Date | Description |
2024-09-16 |
delete coo Jeyan Heper |
2024-09-16 |
insert otherexecutives Camillo Pane |
2024-09-16 |
insert secretary Camillo Pane |
2024-09-16 |
delete fax +39 02 124122799 |
2024-09-16 |
delete index_pages_linkeddomain eurolandir.com |
2024-09-16 |
delete investor_pages_linkeddomain eurolandir.com |
2024-09-16 |
delete person Jeyan Heper |
2024-09-16 |
delete phone +39 02 30460111 |
2024-09-16 |
delete product_pages_linkeddomain aloclairplus.com |
2024-09-16 |
delete product_pages_linkeddomain atopiclair.de |
2024-09-16 |
delete product_pages_linkeddomain bardcare.uk |
2024-09-16 |
delete product_pages_linkeddomain flammaspray.it |
2024-09-16 |
delete product_pages_linkeddomain lypsyl.com |
2024-09-16 |
delete product_pages_linkeddomain quinoderm.co.uk |
2024-09-16 |
delete product_pages_linkeddomain vamousseheadlice.com |
2024-09-16 |
insert index_pages_linkeddomain euroland.com |
2024-09-16 |
insert investor_pages_linkeddomain euroland.com |
2024-09-16 |
insert phone +39 02 38237785 |
2024-09-16 |
insert product_pages_linkeddomain amberen.com |
2024-09-16 |
insert product_pages_linkeddomain nizoral-asia.com |
2024-09-16 |
insert product_pages_linkeddomain scaraway.com |
2024-09-16 |
insert product_pages_linkeddomain vamousse.com |
2024-09-16 |
update person_title Camillo Pane: Independent Non - Executive Chair; Chairman of the Committee ); Chairman; Senior Executive With over 30 Years of UK; Chairman of the Nomination Committee => Independent Non - Executive Chair; Chairman of the Committee ); Chairman; Member of the ESG Committee; Member of the Remuneration Committee; Senior Executive With over 30 Years of UK; Chairman of the Nomination Committee; Company Secretary |
2024-09-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEYAN HEPER |
2024-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/24, WITH UPDATES |
2024-07-15 |
update statutory_documents 30/06/24 STATEMENT OF CAPITAL GBP 5405655.39 |
2024-07-14 |
insert personal_emails ma..@allianceph.cn |
2024-07-14 |
delete address Suite 1004, NanFung Tower,
No.1568 Road Huashan,
Shanghai,
China |
2024-07-14 |
delete alias Alliance Lifescience Technology (Shanghai) Co., Limited |
2024-07-14 |
delete email al..@allianceph.cn |
2024-07-14 |
delete phone +86 (0) 21 62860098 ext 8015 |
2024-07-14 |
insert address Suit 701, NanFung Tower, No.1568, Road Huashan, Shanghai, 200030, China |
2024-07-14 |
insert alias Alliance Lifescience Technology (Shanghai) Co., Ltd |
2024-07-14 |
insert email ma..@allianceph.cn |
2024-07-14 |
insert phone +86 21 6286-0098-8018 |
2024-07-14 |
insert phone 13661677881 |
2024-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BUTTERFIELD |
2024-06-10 |
delete ceo Peter Butterfield |
2024-06-10 |
insert ceo Nick Sedgwick |
2024-06-10 |
insert otherexecutives Peter Butterfield |
2024-06-10 |
insert person Nick Sedgwick |
2024-06-10 |
update person_title Peter Butterfield: Member of the Leadership Team; Chief Executive Officer => Executive Director |
2024-05-21 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN SEDGWICK |
2024-04-15 |
update statutory_documents 31/03/24 STATEMENT OF CAPITAL GBP 5403997.40 |
2024-04-14 |
delete otherexecutives Jo LeCouilliard |
2024-04-14 |
delete person Jo LeCouilliard |
2024-04-07 |
delete company_previous_name PEERLESS TECHNOLOGY GROUP PLC |
2024-03-26 |
update statutory_documents 29/02/24 STATEMENT OF CAPITAL GBP 5403950.49 |
2024-03-14 |
delete chairman David Cook |
2024-03-14 |
delete secretary Jo LeCouilliard |
2024-03-14 |
insert chairman Camillo Pane |
2024-03-14 |
insert chro Julie Skinner |
2024-03-14 |
insert office_emails in..@allianceph.com |
2024-03-14 |
insert otherexecutives Eva-Lotta Sjöstedt |
2024-03-14 |
insert otherexecutives Richard Mckenzie |
2024-03-14 |
insert secretary Eva-Lotta Sjöstedt |
2024-03-14 |
delete index_pages_linkeddomain euroland.com |
2024-03-14 |
delete investor_pages_linkeddomain euroland.com |
2024-03-14 |
delete person David Cook |
2024-03-14 |
delete person Janice Timberlake |
2024-03-14 |
insert address Viale Restelli 5
20124 Milano
Italia |
2024-03-14 |
insert alias Alliance Pharma S.r.l. |
2024-03-14 |
insert email in..@allianceph.com |
2024-03-14 |
insert fax +39 02 124122799 |
2024-03-14 |
insert index_pages_linkeddomain eurolandir.com |
2024-03-14 |
insert investor_pages_linkeddomain eurolandir.com |
2024-03-14 |
insert person Camillo Pane |
2024-03-14 |
insert person Eva-Lotta Sjöstedt |
2024-03-14 |
insert person Julie Skinner |
2024-03-14 |
insert person Richard Mckenzie |
2024-03-14 |
insert phone +39 02 30460111 |
2024-03-14 |
update person_title Jo LeCouilliard: Independent Non - Executive Chair; Chairman of the Committee ); Member of the ESG Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee; Chairman of the Nomination Committee; Company Secretary => Chairman of the Committee ); Member of the ESG Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee; Chairman of the Nomination Committee |
2024-03-14 |
update person_title Martin Sutherland: Alliance As an Independent Non - Executive Director; Chairman of the Committee ); Member of the Nomination Committee; Independent Non - Executive Director; Member of the Audit and Risk Committee; Chairman of the Remuneration Committee; Company Secretary Attends As Secretary to the Meeting and Ensures That the Meetings Are Properly Recorded => Alliance As an Independent Non - Executive Director; Chairman of the Committee ); Member of the Nomination Committee; Independent Non - Executive Director; Member of the Audit and Risk Committee; Chairman of the Remuneration Committee |
2024-02-21 |
update statutory_documents DIRECTOR APPOINTED MR CAMILLO PANE |
