Background WavePink WaveYellow Wave

ALARIS INVESTMENT HOLDINGS UK LIMITED (10081803)

ALARIS INVESTMENT HOLDINGS UK LIMITED (10081803) is an active UK company. incorporated on 23 March 2016. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. ALARIS INVESTMENT HOLDINGS UK LIMITED has been registered for 10 years. Current directors include BUCKENHAM, Christopher James, DRESEL, Juergen.

Company Number
10081803
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
1 Stirlin Point, Lincoln, LN6 3RG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BUCKENHAM, Christopher James, DRESEL, Juergen
SIC Codes
32990, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALARIS INVESTMENT HOLDINGS UK LIMITED

ALARIS INVESTMENT HOLDINGS UK LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. ALARIS INVESTMENT HOLDINGS UK LIMITED was registered 10 years ago.(SIC: 32990, 64209)

Status

active

Active since 10 years ago

Company No

10081803

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

1 Stirlin Point Sadler Road Lincoln, LN6 3RG,

Previous Addresses

Marlin Building 4 Sadler Road Lincoln Lincs LN6 3RS England
From: 19 July 2023To: 14 January 2025
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 23 March 2016To: 19 July 2023
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUCKENHAM, Christopher James

Active
Stirlin Point, LincolnLN6 3RG
Born October 1971
Director
Appointed 30 Jun 2023

DRESEL, Juergen

Active
LondonEC2M 7SH
Born August 1967
Director
Appointed 23 Mar 2016

COOLING, Robert George, Vice Admiral

Resigned
LondonEC2M 7SH
Born July 1957
Director
Appointed 23 May 2016
Resigned 19 Jul 2023

SAUNDERS, William Alexander

Resigned
LondonEC2M 7SH
Born May 1968
Director
Appointed 23 Mar 2016
Resigned 25 Apr 2016

Persons with significant control

1

1 Sadler Court, LincolnLN6 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 December 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Resolution
11 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2016
NEWINCIncorporation