Download leads from Nexok and grow your business. Find out more

Amicus Therapeutics UK Limited

Documents

Total Documents163
Total Pages684

Filing History

16 December 2020Full accounts made up to 31 December 2019
16 November 2020Change of details for Amicus Therapeutics International Holding Ltd as a person with significant control on 22 November 2018
2 October 2020Appointment of Mr Nicholas Alan Rees as a director on 1 October 2020
20 August 2020Confirmation statement made on 19 August 2020 with no updates
10 August 2020Memorandum and Articles of Association
10 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
5 August 2020Termination of appointment of Ben Michael Paul Stockham as a director on 31 July 2020
30 July 2020Registration of charge 055415270001, created on 30 July 2020
3 June 2020Appointment of Mr Steven John Green as a director on 1 June 2020
21 February 2020Termination of appointment of Lori Elizabeth Mochan as a director on 21 February 2020
5 October 2019Full accounts made up to 31 December 2018
30 August 2019Confirmation statement made on 19 August 2019 with no updates
9 July 2019Director's details changed for Nicole Reichman on 9 July 2019
9 July 2019Secretary's details changed for Nicole Reichman on 9 July 2019
13 June 2019Appointment of Mr Simon Paul Jordan as a director on 12 June 2019
6 February 2019Appointment of Ms Daphne Elke Quimi as a director on 1 February 2019
5 February 2019Termination of appointment of Detlef Wolff as a director on 27 January 2019
23 January 2019Termination of appointment of Jane Elizabeth Machin as a director on 31 December 2018
23 January 2019Termination of appointment of William Denise Baird as a director on 31 December 2018
14 November 2018Registered 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 14 November 2018
31 August 2018Full accounts made up to 31 December 2017
21 August 2018Confirmation statement made on 19 August 2018 with no updates
9 May 2018Appointment of Mr Ben Michael Paul Stockham as a director on 3 May 2018
9 May 2018Appointment of Mr Detlef Wolff as a director on 3 May 2018
9 May 2018Appointment of Ms Lori Elizabeth Mochan as a director on 3 May 2018
8 January 2018Termination of appointment of David Stephen Allsop as a director on 31 December 2017
3 January 2018Full accounts made up to 31 December 2016
24 August 2017Confirmation statement made on 19 August 2017 with no updates
24 August 2017Confirmation statement made on 19 August 2017 with no updates
5 April 2017Termination of appointment of Geoffrey Marc Caroline Ghyoot as a director on 10 March 2017
5 April 2017Appointment of Ms Jane Elizabeth Machin as a director on 21 March 2017
5 April 2017Termination of appointment of Geoffrey Marc Caroline Ghyoot as a director on 10 March 2017
5 April 2017Appointment of Ms Jane Elizabeth Machin as a director on 21 March 2017
15 February 2017Termination of appointment of Geoffrey Marc Caroline Ghyoot as a secretary on 30 January 2017
15 February 2017Appointment of Nicole Reichman as a secretary on 30 January 2017
15 February 2017Termination of appointment of Geoffrey Marc Caroline Ghyoot as a secretary on 30 January 2017
15 February 2017Appointment of Nicole Reichman as a director on 1 February 2017
15 February 2017Termination of appointment of Mark Bechter as a director on 30 January 2017
15 February 2017Appointment of Nicole Reichman as a secretary on 30 January 2017
15 February 2017Termination of appointment of Mark Bechter as a director on 30 January 2017
15 February 2017Appointment of Nicole Reichman as a director on 1 February 2017
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
31 August 2016Confirmation statement made on 19 August 2016 with updates
31 August 2016Confirmation statement made on 19 August 2016 with updates
20 May 2016Appointment of Mr Mark Bechter as a director on 18 March 2016
20 May 2016Appointment of Mr Geoffrey Marc Caroline Ghyoot as a director on 18 March 2016
20 May 2016Appointment of Mr Bradley Lewis Campbell as a director on 18 March 2016
20 May 2016Appointment of Mr Bradley Lewis Campbell as a director on 18 March 2016
20 May 2016Appointment of Mr Mark Bechter as a director on 18 March 2016
20 May 2016Appointment of Mr Geoffrey Marc Caroline Ghyoot as a director on 18 March 2016
19 May 2016Termination of appointment of John Francis Crowley as a director on 18 March 2016
19 May 2016Termination of appointment of John Francis Crowley as a secretary on 18 March 2016
19 May 2016Termination of appointment of John Francis Crowley as a secretary on 18 March 2016
19 May 2016Appointment of Mr Geoffrey Marc Caroline Gyhoot as a secretary on 18 March 2016
19 May 2016Termination of appointment of John Kirk as a director on 18 March 2016
19 May 2016Appointment of Mr Geoffrey Marc Caroline Gyhoot as a secretary on 18 March 2016
19 May 2016Termination of appointment of John Kirk as a director on 18 March 2016
19 May 2016Termination of appointment of John Francis Crowley as a director on 18 March 2016
19 May 2016Secretary's details changed for Mr Geoffrey Marc Caroline Gyhoot on 18 March 2016
19 May 2016Secretary's details changed for Mr Geoffrey Marc Caroline Gyhoot on 18 March 2016
6 January 2016Director's details changed for John Francis Crowley on 1 January 2016
6 January 2016Secretary's details changed for John Francis Crowley on 1 January 2016
6 January 2016Director's details changed for Mr David Stephen Allsop on 1 January 2016
6 January 2016Director's details changed for Mr John Kirk on 1 January 2016
6 January 2016Director's details changed for John Francis Crowley on 1 January 2016
6 January 2016Director's details changed for John Francis Crowley on 1 January 2016
6 January 2016Director's details changed for John Francis Crowley on 1 January 2016
6 January 2016Director's details changed for Mr David Stephen Allsop on 1 January 2016
6 January 2016Director's details changed for Mr William Denise Baird on 1 January 2016
6 January 2016Director's details changed for Mr David Stephen Allsop on 1 January 2016
6 January 2016Director's details changed for Mr John Kirk on 1 January 2016
