UKBizDB.co.uk

ALTIMMUNE UK LIMITED

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

This company is commonly known as Altimmune Uk Limited. The company was founded 31 years ago and was given the registration number 02753142. The firm's registered office is in LEEDS. You can find them at Central Square 5th Floor, 29 Wellington Street, Leeds, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:ALTIMMUNE UK LIMITED
Company Number:02753142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Central Square 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
910, Clopper Road, Suite 201-S, Gaithersburg, United States,

Director30 November 2018Active
20 Rosebery Crescent, Woking, GU22 9BL

Secretary19 July 2003Active
Embley Manor, Embley Lane, Romsey, SO51 6DN

Secretary05 October 1992Active
Troed Y Bryn, Corwen, LL21 0HN

Secretary01 June 2004Active
2, Mallards Way, Bicester, OX26 6UA

Secretary26 February 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 October 1992Active
160 Morgan Avenue, East Haven, Usa,

Director28 June 2007Active
26 Firebrick Road, Sharon, Usa,

Director28 June 2007Active
355 Main Street, Suite 603, Cambridge, Ma 02142, Usa,

Director08 September 2016Active
30, Midhope Road, Woking, United Kingdom, GU22 7UE

Director19 July 2003Active
London Bioscience Innovation, Centre, 2 Royal College Street, London, NW1 0NH

Director30 August 2012Active
London Bioscience Innovation, Centre, 2 Royal College Street, London, NW1 0NH

Director06 June 2017Active
London Bioscience Innovation, Centre, 2 Royal College Street, London, NW1 0NH

Director11 March 2015Active
Central Square, 5th Floor, 29 Wellington Street, Leeds, England, LS1 4DL

Director11 March 2015Active
73 Rue De L'Etang, Rixhein 68170, France,

Director28 June 2007Active
Strandvagen 5b, Stockholm, Stockholm, Stockholm, Sweden, 1145

Director17 December 2009Active
|Tanawui, 100a No 4 Line, Pohangina, Ashurst, New Zealand,

Director10 August 2004Active
9 Penrose Way, Four Marks, Alton, GU34 5BG

Director-Active
London Bioscience Innovation, Centre, 2 Royal College Street, London, NW1 0NH

Director11 March 2015Active
Troed Y Bryn, Corwen, LL21 0HN

Director05 October 1992Active
Amorvagen 14, Lidingo 181 46, Sweden,

Director28 June 2007Active
Amorvagen 14, Amorvagen 14, 181 46, Lidingo,

Director28 June 2007Active
3 Rue Maitre Albert, Paris 75005, France, FOREIGN

Director28 June 2007Active
London Bioscience Innovation, Centre, 2 Royal College Street, London, NW1 0NH

Director21 October 2009Active
21, Amersham Road, High Wycombe, HP13 6QS

Director29 November 2007Active
Stone Acre, Binscombe, Godalming, England, GU7 3QL

Director11 December 2008Active
London Bioscience Innovation, Centre, 2 Royal College Street, London, NW1 0NH

Director11 March 2015Active
Hameau De Bobon, Vion, France, FOREIGN

Director04 April 1994Active
The Oaks, 120 Chester Road Helsby, Frodsham, WA6 0QS

Director19 July 2003Active
Healthcap, Strandvägen 5b, 11451, Stockholm, Sweden,

Director04 May 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 October 1992Active

People with Significant Control

Altimmune, Inc.
Notified on:13 May 2021
Status:Active
Country of residence:United States
Address:Suite 201s, 910, Clopper Road, Gaithersburg, United States, MD 20878
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
President Vipin Garg
Notified on:30 November 2018
Status:Active
Date of birth:May 1957
Nationality:American
Country of residence:United States
Address:910, Clopper Road, Gaithersburg, United States,
Nature of control:
  • Significant influence or control
Mr. William James Enright
Notified on:06 June 2017
Status:Active
Date of birth:October 1962
Nationality:American
Country of residence:England
Address:Central Square, 5th Floor, Leeds, England, LS1 4DL
Nature of control:
  • Significant influence or control
Mrs. Elizabeth Adkins Czerepak
Notified on:06 June 2017
Status:Active
Date of birth:October 1955
Nationality:American
Address:London Bioscience Innovation, London, NW1 0NH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type small.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-08-15Persons with significant control

Second filing notification of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Second filing of director appointment with name.

Download
2022-05-17Officers

Second filing of director appointment with name.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type group.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2018-12-19Address

Change registered office address company with date old address new address.

Download
2018-06-21Accounts

Accounts with accounts type group.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.