LIFE MOLECULAR IMAGING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Michel Pieter Jongens as a director on 2025-08-11

View Document

30/07/2530 July 2025 NewCessation of Life Medical Group Limited as a person with significant control on 2025-07-21

View Document

30/07/2530 July 2025 NewAppointment of Mr Daniel Niedzwiecki as a director on 2025-07-21

View Document

30/07/2530 July 2025 NewTermination of appointment of Ludger Maria Theodor Dinkelborg as a director on 2025-07-25

View Document

30/07/2530 July 2025 NewTermination of appointment of Nico Francois Beukman as a director on 2025-07-25

View Document

30/07/2530 July 2025 NewTermination of appointment of Peter Gerard Wharton Hood as a director on 2025-07-21

View Document

30/07/2530 July 2025 NewTermination of appointment of Petrus Phillippus Van Der Westhuizen as a director on 2025-07-21

View Document

30/07/2530 July 2025 NewAppointment of Mr Brian Markison as a director on 2025-07-21

View Document

30/07/2530 July 2025 NewAppointment of Mr Robert J Marshall, Jr as a director on 2025-07-21

View Document

30/07/2530 July 2025 NewNotification of Lantheus Radiopharmaceuticals Uk Limited as a person with significant control on 2025-07-21

View Document

30/07/2530 July 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-12-31

View Document

25/04/2525 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-13

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

27/06/2427 June 2024 Register inspection address has been changed from 9th Floor 3 Hardman Street Manchester M3 3HF to 25 Barnes Wallis Road Fareham PO15 5TT

View Document

27/06/2427 June 2024 Register(s) moved to registered office address 25 Barnes Wallis Road, Fareham Hampshire PO15 5TT

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

15/05/2415 May 2024 Director's details changed for Nico Francois Beukman on 2024-01-10

View Document

11/03/2411 March 2024 Full accounts made up to 2023-09-30

View Document

02/02/242 February 2024 Termination of appointment of Howard Alexander David Marsh as a director on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Mark David Chapman as a director on 2024-01-31

View Document

10/01/2410 January 2024 Registered office address changed from 25 Barnes Wallis Road Fareham PO15 5TT England to 25 Barnes Wallis Road, Fareham Hampshire PO15 5TT on 2024-01-10

View Document

09/01/249 January 2024 Registered office address changed from First Floor, the Woods, Opus 40 Business Park, Warwick CV34 5AH United Kingdom to 25 Barnes Wallis Road Fareham PO15 5TT on 2024-01-09

View Document

07/08/237 August 2023 Cessation of Alliance Medical Acquisition Co Limited as a person with significant control on 2023-07-04

View Document

07/08/237 August 2023 Notification of Alliance Medical Group Limited as a person with significant control on 2023-07-04

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-06 with updates

View Document

03/07/233 July 2023 Appointment of Mr Petrus Phillippus Van Der Westhuizen as a director on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Mr Peter Gerard Wharton Hood as a director on 2023-07-03

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

12/01/2312 January 2023 Full accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Registered office address changed from Iceni Centre Warwick Technology Park Warwick CV34 6DA to Aml Hub, the Woods,Opus 40 Business Park, Warwick CV34 5AH on 2022-11-21

View Document

21/11/2221 November 2022 Registered office address changed from Aml Hub, the Woods,Opus 40 Business Park, Warwick CV34 5AH United Kingdom to First Floor, the Woods, Opus 40 Business Park, Warwick CV34 5AH on 2022-11-21

View Document

06/11/216 November 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-06 with updates

View Document

24/06/2124 June 2021 Full accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Appointment of Mr Howard Alexander David Marsh as a director on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mr Mark David Chapman as a director on 2021-06-16

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

05/06/205 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/205 June 2020 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR MICHEL PIETER JONGENS

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD LUNT

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD MARSH

View Document

19/03/1919 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED PIRAMAL IMAGING LIMITED CERTIFICATE ISSUED ON 19/03/19

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, SECRETARY IAN CATTERMOLE

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIANCE MEDICAL ACQUISITION CO LIMITED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

13/08/1813 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/08/2018

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY NICO BEUKMAN

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM LANGSTONE TECHNOLOGY PARK LANGSTONE ROAD HAVANT HAMPSHIRE ENGLAND PO9 1SA

View Document

26/07/1826 July 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR KAUSHIK UPADHYAY

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR VIVEK VALSARAJ

View Document

26/07/1826 July 2018 SECRETARY APPOINTED IAN KENDAL CATTERMOLE

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR HOWARD ALEXANDER DAVID MARSH

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR EDWARD HENRY LUNT

View Document

20/06/1820 June 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR LUDGER MARIA THEODOR DINKELBORG / 02/02/2015

View Document

02/06/162 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAJESH LADDHA

View Document

04/05/164 May 2016 DIRECTOR APPOINTED KAUSHIK UPADHYAY

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR VIJAY SHAH

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / NICO FRANCOIS BEUKMAN / 19/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICO FRANCOIS BEUKMAN / 19/01/2016

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRIEDRICH-WILHELM GAUSE

View Document

23/07/1523 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH LADDHA / 01/01/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICO FRANCOIS BEUKMAN / 17/02/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR LUDGER MARIA THEODOR DINKELBORG / 17/02/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRIEDRICH-WILHELM GAUSE / 17/02/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH LADDHA / 17/02/2015

View Document

28/05/1528 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 5 NORTH BUILDING , 1000 LANGSTONE TECHNOLOGY PARK LANGSTONE ROAD HAVANT ENGLAND PO9 1SA ENGLAND

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 23 SCIENCE PARK CAMBRIDGE CB4 0EY

View Document

12/01/1512 January 2015 18/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

12/01/1512 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH LADDHA / 01/09/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY SHAH / 01/09/2014

View Document

01/09/141 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/08/1413 August 2014 SAIL ADDRESS CREATED

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED NICO FRANCOIS BEUKMAN

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED DR LUDGER MARIA THEODOR DINKELBORG

View Document

30/07/1430 July 2014 SECRETARY APPOINTED NICO FRANCOIS BEUKMAN

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED FRIEDRICH-WILHELM GAUSE

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED VIVEK VALSARAJ

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY RODERICK HUMPHRIES

View Document

17/06/1417 June 2014 06/03/14 STATEMENT OF CAPITAL GBP 500000

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 OTHER COMPANY BUSINESS 06/03/2014

View Document

31/03/1431 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1431 March 2014 ALTER ARTICLES 06/03/2014

View Document

31/03/1431 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 500000.00

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUNIL SHAH

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED OXYGEN HEALTHCARE LIMITED CERTIFICATE ISSUED ON 24/02/14

View Document

24/02/1424 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1330 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/11/129 November 2012 SECOND FILING WITH MUD 08/07/12 FOR FORM AR01

View Document

01/11/121 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

01/08/121 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD DSOUZA

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED LEONARD JOSEPH PETER DSOUZA

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED RAJESH LADDHA

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED VIJAY SHAH

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR GERHARD KLEMENT

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR SANTHANAM NARAYANSWAMY

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/09/111 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED GERHARD FRANZ KLEMENT

View Document

02/02/112 February 2011 DIRECTOR APPOINTED SANTHANAM NARAYANSWAMY

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR PRASHANT SHAH

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRASHANT SHIRISH SHAH / 08/07/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL SHAH / 01/04/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 123 HISTON ROAD, CAMBRIDGE, CB4 3JD

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

27/02/0627 February 2006 £ NC 100/1000 31/07/0

View Document

27/02/0627 February 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

08/07/058 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/05/0513 May 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company