2021
08 Feb 2021 PSC02 Notification of Abbott Laboratories as a person with significant control on 6 April 2016
11 Nov 2020 AA Full accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
13 Jan 2020 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
13 Jan 2020 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
23 Oct 2019 AA Full accounts made up to 31 December 2018
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
06 Aug 2019 AP01 Appointment of Mr John Arthur Mccoy Jr. as a director on 1 August 2019
05 Aug 2019 TM01 Termination of appointment of Brian Gregory Shoup as a director on 31 July 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017