2024-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA LE COUILLIARD |
2023-12-18 |
update statutory_documents 30/11/23 STATEMENT OF CAPITAL GBP 5403900.80 |
2023-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CONRAD SUTHERLAND / 01/12/2023 |
2023-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRISPIN JONES / 23/11/2023 |
2023-11-15 |
update statutory_documents DIRECTOR APPOINTED EVA-LOTTA SAGA SJOSTEDT |
2023-11-15 |
update statutory_documents DIRECTOR APPOINTED MR. RICHARD ALEXANDER MCKENZIE |
2023-11-11 |
update statutory_documents 31/10/23 STATEMENT OF CAPITAL GBP 5403559.45 |
2023-10-19 |
update statutory_documents 30/09/23 STATEMENT OF CAPITAL GBP 5401644.62 |
2023-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SUTHERLAND / 04/10/2023 |
2023-09-23 |
delete otherexecutives Andrew Franklin |
2023-09-23 |
delete secretary Andrew Franklin |
2023-09-23 |
insert secretary Jo LeCouilliard |
2023-09-23 |
delete index_pages_linkeddomain eurolandir.com |
2023-09-23 |
delete investor_pages_linkeddomain eurolandir.com |
2023-09-23 |
insert index_pages_linkeddomain euroland.com |
2023-09-23 |
insert investor_pages_linkeddomain euroland.com |
2023-09-23 |
update person_title Andrew Franklin: Member of the ESG Committee; Chief Financial Officer; Fellow of the Institute of Chartered Accountants; Company Secretary => Chief Financial Officer; Fellow of the Institute of Chartered Accountants |
2023-09-23 |
update person_title Jo LeCouilliard: Independent Non - Executive Chair; Chairman of the Committee ); Member of the ESG Committee; Member of the Audit and Risk Committee; Chairman of the Remuneration Committee; Chairman of the Nomination Committee => Independent Non - Executive Chair; Chairman of the Committee ); Member of the ESG Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee; Chairman of the Nomination Committee; Company Secretary |
2023-09-07 |
update num_mort_charges 11 => 12 |
2023-09-07 |
update num_mort_outstanding 6 => 7 |
2023-08-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780012 |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES |
2023-07-21 |
update statutory_documents 30/06/23 STATEMENT OF CAPITAL GBP 5401502.23 |
2023-07-18 |
delete address 35, Rue d'Artois
75008 Paris
France |
2023-07-18 |
delete index_pages_linkeddomain euroland.com |
2023-07-18 |
delete investor_pages_linkeddomain euroland.com |
2023-07-18 |
insert address 13, Rue Paul Valery,
75016 Paris
France |
2023-07-18 |
insert index_pages_linkeddomain eurolandir.com |
2023-07-18 |
insert investor_pages_linkeddomain eurolandir.com |
2023-07-18 |
update person_description David Cook => David Cook |
2023-07-18 |
update person_description Jo LeCouilliard => Jo LeCouilliard |
2023-07-18 |
update person_title David Cook: Independent Non - Executive Chair; Chairman of the Committee ); Member of the Nomination Committee; Chairman; Member of the ESG Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee => Chairman of the Committee ); Member of the Nomination Committee; Chairman; Member of the ESG Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee |
2023-07-18 |
update person_title Jo LeCouilliard: Chairman of the Committee ); Independent Non - Executive Director; Member of the ESG Committee; Member of the Audit and Risk Committee; Chairman of the Remuneration Committee; Chairman of the Nomination Committee => Independent Non - Executive Chair; Chairman of the Committee ); Member of the ESG Committee; Member of the Audit and Risk Committee; Chairman of the Remuneration Committee; Chairman of the Nomination Committee |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-26 |
update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 5401394.48 |
2023-06-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COOK |
2023-05-18 |
update statutory_documents 30/04/23 STATEMENT OF CAPITAL GBP 5400302.64 |
2023-04-19 |
update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 5400077.64 |
2023-04-16 |
insert secretary Andrew Franklin |
2023-04-16 |
update person_title Andrew Franklin: Member of the ESG Committee; Chief Financial Officer; Fellow of the Institute of Chartered Accountants => Member of the ESG Committee; Chief Financial Officer; Fellow of the Institute of Chartered Accountants; Company Secretary |
2023-03-30 |
delete secretary Andrew Franklin |
2023-03-30 |
insert secretary Martin Sutherland |
2023-03-30 |
update person_description Richard Jones => Richard Jones |
2023-03-30 |
update person_title Andrew Franklin: Member of the ESG Committee; Chief Financial Officer; Fellow of the Institute of Chartered Accountants; Company Secretary => Member of the ESG Committee; Chief Financial Officer; Fellow of the Institute of Chartered Accountants |
2023-03-30 |
update person_title David Cook: Chairman of the Committee ); Member of the Nomination Committee; Chairman; Member of the ESG Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee; Independent Non - Executive Chairman => Independent Non - Executive Chair; Chairman of the Committee ); Member of the Nomination Committee; Chairman; Member of the ESG Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee |
2023-03-30 |
update person_title Martin Sutherland: Alliance As an Independent Non - Executive Director; Independent Non - Executive Director => Member of the ESG Committee; Member of the Remuneration Committee; Alliance As an Independent Non - Executive Director; Member of the Nomination Committee; Independent Non - Executive Director; Member of the Audit and Risk Committee; Company Secretary Attends As Secretary to the Meeting and Ensures That the Meetings Are Properly Recorded; Company Secretary |
