Background WavePink WaveYellow Wave

ALLIANCE UNICHEM IP LIMITED (05654655)

ALLIANCE UNICHEM IP LIMITED (05654655) is an active UK company. incorporated on 14 December 2005. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALLIANCE UNICHEM IP LIMITED has been registered for 20 years. Current directors include COSSINS, Nicholas, SNADDEN, Careen Elizabeth, VIAENE, Axel.

Company Number
05654655
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
Space 4th Floor, Woking, GU21 5BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COSSINS, Nicholas, SNADDEN, Careen Elizabeth, VIAENE, Axel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE UNICHEM IP LIMITED

ALLIANCE UNICHEM IP LIMITED is an active company incorporated on 14 December 2005 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALLIANCE UNICHEM IP LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05654655

LTD Company

Age

20 Years

Incorporated 14 December 2005

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 27 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Space 4th Floor 68 Chertsey Road Woking, GU21 5BJ,

Previous Addresses

2 the Heights, Brooklands Weybridge Surrey KT13 0NY
From: 14 December 2005To: 5 June 2024
Timeline

25 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
May 22
Director Left
May 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PIROUZ, Kourosh

Active
West First Avenue, Conshocken19428
Secretary
Appointed 01 Jun 2021

COSSINS, Nicholas

Active
68 Chertsey Road, WokingGU21 5BJ
Born January 1982
Director
Appointed 01 Feb 2023

SNADDEN, Careen Elizabeth

Active
68 Chertsey Road, WokingGU21 5BJ
Born February 1967
Director
Appointed 31 Mar 2017

VIAENE, Axel

Active
68 Chertsey Road, WokingGU21 5BJ
Born May 1973
Director
Appointed 01 May 2022

STANDISH, Frank

Resigned
2 The Heights, WeybridgeKT13 0NY
Secretary
Appointed 14 Dec 2005
Resigned 01 Jun 2021

BAHOSHY, Claude Louis

Resigned
2 The Heights, Brooklands, SurreyKT13 0NY
Born July 1973
Director
Appointed 31 Mar 2017
Resigned 11 Feb 2020

BARRA, Ornella

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Born December 1953
Director
Appointed 14 Dec 2005
Resigned 11 Feb 2010

CHOU, John Gardner

Resigned
West First Avenue, Conshohocken19428
Born October 1956
Director
Appointed 01 Jun 2021
Resigned 01 May 2022

DELVE, Martin Christopher

Resigned
361 Oxford Street, LondonW1C 2JL
Born August 1967
Director
Appointed 20 Jan 2010
Resigned 16 Jul 2014

FAIRWEATHER, George Rollo

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Born October 1957
Director
Appointed 14 Dec 2005
Resigned 11 Feb 2010

FOREMAN, Anthony David

Resigned
2 The Heights, Brooklands, SurreyKT13 0NY
Born June 1952
Director
Appointed 16 Jul 2014
Resigned 31 Mar 2017

GORSUCH, Richard Joseph Anthony

Resigned
2 The Heights, Brooklands, SurreyKT13 0NY
Born February 1970
Director
Appointed 17 Jul 2014
Resigned 31 Jan 2023

KERSCHEN, Marco Rene Leon Robert, Mr.

Resigned
2 The Heights, Brooklands, SurreyKT13 0NY
Born February 1974
Director
Appointed 11 Feb 2020
Resigned 01 Jun 2021

LAWSON, Edward Colin Samuel

Resigned
4th Floor, LondonW1C 2JL
Born April 1968
Director
Appointed 19 Oct 2006
Resigned 05 Dec 2016

PAGNI, Marco

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Born January 1962
Director
Appointed 14 Dec 2005
Resigned 11 Feb 2010

STANDISH, Frank

Resigned
361 Oxford Street, LondonW1C 2JL
Born December 1963
Director
Appointed 20 Jan 2010
Resigned 16 Jul 2014

Persons with significant control

4

1 Active
3 Ceased
Plane Tree Crescent, FelthamTW13 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Little Falls Drive, Wilmington19807

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021
Ceased 01 Jun 2021
High Street, FalkirkFK1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 21 May 2021
361 Oxford Street, LondonW1C 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 May 2021
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
27 May 2021
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Move Registers To Sail Company With New Address
24 August 2015
AD03Change of Location of Company Records
Miscellaneous
12 June 2015
MISCMISC
Auditors Resignation Company
9 June 2015
AUDAUD
Auditors Resignation Company
1 June 2015
AUDAUD
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Move Registers To Sail Company
20 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
10 November 2008
288cChange of Particulars
Legacy
26 June 2008
363aAnnual Return
Auditors Resignation Company
13 December 2007
AUDAUD
Accounts With Accounts Type Total Exemption Full
28 August 2007
AAAnnual Accounts
Legacy
29 December 2006
225Change of Accounting Reference Date
Legacy
18 December 2006
363aAnnual Return
Legacy
24 November 2006
288aAppointment of Director or Secretary
Incorporation Company
14 December 2005
NEWINCIncorporation