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

ALLIANCE BMP LIMITED

2 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY,
Company Registration Number
06056032
Private Limited Company
Active

Company Overview

About Alliance Bmp Ltd
ALLIANCE BMP LIMITED was founded on 2007-01-17 and has its registered office in Weybridge. The organisation's status is listed as "Active". Alliance Bmp Limited is a Private Limited Company registered in 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
ALLIANCE BMP LIMITED
 
Legal Registered Office
2 THE HEIGHTS
BROOKLANDS
WEYBRIDGE
SURREY
KT13 0NY
Other companies in KT13
 
Filing Information
Company Number 06056032
Company ID Number 06056032
Date formed 2007-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 21:54:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANCE BMP 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 ALLIANCE BMP LIMITED

Current Directors
Officer Role Date Appointed
FRANK STANDISH
Company Secretary 2007-01-17
RICHARD JOSEPH ANTHONY GORSUCH
Director 2014-07-17
JOHN KALLEND
Director 2013-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
GIANLUIGI SERGIO TASSONE
Director 2017-05-30 2018-04-30
JUAN JOSE RICARDO GUERRA
Director 2013-12-16 2017-05-30
STEPHEN JOHN ROBERTS
Director 2007-01-17 2013-12-16
RICHARD JOHN MILLS
Director 2010-09-10 2013-11-08
MARCO PAGNI
Director 2007-01-17 2013-07-12
ROGER ROUX PHILLIPS JR
Director 2006-01-17 2010-09-10
DAVID XIAOYING GAO
Director 2007-01-17 2009-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK STANDISH SPRINT ACQUISITIONS UK HOLDCO 3 LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Liquidation
FRANK STANDISH ALMUS PHARMACEUTICALS LIMITED Company Secretary 2008-08-04 CURRENT 2004-02-06 Active
FRANK STANDISH ALLIANCE UNICHEM PWS JV LIMITED Company Secretary 2008-04-18 CURRENT 1985-11-20 Dissolved 2017-05-02
FRANK STANDISH WBA (IT SERVICES) INTERNATIONAL LIMITED Company Secretary 2008-04-18 CURRENT 2000-03-13 Active
FRANK STANDISH WBA HOLDINGS 2 Company Secretary 2008-04-18 CURRENT 1990-10-15 Active - Proposal to Strike off
FRANK STANDISH WBA INVESTMENTS 2 LIMITED Company Secretary 2008-04-18 CURRENT 1934-09-17 Active - Proposal to Strike off
FRANK STANDISH SPRINT INVESTMENTS 1 LIMITED Company Secretary 2008-04-18 CURRENT 1960-08-22 Active - Proposal to Strike off
FRANK STANDISH ONTARIO ACQUISITIONS FX INTER LIMITED Company Secretary 2008-04-16 CURRENT 2007-05-18 Active
FRANK STANDISH WBA INTERNATIONAL LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH ONTARIO UK 2 LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH WBA ACQUISITIONS UK TOPCO LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH SUPERIOR ACQUISITIONS LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 2 LIMITED Company Secretary 2008-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
FRANK STANDISH CASEVIEW (P.L.) LIMITED Company Secretary 2008-03-31 CURRENT 1994-01-20 Active - Proposal to Strike off
FRANK STANDISH WBA HOLDINGS 1 LIMITED Company Secretary 2007-12-03 CURRENT 1990-07-02 Active
FRANK STANDISH WBA GROUP LIMITED Company Secretary 2007-12-03 CURRENT 1955-03-30 Active
FRANK STANDISH BOOTS PURE DRUG COMPANY LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
FRANK STANDISH BOOTS PROPCO FLEX LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPERTY HOLDCO LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
FRANK STANDISH BOOTS PROPCO BEESTON LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO C LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO RETAIL FLEX LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO A LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO B LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS THE CHEMISTS LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
FRANK STANDISH ALLIANCE BOOTS HOLDINGS LIMITED Company Secretary 2007-07-11 CURRENT 2002-05-31 Active
FRANK STANDISH ALLIANCE UNICHEM IP LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
FRANK STANDISH ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Company Secretary 2005-05-03 CURRENT 2005-05-03 Active - Proposal to Strike off
RICHARD JOSEPH ANTHONY GORSUCH WBA (IT SERVICES) INTERNATIONAL LIMITED Director 2014-07-17 CURRENT 2000-03-13 Active
RICHARD JOSEPH ANTHONY GORSUCH ALMUS PHARMACEUTICALS LIMITED Director 2014-07-17 CURRENT 2004-02-06 Active
RICHARD JOSEPH ANTHONY GORSUCH ALLIANCE UNICHEM IP LIMITED Director 2014-07-17 CURRENT 2005-12-14 Active
RICHARD JOSEPH ANTHONY GORSUCH ALLIANCE UNICHEM PWS JV LIMITED Director 2014-07-16 CURRENT 1985-11-20 Dissolved 2017-05-02
JOHN KALLEND ALLIANCE UNICHEM PWS JV LIMITED Director 2005-05-12 CURRENT 1985-11-20 Dissolved 2017-05-02

