About

Registered Number: 02753142
Date of Incorporation: 05/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL,

 

Altimmune Uk Ltd was setup in 1992, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 17 directors listed as Garg, Vipin, Williams, Sandra, Adams, Daniel Drysdale, Becker, Martin Joseph, Brennan, Christine, Dr., Brown, Carlton Bradley, Chen, Benjamin, Dr, Czerepak, Elizabeth Adkins, Drutz, David, Dr, Gunterberg, Jacob Uno Stanley, Hodges, Philip Lawton, Persson, Gunnar Magnus Severus, Persson, Gunnar Magnus Severus, Schäfer, Klaus Otto, Dr, Simpson, John Karl, Sizer, Philip James Holden, Steen, Marten, Dr for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARG, Vipin 30 November 2018 - 1
ADAMS, Daniel Drysdale 28 June 2007 08 April 2010 1
BECKER, Martin Joseph 28 June 2007 08 April 2010 1
BRENNAN, Christine, Dr. 08 September 2016 06 June 2017 1
BROWN, Carlton Bradley 19 July 2003 09 July 2012 1
CHEN, Benjamin, Dr 30 August 2012 10 March 2015 1
CZEREPAK, Elizabeth Adkins 06 June 2017 08 May 2018 1
DRUTZ, David, Dr 11 March 2015 06 June 2017 1
GUNTERBERG, Jacob Uno Stanley 17 December 2009 04 May 2011 1
HODGES, Philip Lawton 11 March 2015 06 June 2017 1
PERSSON, Gunnar Magnus Severus 28 June 2007 21 October 2009 1
PERSSON, Gunnar Magnus Severus 28 June 2007 17 December 2009 1
SCHÄFER, Klaus Otto, Dr 11 March 2015 06 June 2017 1
SIMPSON, John Karl 04 April 1994 18 July 2003 1
SIZER, Philip James Holden 19 July 2003 01 June 2005 1
STEEN, Marten, Dr 04 May 2011 06 June 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Sandra 26 February 2009 02 July 2009 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 25 June 2019
PSC01 - N/A 15 April 2019
AP01 - Appointment of director 15 April 2019
PSC07 - N/A 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 22 May 2018
PSC07 - N/A 22 May 2018
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AP01 - Appointment of director 03 July 2017
CS01 - N/A 02 July 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
AA - Annual Accounts 20 April 2017
AA - Annual Accounts 10 November 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 13 October 2016
AR01 - Annual Return 30 June 2016
AA01 - Change of accounting reference date 04 December 2015
CERTNM - Change of name certificate 01 September 2015
CONNOT - N/A 01 September 2015
AR01 - Annual Return 20 July 2015
MA - Memorandum and Articles 29 April 2015
AA - Annual Accounts 27 April 2015
RESOLUTIONS - N/A 31 March 2015
SH01 - Return of Allotment of shares 25 March 2015
SH08 - Notice of name or other designation of class of shares 25 March 2015
RESOLUTIONS - N/A 23 March 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 16 March 2015
CERTNM - Change of name certificate 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
CONNOT - N/A 11 March 2015
SH01 - Return of Allotment of shares 10 March 2015
RESOLUTIONS - N/A 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
RESOLUTIONS - N/A 13 August 2014
AR01 - Annual Return 24 July 2014
SH01 - Return of Allotment of shares 15 April 2014
AA - Annual Accounts 14 April 2014
RESOLUTIONS - N/A 18 February 2014
RESOLUTIONS - N/A 25 July 2013
CC04 - Statement of companies objects 25 July 2013
MEM/ARTS - N/A 25 July 2013
AR01 - Annual Return 12 July 2013
MISC - Miscellaneous document 24 June 2013
AA - Annual Accounts 12 March 2013
AP01 - Appointment of director 12 September 2012
RESOLUTIONS - N/A 16 August 2012
SH01 - Return of Allotment of shares 16 July 2012
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
RESOLUTIONS - N/A 16 May 2012
MEM/ARTS - N/A 16 May 2012
AA - Annual Accounts 05 March 2012
RESOLUTIONS - N/A 12 December 2011
SH01 - Return of Allotment of shares 06 December 2011
SH01 - Return of Allotment of shares 25 October 2011
AR01 - Annual Return 15 July 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 18 May 2011
TM01 - Termination of appointment of director 31 March 2011
SH01 - Return of Allotment of shares 17 November 2010
AR01 - Annual Return 23 September 2010
SH01 - Return of Allotment of shares 15 September 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM01 - Termination of appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
SH01 - Return of Allotment of shares 07 April 2010
RESOLUTIONS - N/A 23 February 2010
RESOLUTIONS - N/A 16 February 2010
TM01 - Termination of appointment of director 08 February 2010
AP01 - Appointment of director 05 February 2010
RESOLUTIONS - N/A 23 December 2009
MEM/ARTS - N/A 23 December 2009
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
363a - Annual Return 31 October 2008
RESOLUTIONS - N/A 27 August 2008
123 - Notice of increase in nominal capital 27 August 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 12 September 2007
SA - Shares agreement 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
287 - Change in situation or address of Registered Office 28 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
AA - Annual Accounts 03 October 2006
287 - Change in situation or address of Registered Office 12 July 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 21 July 2005
363s - Annual Return 24 December 2004
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
123 - Notice of increase in nominal capital 15 December 2004
225 - Change of Accounting Reference Date 15 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
AA - Annual Accounts 18 October 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
287 - Change in situation or address of Registered Office 16 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
363s - Annual Return 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
CERTNM - Change of name certificate 17 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 17 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1995
363s - Annual Return 03 October 1995
AA - Annual Accounts 15 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 October 1994
RESOLUTIONS - N/A 02 August 1994
AA - Annual Accounts 02 August 1994
288 - N/A 08 June 1994
363b - Annual Return 17 March 1994
CERTNM - Change of name certificate 18 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
NEWINC - New incorporation documents 05 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.