Advanced company searchLink opens in new window

AIMMUNE THERAPEUTICS UK LIMITED

Company number 09559128

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 Mar 2024 AP01 Appointment of Mrs Katarzyna Malgorzata Choinska as a director on 1 March 2024
01 Feb 2024 TM01 Termination of appointment of Matthieu Albert Weber as a director on 31 January 2024
03 Jan 2024 AA Full accounts made up to 31 December 2022
03 Nov 2023 TM01 Termination of appointment of James Nelson Pepin as a director on 3 November 2023
21 Aug 2023 AA Full accounts made up to 31 December 2021
30 Jun 2023 AD01 Registered office address changed from 10 Eastbourne Terrace London W2 6LG England to Nestle House Haxby Road York YO31 8TA on 30 June 2023
13 Jun 2023 TM01 Termination of appointment of Nicolas Pierre Jean Marie Fouche as a director on 9 June 2023
25 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
20 Jul 2022 AP01 Appointment of Mr Matthieu Albert Weber as a director on 20 July 2022
12 Jul 2022 AP01 Appointment of Mr Nicolas Pierre Jean Marie Fouche as a director on 12 July 2022
15 Jun 2022 AA Full accounts made up to 31 December 2020
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2021 CS01 Confirmation statement made on 24 April 2021 with updates
12 Jul 2021 PSC02 Notification of Nestle Sa as a person with significant control on 30 December 2019
12 Jul 2021 PSC07 Cessation of Aimmune Therapeutics Inc. as a person with significant control on 30 December 2019
18 Jan 2021 AP01 Appointment of Mr. Claudio Kuoni as a director on 15 January 2021
18 Jan 2021 TM01 Termination of appointment of Harlan Baird Radford Iii as a director on 15 January 2021
07 Jan 2021 AA Full accounts made up to 31 December 2019
08 Dec 2020 TM01 Termination of appointment of Douglas Thomas Sheehy as a director on 8 December 2020
19 Nov 2020 AP01 Appointment of Mr James Nelson Pepin as a director on 18 November 2020
19 Nov 2020 AP01 Appointment of Mr Harlan Baird Radford Iii as a director on 18 November 2020
30 Oct 2020 TM01 Termination of appointment of Eric Hans Claude Bjerkholt as a director on 30 October 2020
08 Oct 2020 AD02 Register inspection address has been changed to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