2023-03-30 |
update person_title Richard Jones: Chairman of Audit and Risk Committee; Chairman of the Committee ); Independent Non - Executive Director; Member of the Nomination Committee; Member of the ESG Committee; Company Secretary Attends As Secretary to the Meeting and Ensures That the Meetings Are Properly Recorded => Chairman of Audit and Risk Committee; Chairman of the Committee ); Member of the Nomination Committee; Senior Independent Non - Executive Director; Member of the ESG Committee; Chief Financial Officer at UK |
2023-02-25 |
delete address Despacho 13
28760 Tres Cantos
Madrid
España |
2023-02-25 |
insert address oficina 807
28046 Madrid
España |
2023-02-08 |
insert coo Jeyan Heper |
2023-02-08 |
insert otherexecutives Martin Sutherland |
2023-02-08 |
insert person Jeyan Heper |
2023-02-08 |
insert person Martin Sutherland |
2023-02-08 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN SUTHERLAND |
2023-02-02 |
update statutory_documents DIRECTOR APPOINTED JEYAN HEPER |
2023-01-12 |
update statutory_documents 31/10/22 STATEMENT OF CAPITAL GBP 5399950.86 |
2022-12-20 |
delete person Nick Maishman |
2022-11-17 |
delete index_pages_linkeddomain eurolandir.com |
2022-11-17 |
delete investor_pages_linkeddomain eurolandir.com |
2022-11-17 |
insert index_pages_linkeddomain euroland.com |
2022-11-17 |
insert investor_pages_linkeddomain euroland.com |
2022-10-31 |
delete index_pages_linkeddomain euroland.com |
2022-10-31 |
delete investor_pages_linkeddomain euroland.com |
2022-10-31 |
insert index_pages_linkeddomain eurolandir.com |
2022-10-31 |
insert investor_pages_linkeddomain eurolandir.com |
2022-09-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-09-13 |
update statutory_documents 31/08/22 STATEMENT OF CAPITAL GBP 5398238.93 |
2022-09-11 |
delete person Stephen Kidner |
2022-09-11 |
insert person Nick Maishman |
2022-08-11 |
update statutory_documents 29/07/22 STATEMENT OF CAPITAL GBP 539895.90 |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES |
2022-07-27 |
delete address Office 112
Regus Building
Chester Business Park
Chester,
Cheshire, UK
CH4 9QR |
2022-07-27 |
delete index_pages_linkeddomain eurolandir.com |
2022-07-27 |
delete investor_pages_linkeddomain eurolandir.com |
2022-07-27 |
insert index_pages_linkeddomain euroland.com |
2022-07-27 |
insert investor_pages_linkeddomain euroland.com |
2022-07-14 |
update statutory_documents 30/06/22 STATEMENT OF CAPITAL GBP 5397424.95 |
2022-07-10 |
delete index_pages_linkeddomain euroland.com |
2022-07-10 |
delete investor_pages_linkeddomain euroland.com |
2022-07-10 |
insert index_pages_linkeddomain eurolandir.com |
2022-07-10 |
insert investor_pages_linkeddomain eurolandir.com |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-06-14 |
update statutory_documents 31/05/22 STATEMENT OF CAPITAL GBP 539519338 |
2022-06-09 |
insert product_pages_linkeddomain myscaraway.com |
2022-05-24 |
delete address Viale Restelli 5
20124 Milano
Italia |
2022-05-24 |
delete alias Alliance Pharma S.r.l. |
2022-05-24 |
delete email it..@allianceph.com |
2022-05-24 |
delete fax +39 02 30 35 30 44 |
2022-05-24 |
delete phone +39 02 30 46 01 |
2022-05-24 |
insert product_pages_linkeddomain hydromol.co.uk |
2022-05-11 |
update statutory_documents 29/04/22 STATEMENT OF CAPITAL GBP 5394609.99 |
2022-05-08 |
delete otherexecutives Nigel Clifford |
2022-05-08 |
insert chieflegalofficer Chris Chrysanthou |
2022-05-08 |
insert secretary Chris Chrysanthou |
2022-05-08 |
delete index_pages_linkeddomain eurolandir.com |
2022-05-08 |
delete person Nigel Clifford |
2022-05-08 |
insert client_pages_linkeddomain disclosureuk.org.uk |
2022-05-08 |
insert client_pages_linkeddomain transferofvalue.ie |
2022-05-08 |
insert index_pages_linkeddomain euroland.com |
2022-05-08 |
insert person Chris Chrysanthou |
2022-05-08 |
update person_description Peter Butterfield => Peter Butterfield |
2022-05-08 |
update person_description Richard Jones => Richard Jones |
2022-04-08 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 5393851.32 |
2022-03-23 |
delete index_pages_linkeddomain euroland.com |
2022-03-23 |
insert index_pages_linkeddomain eurolandir.com |
2022-03-07 |
update statutory_documents 28/02/22 STATEMENT OF CAPITAL GBP 5386588.12 |
2022-02-08 |
update statutory_documents 31/01/22 STATEMENT OF CAPITAL GBP 5386154.92 |
2022-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRISPIN JONES / 26/01/2022 |
2022-01-14 |
update statutory_documents 01/12/21 STATEMENT OF CAPITAL GBP 5382255.24 |
2021-12-15 |
update statutory_documents 01/11/21 STATEMENT OF CAPITAL GBP 5380447.17 |
2021-12-01 |
delete chiefcommercialofficer Alex Duggan |
2021-12-01 |
delete otherexecutives Kristof Nierynck |
2021-12-01 |
delete person Kristof Nierynck |
2021-12-01 |
update person_title Alex Duggan: Chief Commercial Officer => Chief Commercial & Corporate Development Officer |
2021-12-01 |
update statutory_documents DIRECTOR APPOINTED MR KRISTOF LEON NEIRYNCK |
2021-11-11 |
update statutory_documents 29/10/21 STATEMENT OF CAPITAL GBP 5367586.00 |
2021-10-30 |
update statutory_documents 30/09/21 STATEMENT OF CAPITAL GBP 5364248.67 |
2021-10-07 |
delete company_previous_name STRIKING MEDIA PLC |
2021-09-22 |
insert otherexecutives Kristof Nierynck |
2021-09-22 |
insert person Kristof Nierynck |
2021-09-14 |
update statutory_documents 31/08/21 STATEMENT OF CAPITAL GBP 5360005.55 |
2021-08-24 |
update statutory_documents 30/07/21 STATEMENT OF CAPITAL GBP 5355012.86 |
2021-08-22 |
delete product_pages_linkeddomain hydromol.co.uk |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES |
2021-07-15 |
