- Company Overview for AIMMUNE THERAPEUTICS UK LIMITED (09559128)
- Filing history for AIMMUNE THERAPEUTICS UK LIMITED (09559128)
- People for AIMMUNE THERAPEUTICS UK LIMITED (09559128)
- More for AIMMUNE THERAPEUTICS UK LIMITED (09559128)
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 |