Background WavePink WaveYellow Wave

AMERISOURCEBERGEN INTERNATIONAL TECHNOLOGY SERVICES LIMITED (13467332)

AMERISOURCEBERGEN INTERNATIONAL TECHNOLOGY SERVICES LIMITED (13467332) is an active UK company. incorporated on 21 June 2021. with registered office in Woking. The company operates in the Information and Communication sector, engaged in other information technology service activities. AMERISOURCEBERGEN INTERNATIONAL TECHNOLOGY SERVICES LIMITED has been registered for 4 years. Current directors include CLEARY, James, VAN NIEUWENHUIJZEN, Maarten, VIAENE, Axel.

Company Number
13467332
Status
active
Type
ltd
Incorporated
21 June 2021
Age
4 years
Address
Space 4th Floor, Woking, GU21 5BJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLEARY, James, VAN NIEUWENHUIJZEN, Maarten, VIAENE, Axel
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERISOURCEBERGEN INTERNATIONAL TECHNOLOGY SERVICES LIMITED

AMERISOURCEBERGEN INTERNATIONAL TECHNOLOGY SERVICES LIMITED is an active company incorporated on 21 June 2021 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AMERISOURCEBERGEN INTERNATIONAL TECHNOLOGY SERVICES LIMITED was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13467332

LTD Company

Age

4 Years

Incorporated 21 June 2021

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 26 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ALLIANCE HEALTHCARE TECHNOLOGY SERVICES LIMITED
From: 21 June 2021To: 27 September 2022
Contact
Address

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

Previous Addresses

2 the Heights Brooklands Weybridge Surrey KT13 0NY United Kingdom
From: 21 June 2021To: 5 June 2024
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
May 22
Director Left
May 22
Funding Round
Dec 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLEARY, James

Active
Plane Tree Crescent, FelthamTW13 7HF
Born July 1963
Director
Appointed 21 Jun 2021

VAN NIEUWENHUIJZEN, Maarten

Active
68 Chertsey Road, WokingGU21 5BJ
Born April 1965
Director
Appointed 21 Jun 2021

VIAENE, Axel

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

CHOU, John Gardner

Resigned
Plane Tree Crescent, FelthamTW13 7HF
Born October 1956
Director
Appointed 21 Jun 2021
Resigned 01 May 2022

Persons with significant control

1

68 Chertsey Road, WokingGU21 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

21

Legacy
12 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 May 2022
AA01Change of Accounting Reference Date
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
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Incorporation Company
21 June 2021
NEWINCIncorporation