update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 5353112.61 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-24 |
update statutory_documents 01/05/21 STATEMENT OF CAPITAL GBP 5348270.43 |
2021-06-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-05-19 |
update statutory_documents 30/04/21 STATEMENT OF CAPITAL GBP 5347003.05 |
2021-05-12 |
delete address 150 Iowa Lane, Ste 101
Cary, North Carolina 27511
United States |
2021-05-12 |
insert address 11000 Regency Parkway, Ste 106
Cary, North Carolina 27518
United States |
2021-05-12 |
update person_description Nigel Clifford => Nigel Clifford |
2021-05-12 |
update person_title Nigel Clifford: Independent Non - Executive Director; Member of the Nomination Committee; Member of the Remuneration Committee => Member of the Nomination Committee; Member of the Remuneration Committee |
2021-05-12 |
update primary_contact 150 Iowa Lane, Ste 101
Cary, North Carolina 27511
United States => 11000 Regency Parkway, Ste 106
Cary, North Carolina 27518
United States |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIFFORD |
2021-04-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
AVONBRIDGE HOUSE BATH ROAD
CHIPPENHAM
SN15 2BB
ENGLAND |
2021-04-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2021-04-20 |
update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 5340116.03 |
2021-03-30 |
delete address Suit 1004, NanFung Tower,
No.1568,
Road Huashan,
Shanghai,
China |
2021-03-30 |
delete alias Alliance Lifescience Technology (Shanghai) Private Limited |
2021-03-30 |
delete phone +86 (0) 21 6286009 |
2021-03-30 |
delete phone +86 138 0174 2093 |
2021-03-30 |
delete phone 021 62860098 8001 |
2021-03-30 |
insert address Suite 1004, NanFung Tower,
No.1568 Road Huashan,
Shanghai,
China |
2021-03-30 |
insert alias Alliance Lifescience Technology (Shanghai) Co., Limited |
2021-03-30 |
insert phone +86 (0) 21 62860098 ext 8015 |
2021-03-11 |
update statutory_documents 29/01/21 STATEMENT OF CAPITAL GBP 5333018.54 |
2021-02-15 |
update statutory_documents 29/01/21 STATEMENT OF CAPITAL GBP 5331813.85 |
2021-01-28 |
update person_title David Cook: Member of the Nomination Committee; Chairman; Member of the Audit and Risk Committee; Member of the Remuneration Committee; Independent Non - Executive Chairman => Chairman of the Committee ); Chairman; Member of the Nomination Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee; Independent Non - Executive Chairman |
2021-01-28 |
update person_title Jo LeCouilliard: Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit and Risk Committee; Member of the Remuneration Committee => Chairman of the Committee ); Independent Non - Executive Director; Member of the Nomination Committee; Member of the Audit and Risk Committee; Chairman of the Remuneration Committee |
2021-01-28 |
update person_title Nigel Clifford: Chairman of the Committee ); Independent Non - Executive Director; Member of the Nomination Committee; Chairman of the Remuneration Committee => Independent Non - Executive Director; Member of the Nomination Committee; Member of the Remuneration Committee |
2021-01-20 |
update statutory_documents 22/12/20 STATEMENT OF CAPITAL GBP 5329191.11 |
2020-12-09 |
update statutory_documents 26/11/20 STATEMENT OF CAPITAL GBP 5326055.33 |
2020-11-09 |
update statutory_documents 30/10/20 STATEMENT OF CAPITAL GBP 5323650.82 |
2020-10-12 |
update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 5321917.07 |
2020-10-05 |
update person_description Richard Jones => Richard Jones |
2020-09-15 |
delete alias Alliance Trading (Shanghai) Company Limited |
2020-09-15 |
insert alias Alliance Lifescience Technology (Shanghai) Private Limited |
2020-09-10 |
update statutory_documents 15/08/20 STATEMENT OF CAPITAL GBP 5312361.80 |
2020-08-15 |
update statutory_documents 29/07/20 STATEMENT OF CAPITAL GBP 5310753.14 |
2020-07-30 |
delete alias Alliance Pharmaceuticals (Shanghai) Co Limited |
2020-07-30 |
insert alias Alliance Trading (Shanghai) Company Limited |
2020-07-14 |
update statutory_documents 25/06/20 STATEMENT OF CAPITAL GBP 5310580.64 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2020-06-08 |
update statutory_documents 20/05/20 STATEMENT OF CAPITAL GBP 5309985.38 |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-05-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-05-29 |
update statutory_documents ADOPT ARTICLES 18/05/2020 |
2020-03-01 |
delete address Office 112
Regus Building
Chester Business Park
Chester,
Chesire, UK
CH4 9QR |
2020-03-01 |
delete address United Drug House,
Magna Business Park,
Magna Drive & Citywest Road,
Dublin 24,
Republic of Ireland |
2020-03-01 |
delete email ir..@allianceph.com |
2020-03-01 |
delete phone + 353 (0)14637482 |
2020-03-01 |
insert address Office 112
Regus Building
Chester Business Park
Chester,
Cheshire, UK
CH4 9QR |
2020-01-27 |
insert address 35, Rue d'Artois
75008 Paris
France |
2020-01-27 |
insert alias Alliance Pharmaceuticals France S.A.S |
2020-01-27 |
insert email fr..@allianceph.com |
2020-01-20 |
insert product_pages_linkeddomain windows.net |
2020-01-14 |
delete address 35, Rue d'Artois
75008 Paris |
2020-01-14 |
delete alias Alliance Pharma France S.A.S |
2020-01-14 |
delete email fr..@allianceph.com |
2020-01-14 |
delete phone +33 (0) 1 5376 1111 |
2020-01-14 |
delete phone +33 (0) 1 8564 3344 |
2019-10-19 |
delete product_pages_linkeddomain bardmedical.co.uk |
2019-10-19 |
insert product_pages_linkeddomain bardcare.uk |
2019-10-13 |
insert phone +33 (0) 1 8564 3344 |
2019-09-22 |
delete source_ip 88.208.246.18 |
2019-09-22 |
insert source_ip 51.140.146.128 |
2019-09-22 |
update website_status FlippedRobots => OK |
2019-09-03 |
update website_status OK => FlippedRobots |
