AMICUS THERAPEUTICS UK LIMITED

Register to unlock more data on OkredoRegister

AMICUS THERAPEUTICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05541527

Incorporation date

19/08/2005

Size

Full

Contacts

Registered address

Registered address

One Globeside, Fieldhouse Lane, Marlow, Buckinghamshire SL7 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2005)
dot icon24/10/2025
Termination of appointment of Nicholas Alan Rees as a director on 2025-10-15
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon12/07/2024
Appointment of Stephen Arnold as a director on 2024-03-27
dot icon30/01/2024
Termination of appointment of Simon Paul Jordan as a director on 2024-01-29
dot icon30/01/2024
Termination of appointment of Daphne Elke Quimi as a director on 2024-01-29
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Solvency Statement dated 14/12/23
dot icon19/12/2023
Statement by Directors
dot icon19/12/2023
Statement of capital on 2023-12-19
dot icon22/11/2023
Registration of charge 055415270004, created on 2023-11-15
dot icon21/11/2023
Registration of charge 055415270003, created on 2023-11-14
dot icon23/10/2023
Memorandum and Articles of Association
dot icon23/10/2023
Resolutions
dot icon12/10/2023
Satisfaction of charge 055415270001 in full
dot icon09/10/2023
Registration of charge 055415270002, created on 2023-10-05
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon24/08/2022
Termination of appointment of Bradley Lewis Campbell as a director on 2022-08-08
dot icon01/08/2022
Appointment of Adam Jones as a director on 2022-07-29
dot icon29/07/2022
Appointment of Ms Caroline Amelia Stockwell as a director on 2022-07-29
dot icon04/07/2022
Termination of appointment of Toby Godrich as a secretary on 2022-07-04
dot icon12/01/2022
Statement of capital following an allotment of shares on 2022-01-01
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Termination of appointment of Emma Rose Brew as a secretary on 2021-08-27
dot icon08/09/2021
Appointment of Mr Toby Godrich as a secretary on 2021-08-27
dot icon23/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon06/04/2021
Appointment of Miss Emma Rose Brew as a secretary on 2021-04-01
dot icon06/04/2021
Termination of appointment of Nicole Reichman as a secretary on 2021-04-01
dot icon06/04/2021
Termination of appointment of Nicole Reichman as a director on 2021-04-01
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon16/11/2020
Change of details for Amicus Therapeutics International Holding Ltd as a person with significant control on 2018-11-22
dot icon02/10/2020
Appointment of Mr Nicholas Alan Rees as a director on 2020-10-01
dot icon20/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon10/08/2020
Memorandum and Articles of Association
dot icon10/08/2020
Resolutions
dot icon05/08/2020
Termination of appointment of Ben Michael Paul Stockham as a director on 2020-07-31
dot icon30/07/2020
Registration of charge 055415270001, created on 2020-07-30
dot icon03/06/2020
Appointment of Mr Steven John Green as a director on 2020-06-01
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 icon30/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon09/07/2019
Secretary's details changed for Nicole Reichman on 2019-07-09
dot icon09/07/2019
Director's details changed for Nicole Reichman on 2019-07-09
dot icon13/06/2019
Appointment of Mr Simon Paul Jordan as a director on 2019-06-12
dot icon06/02/2019
Appointment of Ms Daphne Elke Quimi as a director on 2019-02-01
dot icon05/02/2019
Termination of appointment of Detlef Wolff as a director on 2019-01-27
dot icon23/01/2019
Termination of appointment of Jane Elizabeth Machin as a director on 2018-12-31
dot icon23/01/2019
Termination of appointment of William Denise Baird as a director on 2018-12-31
dot icon14/11/2018
Registered office address changed from Phoenix House Oxford Road Tatling End Gerrards Cross Buckinghamshire SL9 7AP England to One Globeside Fieldhouse Lane Marlow Buckinghamshire SL7 1HZ on 2018-11-14
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon09/05/2018
Appointment of Ms Lori Elizabeth Mochan as a director on 2018-05-03
dot icon09/05/2018
Appointment of Mr Detlef Wolff as a director on 2018-05-03
dot icon09/05/2018
Appointment of Mr Ben Michael Paul Stockham as a director on 2018-05-03
dot icon08/01/2018
Termination of appointment of David Stephen Allsop as a director on 2017-12-31
dot icon03/01/2018
Full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon05/04/2017
Appointment of Ms Jane Elizabeth Machin as a director on 2017-03-21
dot icon05/04/2017
Termination of appointment of Geoffrey Marc Caroline Ghyoot as a director on 2017-03-10
dot icon15/02/2017
Termination of appointment of Mark Bechter as a director on 2017-01-30
dot icon15/02/2017
Appointment of Nicole Reichman as a director on 2017-02-01
dot icon15/02/2017
Appointment of Nicole Reichman as a secretary on 2017-01-30
dot icon15/02/2017
Termination of appointment of Geoffrey Marc Caroline Ghyoot as a secretary on 2017-01-30
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon20/05/2016
Appointment of Mr Bradley Lewis Campbell as a director on 2016-03-18
dot icon20/05/2016
