Background WavePink WaveYellow Wave

ALIMERA SCIENCES LIMITED (08018355)

ALIMERA SCIENCES LIMITED (08018355) is an active UK company. incorporated on 3 April 2012. with registered office in Hook. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALIMERA SCIENCES LIMITED has been registered for 13 years. Current directors include ASHMAN, Philip John, CAREY, Stephen Philip, LALWANI, Nikhil.

Company Number
08018355
Status
active
Type
ltd
Incorporated
3 April 2012
Age
13 years
Address
Form 1 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHMAN, Philip John, CAREY, Stephen Philip, LALWANI, Nikhil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALIMERA SCIENCES LIMITED

ALIMERA SCIENCES LIMITED is an active company incorporated on 3 April 2012 with the registered office located in Hook. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALIMERA SCIENCES LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08018355

LTD Company

Age

13 Years

Incorporated 3 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2026 (Just now)
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

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Form 1 Bartley Wood Business Park Hook, RG27 9XA,

Previous Addresses

Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
From: 6 February 2024To: 3 January 2025
C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 1 February 2024To: 6 February 2024
Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ
From: 4 December 2014To: 1 February 2024
Centaur House Ancells Road Fleet Hampshire GU51 2UJ
From: 21 November 2013To: 4 December 2014
Garrick House 26-27 Southampton Street London WC2E 7RS United Kingdom
From: 18 April 2012To: 21 November 2013
5 New Street Square London EC4A 3TW United Kingdom
From: 3 April 2012To: 18 April 2012
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Loan Secured
May 13
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Jul 21
Director Left
Dec 22
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Sept 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 30 Jan 2026

ASHMAN, Philip John

Active
Wellesley Road, AldershotGU11 1PZ
Born February 1965
Director
Appointed 01 Jan 2013

CAREY, Stephen Philip

Active
Bartley Wood Business Park, HookRG27 9X
Born April 1970
Director
Appointed 12 Dec 2024

LALWANI, Nikhil

Active
Bartley Wood Business Park, HookRG27 9X
Born July 1977
Director
Appointed 12 Dec 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Nov 2023
Resigned 30 Jan 2026

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 03 Apr 2012
Resigned 01 Nov 2023

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 03 Apr 2012
Resigned 04 Apr 2012

EISWIRTH JR, Richard S.

Resigned
Town Square, Alpharetta30005
Born January 1969
Director
Appointed 04 Apr 2012
Resigned 21 Jun 2024

JONES, John Philip

Resigned
Windward Parkway, Alpharetta30005
Born April 1963
Director
Appointed 28 Jul 2020
Resigned 28 Nov 2022

MALTZ, Elliot Jay

Resigned
Town Square, Alpharetta30005
Born August 1984
Director
Appointed 01 Jan 2024
Resigned 21 Jun 2024

MYERS JR, Charles Daniel

Resigned
Windward Parkway, Alpharetta30005
Born April 1954
Director
Appointed 04 Apr 2012
Resigned 01 Jan 2019

SKIBSTED, Russell

Resigned
Town Square, Alpharetta30005
Born March 1959
Director
Appointed 01 Feb 2023
Resigned 01 Jan 2024

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 03 Apr 2012
Resigned 04 Apr 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 03 Apr 2012
Resigned 04 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
Baudette56623

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2024
Windward Parkway, Alpharetta30097

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 16 Sept 2024
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2026
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 February 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Move Registers To Sail Company
18 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 April 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2012
NEWINCIncorporation