2019-08-28 |
delete otherexecutives John Dawson |
2019-08-28 |
delete person John Dawson |
2019-08-28 |
update website_status FlippedRobots => OK |
2019-08-09 |
update website_status OK => FlippedRobots |
2019-08-07 |
update num_mort_charges 9 => 11 |
2019-08-07 |
update num_mort_outstanding 4 => 6 |
2019-08-05 |
update website_status FlippedRobots => OK |
2019-07-16 |
update website_status OK => FlippedRobots |
2019-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780011 |
2019-07-13 |
update website_status FlippedRobots => OK |
2019-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780010 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
2019-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON |
2019-06-24 |
update website_status OK => FlippedRobots |
2019-06-20 |
update website_status FlippedRobots => OK |
2019-06-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-01 |
update website_status OK => FlippedRobots |
2019-05-29 |
update website_status FlippedRobots => OK |
2019-05-08 |
update website_status OK => FlippedRobots |
2019-05-04 |
update website_status FlippedRobots => OK |
2019-04-15 |
update website_status OK => FlippedRobots |
2019-04-11 |
update website_status FlippedRobots => OK |
2019-04-11 |
delete otherexecutives Joanna Le Couilliard |
2019-04-11 |
insert otherexecutives Jo LeCouilliard |
2019-04-11 |
delete person Joanna Le Couilliard |
2019-04-11 |
insert person Jo LeCouilliard |
2019-03-21 |
update website_status OK => FlippedRobots |
2019-02-24 |
update website_status FlippedRobots => OK |
2019-02-24 |
insert otherexecutives Joanna Le Couilliard |
2019-02-24 |
insert otherexecutives Richard Jones |
2019-02-24 |
delete product_pages_linkeddomain yellowcard.gov.uk |
2019-02-24 |
insert person Joanna Le Couilliard |
2019-02-24 |
insert person Richard Jones |
2019-02-24 |
update person_description Andrew Franklin => Andrew Franklin |
2019-02-24 |
update person_description John Dawson => John Dawson |
2019-02-24 |
update person_description Nigel Clifford => Nigel Clifford |
2019-02-24 |
update person_description Peter Butterfield => Peter Butterfield |
2019-01-24 |
update website_status OK => FlippedRobots |
2019-01-14 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CRISPIN JONES |
2019-01-14 |
update statutory_documents DIRECTOR APPOINTED MS JOANNA LE COUILLIARD |
2018-12-18 |
update website_status FlippedRobots => OK |
2018-12-18 |
insert index_pages_linkeddomain kelo-cote.co.uk |
2018-12-18 |
insert index_pages_linkeddomain macushield.com |
2018-11-09 |
update website_status OK => FlippedRobots |
2018-09-27 |
update website_status FlippedRobots => OK |
2018-08-13 |
update website_status OK => FlippedRobots |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-07 |
update num_mort_charges 7 => 9 |
2018-07-07 |
update num_mort_outstanding 2 => 4 |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
2018-06-25 |
update website_status FlippedRobots => OK |
2018-06-25 |
delete ceo John Dawson |
2018-06-25 |
delete otherexecutives Thomas Casdagli |
2018-06-25 |
insert ceo Peter Butterfield |
2018-06-25 |
delete person Thomas Casdagli |
2018-06-25 |
insert email da..@alliancepharma.co.uk |
2018-06-25 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-25 |
insert terms_pages_linkeddomain macushield.com |
2018-06-25 |
update person_title John Dawson: Member of the Board; Chief Executive Officer => Non - Executive Director; Member of the Board |
2018-06-25 |
update person_title Peter Butterfield: Deputy Chief Executive Officer; Member of the Board => Member of the Board; Chief Executive Officer |
2018-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780008 |
2018-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780009 |
2018-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CASDAGLI |
2018-06-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-22 |
update website_status OK => FlippedRobots |
2018-04-02 |
update website_status FlippedRobots => OK |
2018-04-02 |
delete chairman Andrew Smith |
2018-04-02 |
delete otherexecutives David Cook |
2018-04-02 |
insert chairman David Cook |
2018-04-02 |
delete person Andrew Smith |
2018-04-02 |
insert person Luca Schmidt |
2018-04-02 |
update person_description David Cook => David Cook |
2018-04-02 |
update person_title David Cook: Non - Executive Director; Member of the Board => Chairman; Chairman of the Board |
2018-04-02 |
update person_title Peter Butterfield: Executive Director; Member of the Board => Deputy Chief Executive Officer; Member of the Board |
2018-04-02 |
update person_title Puja Thapar: Business Development Manager => Senior Manager, Corporate Development |
2018-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
2018-02-20 |
update website_status OK => FlippedRobots |
2018-01-08 |
delete person Anne Melbourne |
2018-01-08 |
update website_status FlippedRobots => OK |
2017-12-14 |
update website_status OK => FlippedRobots |
2017-11-09 |
update statutory_documents SECOND FILING OF AP03 FOR CHRYSANTHOS THEOCLIS CHRYSANTHOU |
2017-11-08 |
update website_status FlippedRobots => OK |
2017-10-08 |
update website_status OK => FlippedRobots |
2017-09-06 |
update statutory_documents SECRETARY APPOINTED MR CHRYSANTHOS THEOCUS CHRYSANTHOU |
2017-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN BELLHOUSE |
2017-08-24 |
update website_status FlippedRobots => OK |
2017-08-24 |
update robots_txt_status investors.alliancepharmaceuticals.com: 200 => 403 |
2017-08-05 |
update website_status OK => FlippedRobots |
2017-08-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
NORTHERN HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
YORKSHIRE
