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.
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 | : |
|
Registered Address | : | Dominion Way, Worthing, West Sussex, BN14 8SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dominion Way, Worthing, West Sussex, BN14 8SA | Secretary | 13 February 2023 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Director | 08 March 2024 | Active |
Allergy Therapeutics Plc, Dominion Way, Worthing, BN14 8SA | Director | 01 October 2009 | Active |
65 Campana Road, London, SW6 4AT | Secretary | 18 June 1998 | Active |
The Croft, Chalfont Lane, Chorleywood, WD3 5PP | Secretary | 08 September 2000 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Secretary | 31 October 2016 | Active |
Dominion Way, Worthing, BN14 8SA | Secretary | 01 November 2003 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 18 May 1998 | Active |
6 Old Millmeads, Horsham, RH12 2LZ | Director | 18 June 1998 | Active |
Dominion Way, Worthing, BN14 8SA | Director | 18 June 1998 | Active |
Sandhasenweg 3a, Wiesbaden, Germany, | Director | 01 November 2002 | Active |
401 Caversham Road, Brynmawr, Usa, | Director | 10 May 1999 | Active |
Feldweg 13, Pocking, Germany, | Director | 01 October 2002 | Active |
Walnut House, Milton, Abingdon, OX14 4BL | Director | 01 January 2001 | Active |
Dominion Way, Worthing, BN14 8SA | Director | 01 August 2004 | Active |
Bancroft, Mill Road, West Chittington, RH22 PZ | Director | 18 June 1998 | Active |
Birkenalle 40, 82349 Pentenried, Germany, FOREIGN | Director | 18 June 1998 | Active |
17 Lancaster Close, Reading, RG1 5HB | Director | 03 August 2001 | Active |
Dominion Way, Worthing, BN14 8SA | Director | 07 May 2002 | Active |
Herons Ghyll, Tilford Road, Tilford, GU10 2DD | Director | 01 January 2001 | Active |
White Cottage 33 Heathfield, Royston, SG8 5BN | Director | 16 December 2002 | Active |
Dominion Way, Worthing, BN14 8SA | Director | 01 October 2002 | Active |
70 Littlehaven Lane, Horsham, RH12 4JB | Director | 18 June 1998 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Director | 09 June 2016 | Active |
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | Corporate Director | 18 May 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Accounts | Accounts with accounts type full. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Officers | Termination secretary company with name termination date. | Download |
2023-02-13 | Officers | Appoint person secretary company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-19 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.