ANAPHYLAXIS UK

Register to unlock more data on OkredoRegister

ANAPHYLAXIS UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04133242

Incorporation date

29/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

96a Frimley High Street, Frimley, Surrey GU16 7JECopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon13/02/2026
Termination of appointment of Lesley Ann Ingram as a secretary on 2025-12-31
dot icon13/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon11/02/2026
Appointment of Georgina Fay Jones as a secretary on 2026-01-01
dot icon11/02/2026
Appointment of Mr David Richard Webster as a director on 2026-01-01
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/03/2025
Registered office address changed from , 1 Alexandra Road, Farnborough, Hampshire, GU14 6BU to 96a Frimley High Street Frimley Surrey GU16 7JE on 2025-03-29
dot icon29/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Appointment of Mr James John Daley as a director on 2024-06-07
dot icon12/04/2024
Termination of appointment of Susan Claire Hall as a director on 2024-04-10
dot icon31/12/2023
Confirmation statement made on 2023-12-29 with no updates
dot icon18/07/2023
Appointment of Ms Caroline Claire Ann Fearnley as a director on 2023-07-17
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon11/06/2023
Termination of appointment of Christopher Meads as a director on 2023-06-08
dot icon13/03/2023
Termination of appointment of Boaz Gaventa as a director on 2023-03-10
dot icon31/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon15/07/2022
Accounts for a small company made up to 2021-12-31
dot icon25/05/2022
Certificate of change of name
dot icon25/05/2022
Change of name notice
dot icon25/05/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon20/05/2022
Memorandum and Articles of Association
dot icon20/05/2022
Resolutions
dot icon30/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon16/11/2021
Appointment of Mr Richard James Wright as a director on 2021-11-12
dot icon03/11/2021
Appointment of Dr Helen Eve Evans-Howells as a director on 2021-11-01
dot icon03/11/2021
Director's details changed for Dr Alison Walker-Fraser on 2021-10-21
dot icon04/10/2021
Termination of appointment of Joanne Walsh as a director on 2021-10-02
dot icon04/10/2021
Termination of appointment of Sarah Lucy Lassman as a director on 2021-10-02
dot icon14/08/2021
Accounts for a small company made up to 2020-12-31
dot icon02/08/2021
Appointment of Mrs Susan Claire Hall as a director on 2021-08-01
dot icon31/07/2021
Resolutions
dot icon31/07/2021
Memorandum and Articles of Association
dot icon07/04/2021
Termination of appointment of Alison Mary Skinner as a director on 2021-04-06
dot icon02/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon08/12/2020
Termination of appointment of Susan Clarke as a director on 2020-12-07
dot icon04/12/2020
Appointment of Mr Christopher Meads as a director on 2020-12-01
dot icon03/12/2020
Appointment of Louise Claire Wilkinson as a director on 2020-12-01
dot icon01/12/2020
Appointment of Tajinder Randhawa as a director on 2020-12-01
dot icon01/12/2020
Appointment of Mr Peter Michael Littleton as a director on 2020-12-01
dot icon01/05/2020
Accounts for a small company made up to 2019-12-31
dot icon21/02/2020
Termination of appointment of Femke Van Der Veer as a director on 2020-02-20
dot icon07/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon28/08/2019
Accounts for a small company made up to 2018-12-31
dot icon16/05/2019
Termination of appointment of Robert Charles Kovach as a director on 2019-05-15
dot icon01/03/2019
Appointment of Mrs Alison Mary Skinner as a director on 2019-03-01
dot icon14/01/2019
Appointment of Mr Boaz Gaventa as a director on 2019-01-01
dot icon09/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon02/01/2019
Termination of appointment of Kathryn Elizabeth Petersen as a director on 2018-12-31
dot icon21/12/2018
Termination of appointment of Aleksandra Kinay as a director on 2018-12-03
dot icon05/10/2018
Termination of appointment of Polly Dickinson as a secretary on 2018-09-30
dot icon05/10/2018
Appointment of Mrs Lesley Ann Ingram as a secretary on 2018-10-01
dot icon27/06/2018
Termination of appointment of Barry Paul Moore as a director on 2018-06-27
dot icon27/06/2018
Termination of appointment of Brian Eric Penny Wookey as a director on 2018-06-27
dot icon19/04/2018
Accounts for a small company made up to 2017-12-31
dot icon22/03/2018
Termination of appointment of Graham John Parker as a director on 2018-03-22
dot icon16/03/2018
Auditor's resignation
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon20/12/2017
Appointment of Dr Alison Walker-Fraser as a director on 2017-12-12
dot icon13/12/2017
Appointment of Ms Femke Van Der Veer as a director on 2017-12-12
dot icon19/07/2017
Resolutions
dot icon10/07/2017
Memorandum and Articles of Association
dot icon03/07/2017
Accounts for a small company made up to 2016-12-31
dot icon19/06/2017
Appointment of Mrs Susan Clarke as a director on 2017-06-12
dot icon15/06/2017
Appointment of Dr Joanne Walsh as a director on 2017-06-12
dot icon13/06/2017
Termination of appointment of Karen Robertson as a director on 2017-06-12
dot icon13/06/2017
Termination of appointment of Rebecca Knibb as a director on 2017-06-12
dot icon21/03/2017
Director's details changed for Dr Rebecca Knibb on 2017-03-20
dot icon21/03/2017
Termination of appointment of Thomas Horwood as a director on 2017-03-20
dot icon05/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon07/11/2016
Director's details changed for Mr. Barry Paul Moore on 2016-07-17
dot icon22/07/2016
Director's details changed for Ms Sarah Cooper on 2016-07-22