HD8 0LA |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
2017-07-08 |
insert phone 021-33664661 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-02-20 |
update statutory_documents 15/12/16 STATEMENT OF CAPITAL GBP 4725204.62 |
2017-02-20 |
update statutory_documents 16/12/16 STATEMENT OF CAPITAL GBP 4725684.62 |
2017-02-20 |
update statutory_documents 30/01/17 STATEMENT OF CAPITAL GBP 4726259.20 |
2017-01-12 |
update statutory_documents SECRETARY APPOINTED MR ROBIN CHRISTIAN BELLHOUSE |
2017-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH ROBINSON |
2016-12-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-12-05 |
update statutory_documents 17/11/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 17/11/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 03/05/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 05/02/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 05/02/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 05/10/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 08/08/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 17/11/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 22/01/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 23/09/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 24/05/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-12-05 |
update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 4719839.86 |
2016-11-03 |
delete otherexecutives Tony Booley |
2016-11-03 |
delete person Tony Booley |
2016-11-03 |
insert alias Alliance Pharmaceuticals (Shanghai) Company Limited |
2016-11-03 |
update person_description Peter Butterfield => Peter Butterfield |
2016-10-02 |
delete personal_emails ja..@alliancepharma.co.uk |
2016-10-02 |
delete email ja..@alliancepharma.co.uk |
2016-10-02 |
update person_title Tony Booley: Executive Director; Member of the Board; Business Director; International Business Director => Executive Director; Member of the Board |
2016-10-02 |
update robots_txt_status investors.alliancepharmaceuticals.com: 404 => 200 |
2016-08-07 |
update robots_txt_status investors.alliancepharmaceuticals.com: 200 => 404 |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-28 |
update statutory_documents 26/06/16 NO MEMBER LIST |
2016-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOOLEY |
2016-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOOLEY |
2016-07-10 |
update person_title Dan Thomas: Business Development Director => Corporate Development Officer; Chief |
2016-07-10 |
update person_title Keturah McElroy: Business Development Analyst => Business Insights & Analysis Manager |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-12 |
update num_mort_charges 6 => 7 |
2016-05-12 |
update num_mort_outstanding 1 => 2 |
2016-04-14 |
delete secretary David Cook |
2016-04-14 |
insert secretary Nigel Clifford |
2016-04-14 |
update person_title David Cook: Non - Executive Director; Member of the Nominations Committee; Member of the Remuneration Committee; Member of the Board; Company Secretary => Non - Executive Director; Member of the Nominations Committee; Member of the Remuneration Committee; Member of the Board |
2016-04-14 |
update person_title John Dawson: Member of the Nominations Committee; Chief Executive Officer; Member of the Board; Company Secretary Attends As Secretary to the Meeting and Ensures That the Meetings Are Properly Recorded => Member of the Nominations Committee; Chief Executive Officer; Member of the Board |
2016-04-14 |
update person_title Nigel Clifford: Non - Executive Director; Member of the Board => Member of the Nominations Committee; Member of the Remuneration Committee; Member of the Board; Company Secretary Attends As Secretary to the Meeting and Ensures That the Meetings Are Properly Recorded; Non - Executive Director; Company Secretary |
2016-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780007 |
2016-02-07 |
update num_mort_outstanding 2 => 1 |
2016-02-07 |
update num_mort_satisfied 4 => 5 |
2016-01-29 |
delete index_pages_linkeddomain investis.com |
2016-01-29 |
delete product_pages_linkeddomain fushifu.cn |
2016-01-29 |
delete product_pages_linkeddomain oberginetest.co.uk |
2016-01-07 |
update num_mort_charges 5 => 6 |
2016-01-07 |
update num_mort_outstanding 1 => 2 |
2015-12-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042414780005 |
2015-12-22 |
update statutory_documents ACQUISTION AGREEMENT, SHARE ALLOTMENT 14/12/2015 |
2015-12-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-12-07 |
update num_mort_outstanding 5 => 1 |
2015-12-07 |
update num_mort_satisfied 0 => 4 |
2015-12-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780006 |
2015-12-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-11-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-11-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-11-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-10-29 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW TIMOTHY FRANKLIN |
2015-10-28 |
delete source_ip 213.161.85.182 |
2015-10-28 |
insert source_ip 88.208.246.18 |
2015-10-28 |
update robots_txt_status www.alliancepharmaceuticals.com: 0 => 200 |
2015-09-07 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-09-07 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-08-14 |
update statutory_documents 26/06/15 NO MEMBER LIST |
2015-08-12 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL CLIFFORD |
2015-07-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COOK |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT |
2015-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-04-10 |
delete otherexecutives Andrew Smith |
2015-04-10 |
delete otherexecutives Paul Ranson |
