AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD

Register to unlock more data on OkredoRegister

AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10147996

Incorporation date

26/04/2016

Size

Full

Contacts

Registered address

Registered address

1 Globeside Fieldhouse Lane, Marlow, Buckinghamshire SL7 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2016)
dot icon07/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon07/04/2025
Full accounts made up to 2024-12-31
dot icon08/07/2024
Change of details for Amicus Therapeutics Inc as a person with significant control on 2023-09-30
dot icon11/06/2024
Change of details for Amicus Therapeutics Inc as a person with significant control on 2016-04-26
dot icon18/05/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon19/04/2024
Appointment of Ms Caroline Amelia Stockwell as a director on 2024-04-18
dot icon14/02/2024
Termination of appointment of Samantha Lynn Prout as a director on 2024-02-01
dot icon30/01/2024
Termination of appointment of Daphne Elke Quimi as a director on 2024-01-29
dot icon19/12/2023
Statement by Directors
dot icon19/12/2023
Solvency Statement dated 14/12/23
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Statement of capital on 2023-12-19
dot icon23/10/2023
Memorandum and Articles of Association
dot icon23/10/2023
Resolutions
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon12/10/2023
Satisfaction of charge 101479960001 in full
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon09/10/2023
Registration of charge 101479960002, created on 2023-10-05
dot icon04/05/2023
Second filing of Confirmation Statement dated 2019-04-25
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon13/03/2023
Second filing of Confirmation Statement dated 2017-04-25
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon13/01/2022
Appointment of Daphne Elke Quimi as a director on 2021-12-01
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon10/08/2020
Memorandum and Articles of Association
dot icon10/08/2020
Resolutions
dot icon30/07/2020
Registration of charge 101479960001, created on 2020-07-30
dot icon03/06/2020
Appointment of Mr Steven John Green as a director on 2020-06-01
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon21/02/2020
Termination of appointment of Lori Elizabeth Mochan as a director on 2020-02-21
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
25/04/19 Statement of Capital usd 0.02
dot icon22/11/2018
Registered office address changed from Phoenix House Oxford Road Tatling End, Gerrards Cross Buckinghamshire SL9 7AP United Kingdom to PO Box SL7 1HZ One One Globeside, Fieldhouse Lane Marlow Buckinghamshire on 2018-11-22
dot icon19/10/2018
Sub-division of shares on 2018-09-24
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Appointment of Ms Samantha Lynn Prout as a director on 2018-05-04
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon04/05/2018
Termination of appointment of Jasvinder Singh Sarkaria as a director on 2018-05-04
dot icon04/05/2018
Termination of appointment of Daphne E Quimi as a director on 2018-05-04
dot icon04/05/2018
Appointment of Ms Lori Elizabeth Mochan as a director on 2018-05-04
dot icon04/01/2018
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon25/04/2017
Appointment of Mr Jasvinder Singh Sarkaria as a director on 2017-03-21
dot icon25/04/2017
Termination of appointment of Geoffrey Marc Caroline Ghyoot as a director on 2017-03-10
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon12/05/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon26/04/2016
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
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockwell, Caroline Amelia
Director
18/04/2024 - Present
5
Green, Steven John
Director
01/06/2020 - Present
10
Mochan, Lori Elizabeth
Director
04/05/2018 - 21/02/2020
16
Quimi, Daphne Elke
Director
01/12/2021 - 29/01/2024
1
Prout, Samantha Lynn
Director
04/05/2018 - 01/02/2024
-

Persons with Significant Control

1
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 AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD

AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD is an(a) Active company incorporated on 26/04/2016 with the registered office located at 1 Globeside Fieldhouse Lane, Marlow, Buckinghamshire SL7 1HZ. 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 AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD?

toggle

AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD is currently Active. It was registered on 26/04/2016 .

Where is AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD located?

toggle

AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD is registered at 1 Globeside Fieldhouse Lane, Marlow, Buckinghamshire SL7 1HZ.

What does AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD do?

toggle

AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD?

toggle

The latest filing was on 07/05/2025: Confirmation statement made on 2025-04-24 with no updates.