ALTIMMUNE UK LIMITED

Register to unlock more data on OkredoRegister

ALTIMMUNE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02753142

Incorporation date

05/10/1992

Size

Small

Contacts

Registered address

Registered address

Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1992)
dot icon09/10/2025
Amended accounts for a small company made up to 2024-12-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon18/10/2024
Amended accounts for a small company made up to 2023-12-31
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon04/08/2023
Accounts for a small company made up to 2022-12-31
dot icon31/05/2023
Change of details for President Vipin Garg as a person with significant control on 2023-05-30
dot icon31/05/2023
Director's details changed for President Vipin Garg on 2023-05-30
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon25/08/2022
Accounts for a small company made up to 2021-12-31
dot icon15/08/2022
Second filing for the notification of Vipin Garg as a person with significant control
dot icon07/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon07/06/2022
Second filing for the appointment of President Vipin Garg as a director
dot icon17/05/2022
Second filing for the appointment of President Vipin Garg as a director
dot icon20/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon17/05/2021
Notification of Altimmune, Inc. as a person with significant control on 2021-05-13
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon15/04/2019
Notification of Vipin Garg as a person with significant control on 2018-11-30
dot icon15/04/2019
Appointment of Vipin Garg as a director on 2018-11-30
dot icon11/04/2019
Cessation of William James Enright as a person with significant control on 2018-11-30
dot icon11/04/2019
Termination of appointment of William James Enright as a director on 2018-11-30
dot icon19/12/2018
Registered office address changed from London Bioscience Innovation Centre, 2 Royal College Street London NW1 0NH to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2018-12-19
dot icon21/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon22/05/2018
Termination of appointment of Elizabeth Adkins Czerepak as a director on 2018-05-08
dot icon22/05/2018
Cessation of Elizabeth Adkins Czerepak as a person with significant control on 2018-05-08
dot icon18/07/2017
Notification of Elizabeth Adkins Czerepak as a person with significant control on 2017-06-06
dot icon18/07/2017
Notification of William James Enright as a person with significant control on 2017-06-06
dot icon18/07/2017
Notification of Elizabeth Adkins Czerepak as a person with significant control on 2017-07-18
dot icon03/07/2017
Appointment of Mrs. Elizabeth Adkins Czerepak as a director on 2017-06-06
dot icon02/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon27/06/2017
Termination of appointment of Klaus Otto Schäfer as a director on 2017-06-06
dot icon27/06/2017
Termination of appointment of Philippe Jacques Michel Pouletty as a director on 2017-06-06
dot icon27/06/2017
Termination of appointment of David Drutz as a director on 2017-06-06
dot icon27/06/2017
Termination of appointment of Philip Lawton Hodges as a director on 2017-06-06
dot icon27/06/2017
Termination of appointment of Marten Steen as a director on 2017-06-06
dot icon27/06/2017
Termination of appointment of Christine Brennan as a director on 2017-06-06
dot icon20/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/11/2016
Full accounts made up to 2015-12-31
dot icon17/10/2016
Appointment of Dr. Christine Brennan as a director on 2016-09-08
dot icon13/10/2016
Termination of appointment of Florent Gros as a director on 2016-09-08
dot icon30/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon04/12/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon01/09/2015
Certificate of change of name
dot icon01/09/2015
Change of name notice
dot icon20/07/2015
Annual return made up to 2015-06-18. List of shareholders has changed
dot icon29/04/2015
Memorandum and Articles of Association
dot icon27/04/2015
Full accounts made up to 2014-11-30
dot icon31/03/2015
Resolutions
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon25/03/2015
Change of share class name or designation
dot icon23/03/2015
Resolutions
dot icon23/03/2015
Appointment of Dr Klaus Otto Schäfer as a director on 2015-03-11
dot icon17/03/2015
Appointment of Dr David Drutz as a director on 2015-03-11
dot icon17/03/2015
Appointment of Mr William James Enright as a director on 2015-03-11
dot icon16/03/2015
Appointment of Mr Philip Lawton Hodges as a director on 2015-03-11
dot icon11/03/2015
Termination of appointment of Benjamin Chen as a director on 2015-03-10
