ALLIANCE MEDICAL GROUP LIMITED

ALLIANCE MEDICAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLIANCE MEDICAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06412789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLIANCE MEDICAL GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ALLIANCE MEDICAL GROUP LIMITED located?

    Registered Office Address
    Aml Hub
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANCE MEDICAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIANCE MEDICAL ACQUISITIONCO LIMITEDOct 10, 2008Oct 10, 2008
    DIC ALLIANCE ACQUISITIONCO LIMITEDOct 30, 2007Oct 30, 2007

    What are the latest accounts for ALLIANCE MEDICAL GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ALLIANCE MEDICAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2025
    Next Confirmation Statement DueSep 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2024
    OverdueNo

    What are the latest filings for ALLIANCE MEDICAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 22, 2024 with updates

    4 pagesCS01

    Register inspection address has been changed from Princes House 38 Jermyn Street London SW1Y 6DN to The Woods Haywood Road Warwick CV34 5AH

    1 pagesAD02

    Registration of charge 064127890010, created on Aug 29, 2024

    53 pagesMR01

    Registration of charge 064127890009, created on Aug 29, 2024

    22 pagesMR01

    Certificate of change of name

    Company name changed alliance medical acquisitionco LIMITED\certificate issued on 14/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 14, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 27, 2024

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Appointment of Micol Fornaroli as a director on Feb 27, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 12, 2024

    • Capital: GBP 1,847.19563
    3 pagesSH01

    Full accounts made up to Sep 30, 2023

    30 pagesAA

    Registration of charge 064127890008, created on Mar 06, 2024

    21 pagesMR01

    Appointment of Mr Heinz Otto Guenter Dombrowe as a director on Feb 27, 2024

    2 pagesAP01

    Appointment of William Maher as a director on Feb 27, 2024

    2 pagesAP01

    Appointment of Dr Mark Pierre Ferreira as a director on Feb 27, 2024

    2 pagesAP01

    Appointment of Mr Nicholas James Burley as a director on Feb 27, 2024

    2 pagesAP01

    Termination of appointment of Mark David Chapman as a director on Feb 20, 2024

    1 pagesTM01

    Appointment of Joakim Lambotte as a director on Jan 31, 2024

    2 pagesAP01

    Appointment of Peter John Moore as a director on Jan 31, 2024

    2 pagesAP01

    Appointment of Richard Di Benedetto as a director on Feb 01, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 31, 2024

    • Capital: GBP 107,288,712.17433
    3 pagesSH01

    Appointment of Thomas William John Shaw Le Strange as a director on Jan 31, 2024

    2 pagesAP01

    Notification of Andromeda Bidco Limited as a person with significant control on Jan 31, 2024

    2 pagesPSC02

    Cessation of Alliance Medical Group Limited as a person with significant control on Jan 31, 2024

    1 pagesPSC07

    Termination of appointment of Peter Gerard Wharton-Hood as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Petrus Phillippus Van Der Westhuizen as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Who are the officers of ALLIANCE MEDICAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURLEY, Nicholas James
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    United KingdomBritishDirector122799590001
    DI BENEDETTO, Richard
    15 Golden Square
    W1F 9JG London
    5th Floor
    United Kingdom
    Director
    15 Golden Square
    W1F 9JG London
    5th Floor
    United Kingdom
    United KingdomFrenchDirector318838130001
    DOMBROWE, Heinz Otto Guenter
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    EnglandGermanDirector40476560001
    FERREIRA, Mark Pierre, Dr
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    United KingdomSouth African,BritishDirector253993750001
    FORNAROLI, Micol
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    ItalyItalianSenior Adviser, Investor And Ned321138800001
    LAMBOTTE, Joakim
    15 Golden Square
    W1F 9JG London
    5th Floor
    United Kingdom
    Director
    15 Golden Square
    W1F 9JG London
    5th Floor
    United Kingdom
    United KingdomSwissDirector319116780001
    MAHER, William
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    IrelandIrishDirector320013030001
    MARSH, Howard Alexander David
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    United KingdomBritishNone111938620002
    MOORE, Peter John
    15 Golden Square
    W1F 9JG London
    5th Floor
    United Kingdom
    Director
    15 Golden Square
    W1F 9JG London
    5th Floor
    United Kingdom
    United KingdomBritishDirector319116490001
    SHAW LE STRANGE, Thomas William John
    15 Golden Square
    W1F 9JG London
    5th Floor
    United Kingdom
    Director
    15 Golden Square
    W1F 9JG London
    5th Floor
    United Kingdom
    United KingdomBritishDirector318808660001
    CATTERMOLE, Ian Kendall
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Secretary
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    British155238110001
    MCKENNA, Mairead Maria
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Secretary
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Irish115376340001
    RICE, David Marcus John
    49 Sherington Road
    Charlton
    SE7 7JW London
    Secretary
    49 Sherington Road
    Charlton
    SE7 7JW London
    British78144340002
    BLOMFIELD, Guy Edward
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United KingdomBritishDirector159384760001
    BURLEY, Nicholas James
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United KingdomBritishDirector122799590001
    CATTERMOLE, Ian Kendall
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United KingdomBritishCompany Secretary82666030004
    CHAPMAN, Mark David
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    United KingdomBritishManaging Director229319570001
    GREENSMITH, Paul John
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    EnglandBritishNone150227000001
    HOYNG, Oliver Bernard Louis
    4 Seymour Place
    Mile Path
    GU22 0JX Woking
    Surrey
    Director
    4 Seymour Place
    Mile Path
    GU22 0JX Woking
    Surrey
    United KingdomDutchCommercial Director125510490001
    LINDLEY, Brian Richard
    3 Elm Grove Road
    SW13 0BU London
    Director
    3 Elm Grove Road
    SW13 0BU London
    EnglandBritishInvestment Professional126103110001
    MARSH, Howard Alexander David
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United KingdomBritishAccountant111938620001
    MELVILLE, Leigh
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    EnglandBritishFinance Director125549060001
    PILGRIM, Alan John Templer
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    EnglandBritishChief Executive11755290002
    RALPH, Charles Philip
    Horsley Manor
    GL6 0PY Horsley
    Gloucestershire
    Director
    Horsley Manor
    GL6 0PY Horsley
    Gloucestershire
    United KingdomBritishCommercial Director157549090001
    VAN DER WESTHUIZEN, Petrus Phillippus
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United Kingdom
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United Kingdom
    South AfricaSouth AfricanChief Financial Officer205239250001
    VIRANNA, Shrey Balaguru
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United Kingdom
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United Kingdom
    South AfricaSouth AfricanChief Executive Officer242911070001
    WALEY COHEN, Robert Bernard
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    Director
    Warwick Technology Park
    CV34 6DA Warwick
    Iceni Centre
    United KingdomBritishCommercial Director128555610001
    WHARTON-HOOD, Peter Gerard
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Director
    The Woods, Opus 40 Business Park
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    South AfricaSouth AfricanGroup Chief Executive Officer309310390001
    WRIGHT, Andrew Richard Hornagold
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    Director
    Apartment 223
    Al Owais Building Al Mina Road
    Dubai
    Uae
    BritishInvestment Professional117689910001

    Who are the persons with significant control of ALLIANCE MEDICAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    15 Golden Square
    W1F 9JG London
    Fifth Floor
    United Kingdom
    Jan 31, 2024
    15 Golden Square
    W1F 9JG London
    Fifth Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number15145709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Alliance Medical Group Limited
    The Woods, Opus 40 Business Park,
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Apr 06, 2016
    The Woods, Opus 40 Business Park,
    CV34 5AH Warwick
    Aml Hub
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number08601376
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0