Advanced company searchLink opens in new window

ALTIMMUNE UK LIMITED

Company number 02753142

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2023 AA Accounts for a small company made up to 31 December 2022
31 May 2023 CH01 Director's details changed for President Vipin Garg on 30 May 2023
31 May 2023 PSC04 Change of details for President Vipin Garg as a person with significant control on 30 May 2023
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
25 Aug 2022 AA Accounts for a small company made up to 31 December 2021
15 Aug 2022 RP04PSC01 Second filing for the notification of Vipin Garg as a person with significant control
07 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
07 Jun 2022 RP04AP01 Second filing for the appointment of President Vipin Garg as a director
17 May 2022 RP04AP01 Second filing for the appointment of President Vipin Garg as a director
20 Sep 2021 AA Accounts for a small company made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
17 May 2021 PSC02 Notification of Altimmune, Inc. as a person with significant control on 13 May 2021
17 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
27 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
15 Apr 2019 PSC01 Notification of Vipin Garg as a person with significant control on 30 November 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 15/08/2022.
15 Apr 2019 AP01 Appointment of Vipin Garg as a director on 30 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 17/05/22 and again on 07/06/22
11 Apr 2019 PSC07 Cessation of William James Enright as a person with significant control on 30 November 2018
11 Apr 2019 TM01 Termination of appointment of William James Enright as a director on 30 November 2018
19 Dec 2018 AD01 Registered office address changed from London Bioscience Innovation Centre, 2 Royal College Street London NW1 0NH to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 December 2018
21 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
22 May 2018 TM01 Termination of appointment of Elizabeth Adkins Czerepak as a director on 8 May 2018
22 May 2018 PSC07 Cessation of Elizabeth Adkins Czerepak as a person with significant control on 8 May 2018