Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALERE UK HOLDINGS LIMITED
Company Information for

ALERE UK HOLDINGS LIMITED

ABBOTT HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4XE,
Company Registration Number
04267530
Private Limited Company
Active

Company Overview

About Alere Uk Holdings Ltd
ALERE UK HOLDINGS LIMITED was founded on 2001-08-09 and has its registered office in Berkshire. The organisation's status is listed as "Active". Alere Uk Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALERE UK HOLDINGS LIMITED
 
Legal Registered Office
ABBOTT HOUSE
VANWALL BUSINESS PARK, MAIDENHEAD
BERKSHIRE
SL6 4XE
Other companies in MK44
 
Previous Names
INVERNESS MEDICAL (UK) HOLDINGS LIMITED22/04/2010
Filing Information
Company Number 04267530
Company ID Number 04267530
Date formed 2001-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 13:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALERE UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALERE UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW BOND
Director 2013-06-21
BENJAMIN EDWARD OOSTERBAAN
Director 2017-10-03
BRIAN GREGORY SHOUP
Director 2018-05-11
BRIAN BERNARD YOOR
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JOHN BARRY
Director 2015-09-08 2017-10-03
ELLEN VANESSA CHINIARA
Director 2009-12-08 2017-10-03
THOMAS DOUGLAS HANNAH
Director 2009-04-24 2016-01-01
JOSEPH PATRICK MCNAMARA
Director 2015-04-02 2015-09-08
VERONIQUE YVONNE AMEYE
Director 2014-08-20 2015-02-07
DAVID SCOTT
Director 2001-12-11 2014-08-20
PETER GEOFFREY WELCH
Director 2004-06-07 2014-06-26
GEOFFREY COULING
Company Secretary 2008-07-08 2013-06-21
MARTYN ROBERT PITHER
Director 2010-05-22 2013-06-21
JULIAN CHARLES MILLAR
Director 2007-11-28 2009-04-24
RODNEY WHITAKER
Company Secretary 2004-06-07 2008-05-21
PETER GEOFFREY WELCH
Company Secretary 2002-03-01 2004-06-07
JACK BERNARD WILKENS
Director 2002-11-26 2004-06-07
JAMES DAVID GERARD TOOHEY
Director 2001-12-11 2002-11-26
PAUL HEMPEL
Company Secretary 2001-12-11 2002-03-01
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2001-08-09 2001-12-11
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2001-08-09 2001-12-11
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2001-08-09 2001-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW BOND ALERE AS HOLDINGS LIMITED Director 2017-03-09 CURRENT 2011-07-26 Active
DAVID ANDREW BOND BBI ANIMAL HEALTH LIMITED Director 2017-03-09 CURRENT 2013-06-13 Active - Proposal to Strike off
DAVID ANDREW BOND ALERE UK SUBCO LIMITED Director 2014-10-01 CURRENT 2014-05-16 Active - Proposal to Strike off
DAVID ANDREW BOND AXIS-SHIELD LABORATORY PRODUCTS LIMITED Director 2013-06-24 CURRENT 1990-02-05 Dissolved 2015-03-03
DAVID ANDREW BOND AXIS-SHIELD DIAGNOSTICS LIMITED Director 2013-06-24 CURRENT 1982-01-28 Active
DAVID ANDREW BOND AXIS-SHIELD LIMITED Director 2013-06-24 CURRENT 1993-06-23 Active
DAVID ANDREW BOND ALERE BBI HOLDINGS LIMITED Director 2013-05-21 CURRENT 2013-04-16 Active - Proposal to Strike off
BENJAMIN EDWARD OOSTERBAAN ALERE BBI HOLDINGS LIMITED Director 2017-10-03 CURRENT 2013-04-16 Active - Proposal to Strike off
BENJAMIN EDWARD OOSTERBAAN BBI DIAGNOSTICS GROUP 2 LIMITED Director 2017-10-03 CURRENT 2013-10-22 Active - Proposal to Strike off
BENJAMIN EDWARD OOSTERBAAN ALERE AS HOLDINGS LIMITED Director 2017-10-03 CURRENT 2011-07-26 Active
BENJAMIN EDWARD OOSTERBAAN BBI ANIMAL HEALTH LIMITED Director 2017-10-03 CURRENT 2013-06-13 Active - Proposal to Strike off
BENJAMIN EDWARD OOSTERBAAN ALERE UK SUBCO LIMITED Director 2017-10-03 CURRENT 2014-05-16 Active - Proposal to Strike off
BENJAMIN EDWARD OOSTERBAAN AXIS-SHIELD DIAGNOSTICS LIMITED Director 2017-10-03 CURRENT 1982-01-28 Active
BENJAMIN EDWARD OOSTERBAAN AXIS-SHIELD LIMITED Director 2017-10-03 CURRENT 1993-06-23 Active
BENJAMIN EDWARD OOSTERBAAN THORATEC EUROPE LIMITED Director 2017-01-05 CURRENT 1995-02-22 Active
