Alliance Bmp Limited WEYBRIDGE


Alliance Bmp started in year 2007 as Private Limited Company with registration number 06056032. The Alliance Bmp company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Weybridge at 2 The Heights. Postal code: KT13 0NY.

At present there are 3 directors in the the firm, namely Frank S., Marcello M. and John K.. In addition one secretary - Frank S. - is with the company. As of 29 May 2024, there were 11 ex directors - Gianluigi T., Alexandro D. and others listed below. There were no ex secretaries.

Alliance Bmp Limited Address / Contact

Office Address 2 The Heights
Office Address2 Brooklands
Town Weybridge
Post code KT13 0NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06056032
Date of Incorporation Wed, 17th Jan 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Frank S.

Position: Director

Appointed: 01 June 2021

Marcello M.

Position: Director

Appointed: 01 April 2019

John K.

Position: Director

Appointed: 12 July 2013

Frank S.

Position: Secretary

Appointed: 17 January 2007

Gianluigi T.

Position: Director

Appointed: 08 April 2019

Resigned: 01 June 2021

Alexandro D.

Position: Director

Appointed: 07 December 2018

Resigned: 05 April 2019

Mattia D.

Position: Director

Appointed: 10 August 2018

Resigned: 31 March 2019

Gianluigi T.

Position: Director

Appointed: 30 May 2017

Resigned: 30 April 2018

Richard G.

Position: Director

Appointed: 17 July 2014

Resigned: 10 August 2018

Juan G.

Position: Director

Appointed: 16 December 2013

Resigned: 30 May 2017

Richard M.

Position: Director

Appointed: 10 September 2010

Resigned: 08 November 2013

Stephen R.

Position: Director

Appointed: 17 January 2007

Resigned: 16 December 2013

David G.

Position: Director

Appointed: 17 January 2007

Resigned: 03 August 2009

Marco P.

Position: Director

Appointed: 17 January 2007

Resigned: 12 July 2013

Roger P.

Position: Director

Appointed: 17 January 2006

Resigned: 10 September 2010

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we found, there is Walgreens Boots Alliance, Inc. from Wimington, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Walgreens Boots Alliance Scottish Lp that entered Falkirk, Scotland as the official address. This PSC has a legal form of "a scottish limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Wba Group Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Walgreens Boots Alliance, Inc.

251 Little Falls Drive, Wimington, Delaware, 19807, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware, United States
Place registered N/A
Registration number 5580041
Notified on 21 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Walgreens Boots Alliance Scottish Lp

3rd Floor 79-91 High Street, Falkirk, FK1 1ES, Scotland

Legal authority Limited Partnerships Act 1907
Legal form Scottish Limited Partnership
Country registered Scotland
Place registered Companies House Scotland
Registration number Sl018896
Notified on 18 May 2021
Ceased on 21 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wba Group Limited

4th Floor, Sedley Place 361 Oxford Street, London, W1C 2JL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 00546864
Notified on 6 April 2016
Ceased on 18 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 25th, May 2023
Free Download (18 pages)

Company search

Advertisements