UKBizDB.co.uk

ALLERGY THERAPEUTICS PLC

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

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.

Company Information

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:
  • 21200 - Manufacture of pharmaceutical preparations

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
Dominion Way, Worthing, West Sussex, BN14 8SA

Director01 October 2010Active
Dominion Way, Worthing, United Kingdom, BN14 8SA

Director01 July 2009Active
Dominion Way, Worthing, West Sussex, BN14 8SA

Director22 November 2021Active
Dominion Way, Worthing, West Sussex, BN14 8SA

Director06 June 2017Active
Dominion Way, Worthing, West Sussex, BN14 8SA

Director06 December 2022Active
Dominion Way, Worthing, West Sussex, BN14 8SA

Director06 December 2022Active
Dominion Way, Worthing, West Sussex, BN14 8SA

Director19 June 2019Active
Dominion Way, Worthing, West Sussex, BN14 8SA

Secretary26 May 2016Active
Dominion Way, Worthing, West Sussex, BN14 8SA

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

Secretary01 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 June 2004Active
Dominion Way, Worthing, West Sussex, BN14 8SA

Director07 February 2017Active
Dominion Way, Worthing, BN14 8SA

Director01 July 2004Active
401 Caversham Road, Brynmawr, Usa,

Director08 September 2004Active
Feldweg 13, Pocking, Germany,

Director08 September 2004Active
Dominion Way, Worthing, BN14 8SA

Director08 September 2004Active
Dominion Way, Worthing, West Sussex, BN14 8SA

Director02 May 2012Active
Dominion Way, Worthing, West Sussex, BN14 8SA

Director07 November 2018Active
111 Skyline View Road, Franklin, Usa,

Director01 November 2005Active
Dominion Way, Worthing, West Sussex, BN14 8SA

Director18 November 2014Active
Dominion Way, Worthing, BN14 8SA

Director01 July 2004Active
White Cottage 33 Heathfield, Royston, SG8 5BN

Director08 September 2004Active
Dominion Way, Worthing, BN14 8SA

Director08 September 2004Active
Golf Lomas Dehesa 9977, Lo Barnechea,

Director01 July 2009Active
Dominion Way, Worthing, West Sussex, BN14 8SA

Director09 June 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 June 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 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
2024-03-29Resolution

Resolution.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-07Accounts

Accounts with accounts type group.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Capital

Capital allotment shares.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-28Capital

Capital allotment shares.

Download
2023-11-28Capital

Capital allotment shares.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type group.

Download
2023-05-22Resolution

Resolution.

Download
2023-05-18Resolution

Resolution.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-02-23Resolution

Resolution.

Download
2023-02-23Incorporation

Memorandum articles.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2023-02-13Officers

Appoint person secretary company with name date.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.