Appointment of Mr Mark Bechter as a director on 2016-03-18
dot icon20/05/2016
Appointment of Mr Geoffrey Marc Caroline Ghyoot as a director on 2016-03-18
dot icon19/05/2016
Termination of appointment of John Francis Crowley as a director on 2016-03-18
dot icon19/05/2016
Secretary's details changed for Mr Geoffrey Marc Caroline Gyhoot on 2016-03-18
dot icon19/05/2016
Appointment of Mr Geoffrey Marc Caroline Gyhoot as a secretary on 2016-03-18
dot icon19/05/2016
Termination of appointment of John Kirk as a director on 2016-03-18
dot icon19/05/2016
Termination of appointment of John Francis Crowley as a secretary on 2016-03-18
dot icon06/01/2016
Director's details changed for Mr David Stephen Allsop on 2016-01-01
dot icon06/01/2016
Director's details changed for Mr David Stephen Allsop on 2016-01-01
dot icon06/01/2016
Director's details changed for John Francis Crowley on 2016-01-01
dot icon06/01/2016
Director's details changed for John Francis Crowley on 2016-01-01
dot icon06/01/2016
Director's details changed for Mr John Kirk on 2016-01-01
dot icon06/01/2016
Director's details changed for Mr William Denise Baird on 2016-01-01
dot icon06/01/2016
Secretary's details changed for John Francis Crowley on 2016-01-01
dot icon31/12/2015
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to Phoenix House Oxford Road Tatling End Gerrards Cross Buckinghamshire SL9 7AP on 2015-12-31
dot icon31/12/2015
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to Phoenix House Oxford Road Tatling End Gerrards Cross Buckinghamshire SL9 7AP on 2015-12-31
dot icon16/10/2015
Termination of appointment of John Edward Ilett as a director on 2015-10-07
dot icon14/09/2015
Appointment of Mr John Edward Ilett as a director on 2015-09-09
dot icon25/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon07/05/2015
Appointment of Mr David Stephen Allsop as a director on 2015-04-27
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon16/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/10/2013
Termination of appointment of Peter Macaluso as a director
dot icon15/10/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon15/10/2013
Director's details changed for Mr William Denise Baird on 2013-08-18
dot icon15/10/2013
Secretary's details changed for John Francis Crowley on 2013-08-18
dot icon15/10/2013
Director's details changed for John Francis Crowley on 2013-08-18
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/04/2013
Appointment of Mr Peter Macaluso as a director
dot icon18/04/2013
Appointment of Mr John Kirk as a director
dot icon17/04/2013
Termination of appointment of Pol Boudes as a director
dot icon11/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon14/06/2012
Appointment of Mr William Denise Baird as a director
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Appointment of Pol Francis Boudes as a director
dot icon23/11/2011
Termination of appointment of Matthew Patterson as a director
dot icon01/09/2011
Annual return made up to 2011-08-19
dot icon27/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon05/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/09/2009
Return made up to 19/08/09; full list of members
dot icon01/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/10/2008
Return made up to 19/08/08; no change of members
dot icon27/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/10/2007
Return made up to 19/08/07; no change of members
dot icon29/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/12/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon23/11/2006
Return made up to 19/08/06; full list of members
dot icon02/12/2005
New secretary appointed;new director appointed
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Secretary resigned;director resigned
dot icon15/11/2005
Director resigned
dot icon31/08/2005
Secretary resigned
dot icon19/08/2005
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
18/08/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockwell, Caroline Amelia
Director
29/07/2022 - Present
5
Arnold, Stephen
Director
27/03/2024 - Present
3
Jones, Adam
Director
29/07/2022 - Present
1
Jordan, Simon Paul
Director
12/06/2019 - 29/01/2024
1
Green, Steven John
Director
01/06/2020 - Present
10

Persons with Significant Control

0

No PSC data available.

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 UK LIMITED

AMICUS THERAPEUTICS UK LIMITED is an(a) Active company incorporated on 19/08/2005 with the registered office located at One Globeside, Fieldhouse Lane, Marlow, Buckinghamshire SL7 1HZ. There are currently 4 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 UK LIMITED?

toggle

AMICUS THERAPEUTICS UK LIMITED is currently Active. It was registered on 19/08/2005 .

Where is AMICUS THERAPEUTICS UK LIMITED located?

toggle

AMICUS THERAPEUTICS UK LIMITED is registered at One Globeside, Fieldhouse Lane, Marlow, Buckinghamshire SL7 1HZ.

What does AMICUS THERAPEUTICS UK LIMITED do?

toggle

AMICUS THERAPEUTICS UK LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AMICUS THERAPEUTICS UK LIMITED?

toggle

The latest filing was on 24/10/2025: Termination of appointment of Nicholas Alan Rees as a director on 2025-10-15.