AIMMUNE THERAPEUTICS UK LIMITED

Nestle House Nestle House, York, YO31 8TA, England
StatusACTIVE
Company No.09559128
CategoryPrivate Limited Company
Incorporated24 Apr 2015
Age9 years, 15 days
JurisdictionEngland Wales

SUMMARY

AIMMUNE THERAPEUTICS UK LIMITED is an active private limited company with number 09559128. It was incorporated 9 years, 15 days ago, on 24 April 2015. The company address is Nestle House Nestle House, York, YO31 8TA, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Apr 2024

Category: Address

Type: AD02

New address: Nestle House Haxby Road York YO31 8TA

Old address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katarzyna Malgorzata Choinska

Change date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katarzyna Malgorzata Choinska

Appointment date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Matthieu Albert Weber

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Nelson Pepin

Termination date: 2023-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

New address: Nestle House Haxby Road York YO31 8TA

Change date: 2023-06-30

Old address: 10 Eastbourne Terrace London W2 6LG England

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Pierre Jean Marie Fouche

Termination date: 2023-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthieu Albert Weber

Appointment date: 2022-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-12

Officer name: Mr Nicolas Pierre Jean Marie Fouche

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2021

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-30

Psc name: Nestle Sa

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2021

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-30

Psc name: Aimmune Therapeutics Inc.

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr. Claudio Kuoni

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Harlan Baird Radford Iii

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Douglas Thomas Sheehy

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Mr James Nelson Pepin

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Mr Harlan Baird Radford Iii

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Hans Claude Bjerkholt

Termination date: 2020-10-30

Documents

View document PDF

Change sail address company with new address

Date: 08 Oct 2020

Category: Address

Type: AD02

New address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

New address: 10 Eastbourne Terrace London W2 6LG

Old address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom

Change date: 2020-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-16

Officer name: Mr Eric Hands Claude Bjerkholt

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Susan Elizabeth Barrowcliffe

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-22

Officer name: Crowe Clark Whitehill Llp

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Hands Claude Bjerkholt

Appointment date: 2018-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-19

Officer name: Stephen Dilly

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Douglas Thomas Sheehy

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Warren Desouza

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-24

Officer name: Mr Warren Desouzza

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-12

Officer name: Mrs Susan Elizabeth Barrowcliffe

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 24 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNEXTAR TECHNOLOGIES LTD

39 SELDON STREET,BRADFORD,BD5 9HH

Number:08524460
Status:ACTIVE
Category:Private Limited Company

KA WALL LIMITED

18 BREWERY PLACE,SOUTHPORT,PR8 5AS

Number:11636196
Status:ACTIVE
Category:Private Limited Company

NICK DAVIS LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:02933285
Status:ACTIVE
Category:Private Limited Company

STEWART AND MACLEAN LIMITED

ST JAMES BUSINESS CENTRE JUNCTION 29, LINWOOD ROAD,PAISLEY,PA3 3AT

Number:SC536986
Status:ACTIVE
Category:Private Limited Company

TAYTEL SYSTEMS LIMITED

40 LANADRON CLOSE,ISLEWORTH,TW7 5GB

Number:10395794
Status:ACTIVE
Category:Private Limited Company

TIDAL PUMPING AND HYDRO LIMITED

THE CA'D'ORO,GLASGOW,G1 3PE

Number:SC591205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source