dot icon11/03/2015
Termination of appointment of Sandy Blackadder Primrose as a director on 2015-03-10
dot icon11/03/2015
Certificate of change of name
dot icon11/03/2015
Change of name notice
dot icon10/03/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-11-30
dot icon23/01/2015
Resolutions
dot icon13/08/2014
Resolutions
dot icon24/07/2014
Annual return made up to 2014-06-18. List of shareholders has changed
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon14/04/2014
Full accounts made up to 2013-11-30
dot icon18/02/2014
Resolutions
dot icon25/07/2013
Statement of company's objects
dot icon25/07/2013
Memorandum and Articles of Association
dot icon25/07/2013
Resolutions
dot icon12/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon24/06/2013
Miscellaneous
dot icon12/03/2013
Full accounts made up to 2012-11-30
dot icon12/09/2012
Appointment of Dr Benjamin Chen as a director on 2012-08-30
dot icon16/08/2012
Resolutions
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon12/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Carlton Bradley Brown as a director on 2012-07-09
dot icon16/05/2012
Memorandum and Articles of Association
dot icon16/05/2012
Resolutions
dot icon05/03/2012
Full accounts made up to 2011-11-30
dot icon12/12/2011
Resolutions
dot icon06/12/2011
Statement of capital following an allotment of shares on 2011-10-03
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon15/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon24/05/2011
Appointment of Dr Marten Steen as a director
dot icon23/05/2011
Termination of appointment of Jacob Gunterberg as a director
dot icon18/05/2011
Full accounts made up to 2010-11-30
dot icon31/03/2011
Termination of appointment of Kenneth Powell as a director
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon23/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon15/09/2010
Statement of capital following an allotment of shares on 2010-08-23
dot icon13/07/2010
Full accounts made up to 2009-11-30
dot icon28/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon25/06/2010
Director's details changed for Dr Sandy Blackadder Primrose on 2010-06-18
dot icon25/06/2010
Director's details changed for Philippe Jacques Michel Pouletty on 2010-06-18
dot icon25/06/2010
Director's details changed for Carlton Bradley Brown on 2010-06-18
dot icon25/06/2010
Director's details changed for Florent Gros on 2010-06-18
dot icon19/04/2010
Termination of appointment of Daniel Adams as a director
dot icon19/04/2010
Termination of appointment of Martin Becker as a director
dot icon19/04/2010
Termination of appointment of Brenda Reynolds as a director
dot icon07/04/2010
Statement of capital following an allotment of shares on 2010-02-16
dot icon23/02/2010
Resolutions
dot icon16/02/2010
Resolutions
dot icon08/02/2010
Termination of appointment of Gunnar Persson as a director
dot icon05/02/2010
Appointment of Mr Jacob Uno Stanley Gunterberg as a director
dot icon23/12/2009
Memorandum and Articles of Association
dot icon23/12/2009
Resolutions
dot icon06/11/2009
Appointment of Gunnar Magnus Severus Persson as a director
dot icon05/11/2009
Appointment of Dr Kenneth Powell as a director
dot icon05/11/2009
Termination of appointment of Gunnar Persson as a director
dot icon15/07/2009
Appointment terminated secretary sandra williams
dot icon01/07/2009
Return made up to 18/06/09; full list of members
dot icon20/05/2009
Full accounts made up to 2008-11-30
dot icon20/05/2009
Director's change of particulars / carlton brown / 30/11/2008
dot icon12/05/2009
Ad 08/05/09-08/05/09\gbp si [email protected]=196.88\gbp ic 61929.88/62126.76\
dot icon09/03/2009
Appointment terminated secretary michael mcnamara
dot icon09/03/2009
Secretary appointed sandra williams
dot icon09/03/2009
Ad 05/02/09\gbp si [email protected]=25321.88\gbp ic 36608/61929.88\
dot icon17/02/2009
Director appointed brenda elizabeth reynolds
dot icon31/10/2008
Return made up to 05/10/08; full list of members
dot icon27/08/2008
Nc inc already adjusted 30/06/08
dot icon27/08/2008
Resolutions
dot icon08/04/2008
Accounts for a small company made up to 2007-11-30
dot icon29/02/2008
Director appointed dr sandy blackadder primrose
dot icon26/02/2008
Return made up to 05/10/07; change of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/07/2007
Statement of affairs
dot icon27/07/2007
Ad 28/06/07--------- £ si [email protected]=271 £ ic 32963/33234
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Ad 28/06/07--------- £ si [email protected]=20661 £ ic 12302/32963
dot icon18/07/2007
S-div recon 11/07/07
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon28/06/2007
