Alliance Medical Holdings Limited WARWICK


Founded in 2000, Alliance Medical Holdings, classified under reg no. 04113112 is an active company. Currently registered at Aml Hub CV34 5AH, Warwick the company has been in the business for twenty four years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 17th January 2001 Alliance Medical Holdings Limited is no longer carrying the name De Facto 894.

The company has 2 directors, namely Mark C., Howard M.. Of them, Howard M. has been with the company the longest, being appointed on 4 August 2010 and Mark C. has been with the company for the least time - from 2 May 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alliance Medical Holdings Limited Address / Contact

Office Address Aml Hub
Office Address2 The Woods, Opus 40 Business Park
Town Warwick
Post code CV34 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04113112
Date of Incorporation Thu, 23rd Nov 2000
Industry Activities of head offices
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Mark C.

Position: Director

Appointed: 02 May 2019

Howard M.

Position: Director

Appointed: 04 August 2010

Shrey V.

Position: Director

Appointed: 02 May 2019

Resigned: 17 January 2020

Petrus V.

Position: Director

Appointed: 02 May 2019

Resigned: 31 January 2024

Leigh M.

Position: Director

Appointed: 30 April 2014

Resigned: 26 June 2015

Nicholas B.

Position: Director

Appointed: 13 September 2012

Resigned: 01 May 2019

Ian C.

Position: Secretary

Appointed: 17 May 2012

Resigned: 01 September 2018

Ian C.

Position: Director

Appointed: 17 May 2012

Resigned: 01 September 2018

Paul G.

Position: Secretary

Appointed: 31 March 2010

Resigned: 17 May 2012

Paul G.

Position: Director

Appointed: 31 March 2010

Resigned: 17 May 2012

Charles R.

Position: Director

Appointed: 30 June 2006

Resigned: 31 March 2010

Charles R.

Position: Secretary

Appointed: 21 June 2006

Resigned: 31 March 2010

Tim E.

Position: Director

Appointed: 01 February 2006

Resigned: 31 August 2006

Andrew D.

Position: Director

Appointed: 01 April 2005

Resigned: 11 September 2006

Alan P.

Position: Director

Appointed: 01 April 2005

Resigned: 04 August 2010

Silvio P.

Position: Director

Appointed: 01 April 2005

Resigned: 31 August 2006

Guido B.

Position: Director

Appointed: 01 April 2004

Resigned: 31 August 2006

William J.

Position: Director

Appointed: 28 January 2002

Resigned: 06 December 2007

Malcolm R.

Position: Director

Appointed: 07 January 2002

Resigned: 31 July 2006

Nicholas B.

Position: Director

Appointed: 16 November 2001

Resigned: 31 July 2006

Peter J.

Position: Director

Appointed: 19 January 2001

Resigned: 21 June 2006

John B.

Position: Director

Appointed: 19 January 2001

Resigned: 31 December 2001

Terence C.

Position: Director

Appointed: 19 January 2001

Resigned: 31 December 2001

Robert W.

Position: Director

Appointed: 19 January 2001

Resigned: 08 December 2010

Duncan C.

Position: Director

Appointed: 17 January 2001

Resigned: 26 September 2001

Robert M.

Position: Director

Appointed: 17 January 2001

Resigned: 06 December 2007

Peter J.

Position: Secretary

Appointed: 17 January 2001

Resigned: 21 June 2006

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 23 November 2000

Resigned: 17 January 2001

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 23 November 2000

Resigned: 17 January 2001

Travers Smith Limited

Position: Nominee Director

Appointed: 23 November 2000

Resigned: 17 January 2001

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Andromeda Midco Limited from Warwick, United Kingdom. This PSC is classified as "a private company limited by shares", 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 entity in the PSC register is Alliance Medical Acquisitionco Limited that put Warwick, England as the official address. This PSC has a legal form of "a private limited company", 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.

Andromeda Midco Limited

Aml Hub, The Woods Opus 40 Business Park, Warwick, CV34 5AH, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15424448
Notified on 18 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alliance Medical Acquisitionco Limited

Iceni Centre Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 06412789
Notified on 6 April 2016
Ceased on 18 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

De Facto 894 January 17, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 12th, January 2023
Free Download (30 pages)

Company search