About

Registered Number: 03565290
Date of Incorporation: 18/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Dominion Way, Worthing, West Sussex, BN14 8SA

 

Having been setup in 1998, Allergy Therapeutics (Holdings) Ltd are based in West Sussex, it has a status of "Active". We don't currently know the number of employees at the business. There are 7 directors listed as Goldsbrough, Sara Louise, Llobet, Manuel, De Mey, Christian Martin Desire Celine Rita, Hay, Malcolm Edward, Limburg, Klaus, Dr, Mcvey, Donna, Wheeler, Alan Worland for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOBET, Manuel 01 October 2009 - 1
DE MEY, Christian Martin Desire Celine Rita 01 November 2002 18 March 2004 1
HAY, Malcolm Edward 01 January 2001 30 June 2002 1
LIMBURG, Klaus, Dr 18 June 1998 26 March 2001 1
MCVEY, Donna 03 August 2001 30 September 2002 1
WHEELER, Alan Worland 18 June 1998 10 December 2001 1
Secretary Name Appointed Resigned Total Appointments
GOLDSBROUGH, Sara Louise 31 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 07 January 2019
MR01 - N/A 29 November 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 27 December 2017
AP03 - Appointment of secretary 29 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 16 December 2016
CH01 - Change of particulars for director 30 June 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 28 May 2012
MG01 - Particulars of a mortgage or charge 21 May 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 07 December 2009
AP01 - Appointment of director 23 October 2009
TM01 - Termination of appointment of director 08 October 2009
RESOLUTIONS - N/A 25 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 06 December 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
395 - Particulars of a mortgage or charge 04 June 2007
363a - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 21 June 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 02 July 2005
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
RESOLUTIONS - N/A 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2004
363s - Annual Return 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
RESOLUTIONS - N/A 05 December 2003
MEM/ARTS - N/A 05 December 2003
AA - Annual Accounts 12 November 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 03 May 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
363s - Annual Return 25 June 2002
MISC - Miscellaneous document 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
AA - Annual Accounts 05 May 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
363s - Annual Return 09 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 2001
AA - Annual Accounts 01 August 2001
RESOLUTIONS - N/A 09 May 2001
RESOLUTIONS - N/A 09 May 2001
RESOLUTIONS - N/A 09 May 2001
RESOLUTIONS - N/A 09 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2001
RESOLUTIONS - N/A 01 May 2001
RESOLUTIONS - N/A 01 May 2001
RESOLUTIONS - N/A 01 May 2001
RESOLUTIONS - N/A 01 May 2001
169 - Return by a company purchasing its own shares 01 May 2001
169 - Return by a company purchasing its own shares 01 May 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
169 - Return by a company purchasing its own shares 17 April 2001
169 - Return by a company purchasing its own shares 17 April 2001
169 - Return by a company purchasing its own shares 17 April 2001
169 - Return by a company purchasing its own shares 17 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 March 2001
288a - Notice of appointment of directors or secretaries 08 December 2000
288b - Notice of resignation of directors or secretaries 08 December 2000
353 - Register of members 08 December 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
353 - Register of members 11 January 2000
287 - Change in situation or address of Registered Office 11 January 2000
AA - Annual Accounts 09 November 1999
395 - Particulars of a mortgage or charge 03 August 1999
363a - Annual Return 16 June 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288c - Notice of change of directors or secretaries or in their particulars 07 April 1999
225 - Change of Accounting Reference Date 02 April 1999
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 July 1998
123 - Notice of increase in nominal capital 16 July 1998
395 - Particulars of a mortgage or charge 08 July 1998
RESOLUTIONS - N/A 06 July 1998
RESOLUTIONS - N/A 06 July 1998
RESOLUTIONS - N/A 06 July 1998
RESOLUTIONS - N/A 06 July 1998
RESOLUTIONS - N/A 06 July 1998
RESOLUTIONS - N/A 06 July 1998
MEM/ARTS - N/A 06 July 1998
123 - Notice of increase in nominal capital 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 1998
225 - Change of Accounting Reference Date 29 June 1998
225 - Change of Accounting Reference Date 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
CERTNM - Change of name certificate 25 June 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2018 Outstanding

N/A

An italian law deed of pledge over quota 15 May 2012 Outstanding

N/A

Debenture 25 May 2007 Outstanding

N/A

A pledge agreement executed outside the united kingdom concerning property or assets outside the united kingdom 11 June 1999 Fully Satisfied

N/A

Debenture 26 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.