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)
19 Sep 2013 CH01 Director's details changed for Ms Ellen Vanessa Chiniara on 20 August 2010
03 Sep 2013 AA Full accounts made up to 31 December 2012
01 Jul 2013 AP01 Appointment of Mr David Bond as a director
01 Jul 2013 TM02 Termination of appointment of Geoffrey Couling as a secretary
21 Jun 2013 TM01 Termination of appointment of Martyn Pither as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
24 Nov 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
08 Sep 2011 AA Full accounts made up to 31 December 2010
20 Apr 2011 MISC Re auds res
07 Apr 2011 AD01 Registered office address changed from C/O Geoffrey Couling Derwent House Cranfirld University Technology Park Cranfield Beds MK43 0AZ on 7 April 2011
25 Jan 2011 MISC Auditor's resignation
16 Dec 2010 AD01 Registered office address changed from Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP on 16 December 2010
15 Sep 2010 AR01 Annual return made up to 9 August 2010
09 Jul 2010 AA Full accounts made up to 31 December 2009
04 Jun 2010 AP01 Appointment of Martyn Pither as a director
25 May 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 160,277,416.00
22 Apr 2010 CERTNM Company name changed inverness medical (uk) holdings LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
22 Apr 2010 CONNOT Change of name notice
15 Apr 2010 CONNOT Change of name notice
22 Mar 2010 SH01 Statement of capital following an allotment of shares on 23 December 2009
  • GBP 145,718,804.00
22 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth under section 550 cease 23/12/2009
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 16 October 2009
  • GBP 80,528,326
16 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2010 AP01 Appointment of Miss Ellen Chiniara as a director