BENJAMIN EDWARD OOSTERBAAN ABBOTT MEDICAL U.K. LIMITED Director 2017-01-05 CURRENT 1989-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-07Director's details changed for Mr David Andrew Bond on 2023-08-07
2022-09-09Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-09-09Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 7 Albemarle Street London W1S 4HQ
2022-09-09AD03Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ
2022-09-09AD02Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 7 Albemarle Street London W1S 4HQ
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-17CH01Director's details changed for Mr John Arthur Mccoy Jr. on 2022-08-17
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-02-17PSC07CESSATION OF ALERE SWITZERLAND GMBH AS A PERSON OF SIGNIFICANT CONTROL
2021-02-08PSC02Notification of Abbott Laboratories as a person with significant control on 2016-04-06
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-01-13AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2020-01-13AD02Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-08-06AP01DIRECTOR APPOINTED MR JOHN ARTHUR MCCOY JR.
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GREGORY SHOUP
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BERNARD YOOR
2018-05-17AP01DIRECTOR APPOINTED BRIAN GREGORY SHOUP
2017-11-29AP01DIRECTOR APPOINTED BRIAN BERNARD YOOR
2017-11-29AP01DIRECTOR APPOINTED BENJAMIN EDWARD OOSTERBAAN
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN CHINIARA
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARRY
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 160277416
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-03-29AP01DIRECTOR APPOINTED MR DOUGLAS JOHN BARRY
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HANNAH
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCNAMARA
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 160277416
2015-08-26AR0109/08/15 ANNUAL RETURN FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR JOSEPH MCNAMARA
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE AMEYE
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 160277416
2014-10-10AR0109/08/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/14 FROM Derwent House Cranfield University Technology Park Cranfield Beds MK43 0AZ United Kingdom
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2014-08-20AP01DIRECTOR APPOINTED MS VERONIQUE AMEYE
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELCH
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 160277416
2013-09-19AR0109/08/13 FULL LIST
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN VANESSA CHINIARA / 20/08/2010
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AP01DIRECTOR APPOINTED MR DAVID BOND
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY COULING
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PITHER
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20AR0109/08/12 FULL LIST
2011-11-24AR0109/08/11 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20MISCRE AUDS RES
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM C/O GEOFFREY COULING DERWENT HOUSE CRANFIRLD UNIVERSITY TECHNOLOGY PARK CRANFIELD BEDS MK43 0AZ
2011-01-25MISCAUDITOR'S RESIGNATION
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM STANNARD WAY PRIORY BUSINESS PARK BEDFORD BEDFORDSHIRE MK44 3UP
2010-09-15AR0109/08/10 NO CHANGES
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AP01DIRECTOR APPOINTED MARTYN PITHER
2010-05-25SH0117/05/10 STATEMENT OF CAPITAL GBP 160277416.00
2010-04-22RES15CHANGE OF NAME 30/03/2010
2010-04-22CERTNMCOMPANY NAME CHANGED INVERNESS MEDICAL (UK) HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/04/10
2010-04-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-22RES13AUTH UNDER SECTION 550 CEASE 23/12/2009
2010-03-22RES04NC INC ALREADY ADJUSTED 23/12/2009
2010-03-22SH0123/12/09 STATEMENT OF CAPITAL GBP 145718804.00
2010-02-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-02-16RES04NC INC ALREADY ADJUSTED 16/10/2009
