Alloga Uk Limited ALFRETON


Alloga Uk started in year 1996 as Private Limited Company with registration number 03169255. The Alloga Uk company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Alfreton at Amber Park. Postal code: DE55 2FH. Since 2015-03-27 Alloga Uk Limited is no longer carrying the name Unidrug Distribution Group.

At the moment there are 4 directors in the the company, namely Johannes J., Richard G. and Christopher W. and others. In addition one secretary - Lucie M. - is with the firm. At the moment 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.

This company operates within the DE55 2FH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1130092 . It is located at Thornton & Ross Limited, Linthwaite Laboratories, Huddersfield with a total of 4 carsand 6 trailers.

Alloga Uk Limited Address / Contact

Office Address Amber Park
Office Address2 Berristow Lane South Normanton
Town Alfreton
Post code DE55 2FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03169255
Date of Incorporation Thu, 7th Mar 1996
Industry Wholesale of pharmaceutical goods
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (63 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

Johannes J.

Position: Director

Appointed: 22 January 2024

Richard G.

Position: Director

Appointed: 01 February 2023

Christopher W.

Position: Director

Appointed: 01 February 2022

Lucie M.

Position: Secretary

Appointed: 15 June 2018

Pablo R.

Position: Director

Appointed: 30 September 2013

Carlos P.

Position: Director

Appointed: 01 February 2022

Resigned: 01 February 2024

Gianluigi T.

Position: Director

Appointed: 01 June 2021

Resigned: 31 January 2023

Gianluigi T.

Position: Director

Appointed: 01 March 2018

Resigned: 30 April 2018

Julian M.

Position: Director

Appointed: 31 March 2017

Resigned: 08 December 2021

Frank S.

Position: Secretary

Appointed: 23 September 2014

Resigned: 15 June 2018

John K.

Position: Director

Appointed: 16 July 2014

Resigned: 01 June 2021

Guillaume D.

Position: Director

Appointed: 02 May 2013

Resigned: 30 September 2013

Tony V.

Position: Director

Appointed: 02 May 2013

Resigned: 04 April 2014

David K.

Position: Director

Appointed: 27 March 2012

Resigned: 15 August 2014

Karl P.

Position: Director

Appointed: 20 December 2011

Resigned: 26 June 2012

Sean C.

Position: Director

Appointed: 22 September 2010

Resigned: 15 August 2014

Gwynne M.

Position: Director

Appointed: 29 June 2010

Resigned: 27 March 2012

Jeremy M.

Position: Director

Appointed: 22 June 2010

Resigned: 31 March 2017

Robert S.

Position: Director

Appointed: 21 October 2008

Resigned: 20 December 2011

Terence S.

Position: Secretary

Appointed: 01 June 2008

Resigned: 21 October 2008

Terence S.

Position: Director

Appointed: 01 June 2008

Resigned: 22 October 2008

Alan R.

Position: Director

Appointed: 24 January 2008

Resigned: 15 August 2014

Allan B.

Position: Director

Appointed: 01 October 2007

Resigned: 30 September 2014

Oliver S.

Position: Director

Appointed: 17 May 2007

Resigned: 01 November 2009

David C.

Position: Director

Appointed: 17 November 2006

Resigned: 07 April 2008

Stephen R.

Position: Director

Appointed: 15 September 2005

Resigned: 17 May 2007

Ornella B.

Position: Director

Appointed: 23 June 2005

Resigned: 17 November 2006

Nicolas F.

Position: Director

Appointed: 21 April 2005

Resigned: 23 June 2005

Michael D.

Position: Director

Appointed: 31 March 2005

Resigned: 22 March 2010

Annette F.

Position: Director

Appointed: 17 June 2004

Resigned: 22 September 2010

Jonathan P.

Position: Secretary

Appointed: 08 April 2004

Resigned: 23 September 2014

Martin C.

Position: Secretary

Appointed: 08 September 2003

Resigned: 08 April 2004

John K.

Position: Director

Appointed: 31 March 2003

Resigned: 02 May 2013

Fritz H.

Position: Director

Appointed: 13 March 2003

Resigned: 31 March 2005

Philippe W.

Position: Director

Appointed: 29 March 2001

Resigned: 31 March 2005

Stephen S.

Position: Director

Appointed: 23 May 2000

Resigned: 31 March 2005

Roger C.

Position: Director

Appointed: 09 March 2000

Resigned: 29 March 2001

Martin H.

Position: Director

Appointed: 18 June 1997

Resigned: 30 April 1998

Geoffrey C.

Position: Director

Appointed: 08 May 1997

Resigned: 13 March 2003

Anthony J.

Position: Director

Appointed: 08 May 1997

Resigned: 01 May 1998

Philip C.

Position: Director

Appointed: 08 May 1997

Resigned: 17 June 2004

James S.

Position: Director

Appointed: 01 October 1996

Resigned: 28 September 2007

Liam F.

Position: Director

Appointed: 07 August 1996

Resigned: 11 December 2007

Jerry L.

Position: Director

Appointed: 07 August 1996

Resigned: 12 January 2001

Jeffery H.

Position: Director

Appointed: 18 April 1996

Resigned: 13 March 2003

Adrian G.

Position: Secretary

Appointed: 18 April 1996

Resigned: 08 September 2003

Christopher E.

Position: Director

Appointed: 18 April 1996

Resigned: 31 March 2003

Geoffrey C.

Position: Director

Appointed: 18 April 1996

Resigned: 07 August 1996

Robert R.

Position: Nominee Director

Appointed: 07 March 1996

Resigned: 18 April 1996

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 1996

Resigned: 18 April 1996

Drusilla R.

Position: Nominee Director

Appointed: 07 March 1996

Resigned: 18 April 1996

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Ah Uk Holdco 1 Limited from Weybridge, England. 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. Another entity in the PSC register is Alliance Boots Holdings Limited that entered London, England as the official address. 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.

Ah Uk Holdco 1 Limited

2 The Heights Brooklands, Weybridge, KT13 0NY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England & Wales
Registration number 12553704
Notified on 22 April 2020
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 22 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Unidrug Distribution Group March 27, 2015
Udg August 27, 1996
Trushelfco (no.2141) May 1, 1996

Transport Operator Data

Thornton & Ross Limited
Address Linthwaite Laboratories , Manchester Road , Linthwaite
City Huddersfield
Post code HD7 5QH
Vehicles 4
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-09-30
filed on: 17th, February 2024
Free Download (26 pages)

Company search

Advertisements