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)
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
07 Oct 2020 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom to 10 Eastbourne Terrace London W2 6LG on 7 October 2020
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
07 May 2020 CH01 Director's details changed for Mr Eric Hands Claude Bjerkholt on 16 November 2018
09 Oct 2019 AA Full accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
02 Apr 2019 TM01 Termination of appointment of Susan Elizabeth Barrowcliffe as a director on 16 January 2019
22 Mar 2019 TM02 Termination of appointment of Crowe Clark Whitehill Llp as a secretary on 22 March 2019
21 Dec 2018 AA Accounts for a small company made up to 31 December 2017
22 Nov 2018 AP01 Appointment of Mr Eric Hands Claude Bjerkholt as a director on 16 November 2018
14 Nov 2018 TM01 Termination of appointment of Stephen Dilly as a director on 19 June 2018
10 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates
04 Apr 2017 AP01 Appointment of Mr Douglas Thomas Sheehy as a director on 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Warren Desouza as a director on 31 March 2017
27 Sep 2016 AA Accounts for a small company made up to 31 December 2015
30 Aug 2016 CH01 Director's details changed for Mr Warren Desouzza on 24 April 2015
26 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
12 Jan 2016 AP01 Appointment of Mrs Susan Elizabeth Barrowcliffe as a director on 12 January 2016
18 Dec 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
24 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-24
  • GBP 1,000