2015-04-10 |
insert otherexecutives Nigel Clifford |
2015-04-10 |
delete person Paul Ranson |
2015-04-10 |
insert person Nigel Clifford |
2015-04-10 |
update person_title Andrew Smith: CHAIRMAN of the Board of Directors; Member of the Audit Committee Are; Chairman of the Nominations Committee; Member of the Remuneration Committee => CHAIRMAN of the Board of Directors; Member of the Audit Committee Are; Chairman of the Nominations Committee; Chairman of the Remuneration Committee |
2015-04-10 |
update person_title John Dawson: Member of the Nominations Committee; Member of the Board of Directors; Chief Executive Officer => Member of the Nominations Committee; Member of the Board of Directors; Company Secretary Attends As Secretary to the Meeting and Ensures That the Meetings Are Properly Recorded; Chief Executive Officer |
2015-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RANSON |
2014-10-29 |
delete chairman Michael R B Gatenby |
2014-10-29 |
delete otherexecutives Michael R B Gatenby |
2014-10-29 |
delete personal_emails ja..@alliancepharma.co.uk |
2014-10-29 |
insert chairman Andrew Smith |
2014-10-29 |
insert otherexecutives David Cook |
2014-10-29 |
delete address Avonbridge House
Chippenham
Wiltshire SN15 2BB |
2014-10-29 |
delete email ja..@alliancepharma.co.uk |
2014-10-29 |
delete person Javier Boza |
2014-10-29 |
delete person Michael R B Gatenby |
2014-10-29 |
insert address Block 1, Lane 66
Hua Yuan Road
Hong Kou
Shanghai 200083
P.R. China |
2014-10-29 |
insert alias Alliance Pharmaceuticals GmbH |
2014-10-29 |
insert person David Cook |
2014-10-29 |
update person_title Andrew Smith: Non - Executive Director; Member of the Audit Committee Are; Member of the Board of Directors; Member of the Nominations Committee; Member of the Remuneration Committee => CHAIRMAN of the Board of Directors; Member of the Audit Committee Are; Chairman of the Nominations Committee; Member of the Remuneration Committee |
2014-10-29 |
update person_title Paul Ranson: Non - Executive Director; Alliance As a Non - Executive Director; Member of the Audit Committee Are; Member of the Nominations Committee; Member of the Board of Directors; Chairman of the Remuneration Committee => Non - Executive Director; Alliance As a Non - Executive Director; Member of the Audit Committee Are; Member of the Nominations Committee; Member of the Board of Directors; Chairman of the Remuneration Committee; Company Secretary Attends As Secretary to the Meeting and Ensures That the Meetings Are Properly Recorded |
2014-10-29 |
update person_title Tony Booley: Executive Director; Member of the Board of Directors => Executive Director; Member of the Board of Directors; International Business Director |
2014-07-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-07-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-06-27 |
update statutory_documents 26/06/14 NO MEMBER LIST |
2014-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GATENBY |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2013-11-07 |
update num_mort_charges 4 => 5 |
2013-11-07 |
update num_mort_outstanding 4 => 5 |
2013-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042414780005 |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-02 |
update statutory_documents 26/06/13 FULL LIST |
2013-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEONARD SMITH / 26/06/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2013-05-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2012-12-19 |
update statutory_documents 05/12/12 STATEMENT OF CAPITAL GBP 2422594 |
2012-11-01 |
update statutory_documents 25/10/12 STATEMENT OF CAPITAL GBP 2418880.1 |
2012-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-07-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2012-07-18 |
update statutory_documents 26/06/12 NO MEMBER LIST |
2012-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD BROCK GATENBY / 01/07/2012 |
2012-06-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-10-11 |
update statutory_documents 21/09/11 STATEMENT OF CAPITAL GBP 2399945 |
2011-10-11 |
update statutory_documents 27/09/11 STATEMENT OF CAPITAL GBP 240049784 |
2011-07-14 |
update statutory_documents 26/06/11 BULK LIST |
2011-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-06-15 |
update statutory_documents 09/06/11 STATEMENT OF CAPITAL GBP 2393955.34 |
2011-06-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-05-12 |
update statutory_documents 05/05/11 STATEMENT OF CAPITAL GBP 2379399.15 |
2011-05-11 |
update statutory_documents 28/04/11 STATEMENT OF CAPITAL GBP 2380259.15 |
2011-03-28 |
update statutory_documents SECRETARY APPOINTED MISS SARAH NICOLE ROBINSON |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD WRIGHT |
2011-03-17 |
update statutory_documents 14/03/11 STATEMENT OF CAPITAL GBP 2366149.17 |
2011-01-27 |
update statutory_documents 25/01/11 STATEMENT OF CAPITAL GBP 2365196.79 |
2011-01-26 |
update statutory_documents 24/01/11 STATEMENT OF CAPITAL GBP 2365101.79 |
2011-01-17 |
update statutory_documents 11/01/11 STATEMENT OF CAPITAL GBP 2362006.56 |
2010-12-30 |
update statutory_documents 20/12/10 STATEMENT OF CAPITAL GBP 2361054.18 |
2010-12-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-11-29 |
update statutory_documents 24/11/10 STATEMENT OF CAPITAL GBP 2360577.99 |
2010-11-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-11-08 |
update statutory_documents 05/11/10 STATEMENT OF CAPITAL GBP 2359397.05 |
2010-09-23 |
update statutory_documents 20/09/10 STATEMENT OF CAPITAL GBP 2356515.05 |
2010-09-17 |
update statutory_documents 13/09/10 STATEMENT OF CAPITAL GBP 2356275.05 |
2010-09-13 |