dot icon13/06/2016
Termination of appointment of Tony Hines as a director on 2016-06-10
dot icon24/05/2016
Director's details changed for Ms Sarah Cooper on 2016-05-24
dot icon24/05/2016
Director's details changed for Dr Brian Eric Penny Wookey on 2016-05-24
dot icon24/05/2016
Director's details changed for Mrs Karen Robertson on 2016-05-24
dot icon24/05/2016
Director's details changed for Mr Thomas Horwood on 2016-05-24
dot icon24/05/2016
Director's details changed for Tony Hines on 2016-05-24
dot icon24/05/2016
Director's details changed for Dr Rebecca Knibb on 2016-05-24
dot icon08/04/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-29 no member list
dot icon09/11/2015
Resolutions
dot icon04/10/2015
Certificate of change of name
dot icon04/10/2015
Miscellaneous
dot icon04/10/2015
Change of name notice
dot icon25/09/2015
Appointment of Ms. Aleksandra Kinay as a director on 2015-09-23
dot icon17/06/2015
Termination of appointment of Keith Steven Gilbey as a director on 2015-06-16
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2014-12-29 no member list
dot icon17/12/2014
Appointment of Dr. Robert Charles Kovach as a director on 2014-12-15
dot icon17/12/2014
Appointment of Mr. Graham John Parker as a director on 2014-12-15
dot icon30/09/2014
Appointment of Mr Keith Steven Gilbey as a director on 2014-09-08
dot icon10/09/2014
Appointment of Mr. Barry Paul Moore as a director on 2014-09-08
dot icon09/09/2014
Appointment of Mrs. Kathryn Elizabeth Petersen as a director on 2014-09-08
dot icon09/09/2014
Termination of appointment of Ann Nicola Phillips as a director on 2014-09-08
dot icon09/09/2014
Termination of appointment of Christopher John Finch as a director on 2014-09-08
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-29 no member list
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Auditor's resignation
dot icon31/12/2012
Annual return made up to 2012-12-29 no member list
dot icon31/12/2012
Appointment of Ms Sarah Cooper as a director
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Director's details changed for Mr Thomas Horwood on 2012-01-25
dot icon06/01/2012
Annual return made up to 2011-12-29 no member list
dot icon06/01/2012
Appointment of Ms Polly Dickinson as a secretary
dot icon17/11/2011
Termination of appointment of Paul Green as a secretary
dot icon21/06/2011
Termination of appointment of Sandra White as a director
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-29 no member list
dot icon04/01/2011
Director's details changed for Ann Nicola Phillips on 2010-12-29
dot icon08/09/2010
Memorandum and Articles of Association
dot icon30/07/2010
Resolutions
dot icon21/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-12-29 no member list
dot icon11/01/2010
Director's details changed for Sandra White on 2009-12-20
dot icon11/01/2010
Director's details changed for Dr Brian Wookey on 2009-12-20
dot icon11/01/2010
Director's details changed for Thomas Horwood on 2009-12-20
dot icon11/01/2010
Director's details changed for Dr Rebecca Knibb on 2009-12-20
dot icon11/01/2010
Director's details changed for Ann Nicola Phillips on 2009-12-20
dot icon11/01/2010
Director's details changed for Christopher John Finch on 2009-12-20
dot icon11/01/2010
Director's details changed for Tony Hines on 2009-12-20
dot icon05/01/2010
Appointment of Mr Paul Green as a secretary
dot icon05/01/2010
Termination of appointment of David Reading as a secretary
dot icon17/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/06/2009
Director appointed ann nicola phillips
dot icon17/06/2009
Director appointed thomas horwood
dot icon17/06/2009
Director appointed christopher john finch
dot icon11/06/2009
Appointment terminated director john warner
dot icon11/06/2009
Appointment terminated director robert platais
dot icon11/06/2009
Appointment terminated director ian leitch
dot icon02/01/2009
Annual return made up to 29/12/08
dot icon18/11/2008
Appointment terminated director kenneth baxter
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Annual return made up to 29/12/07
dot icon22/01/2008
Director's particulars changed
dot icon08/01/2008
New director appointed
dot icon15/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon18/05/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Annual return made up to 29/12/06
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Director resigned
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon12/01/2006
Annual return made up to 29/12/05
dot icon11/07/2005
New director appointed
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
New director appointed
dot icon01/02/2005
Director resigned
dot icon07/01/2005
Annual return made up to 29/12/04
dot icon06/09/2004
Full accounts made up to 2003-12-31
dot icon19/01/2004
Annual return made up to 29/12/03
dot icon24/12/2003
Director resigned
dot icon11/12/2003
New director appointed
dot icon09/12/2003
Director resigned
dot icon27/11/2003
Director resigned
dot icon12/09/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon16/07/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon10/01/2003
Annual return made up to 29/12/02
dot icon23/12/2002
New director appointed
dot icon07/12/2002
New director appointed
dot icon29/10/2002
Partial exemption accounts made up to 2001-12-31
dot icon17/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon08/01/2002
Annual return made up to 29/12/01
dot icon29/06/2001
Registered office changed on 29/06/01 from:\2 clockhouse road, farnborough, hampshire GU14 7QY
dot icon29/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£373,041.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
613.65K
-
540.89K
373.04K
-
2022
8
613.65K
-
540.89K
373.04K
-

