Advanced company searchLink opens in new window

AMICUS THERAPEUTICS INTERNATIONAL HOLDING LTD

Company number 10147996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/05/2023.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
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
  • USD 2
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
  • USD 1