Background WavePink WaveYellow Wave

ALLIANCE MEDICAL RADIOPHARMACY LIMITED (04555287)

ALLIANCE MEDICAL RADIOPHARMACY LIMITED (04555287) is an active UK company. incorporated on 7 October 2002. with registered office in Warwick. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). ALLIANCE MEDICAL RADIOPHARMACY LIMITED has been registered for 23 years.

Company Number
04555287
Status
active
Type
ltd
Incorporated
7 October 2002
Age
23 years
Address
First Floor, The Woods, Opus 40 Business Park,, Warwick, CV34 5AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE MEDICAL RADIOPHARMACY LIMITED

ALLIANCE MEDICAL RADIOPHARMACY LIMITED is an active company incorporated on 7 October 2002 with the registered office located in Warwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). ALLIANCE MEDICAL RADIOPHARMACY LIMITED was registered 23 years ago.(SIC: 21200)

Status

active

Active since 23 years ago

Company No

04555287

LTD Company

Age

23 Years

Incorporated 7 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

ERIGAL LIMITED
From: 13 July 2004To: 16 October 2014
MOLECULAR IMAGING SERVICES LIMITED
From: 16 January 2003To: 13 July 2004
CLICKDEGREE LIMITED
From: 7 October 2002To: 16 January 2003
Contact
Address

First Floor, The Woods, Opus 40 Business Park, Warwick, CV34 5AH,

Previous Addresses

Aml Hub the Woods, Opus 40 Business Park Warwick CV34 5AH United Kingdom
From: 7 November 2022To: 21 November 2022
Iceni Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DA
From: 3 September 2014To: 7 November 2022
Keele University Science Park Keele Staffordshire ST5 5BX
From: 7 October 2002To: 3 September 2014
Timeline

56 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jan 10
Director Left
Sept 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 12
Director Joined
Oct 12
Loan Secured
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Apr 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Sept 15
Loan Secured
Sept 15
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Jul 20
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Loan Cleared
May 23
Director Left
Apr 24
Loan Secured
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Certificate Change Of Name Company
16 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
16 October 2014
NM06NM06
Change Of Name Notice
16 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Resolution
11 September 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Auditors Resignation Company
12 March 2014
AUDAUD
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Resolution
20 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
18 April 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Resolution
10 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Memorandum Articles
7 April 2009
MEM/ARTSMEM/ARTS
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
8 December 2006
287Change of Registered Office
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 February 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
225Change of Accounting Reference Date
Legacy
13 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
3 August 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Resolution
14 July 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
225Change of Accounting Reference Date
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
88(2)R88(2)R
Legacy
28 April 2003
123Notice of Increase in Nominal Capital
Resolution
28 April 2003
RESOLUTIONSResolutions
Resolution
28 April 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
287Change of Registered Office
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
287Change of Registered Office
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Incorporation Company
7 October 2002
NEWINCIncorporation