ALERE BBI HOLDINGS LIMITED

ALERE BBI HOLDINGS LIMITED

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

    Company NameALERE BBI HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08490416
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALERE BBI HOLDINGS LIMITED?

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

    Where is ALERE BBI HOLDINGS LIMITED located?

    Registered Office Address
    Abbott House
    Vanwall Business Park, Maidenhead
    SL6 4XE Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALERE BBI HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ALERE BBI HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2024

    What are the latest filings for ALERE BBI HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP England to Abbott House Vanwall Business Park, Maidenhead Berkshire SL6 4XE on May 17, 2024

    1 pagesAD01

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    132 pagesAA

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Appointment of Karen Ann Krammer as a director on Oct 28, 2022

    2 pagesAP01

    Termination of appointment of Benjamin Edward Oosterbaan as a director on Oct 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    137 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    423 pagesAA

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA England to C/O Citco, 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA

    1 pagesAD03

    Full accounts made up to Dec 31, 2019

    164 pagesAA

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Clearblue Innovation Centre Stannard Way Priory Business Park Bedford MK44 3UP

    2 pagesAD04

    Full accounts made up to Dec 31, 2018

    242 pagesAA

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    141 pagesAA

    Termination of appointment of Brian Bernard Yoor as a director on Aug 01, 2018

    1 pagesTM01

    Confirmation statement made on Apr 16, 2018 with no updates

    3 pagesCS01

    Director's details changed for Brian Edward Oosterbaan on Oct 03, 2017

    2 pagesCH01

    Appointment of Brian Bernard Yoor as a director on Oct 03, 2017

    2 pagesAP01

    Who are the officers of ALERE BBI HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOND, David Andrew
    Rastell Avenue
    SW2 4BG London
    3
    United Kingdom
    Director
    Rastell Avenue
    SW2 4BG London
    3
    United Kingdom
    EnglandBritish179367120001
    KRAMMER, Karen Ann
    Vanwall Business Park, Maidenhead
    SL6 4XE Berkshire
    Abbott House
    England
    Director
    Vanwall Business Park, Maidenhead
    SL6 4XE Berkshire
    Abbott House
    England
    United StatesAmerican300708630001
    AMEYE, Veronique Yvonne
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    United Kingdom
    Director
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    United Kingdom
    United KingdomBelgian164849420001
    BARRY, Douglas John
    Sawyer Road
    Suite 200
    02453 Waltham
    51
    Massachusetts
    Usa
    Director
    Sawyer Road
    Suite 200
    02453 Waltham
    51
    Massachusetts
    Usa
    UsaAmerican199784920001
    BRIDGEN, John
    2 Research Way
    NJ 08540 Princeton
    Alere Inc
    United States
    Director
    2 Research Way
    NJ 08540 Princeton
    Alere Inc
    United States
    UsaAmerican178702760001
    LINDNER, Nigel Malcolm, Dr
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    United Kingdom
    Director
    University Way
    Cranfield Technology Park
    MK43 0AZ Cranfield
    Derwent House
    Bedfordshire
    United Kingdom
    EnglandBritish178702950001
    MCNAMARA, Joseph Patrick
    51 Sawyer Road
    Suite 200
    02453 Waltham
    Alere Inc
    Massachusetts
    Usa
    Director
    51 Sawyer Road
    Suite 200
    02453 Waltham
    Alere Inc
    Massachusetts
    Usa
    UsaAmerican190480700001
    OOSTERBAAN, Benjamin Edward
    Abbott Park Road
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    Director
    Abbott Park Road
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    United StatesAmerican240614810001
    REES, Lyn Dafydd
    73 Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    Director
    73 Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    WalesBritish175984940001
    TAYLOR, Liam
    73 Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    Director
    73 Ty Glas Avenue
    Llanishen
    CF14 5DX Cardiff
    The Courtyard
    WalesAustralian154346150001
    YOOR, Brian Bernard
    Abbott Park Road
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    Director
    Abbott Park Road
    Abbott Park
    Abbott Laboratories, 100
    Il 60064-6011
    United States
    United StatesAmerican240652540001

    Who are the persons with significant control of ALERE BBI HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alere Uk Holdings Limited
    Stannard Way, Priory Business Park
    MK44 3UP Bedford
    Clearblue Innovation Centre
    England
    Apr 06, 2016
    Stannard Way, Priory Business Park
    MK44 3UP Bedford
    Clearblue Innovation Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEnglish Companies Registry
    Registration Number4267530
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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