6 January 2016Director's details changed for Mr William Denise Baird on 1 January 2016
6 January 2016Secretary's details changed for John Francis Crowley on 1 January 2016
6 January 2016Director's details changed for Mr David Stephen Allsop on 1 January 2016
31 December 2015Registered 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 31 December 2015
31 December 2015Registered 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 31 December 2015
31 December 2015Registered 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 31 December 2015
31 December 2015Registered 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 31 December 2015
16 October 2015Termination of appointment of John Edward Ilett as a director on 7 October 2015
16 October 2015Termination of appointment of John Edward Ilett as a director on 7 October 2015
16 October 2015Termination of appointment of John Edward Ilett as a director on 7 October 2015
14 September 2015Appointment of Mr John Edward Ilett as a director on 9 September 2015
14 September 2015Appointment of Mr John Edward Ilett as a director on 9 September 2015
14 September 2015Appointment of Mr John Edward Ilett as a director on 9 September 2015
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
7 May 2015Appointment of Mr David Stephen Allsop as a director on 27 April 2015
7 May 2015Appointment of Mr David Stephen Allsop as a director on 27 April 2015
24 April 2015Total exemption small company accounts made up to 31 December 2014
24 April 2015Total exemption small company accounts made up to 31 December 2014
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
16 April 2014Total exemption full accounts made up to 31 December 2013
16 April 2014Total exemption full accounts made up to 31 December 2013
25 October 2013Termination of appointment of Peter Macaluso as a director
25 October 2013Termination of appointment of Peter Macaluso as a director
15 October 2013Director's details changed for Mr William Denise Baird on 18 August 2013
15 October 2013Director's details changed for John Francis Crowley on 18 August 2013
15 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
15 October 2013Director's details changed for John Francis Crowley on 18 August 2013
15 October 2013Secretary's details changed for John Francis Crowley on 18 August 2013
15 October 2013Secretary's details changed for John Francis Crowley on 18 August 2013
15 October 2013Director's details changed for Mr William Denise Baird on 18 August 2013
15 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
17 September 2013Total exemption full accounts made up to 31 December 2012
17 September 2013Total exemption full accounts made up to 31 December 2012
18 April 2013Appointment of Mr Peter Macaluso as a director
18 April 2013Appointment of Mr John Kirk as a director
18 April 2013Appointment of Mr John Kirk as a director
18 April 2013Appointment of Mr Peter Macaluso as a director
17 April 2013Termination of appointment of Pol Boudes as a director
17 April 2013Termination of appointment of Pol Boudes as a director
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
11 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
14 June 2012Appointment of Mr William Denise Baird as a director
14 June 2012Appointment of Mr William Denise Baird as a director
23 April 2012Total exemption small company accounts made up to 31 December 2011
23 April 2012Total exemption small company accounts made up to 31 December 2011
23 November 2011Appointment of Pol Francis Boudes as a director
23 November 2011Termination of appointment of Matthew Patterson as a director
23 November 2011Termination of appointment of Matthew Patterson as a director
23 November 2011Appointment of Pol Francis Boudes as a director
1 September 2011Annual return made up to 19 August 2011
1 September 2011Annual return made up to 19 August 2011
27 April 2011Total exemption full accounts made up to 31 December 2010
27 April 2011Total exemption full accounts made up to 31 December 2010
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders
5 May 2010Total exemption full accounts made up to 31 December 2009
5 May 2010Total exemption full accounts made up to 31 December 2009
22 September 2009Return made up to 19/08/09; full list of members
22 September 2009Return made up to 19/08/09; full list of members
1 April 2009Total exemption full accounts made up to 31 December 2008
1 April 2009Total exemption full accounts made up to 31 December 2008
13 October 2008Return made up to 19/08/08; no change of members
13 October 2008Return made up to 19/08/08; no change of members
27 June 2008Total exemption full accounts made up to 31 December 2007
27 June 2008Total exemption full accounts made up to 31 December 2007
5 October 2007Return made up to 19/08/07; no change of members
5 October 2007Return made up to 19/08/07; no change of members
29 August 2007Total exemption full accounts made up to 31 December 2006
29 August 2007Total exemption full accounts made up to 31 December 2006
28 December 2006Accounting reference date extended from 31/08/06 to 31/12/06
28 December 2006Accounting reference date extended from 31/08/06 to 31/12/06
23 November 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director resigned
23 November 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director resigned
2 December 2005New director appointed
2 December 2005New secretary appointed;new director appointed
2 December 2005New director appointed
2 December 2005New secretary appointed;new director appointed
2 December 2005New director appointed
2 December 2005New director appointed
15 November 2005Director resigned
15 November 2005Director resigned
15 November 2005Secretary resigned;director resigned
15 November 2005Secretary resigned;director resigned
15 November 2005Director resigned
15 November 2005Director resigned
31 August 2005Secretary resigned
31 August 2005Secretary resigned
19 August 2005Incorporation
19 August 2005Incorporation
Sign up now to grow your client base. Plans & Pricing