Almus Pharmaceuticals Limited WEYBRIDGE


Almus Pharmaceuticals started in year 2004 as Private Limited Company with registration number 05037422. The Almus Pharmaceuticals company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Weybridge at 2 The Heights. Postal code: KT13 0NY.

Currently there are 3 directors in the the firm, namely Axel V., Nicholas C. and Careen S.. In addition one secretary - Kourosh P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Almus Pharmaceuticals 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 05037422
Date of Incorporation Fri, 6th Feb 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Axel V.

Position: Director

Appointed: 01 February 2023

Nicholas C.

Position: Director

Appointed: 01 February 2023

Kourosh P.

Position: Secretary

Appointed: 01 June 2021

Careen S.

Position: Director

Appointed: 31 March 2017

Gianluigi T.

Position: Director

Appointed: 08 April 2019

Resigned: 31 January 2023

Alexandro D.

Position: Director

Appointed: 07 December 2018

Resigned: 05 April 2019

Richard G.

Position: Director

Appointed: 17 July 2014

Resigned: 31 January 2023

Juan G.

Position: Director

Appointed: 16 December 2013

Resigned: 31 March 2017

Janet D.

Position: Director

Appointed: 03 March 2010

Resigned: 14 March 2014

Frank S.

Position: Secretary

Appointed: 04 August 2008

Resigned: 01 June 2021

Stephen R.

Position: Director

Appointed: 30 August 2005

Resigned: 16 December 2013

Marco P.

Position: Secretary

Appointed: 28 April 2004

Resigned: 04 August 2008

Anthony F.

Position: Director

Appointed: 18 February 2004

Resigned: 21 December 2018

Patricia K.

Position: Director

Appointed: 12 February 2004

Resigned: 30 August 2005

Ornella B.

Position: Director

Appointed: 12 February 2004

Resigned: 30 August 2005

Martin C.

Position: Director

Appointed: 06 February 2004

Resigned: 28 April 2004

Emma V.

Position: Secretary

Appointed: 06 February 2004

Resigned: 28 April 2004

Jason G.

Position: Director

Appointed: 06 February 2004

Resigned: 30 August 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we researched, there is Amerisourcebergen Uk Holdings Ltd from Feltham, England. This PSC is categorised as "a private limited company", 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. Another entity in the persons with significant control register is Walgreens Boots Alliance, Inc. that entered Wilmington, United States as the address. This PSC has a legal form of "a corporation", 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. Then there is Walgreens Boots Alliance Scottish Lp, who also meets the Companies House requirements to be listed as a PSC. 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.

Amerisourcebergen Uk Holdings Ltd

1 Plane Tree Crescent, Feltham, TW13 7HF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13332851
Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Walgreens Boots Alliance, Inc.

251 Little Falls Drive, Wilmington, 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
Ceased on 1 June 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 Sl18896
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

Alliance Boots Holdings 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 4452715
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 2022/09/30
filed on: 8th, July 2023
Free Download (21 pages)

Company search

Advertisements