This company is commonly known as Allergy Therapeutics Plc. The company was founded 19 years ago and was given the registration number 05141592. 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 21200 - Manufacture of pharmaceutical preparations.
Name | : | ALLERGY THERAPEUTICS PLC |
---|---|---|
Company Number | : | 05141592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2004 |
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 |
Dominion Way, Worthing, West Sussex, BN14 8SA | Director | 01 October 2010 | Active |
Dominion Way, Worthing, United Kingdom, BN14 8SA | Director | 01 July 2009 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Director | 22 November 2021 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Director | 06 June 2017 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Director | 06 December 2022 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Director | 06 December 2022 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Director | 19 June 2019 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Secretary | 26 May 2016 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Secretary | 31 October 2016 | Active |
Dominion Way, Worthing, BN14 8SA | Secretary | 01 July 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 June 2004 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Director | 07 February 2017 | Active |
Dominion Way, Worthing, BN14 8SA | Director | 01 July 2004 | Active |
401 Caversham Road, Brynmawr, Usa, | Director | 08 September 2004 | Active |
Feldweg 13, Pocking, Germany, | Director | 08 September 2004 | Active |
Dominion Way, Worthing, BN14 8SA | Director | 08 September 2004 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Director | 02 May 2012 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Director | 07 November 2018 | Active |
111 Skyline View Road, Franklin, Usa, | Director | 01 November 2005 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Director | 18 November 2014 | Active |
Dominion Way, Worthing, BN14 8SA | Director | 01 July 2004 | Active |
White Cottage 33 Heathfield, Royston, SG8 5BN | Director | 08 September 2004 | Active |
Dominion Way, Worthing, BN14 8SA | Director | 08 September 2004 | Active |
Golf Lomas Dehesa 9977, Lo Barnechea, | Director | 01 July 2009 | Active |
Dominion Way, Worthing, West Sussex, BN14 8SA | Director | 09 June 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 June 2004 | Active |
Southern Fox Investments Ltd | ||
Notified on | : | 13 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Cayman Islands |
Address | : | Queensgate House, Queensgate House, Grand Cayman, Cayman Islands, |
Nature of control | : |
|
Sky Gem Acquisition Limited | ||
Notified on | : | 19 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50 Broadway, Suite 1, 7th Floor, London, England, SW1H 0BL |
Nature of control | : |
|
Abbott Laboratories | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 100, Abbott Park Road, Il 60064, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Resolution | Resolution. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-07 | Accounts | Accounts with accounts type group. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Capital | Capital allotment shares. | Download |
2023-11-29 | Capital | Capital allotment shares. | Download |
2023-11-28 | Capital | Capital allotment shares. | Download |
2023-11-28 | Capital | Capital allotment shares. | Download |
2023-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type group. | Download |
2023-05-22 | Resolution | Resolution. | Download |
2023-05-18 | Resolution | Resolution. | Download |
2023-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-23 | Resolution | Resolution. | Download |
2023-02-23 | Incorporation | Memorandum articles. | 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 |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.