Employees

2022

Employees

8 Ascended- *

Net Assets(GBP)

613.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

540.89K £Ascended- *

Cash in Bank(GBP)

373.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, David Richard
Director
01/01/2026 - Present
2
Mrs Susan Claire Hall
Director
01/08/2021 - 10/04/2024
14
Buchanan, Christopher James
Director
29/12/2000 - 14/11/2003
1
Meads, Christopher
Director
01/12/2020 - 08/06/2023
-
Gaventa, Boaz
Director
01/01/2019 - 10/03/2023
-

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

117
BOULTBEE BROOKS LIMITEDShell Store Canary Drive, Rotherwas, Hereford HR2 6SR
Active

Category:

Mixed farming

Comp. code:

03733254

Reg. date:

16/03/1999

Turnover:

-

No. of employees:

8
DG GREEN WORKS (UTILITIES) LIMITED1st Floor, South Down House, Station Road, Petersfield, Hampshire GU32 3ET
Active

Category:

Silviculture and other forestry activities

Comp. code:

09742230

Reg. date:

20/08/2015

Turnover:

-

No. of employees:

8
BAMFORD PRINT LIMITEDUnit 5 Cowburn Street, Heywood, Lancashire OL10 2AJ
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

07332583

Reg. date:

02/08/2010

Turnover:

-

No. of employees:

8
FINCH SIGNS LTDUnit 18a New Barn Farm, Brick Kiln Road Raunds, Wellingborough, Northamptonshire NN9 6HY
Active

Category:

Manufacture of other parts and accessories for motor vehicles

Comp. code:

07540285

Reg. date:

23/02/2011

Turnover:

-

No. of employees:

10
PBI ENGINEERING LTD5 Highthorne Green, Royton, Oldham, Lancashire OL2 5US
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

06749140

Reg. date:

14/11/2008

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANAPHYLAXIS UK

ANAPHYLAXIS UK is an(a) Active company incorporated on 29/12/2000 with the registered office located at 96a Frimley High Street, Frimley, Surrey GU16 7JE. There are currently 10 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ANAPHYLAXIS UK?

toggle

ANAPHYLAXIS UK is currently Active. It was registered on 29/12/2000 .

Where is ANAPHYLAXIS UK located?

toggle

ANAPHYLAXIS UK is registered at 96a Frimley High Street, Frimley, Surrey GU16 7JE.

What does ANAPHYLAXIS UK do?

toggle

ANAPHYLAXIS UK operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does ANAPHYLAXIS UK have?

toggle

ANAPHYLAXIS UK had 8 employees in 2022.

What is the latest filing for ANAPHYLAXIS UK?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Lesley Ann Ingram as a secretary on 2025-12-31.