- Company Overview for ALERE UK HOLDINGS LIMITED (04267530)
- Filing history for ALERE UK HOLDINGS LIMITED (04267530)
- People for ALERE UK HOLDINGS LIMITED (04267530)
- Charges for ALERE UK HOLDINGS LIMITED (04267530)
- Registers for ALERE UK HOLDINGS LIMITED (04267530)
- More for ALERE UK HOLDINGS LIMITED (04267530)
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 |