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
2024-02-27CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-05-25FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-14CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-11-21Resolutions passed:<ul><li>Resolution Share premium account reduced 21/11/2022<li>Resolution reduction in capital</ul>
2022-11-21Solvency Statement dated 21/11/22
2022-11-21Statement by Directors
2022-11-21Statement of capital on GBP 100
2022-11-21SH19Statement of capital on 2022-11-21 GBP 100
2022-11-21SH20Statement by Directors
2022-11-21CAP-SSSolvency Statement dated 21/11/22
2022-11-21RES13Resolutions passed:
  • Share premium account reduced 21/11/2022
  • Resolution of reduction in issued share capital
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-06-04AP01DIRECTOR APPOINTED MR. FRANK STANDISH
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUIGI SERGIO TASSONE
2021-05-24PSC02Notification of Walgreens Boots Alliance Scottish Lp as a person with significant control on 2021-05-18
2021-05-24PSC07CESSATION OF WBA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-03-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-10AP01DIRECTOR APPOINTED GIANLUIGI SERGIO TASSONE
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRO DEPAU
2019-04-01AP01DIRECTOR APPOINTED MR MARCELLO MANLIO MONDINI DE FOCATIIS
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTIA D'ALESSANDRO
2018-12-20AP01DIRECTOR APPOINTED ALEXANDRO DEPAU
2018-08-13AP01DIRECTOR APPOINTED MR. MATTIA D'ALESSANDRO
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH ANTHONY GORSUCH
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUIGI SERGIO TASSONE
2017-06-10LATEST SOC10/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-30AP01DIRECTOR APPOINTED MR. GIANLUIGI SERGIO TASSONE
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JUAN JOSE RICARDO GUERRA
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-23AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-16AR0117/01/16 FULL LIST
2016-02-16AR0117/01/16 FULL LIST
2015-08-24AD03Registers moved to registered inspection location of C/O Alliance Boots 4th Floor Sedley Place 361 Oxford Street London W1C 2JL
2015-06-12MISCSection 519
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-01AUDAUDITOR'S RESIGNATION
2015-03-06AA01Current accounting period extended from 31/03/15 TO 31/08/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-17AR0117/01/15 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17AP01DIRECTOR APPOINTED MR RICHARD JOSEPH ANTHONY GORSUCH
2014-04-28AUDAUDITOR'S RESIGNATION
2014-04-24AUDAUDITOR'S RESIGNATION
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-28AR0117/01/14 FULL LIST
2014-01-13AP01DIRECTOR APPOINTED MR JUAN JOSE RICARDO GUERRA
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MILLS
2013-07-12AP01DIRECTOR APPOINTED MR JOHN KALLEND
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARCO PAGNI
2013-02-07AR0117/01/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-14AR0117/01/12 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-31AR0117/01/11 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBERTS / 18/01/2010
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PHILLIPS JR
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AP01DIRECTOR APPOINTED RICHARD JOHN MILLS
2010-02-01AR0117/01/10 FULL LIST
2010-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-30AD02SAIL ADDRESS CREATED
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ROUX PHILLIPS JR / 29/01/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID GAO
2009-02-09363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-10225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-06-26363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-2588(2)RAD 21/01/08--------- £ SI 49990@1=49990 £ IC 10/50000
2007-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLIANCE BMP 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 ALLIANCE BMP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIANCE BMP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ALLIANCE BMP LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANCE BMP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANCE BMP LIMITED
Trademarks
We have not found any records of ALLIANCE BMP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANCE BMP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALLIANCE BMP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALLIANCE BMP 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 ALLIANCE BMP 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 ALLIANCE BMP 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.