2010-02-16SH0116/10/09 STATEMENT OF CAPITAL GBP 80528326
2010-01-11AP01DIRECTOR APPOINTED MISS ELLEN CHINIARA
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-05-07288aDIRECTOR APPOINTED MR THOMAS DOUGLAS HANNAH
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR JULIAN MILLAR
2009-04-30RES13TO CORRECT A RES FILED PREVIOUSLY. 23/06/2008
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-31363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-10-30288aSECRETARY APPOINTED MR GEOFFREY JOHN COULING
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY RODNEY WHITAKER
2008-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-07-15123NC INC ALREADY ADJUSTED 02/10/07
2008-07-15RES04NC INC ALREADY ADJUSTED
2008-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-22363sRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS; AMEND
2008-05-1288(2)AD 02/10/07 GBP SI 8188808@1=8188808 GBP IC 31601274/39790082
2008-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-0988(2)RAD 21/12/07--------- £ SI 3600000@1=3600000 £ IC 28001274/31601274
2007-12-07288aNEW DIRECTOR APPOINTED
2007-09-11363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2006-10-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-09-12363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-09RES13RE CREDIT AGREEMENT 22/06/05
2005-07-08123NC INC ALREADY ADJUSTED 23/06/05
2005-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-08RES04£ NC 30133601/46133501 23/
2004-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-19363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-07-15288aNEW DIRECTOR APPOINTED
2004-06-29288bSECRETARY RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to ALERE UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALERE UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2006-09-18 Satisfied GENERAL ELECTRIC CAPITAL CORPORATION
FIXED AND FLOATING CHARGE 2002-11-14 Satisfied G E CAPITAL CORPORATION
DEED OF CHARGE OVER SHARES AND SECURITIES 2002-11-14 Satisfied GE CAPITAL CORPORATION
GUARANTEE & DEBENTURE 2001-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALERE UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALERE UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALERE UK HOLDINGS LIMITED
Trademarks
We have not found any records of ALERE UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALERE UK HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-9 GBP £1,776
Telford and Wrekin Council 2015-8 GBP £1,079
Telford and Wrekin Council 2015-7 GBP £1,678
Telford and Wrekin Council 2015-6 GBP £1,500
Telford and Wrekin Council 2015-5 GBP £2,162
Telford and Wrekin Council 2015-4 GBP £3,384
Telford and Wrekin Council 2015-3 GBP £4,178
Telford and Wrekin Council 2015-2 GBP £1,812
Telford and Wrekin Council 2015-1 GBP £3,220
Telford and Wrekin Council 2014-12 GBP £2,108
Telford and Wrekin Council 2014-11 GBP £3,730
Telford and Wrekin Council 2014-10 GBP £4,495
Telford and Wrekin Council 2014-9 GBP £3,272
Telford and Wrekin Council 2014-8 GBP £1,782
Telford and Wrekin Council 2014-7 GBP £5,551
Telford and Wrekin Council 2014-6 GBP £3,219
Telford and Wrekin Council 2014-5 GBP £3,635
Telford and Wrekin Council 2014-4 GBP £3,613
Telford and Wrekin Council 2014-3 GBP £2,461
Telford and Wrekin Council 2014-2 GBP £2,511
Telford and Wrekin Council 2014-1 GBP £954
Telford and Wrekin Council 2013-12 GBP £1,160
Telford and Wrekin Council 2013-11 GBP £2,707
Telford and Wrekin Council 2013-10 GBP £2,230
Telford and Wrekin Council 2013-9 GBP £2,369
Telford and Wrekin Council 2013-8 GBP £2,494
Telford and Wrekin Council 2013-7 GBP £3,044
Telford and Wrekin Council 2013-6 GBP £5,133
Telford and Wrekin Council 2013-5 GBP £3,555

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALERE UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALERE UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALERE UK HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.