Background WavePink WaveYellow Wave

ALPINIA LIFE SCIENCES UK LIMITED (13281120)

ALPINIA LIFE SCIENCES UK LIMITED (13281120) is an active UK company. incorporated on 21 March 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ALPINIA LIFE SCIENCES UK LIMITED has been registered for 5 years. Current directors include AKMAL, Faiza, JAMIL, Omar Yousef.

Company Number
13281120
Status
active
Type
ltd
Incorporated
21 March 2021
Age
5 years
Address
6 Chesterfield Gardens, London, W1J 5BQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AKMAL, Faiza, JAMIL, Omar Yousef
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPINIA LIFE SCIENCES UK LIMITED

ALPINIA LIFE SCIENCES UK LIMITED is an active company incorporated on 21 March 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ALPINIA LIFE SCIENCES UK LIMITED was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

13281120

LTD Company

Age

5 Years

Incorporated 21 March 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

16 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

6 Chesterfield Gardens 5th Floor London, W1J 5BQ,

Previous Addresses

13 Berkeley Street London W1J 8DU England
From: 21 March 2021To: 2 December 2025
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
New Owner
May 21
New Owner
May 21
Director Left
Apr 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AKMAL, Faiza

Active
Chesterfield Gardens, LondonW1J 5BQ
Born May 1983
Director
Appointed 03 Dec 2024

JAMIL, Omar Yousef

Active
Chesterfield Gardens, LondonW1J 5BQ
Born January 1990
Director
Appointed 03 Dec 2024

JAMEEL, Ahmed Yousef

Resigned
Berkeley Street, LondonW1J 8DU
Born December 1988
Director
Appointed 03 Dec 2024
Resigned 23 Dec 2024

PAIS, Terence Joachim

Resigned
Berkeley Street, LondonW1J 8DU
Born February 1968
Director
Appointed 21 Mar 2021
Resigned 06 Mar 2025

REHMAN, Atiq

Resigned
Berkeley Street, LondonW1J 8DU
Born January 1978
Director
Appointed 21 Mar 2021
Resigned 09 Apr 2024

Persons with significant control

2

Mr Omar Yousef Jamil

Active
Chesterfield Gardens, LondonW1J 5BQ
Born January 1990

Nature of Control

Significant influence or control
Notified 11 May 2021

Mr Ahmed Yousef Jameel

Active
Chesterfield Gardens, LondonW1J 5BQ
Born December 1988

Nature of Control

Significant influence or control
Notified 11 May 2021
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
7 January 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2021
PSC09Update to PSC Statements
Incorporation Company
21 March 2021
NEWINCIncorporation