Registered office changed on 28/06/07 from: c/o london bioscience innovation ctr, 2 royal college street, london NW1 0NH
dot icon11/06/2007
Registered office changed on 11/06/07 from: 45 meadway drive woking surrey GU21 4TD
dot icon10/04/2007
Director resigned
dot icon13/10/2006
Return made up to 05/10/06; full list of members
dot icon13/10/2006
Director's particulars changed
dot icon13/10/2006
Director's particulars changed
dot icon03/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon12/07/2006
Registered office changed on 12/07/06 from: 20 rosebery crescent woking surrey GU22 9BL
dot icon04/01/2006
Return made up to 05/10/05; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2004-11-30
dot icon21/07/2005
Director resigned
dot icon24/12/2004
Return made up to 05/10/04; full list of members
dot icon15/12/2004
Ad 27/10/04--------- £ si [email protected]=2002 £ ic 10002/12004
dot icon15/12/2004
Ad 01/07/04--------- £ si [email protected]=9999 £ ic 3/10002
dot icon15/12/2004
Nc inc already adjusted 01/07/04
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon30/11/2004
Secretary resigned
dot icon18/10/2004
Accounts for a dormant company made up to 2003-10-31
dot icon18/08/2004
New director appointed
dot icon02/08/2004
New secretary appointed
dot icon16/04/2004
Registered office changed on 16/04/04 from: 52 castlebar road ealing london W5 2DD
dot icon16/04/2004
Secretary's particulars changed;director's particulars changed
dot icon02/04/2004
New director appointed
dot icon13/03/2004
Director resigned
dot icon13/03/2004
Return made up to 05/10/03; full list of members
dot icon05/12/2003
New director appointed
dot icon17/09/2003
Certificate of change of name
dot icon05/09/2003
New director appointed
dot icon05/09/2003
New secretary appointed
dot icon05/09/2003
Director resigned
dot icon05/09/2003
Director resigned
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
Registered office changed on 05/09/03 from: ruskin house 40-41 museum st london WC1A 1LT
dot icon15/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon15/10/2002
Return made up to 05/10/02; full list of members
dot icon11/10/2002
Accounts for a dormant company made up to 2001-10-31
dot icon23/10/2001
Return made up to 05/10/01; full list of members
dot icon26/06/2001
Accounts for a dormant company made up to 2000-10-31
dot icon10/10/2000
Return made up to 05/10/00; full list of members
dot icon09/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon08/10/1999
Return made up to 05/10/99; no change of members
dot icon06/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon17/11/1998
Return made up to 05/10/98; full list of members
dot icon14/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon29/10/1997
Return made up to 05/10/97; no change of members
dot icon29/08/1997
Accounts for a dormant company made up to 1996-10-31
dot icon16/10/1996
Return made up to 05/10/96; no change of members
dot icon17/07/1996
Accounts for a dormant company made up to 1995-10-31
dot icon06/10/1995
Ad 15/09/95--------- £ si 1@1
dot icon03/10/1995
Return made up to 05/10/95; full list of members
dot icon15/08/1995
Accounts for a dormant company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 05/10/94; no change of members
dot icon02/08/1994
Accounts for a dormant company made up to 1993-10-31
dot icon02/08/1994
Resolutions
dot icon08/06/1994
New director appointed
dot icon17/03/1994
Return made up to 05/10/93; full list of members
dot icon18/10/1993
Certificate of change of name
dot icon05/10/1993
Secretary resigned;new secretary appointed
dot icon05/10/1993
Director resigned;new director appointed
dot icon05/10/1992
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
29/05/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Primrose, Sandy Blackadder
Director
29/11/2007 - 10/03/2015
21
President Vipin Garg
Director
30/11/2018 - Present
-

Persons with Significant Control

3
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 ALTIMMUNE UK LIMITED

ALTIMMUNE UK LIMITED is an(a) Active company incorporated on 05/10/1992 with the registered office located at Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTIMMUNE UK LIMITED?

toggle

ALTIMMUNE UK LIMITED is currently Active. It was registered on 05/10/1992 .

Where is ALTIMMUNE UK LIMITED located?

toggle

ALTIMMUNE UK LIMITED is registered at Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does ALTIMMUNE UK LIMITED do?

toggle

ALTIMMUNE UK LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ALTIMMUNE UK LIMITED?

toggle

The latest filing was on 09/10/2025: Amended accounts for a small company made up to 2024-12-31.