Background WavePink WaveYellow Wave

ALIUM MEDICAL LIMITED (04233261)

ALIUM MEDICAL LIMITED (04233261) is an active UK company. incorporated on 12 June 2001. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ALIUM MEDICAL LIMITED has been registered for 24 years. Current directors include FARRELLY, Matthew.

Company Number
04233261
Status
active
Type
ltd
Incorporated
12 June 2001
Age
24 years
Address
Unit 7 Capital Business Park, Borehamwood, WD6 1GW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
FARRELLY, Matthew
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALIUM MEDICAL LIMITED

ALIUM MEDICAL LIMITED is an active company incorporated on 12 June 2001 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). ALIUM MEDICAL LIMITED was registered 24 years ago.(SIC: 46460)

Status

active

Active since 24 years ago

Company No

04233261

LTD Company

Age

24 Years

Incorporated 12 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

PHARMARAMA INTERNATIONAL LIMITED
From: 3 February 2009To: 30 September 2014
BR PHARMA LIMITED
From: 12 June 2001To: 3 February 2009
Contact
Address

Unit 7 Capital Business Park Manor Way Borehamwood, WD6 1GW,

Previous Addresses

, Haslers, Old Station Road, Loughton, Essex, IG10 4PL
From: 12 June 2001To: 24 January 2024
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Feb 11
Share Issue
Jul 11
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
May 14
Director Left
Dec 14
Capital Reduction
Jul 15
Share Buyback
Jul 15
Capital Update
Oct 15
New Owner
Jun 17
Director Left
Jun 18
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Owner Exit
Jun 24
Funding Round
Jun 25
Share Issue
Jun 25
Funding Round
Jul 25
10
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

FARRELLY, Matthew

Active
Main Street, Cloneygowan
Born April 1979
Director
Appointed 10 Mar 2023

KYRIACOU, Kyriacos Costas

Resigned
Park Avenue, Potters BarEN6 5EJ
Secretary
Appointed 08 Jul 2010
Resigned 10 Mar 2023

RABIN, Ruth Moira

Resigned
Sunset View, BarnetEN5 4LB
Secretary
Appointed 12 Jun 2001
Resigned 08 Jul 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Jun 2001
Resigned 12 Jun 2001

BENSLEY, Rosemary Anne

Resigned
Kensington Way, BorehamwoodWD6 1LH
Born December 1953
Director
Appointed 01 Nov 2007
Resigned 22 Jun 2012

CAMERON, Angus

Resigned
Britwell Salome, WatlingtonOX49 5LG
Born June 1956
Director
Appointed 26 Jun 2012
Resigned 24 Nov 2017

KYRIACOU, Kyriacos Costas

Resigned
24 Park Avenue, Potters BarEN6 5EJ
Born March 1958
Director
Appointed 17 Jul 2009
Resigned 10 Mar 2023

RABIN, Bennie

Resigned
Sunset View, BarnetEN5 4LB
Born August 1942
Director
Appointed 12 Jun 2001
Resigned 10 Mar 2023

RABIN, Joel

Resigned
93 Sylvan Avenue, LondonN22 5JA
Born February 1974
Director
Appointed 23 Apr 2004
Resigned 13 Dec 2005

RABIN, Ruth Moira

Resigned
Sunset View, BarnetEN5 4LB
Born April 1950
Director
Appointed 23 Apr 2004
Resigned 10 Mar 2023

WHITTLEY, Nadia

Resigned
HP9
Born September 1965
Director
Appointed 23 Apr 2014
Resigned 02 Dec 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Jun 2001
Resigned 12 Jun 2001

Persons with significant control

2

0 Active
2 Ceased
Main Street, Cloneygowan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023
Ceased 10 Mar 2023

Bennie Rabin

Ceased
Sunset View, BarnetEN5 4LB
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Mar 2023
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Resolution
17 June 2025
RESOLUTIONSResolutions
Memorandum Articles
17 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
12 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 August 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
10 March 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Medium
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Medium
4 March 2016
AAAnnual Accounts
Legacy
28 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 October 2015
SH19Statement of Capital
Legacy
28 October 2015
CAP-SSCAP-SS
Resolution
28 October 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
31 July 2015
SH06Cancellation of Shares
Resolution
31 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Medium
16 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Certificate Change Of Name Company
30 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 September 2014
RESOLUTIONSResolutions
Change Of Name Notice
22 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Medium
5 February 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Medium
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
7 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
7 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Medium
27 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Resolution
19 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Miscellaneous
1 April 2010
MISCMISC
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Resolution
17 February 2010
RESOLUTIONSResolutions
Miscellaneous
17 February 2010
MISCMISC
Resolution
17 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
10 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
363aAnnual Return
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
21 March 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
123Notice of Increase in Nominal Capital
Resolution
24 February 2009
RESOLUTIONSResolutions
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
24 February 2009
123Notice of Increase in Nominal Capital
Resolution
24 February 2009
RESOLUTIONSResolutions
Resolution
24 February 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
19 December 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 February 2008
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Legacy
29 August 2007
123Notice of Increase in Nominal Capital
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
122122
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 March 2007
AAAnnual Accounts
Legacy
18 August 2006
225Change of Accounting Reference Date
Legacy
10 August 2006
363aAnnual Return
Legacy
13 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
27 July 2005
287Change of Registered Office
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 October 2003
AAAnnual Accounts
Legacy
3 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
1 November 2002
288cChange of Particulars
Legacy
27 June 2002
363aAnnual Return
Legacy
27 June 2001
88(2)R88(2)R
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Incorporation Company
12 June 2001
NEWINCIncorporation