AIMMUNE THERAPEUTICS UK LIMITED

Register to unlock more data on OkredoRegister

AIMMUNE THERAPEUTICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09559128

Incorporation date

24/04/2015

Size

Small

Contacts

Registered address

Registered address

Nestle House, Haxby Road, York YO31 8TACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2015)
dot icon12/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon14/04/2025
Accounts for a small company made up to 2024-12-31
dot icon30/12/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Director's details changed for Mrs Katarzyna Malgorzata Choinska on 2024-05-01
dot icon24/04/2024
Register inspection address has been changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England to Nestle House Haxby Road York YO31 8TA
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon23/04/2024
Director's details changed for Mrs Katarzyna Malgorzata Choinska on 2024-03-01
dot icon04/03/2024
Appointment of Mrs Katarzyna Malgorzata Choinska as a director on 2024-03-01
dot icon01/02/2024
Termination of appointment of Matthieu Albert Weber as a director on 2024-01-31
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon03/11/2023
Termination of appointment of James Nelson Pepin as a director on 2023-11-03
dot icon21/08/2023
Full accounts made up to 2021-12-31
dot icon30/06/2023
Registered office address changed from 10 Eastbourne Terrace London W2 6LG England to Nestle House Haxby Road York YO31 8TA on 2023-06-30
dot icon13/06/2023
Termination of appointment of Nicolas Pierre Jean Marie Fouche as a director on 2023-06-09
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon20/07/2022
Appointment of Mr Matthieu Albert Weber as a director on 2022-07-20
dot icon12/07/2022
Appointment of Mr Nicolas Pierre Jean Marie Fouche as a director on 2022-07-12
dot icon15/06/2022
Full accounts made up to 2020-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon12/07/2021
Confirmation statement made on 2021-04-24 with updates
dot icon12/07/2021
Notification of Nestle Sa as a person with significant control on 2019-12-30
dot icon12/07/2021
Cessation of Aimmune Therapeutics Inc. as a person with significant control on 2019-12-30
dot icon18/01/2021
Appointment of Mr. Claudio Kuoni as a director on 2021-01-15
dot icon18/01/2021
Termination of appointment of Harlan Baird Radford Iii as a director on 2021-01-15
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon08/12/2020
Termination of appointment of Douglas Thomas Sheehy as a director on 2020-12-08
dot icon19/11/2020
Appointment of Mr James Nelson Pepin as a director on 2020-11-18
dot icon19/11/2020
Appointment of Mr Harlan Baird Radford Iii as a director on 2020-11-18
dot icon30/10/2020
Termination of appointment of Eric Hans Claude Bjerkholt as a director on 2020-10-30
dot icon08/10/2020
Register inspection address has been changed to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
dot icon07/10/2020
Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom to 10 Eastbourne Terrace London W2 6LG on 2020-10-07
dot icon07/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon07/05/2020
Director's details changed for Mr Eric Hands Claude Bjerkholt on 2018-11-16
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon02/04/2019
Termination of appointment of Susan Elizabeth Barrowcliffe as a director on 2019-01-16
dot icon22/03/2019
Termination of appointment of Crowe Clark Whitehill Llp as a secretary on 2019-03-22
dot icon21/12/2018
Accounts for a small company made up to 2017-12-31
dot icon22/11/2018
Appointment of Mr Eric Hands Claude Bjerkholt as a director on 2018-11-16
dot icon14/11/2018
Termination of appointment of Stephen Dilly as a director on 2018-06-19
dot icon10/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-04-24 with updates
dot icon04/04/2017
Appointment of Mr Douglas Thomas Sheehy as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Warren Desouza as a director on 2017-03-31
dot icon27/09/2016
Accounts for a small company made up to 2015-12-31
dot icon30/08/2016
Director's details changed for Mr Warren Desouzza on 2015-04-24
dot icon26/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon12/01/2016
Appointment of Mrs Susan Elizabeth Barrowcliffe as a director on 2016-01-12
dot icon18/12/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon24/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROWE U.K. LLP
Corporate Secretary
24/04/2015 - 22/03/2019
12
Barrowcliffe, Susan Elizabeth
Director
12/01/2016 - 16/01/2019
4
Weber, Matthieu Albert
Director
20/07/2022 - 31/01/2024
15
Radford, Iii, Harlan Baird
Director
18/11/2020 - 15/01/2021
2
Dilly, Stephen
Director
24/04/2015 - 19/06/2018
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIMMUNE THERAPEUTICS UK LIMITED

AIMMUNE THERAPEUTICS UK LIMITED is an(a) Active company incorporated on 24/04/2015 with the registered office located at Nestle House, Haxby Road, York YO31 8TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIMMUNE THERAPEUTICS UK LIMITED?

toggle

AIMMUNE THERAPEUTICS UK LIMITED is currently Active. It was registered on 24/04/2015 .

Where is AIMMUNE THERAPEUTICS UK LIMITED located?

toggle

AIMMUNE THERAPEUTICS UK LIMITED is registered at Nestle House, Haxby Road, York YO31 8TA.

What does AIMMUNE THERAPEUTICS UK LIMITED do?

toggle

AIMMUNE THERAPEUTICS UK LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for AIMMUNE THERAPEUTICS UK LIMITED?

toggle

The latest filing was on 12/05/2025: Confirmation statement made on 2025-04-24 with no updates.