UKBizDB.co.uk

ALLERGY THERAPEUTICS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allergy Therapeutics (holdings) Limited. The company was founded 26 years ago and was given the registration number 03565290. The firm's registered office is in WEST SUSSEX. You can find them at Dominion Way, Worthing, West Sussex, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALLERGY THERAPEUTICS (HOLDINGS) LIMITED
Company Number:03565290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Dominion Way, Worthing, West Sussex, BN14 8SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dominion Way, Worthing, West Sussex, BN14 8SA

Secretary13 February 2023Active
Dominion Way, Worthing, West Sussex, BN14 8SA

Director08 March 2024Active
Allergy Therapeutics Plc, Dominion Way, Worthing, BN14 8SA

Director01 October 2009Active
65 Campana Road, London, SW6 4AT

Secretary18 June 1998Active
The Croft, Chalfont Lane, Chorleywood, WD3 5PP

Secretary08 September 2000Active
Dominion Way, Worthing, West Sussex, BN14 8SA

Secretary31 October 2016Active
Dominion Way, Worthing, BN14 8SA

Secretary01 November 2003Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary18 May 1998Active
6 Old Millmeads, Horsham, RH12 2LZ

Director18 June 1998Active
Dominion Way, Worthing, BN14 8SA

Director18 June 1998Active
Sandhasenweg 3a, Wiesbaden, Germany,

Director01 November 2002Active
401 Caversham Road, Brynmawr, Usa,

Director10 May 1999Active
Feldweg 13, Pocking, Germany,

Director01 October 2002Active
Walnut House, Milton, Abingdon, OX14 4BL

Director01 January 2001Active
Dominion Way, Worthing, BN14 8SA

Director01 August 2004Active
Bancroft, Mill Road, West Chittington, RH22 PZ

Director18 June 1998Active
Birkenalle 40, 82349 Pentenried, Germany, FOREIGN

Director18 June 1998Active
17 Lancaster Close, Reading, RG1 5HB

Director03 August 2001Active
Dominion Way, Worthing, BN14 8SA

Director07 May 2002Active
Herons Ghyll, Tilford Road, Tilford, GU10 2DD

Director01 January 2001Active
White Cottage 33 Heathfield, Royston, SG8 5BN

Director16 December 2002Active
Dominion Way, Worthing, BN14 8SA

Director01 October 2002Active
70 Littlehaven Lane, Horsham, RH12 4JB

Director18 June 1998Active
Dominion Way, Worthing, West Sussex, BN14 8SA

Director09 June 2016Active
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH

Corporate Director18 May 1998Active

People with Significant Control

Allergy Therapeutics Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dominion Way, Dominion Way, Worthing, England, BN14 8SA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-07Accounts

Accounts with accounts type full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2023-02-13Officers

Appoint person secretary company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.