update statutory_documents 07/09/10 STATEMENT OF CAPITAL GBP 2352176.31 |
2010-09-07 |
update statutory_documents 31/08/10 STATEMENT OF CAPITAL GBP 2348842.98 |
2010-08-06 |
update statutory_documents 28/07/10 STATEMENT OF CAPITAL GBP 232533372 |
2010-07-14 |
update statutory_documents 26/06/10 BULK LIST |
2010-07-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-07-13 |
update statutory_documents 06/07/10 STATEMENT OF CAPITAL GBP 2325196.22 |
2010-07-12 |
update statutory_documents 06/07/10 STATEMENT OF CAPITAL GBP 2324940.38 |
2010-07-08 |
update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 2324146.22 |
2010-06-10 |
update statutory_documents 07/06/10 STATEMENT OF CAPITAL GBP 2314631.95 |
2010-06-07 |
update statutory_documents 25/03/10 STATEMENT OF CAPITAL GBP 2222601.52 |
2010-05-25 |
update statutory_documents 19/05/10 STATEMENT OF CAPITAL GBP 2304870.06 |
2010-05-19 |
update statutory_documents 04/05/10 STATEMENT OF CAPITAL GBP 2280086.76 |
2010-05-19 |
update statutory_documents 07/04/10 STATEMENT OF CAPITAL GBP 2279595.26 |
2010-05-19 |
update statutory_documents 10/05/10 STATEMENT OF CAPITAL GBP 2289610.56 |
2010-05-19 |
update statutory_documents 25/03/10 STATEMENT OF CAPITAL GBP 2223512.34 |
2010-05-19 |
update statutory_documents 25/03/10 STATEMENT OF CAPITAL GBP 2256845.64 |
2010-05-19 |
update statutory_documents 30/03/10 STATEMENT OF CAPITAL GBP 2261738.14 |
2010-05-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-04-12 |
update statutory_documents DIRECTOR APPOINTED PETER JONATHAN BUTTERFIELD |
2010-03-12 |
update statutory_documents ALLOTMENT OF SHARES 05/02/2010 |
2010-03-11 |
update statutory_documents 22/02/10 STATEMENT OF CAPITAL GBP 222165552 |
2009-10-15 |
update statutory_documents SAIL ADDRESS CREATED |
2009-09-17 |
update statutory_documents SHARE AGREEMENT OTC |
2009-09-14 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 07/09/09 |
2009-08-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK TOMLINSON |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 26/06/09; BULK LIST AVAILABLE SEPARATELY |
2009-06-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-03-12 |
update statutory_documents DIRECTOR APPOINTED THOMAS THEODORE CASDAGLI |
2008-10-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-10-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-10-03 |
update statutory_documents ALTER ARTICLES 22/05/2008 |
2008-07-10 |
update statutory_documents RETURN MADE UP TO 26/06/08; BULK LIST AVAILABLE SEPARATELY |
2008-04-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2007-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-04 |
update statutory_documents RETURN MADE UP TO 26/06/07; BULK LIST AVAILABLE SEPARATELY |
2007-08-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-21 |
update statutory_documents SECRETARY RESIGNED |
2007-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-03-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 26/06/06; BULK LIST AVAILABLE SEPARATELY |
2006-08-11 |
update statutory_documents NC INC ALREADY ADJUSTED
12/05/06 |
2006-08-11 |
update statutory_documents £ NC 2000000/4000000
12/0 |
2006-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2005-12-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
2005-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-08-24 |
update statutory_documents RETURN MADE UP TO 26/06/05; BULK LIST AVAILABLE SEPARATELY |
2004-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04 |
2004-08-13 |
update statutory_documents RETURN MADE UP TO 26/06/04; BULK LIST AVAILABLE SEPARATELY |
2004-08-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-01-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 29/02/04 |
2004-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/04 FROM:
NIDDERDALE HOUSE
OTLEY ROAD BECKWITH KNOWLE
HARROGATE
HG3 1SA |
2004-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-22 |
update statutory_documents COMPANY NAME CHANGED
PEERLESS TECHNOLOGY GROUP PLC
CERTIFICATE ISSUED ON 22/12/03 |
2003-12-15 |
update statutory_documents PROSPECTUS |
2003-08-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2003-08-18 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2003-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-08-30 |
update statutory_documents RETURN MADE UP TO 26/06/02; BULK LIST AVAILABLE SEPARATELY |
2002-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-07-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-06-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01 |
2002-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-10 |
update statutory_documents SECRETARY RESIGNED |
2001-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/01 FROM:
CAMOMILE STREET
LONDON
EC3A 7AN |
2001-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-11-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-11-23 |
update statutory_documents £ NC 50000/500000
31/10 |
2001-11-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-11-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-11-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-11-23 |
update statutory_documents DIR APP DIR RES 31/10/01 |
2001-11-23 |
update statutory_documents DIR/SEC APP/RES 31/10/01 |
2001-11-13 |
update statutory_documents PROSPECTUS |
2001-11-02 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2001-11-02 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2001-09-13 |
update statutory_documents COMPANY NAME CHANGED
STRIKING MEDIA PLC
CERTIFICATE ISSUED ON 13/09/01 |
2001-08-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/01 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS |
2001-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |