AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD
Company number 10147996
- Company Overview for AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD (10147996)
- Filing history for AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD (10147996)
- People for AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD (10147996)
- Charges for AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD (10147996)
- More for AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD (10147996)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | MR01 | Registration of charge 101479960001, created on 30 July 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Steven John Green as a director on 1 June 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
21 Feb 2020 | TM01 | Termination of appointment of Lori Elizabeth Mochan as a director on 21 February 2020 | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 |
25/04/19 Statement of Capital usd 0.02
|
|
22 Nov 2018 | AD01 | Registered office address changed from Phoenix House Oxford Road Tatling End, Gerrards Cross Buckinghamshire SL9 7AP United Kingdom to PO Box SL7 1HZ One One Globeside, Fieldhouse Lane Marlow Buckinghamshire on 22 November 2018 | |
19 Oct 2018 | SH02 | Sub-division of shares on 24 September 2018 | |
28 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
08 May 2018 | AP01 | Appointment of Ms Samantha Lynn Prout as a director on 4 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
04 May 2018 | TM01 | Termination of appointment of Jasvinder Singh Sarkaria as a director on 4 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Daphne E Quimi as a director on 4 May 2018 | |
04 May 2018 | AP01 | Appointment of Ms Lori Elizabeth Mochan as a director on 4 May 2018 | |
04 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
05 May 2017 | CS01 |
Confirmation statement made on 25 April 2017 with updates
|
|
25 Apr 2017 | AP01 | Appointment of Mr Jasvinder Singh Sarkaria as a director on 21 March 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Geoffrey Marc Caroline Ghyoot as a director on 10 March 2017 | |
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
12 May 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 December 2016 | |
26 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-26
|